MSC GLEICHMANN UK LIMITED

MSC GLEICHMANN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMSC GLEICHMANN UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03266155
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MSC GLEICHMANN UK LIMITED?

    • Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MSC GLEICHMANN UK LIMITED located?

    Registered Office Address
    c/o CLB COOPERS
    5th Floor Ship Canal House
    M2 4WU 98 King Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MSC GLEICHMANN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICROCOMPUTERS SYSTEMS COMPONENTS (UK) LIMITEDOct 21, 1996Oct 21, 1996

    What are the latest accounts for MSC GLEICHMANN UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MSC GLEICHMANN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from C/O Avnet Emg Limited Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on May 05, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 20, 2016

    LRESSP

    Termination of appointment of Peter Bielefeld as a director on Apr 05, 2016

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Oct 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 150,000
    SH01

    Annual return made up to Oct 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 150,000
    SH01

    Registered office address changed from 95 Shaftesbury Court Ditchling Road Brighton BN1 4ST to Avnet House Rutherford Close Stevenage Hertfordshire SG1 2EF on Jul 15, 2014

    1 pagesAD01

    Appointment of Mr Michael Ryan Mccoy as a director

    2 pagesAP01

    Appointment of Mr Peter Bielefeld as a director

    2 pagesAP01

    Termination of appointment of Timothy Bonnett as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Gary Young as a director

    1 pagesTM01

    Termination of appointment of Paul Leys as a director

    1 pagesTM01

    Annual return made up to Oct 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 150,000
    SH01

    Registered office address changed from * Shaftesbury Court 95, Ditchling Road Brighton BN1 4BT United Kingdom* on Jul 09, 2013

    1 pagesAD01

    Registered office address changed from * Shaftesbury Court 95 Ditchling Road Brighton Sussex BN1 4ST* on Jun 25, 2013

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Oct 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Manfred Schwarztrauber as a director

    1 pagesTM01

    Annual return made up to Oct 21, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of MSC GLEICHMANN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCOY, Michael Ryan, Mr.
    c/o Avnet Europe - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    United StatesAmericanAssociate General Counsel187451430001
    DAY, Christopher
    6 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    Secretary
    6 Pigott Drive
    Shenley Church End
    MK5 6BY Milton Keynes
    British62401630001
    SCHULDT, Gisela
    Vom Steinstrasse 2b
    Bobenheim Roxheim
    67420
    Germany
    Secretary
    Vom Steinstrasse 2b
    Bobenheim Roxheim
    67420
    Germany
    British84686100001
    STARTCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    Nominee Secretary
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    900009720001
    BIELEFELD, Peter
    c/o Avnet Europe - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    Director
    c/o Avnet Europe - Legal Department
    Kouterveldstraat 20
    B-1831 Diegem
    Eagle Building
    Belgium
    GermanyGermanEm Vp Finance Emea119187730007
    BONNETT, Timothy Roger
    Shaftesbury Court
    Ditchling Road
    BN1 4ST Brighton
    95
    England
    Director
    Shaftesbury Court
    Ditchling Road
    BN1 4ST Brighton
    95
    England
    United KingdomBritishSales Executive57413150002
    LEYS, Paul
    Shaftesbury Court
    Ditchling Road
    BN1 4ST Brighton
    95
    England
    Director
    Shaftesbury Court
    Ditchling Road
    BN1 4ST Brighton
    95
    England
    GermanyBritishEngineer57556720001
    SCHWARZTRAUBER, Manfred
    95 Ditchling Road
    BN1 4ST Brighton
    Shaftesbury Court
    Sussex
    Director
    95 Ditchling Road
    BN1 4ST Brighton
    Shaftesbury Court
    Sussex
    GermanyGermanCompany Director57556830001
    YOUNG, Gary Douglas
    Shaftesbury Court
    Ditchling Road
    BN1 4ST Brighton
    95
    England
    Director
    Shaftesbury Court
    Ditchling Road
    BN1 4ST Brighton
    95
    England
    EnglandBritishSales Executive50510210001
    NEWCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    Nominee Director
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    900009710001

    Does MSC GLEICHMANN UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2017Dissolved on
    Apr 20, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0