MGS NORTH WEST LIMITED
Overview
| Company Name | MGS NORTH WEST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06528416 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MGS NORTH WEST LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is MGS NORTH WEST LIMITED located?
| Registered Office Address | 81 Rayns Way Syston LE7 1PF Leicester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MGS NORTH WEST LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARTNERS IN HEALTHCARE TECHNOLOGY LONDON LIMITED | Mar 10, 2008 | Mar 10, 2008 |
What are the latest accounts for MGS NORTH WEST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MGS NORTH WEST LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | pages | SH20 | ||||||||||||||
Statement of capital on Jan 08, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Mark Edward Plyte as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ivan James Trevor as a director on Aug 05, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Zarana Gandhi as a secretary on Feb 08, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Oliver Joseph Hall as a secretary on Feb 08, 2019 | 2 pages | AP03 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Termination of appointment of Peter Ablett as a director on Jun 28, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Tom Clark as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Zarana Gandhi as a secretary on May 31, 2018 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Mar 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Termination of appointment of Donal Murphy as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Conor Joseph Murphy as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr William Francis Gannon as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Ablett as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of MGS NORTH WEST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Oliver Joseph | Secretary | Rayns Way Syston LE7 1PF Leicester 81 | 255175240001 | |||||||
| CUBBON, James Henry | Director | Rayns Way Syston LE7 1PF Leicester 81 England | England | British | 47485650003 | |||||
| GANNON, William Francis | Director | Rayns Way Syston LE7 1PF Leicester 81 | England | British | 238136160001 | |||||
| GULLICK, Stephen | Director | Rayns Way Syston LE7 1PF Leicester 81 England | United Kingdom | British | 115630350002 | |||||
| TREVOR, Ivan James | Director | Rayns Way Syston LE7 1PF Leicester 81 | England | British | 261135070001 | |||||
| CLARK, Tom | Secretary | Rayns Way Syston LE7 1PF Leicester 81 | 208052740001 | |||||||
| CULLUM, Mark Ian Albert | Secretary | Rayns Way Syston LE7 1PF Leicester 81 | 188646930001 | |||||||
| GANDHI, Zarana | Secretary | Rayns Way Syston LE7 1PF Leicester 81 | 247355430001 | |||||||
| GULLICK, Stephen | Secretary | Rayns Way Syston LE7 1PF Leicester 81 England | British | 168578770001 | ||||||
| WOODHOUSE, Lee Shelley | Secretary | Rayns Way Syston LE7 1PF Leicester 81 England | 169342250001 | |||||||
| INTERIM ASSISTANCE LIMITED | Secretary | 2 Minton Place Victoria Road OX26 6QB Bicester Oxfordshire | 126782600001 | |||||||
| PHILSEC LIMITED | Secretary | Colmore Square B4 6AA Birmingham 1 West Midlands United Kingdom | 128114410001 | |||||||
| ABLETT, Peter | Director | Rayns Way Syston LE7 1PF Leicester 81 | England | British | 62282610002 | |||||
| BENTLEY, Keven Arthur | Director | Burrow Farm Cottages Hambleden RG9 6LX Henley On Thames Oxfordshire | England | British | 76247680001 | |||||
| HOODLESS, Judith Anne, Dr | Director | Rayns Way Syston LE7 1PF Leicester 81 England | United Kingdom | British | 148822010001 | |||||
| IRVINE, Alastair Charles Hamilton | Director | Great Humby NG334HR Grantham Humby Hall Lincs England | England | British | 152719950001 | |||||
| MURPHY, Conor Jospeh | Director | Rayns Way Syston LE7 1PF Leicester 81 England | Ireland | Irish | 272390340001 | |||||
| MURPHY, Donal | Director | Rayns Way Syston LE7 1PF Leicester 81 England | Ireland | Irish | 147910070009 | |||||
| PLYTE, Mark Edward | Director | Rayns Way Syston LE7 1PF Leicester 81 England | England | British | 133669910001 | |||||
| PRENN, Alexis Daniel Sandown | Director | Tite Street SW3 4HZ London 8 | England | British | 10951760003 | |||||
| MEAUJO INCORPORATIONS LIMITED | Director | Colmore Square B4 6AA Birmingham No 1 West Midlands United Kingdom | 128114420001 |
Who are the persons with significant control of MGS NORTH WEST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medical Gas Solutions Limited | Apr 06, 2016 | Manor Industrial Estate CH6 5UY Flint Unit 19 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MGS NORTH WEST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 23, 2008 Delivered On Jan 06, 2009 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the security trustee, TP70 2008(ii) and tp vct on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 2008 Delivered On Apr 05, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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