MGS WEST MIDLANDS LIMITED
Overview
Company Name | MGS WEST MIDLANDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06712346 |
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 WEST MIDLANDS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MGS WEST MIDLANDS LIMITED located?
Registered Office Address | 81 Rayns Way Syston LE7 1PF Leicester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MGS WEST MIDLANDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MGS WEST MIDLANDS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
legacy | 1 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 | ||||||||||||||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
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 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of MGS WEST MIDLANDS 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 | 255178750001 | |||||||||||
CUBBON, James Henry | Director | Rayns Way Syston LE7 1PF Leicester 81 England | England | British | Company Director | 47485650003 | ||||||||
GANNON, William Francis | Director | Rayns Way Syston LE7 1PF Leicester 81 | England | British | Company Director | 238136160001 | ||||||||
GULLICK, Stephen | Director | Rayns Way Syston LE7 1PF Leicester 81 England | United Kingdom | British | Director | 115630350002 | ||||||||
TREVOR, Ivan James | Director | Rayns Way Syston LE7 1PF Leicester 81 | England | British | Finance Director | 261135070001 | ||||||||
CLARK, Tom | Secretary | Rayns Way Syston LE7 1PF Leicester 81 | 208053380001 | |||||||||||
CULLUM, Mark Ian Albert | Secretary | Rayns Way Syston LE7 1PF Leicester 81 England | 188646600001 | |||||||||||
GANDHI, Zarana | Secretary | Rayns Way Syston LE7 1PF Leicester 81 | 247356400001 | |||||||||||
GULLICK, Stephen | Secretary | Rayns Way Syston LE7 1PF Leicester 81 England | British | 168578950001 | ||||||||||
WOODHOUSE, Lee Shelley | Secretary | Rayns Way Syston LE7 1PF Leicester 81 England | 169340000001 | |||||||||||
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 | Company Director | 62282610002 | ||||||||
HOODLESS, Judith Anne, Dr | Director | Rayns Way Syston LE7 1PF Leicester 81 England | United Kingdom | British | Doctor | 148822010001 | ||||||||
HUNNISETT, Kenneth David | Director | 3 St Benets Way Emmer Green RG4 8SZ Reading Berkshire | United Kingdom | British | Director | 99927910002 | ||||||||
MURPHY, Conor Jospeh | Director | Rayns Way Syston LE7 1PF Leicester 81 England | Ireland | Irish | Company Director | 272390340001 | ||||||||
MURPHY, Donal | Director | Rayns Way Syston LE7 1PF Leicester 81 England | Ireland | Irish | Company Director | 147910070009 | ||||||||
PATEL, Kavita | Director | 28 Carder Avenue ST16 1QX Stafford Staffordshire | England | British | Solicitor | 77449090001 | ||||||||
PLYTE, Mark Edward | Director | Rayns Way Syston LE7 1PF Leicester 81 England | England | British | Company Director | 133669910001 | ||||||||
TOTTLE, Christopher John Warnford | Director | Gasden Lane Witley GU8 5RJ Godalming Wildcroft Lodge Surrey | United Kingdom | British | Partner Of Investment Management Firm | 133290820001 | ||||||||
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 WEST MIDLANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Medical Gas Solutions Limited | Oct 01, 2016 | Manor Industrial Estate CH6 5UY Flint Unit 19 Flintshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MGS WEST MIDLANDS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 30, 2008 Delivered On Nov 08, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or TP70 2008(ii) vct PLC 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. | ||||
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