Company NameMLS Business Centres (Winchester House) Limited
Company StatusDissolved
Company Number04968835
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Dissolution Date27 December 2013 (10 years, 4 months ago)
Previous NameMLS Business Centres (Aldgate) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 27 December 2013)
RoleF D
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Harestone
63 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Secretary NameMr Peter John Moys
NationalityBritish
StatusClosed
Appointed12 February 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 27 December 2013)
RoleF D
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Harestone
63 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Director NameMr Stephen Peter Baker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickwell Manor Georgeham
North Devon
EX33 1LA
Director NameMr Paul Barrington Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Barn Farm
St Georges Hill
Weybridge
Surrey
KT13 0NH
Secretary NameMr Jeremy Leslie Cole
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Stirling Road
London
SW9 9EF
Secretary NameMrs Elizabeth Catherine King
NationalityBritish
StatusResigned
Appointed01 September 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerries 35 Chalfont Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QP
Secretary NameStephen Peter Baker
NationalityBritish
StatusResigned
Appointed02 January 2007(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2007)
RoleOperations Director
Correspondence AddressLittle Heath
Rose Hill
Isfield
East Sussex
TN22 5UH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Mls Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2013Final Gazette dissolved following liquidation (1 page)
27 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (9 pages)
21 June 2013Liquidators' statement of receipts and payments to 27 May 2013 (9 pages)
21 June 2013Liquidators statement of receipts and payments to 27 May 2013 (9 pages)
31 July 2012Liquidators statement of receipts and payments to 27 May 2012 (11 pages)
31 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (11 pages)
31 July 2012Liquidators' statement of receipts and payments to 27 May 2012 (11 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (2 pages)
31 January 2012Appointment of a voluntary liquidator (2 pages)
13 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 27 November 2011 (5 pages)
13 December 2011Liquidators statement of receipts and payments to 27 November 2011 (5 pages)
4 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (7 pages)
4 August 2011Liquidators' statement of receipts and payments to 27 May 2011 (7 pages)
4 August 2011Liquidators statement of receipts and payments to 27 May 2011 (7 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
28 May 2010Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 December 2009Administrator's progress report to 28 November 2009 (12 pages)
23 December 2009Administrator's progress report to 28 November 2009 (12 pages)
13 August 2009Result of meeting of creditors (2 pages)
13 August 2009Result of meeting of creditors (2 pages)
28 July 2009Statement of administrator's proposal (23 pages)
28 July 2009Statement of administrator's proposal (23 pages)
11 June 2009Registered office changed on 11/06/2009 from lyon house 160-166 borough high street london SE1 1JR (1 page)
11 June 2009Registered office changed on 11/06/2009 from lyon house 160-166 borough high street london SE1 1JR (1 page)
9 June 2009Appointment of an administrator (1 page)
9 June 2009Appointment of an administrator (1 page)
13 February 2009Appointment Terminated Director stephen baker (1 page)
13 February 2009Appointment terminated director stephen baker (1 page)
1 February 2009Full accounts made up to 31 August 2007 (11 pages)
1 February 2009Accounts made up to 31 August 2007 (11 pages)
13 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
13 January 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
7 January 2009Appointment Terminated Director paul williams (1 page)
7 January 2009Appointment terminated director paul williams (1 page)
24 November 2008Director's Change of Particulars / paul williams / 24/11/2008 / Nationality was: italian, now: british; HouseName/Number was: , now: blue barn farm; Street was: blue barn farm, now: st georges hill; Area was: st georges hill, now: (1 page)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
24 November 2008Return made up to 19/11/08; full list of members (4 pages)
24 November 2008Director's change of particulars / paul williams / 24/11/2008 (1 page)
7 August 2008Director's Change of Particulars / stephen baker / 07/08/2008 / HouseName/Number was: , now: pickwell manor; Street was: little heath, now: gergeham; Area was: rose hill, now: ; Post Town was: isfield, now: ; Region was: east sussex, now: north devon; Post Code was: TN22 5UH, now: EX33 1LA (1 page)
7 August 2008Director's change of particulars / stephen baker / 07/08/2008 (1 page)
27 May 2008Full accounts made up to 31 August 2006 (11 pages)
27 May 2008Accounts made up to 31 August 2006 (11 pages)
29 January 2008Return made up to 19/11/07; full list of members (2 pages)
29 January 2008Return made up to 19/11/07; full list of members (2 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
27 September 2007Particulars of mortgage/charge (5 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Memorandum and Articles of Association (14 pages)
15 May 2007Memorandum and Articles of Association (14 pages)
3 May 2007Company name changed mls business centres (aldgate) l td\certificate issued on 03/05/07 (2 pages)
3 May 2007Company name changed mls business centres (aldgate) l td\certificate issued on 03/05/07 (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (5 pages)
15 January 2007New secretary appointed (5 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
8 December 2006Return made up to 19/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 19/11/06; full list of members (7 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Full accounts made up to 31 August 2005 (15 pages)
5 July 2006Accounts made up to 31 August 2005 (15 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
2 February 2006Particulars of mortgage/charge (4 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
21 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Return made up to 19/11/05; full list of members (7 pages)
18 January 2006Return made up to 19/11/05; full list of members (7 pages)
25 November 2005Secretary's particulars changed (1 page)
25 November 2005Secretary's particulars changed (1 page)
7 July 2005Full accounts made up to 31 August 2004 (13 pages)
7 July 2005Accounts made up to 31 August 2004 (13 pages)
30 December 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2004Return made up to 19/11/04; full list of members (7 pages)
14 December 2004Director's particulars changed (1 page)
14 December 2004Director's particulars changed (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: hyde park house 5 manfred road london SW15 2RS (1 page)
21 April 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
21 April 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
21 April 2004Registered office changed on 21/04/04 from: hyde park house 5 manfred road london SW15 2RS (1 page)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Incorporation (17 pages)
19 November 2003Secretary resigned (1 page)