63 Harestone Valley Road
Caterham
Surrey
CR3 6HP
Secretary Name | Mr Peter John Moys |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 December 2013) |
Role | F D |
Country of Residence | United Kingdom |
Correspondence Address | Little Harestone 63 Harestone Valley Road Caterham Surrey CR3 6HP |
Director Name | Mr Stephen Peter Baker |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pickwell Manor Georgeham North Devon EX33 1LA |
Director Name | Mr Paul Barrington Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Barn Farm St Georges Hill Weybridge Surrey KT13 0NH |
Secretary Name | Mr Jeremy Leslie Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Stirling Road London SW9 9EF |
Secretary Name | Mrs Elizabeth Catherine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berries 35 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2QP |
Secretary Name | Stephen Peter Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 February 2007) |
Role | Operations Director |
Correspondence Address | Little Heath Rose Hill Isfield East Sussex TN22 5UH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Mls Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2013 | Final Gazette dissolved following liquidation (1 page) |
27 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (9 pages) |
21 June 2013 | Liquidators' statement of receipts and payments to 27 May 2013 (9 pages) |
21 June 2013 | Liquidators statement of receipts and payments to 27 May 2013 (9 pages) |
31 July 2012 | Liquidators statement of receipts and payments to 27 May 2012 (11 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (11 pages) |
31 July 2012 | Liquidators' statement of receipts and payments to 27 May 2012 (11 pages) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
29 February 2012 | Insolvency:- secretary of state's release of liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (2 pages) |
31 January 2012 | Appointment of a voluntary liquidator (2 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
13 December 2011 | Liquidators' statement of receipts and payments to 27 November 2011 (5 pages) |
13 December 2011 | Liquidators statement of receipts and payments to 27 November 2011 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (7 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 27 May 2011 (7 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 27 May 2011 (7 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 4 March 2011 (2 pages) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
28 May 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
23 December 2009 | Administrator's progress report to 28 November 2009 (12 pages) |
23 December 2009 | Administrator's progress report to 28 November 2009 (12 pages) |
13 August 2009 | Result of meeting of creditors (2 pages) |
13 August 2009 | Result of meeting of creditors (2 pages) |
28 July 2009 | Statement of administrator's proposal (23 pages) |
28 July 2009 | Statement of administrator's proposal (23 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from lyon house 160-166 borough high street london SE1 1JR (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from lyon house 160-166 borough high street london SE1 1JR (1 page) |
9 June 2009 | Appointment of an administrator (1 page) |
9 June 2009 | Appointment of an administrator (1 page) |
13 February 2009 | Appointment Terminated Director stephen baker (1 page) |
13 February 2009 | Appointment terminated director stephen baker (1 page) |
1 February 2009 | Full accounts made up to 31 August 2007 (11 pages) |
1 February 2009 | Accounts made up to 31 August 2007 (11 pages) |
13 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
13 January 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
7 January 2009 | Appointment Terminated Director paul williams (1 page) |
7 January 2009 | Appointment terminated director paul williams (1 page) |
24 November 2008 | Director'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 2008 | Return made up to 19/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
24 November 2008 | Director's change of particulars / paul williams / 24/11/2008 (1 page) |
7 August 2008 | Director'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 2008 | Director's change of particulars / stephen baker / 07/08/2008 (1 page) |
27 May 2008 | Full accounts made up to 31 August 2006 (11 pages) |
27 May 2008 | Accounts made up to 31 August 2006 (11 pages) |
29 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
29 January 2008 | Return made up to 19/11/07; full list of members (2 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Particulars of mortgage/charge (5 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Memorandum and Articles of Association (14 pages) |
15 May 2007 | Memorandum and Articles of Association (14 pages) |
3 May 2007 | Company name changed mls business centres (aldgate) l td\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed mls business centres (aldgate) l td\certificate issued on 03/05/07 (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (5 pages) |
15 January 2007 | New secretary appointed (5 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
8 December 2006 | Return made up to 19/11/06; full list of members
|
8 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (15 pages) |
5 July 2006 | Accounts made up to 31 August 2005 (15 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
2 February 2006 | Particulars of mortgage/charge (4 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
21 January 2006 | Particulars of mortgage/charge (7 pages) |
18 January 2006 | Return made up to 19/11/05; full list of members (7 pages) |
18 January 2006 | Return made up to 19/11/05; full list of members (7 pages) |
25 November 2005 | Secretary's particulars changed (1 page) |
25 November 2005 | Secretary's particulars changed (1 page) |
7 July 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 July 2005 | Accounts made up to 31 August 2004 (13 pages) |
30 December 2004 | Return made up to 19/11/04; full list of members
|
30 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: hyde park house 5 manfred road london SW15 2RS (1 page) |
21 April 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
21 April 2004 | Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: hyde park house 5 manfred road london SW15 2RS (1 page) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Incorporation (17 pages) |
19 November 2003 | Secretary resigned (1 page) |