Dissolved
Dissolved 2016-12-15
Company Information for MSSR LIMITED
10 SOUTH PARADE, LEEDS, LS1 5QS,
|
Company Registration Number
02398730
Private Limited Company
Dissolved Dissolved 2016-12-15 |
Company Name | ||
---|---|---|
MSSR LIMITED | ||
Legal Registered Office | ||
10 SOUTH PARADE LEEDS LS1 5QS Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 02398730 | |
---|---|---|
Date formed | 1989-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2016-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 02:35:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MSSR (SERVICES) LTD | VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH | Dissolved | Company formed on the 2012-09-05 | |
MSSR & RLSR PTY LTD | Active | Company formed on the 2016-11-16 | ||
MSSR CATERINGS LIMITED | 47 BULSTRODE AVENUE HOUNSLOW TW3 3AA | Active | Company formed on the 2023-07-03 | |
MSSR CHITS PRIVATE LIMITED | NO. 39/12 2ND FLOOR REMCO BHEL LAYOUT OPP. BTS GUARAGE VIJAYANAGAR BANGALORE Karnataka 560040 | ACTIVE | Company formed on the 2009-06-22 | |
MSSR CONSULTING PTY LTD | Active | Company formed on the 2016-11-08 | ||
MSSR CONSULTANTS LLC | 20926 PATRIOT PARK LN KATY TX 77449 | Forfeited | Company formed on the 2020-10-07 | |
MSSR CORPORATION | Delaware | Unknown | ||
MSSR CORPORATION | New Jersey | Unknown | ||
MSSR CORPORATION | 2053 20TH STREET 1A Queens ASTORIA NY 11105 | Active | Company formed on the 2023-10-26 | |
MSSR ENTERPRISES, LLC | 10032 NEW PARKE RD TAMPA FL FL | Inactive | Company formed on the 2010-05-28 | |
MSSR ENTERPRISES, INC. | 403 NACOGDOCHES ST STE 1 CENTER TX 75935 | Active | Company formed on the 2006-12-04 | |
MSSR FORECOURT DEVELOPMENTS LIMITED | CANKLOW HOUSE BAWTRY ROAD BRINSWORTH ROTHERHAM SOUTH YORKSHIRE S60 5DN | Dissolved | Company formed on the 1999-05-04 | |
MSSR GROUP INC. | 40 WINDING WAY Suffolk WATER MILL NY 11976 | Active | Company formed on the 2012-09-05 | |
MSSR GROUP PTY LTD | Active | Company formed on the 2018-07-10 | ||
MSSR HOLDINGS, LLC | 1722 STAYSAIL DRIVE VALRICO FL 33594 | Inactive | Company formed on the 2012-05-03 | |
MSSR HOMES LIMITED | CANKLOW HOUSE BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 5DN | Dissolved | Company formed on the 1999-05-04 | |
MSSR IMMUTATION JEWELLERY PRIVATE LIMITED | 94+99(P) SEKH PARA LANE SHIBPUR HOWRAH KOLKATA West Bengal 711104 | ACTIVE | Company formed on the 2013-05-09 | |
MSSR INC | California | Unknown | ||
Mssr Inc | Maryland | Unknown | ||
MSSR INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MELANIE ANN HIRD |
||
ATULKUMAR LAKHANI |
||
MICHAEL SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL SANDERS |
Company Secretary | ||
JACK FRENCH |
Director | ||
ANDREW WRIGHT |
Director | ||
JAMES DAVID PRIESTLEY |
Company Secretary | ||
SHERWIN ROSE |
Director | ||
LESLEY ROSE |
Director | ||
CHRISTINE SAUNDERS |
Director | ||
STEPHEN DEREK ARMSTRONG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T & E DISPLAY LTD | Director | 2013-06-13 | CURRENT | 2013-05-31 | Dissolved 2018-03-13 | |
MSSR MANAGEMENT SERVICES LIMITED | Director | 2012-02-26 | CURRENT | 1995-08-10 | Dissolved 2015-12-15 | |
LAKHANI LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
TBR171 LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
LAKHANICO LTD | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
JALARAM BAL VIKAS LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active | |
MSSR HOMES LIMITED | Director | 2008-04-16 | CURRENT | 1999-05-04 | Dissolved 2014-12-23 | |
MSSR FORECOURT DEVELOPMENTS LIMITED | Director | 2008-04-14 | CURRENT | 1999-05-04 | Dissolved 2014-12-23 | |
BAKER CONSULTANCY LIMITED | Director | 1997-10-20 | CURRENT | 1993-12-22 | Active | |
FINMAN CONSULTANTS LIMITED | Director | 1996-09-03 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
CONCEPT COURT MANAGEMENT LIMITED | Director | 2007-09-03 | CURRENT | 2007-08-29 | Dissolved 2014-12-23 | |
MSSR FORECOURT DEVELOPMENTS LIMITED | Director | 1999-05-18 | CURRENT | 1999-05-04 | Dissolved 2014-12-23 | |
MSSR HOMES LIMITED | Director | 1999-05-18 | CURRENT | 1999-05-04 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SANDERS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/04/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM C/O ARMSTRONG WATSON CENTRAL HOUSE 47 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM CANKLOW HOUSE, BAWTRY ROAD ROTHERHAM SOUTH YORKSHIRE S60 5DN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
LATEST SOC | 12/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE ANN HIRD / 05/09/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK FRENCH | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED M.S.S.R. FORECOURT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/10/12 | |
RES15 | CHANGE OF NAME 04/09/2012 | |
AR01 | 07/10/12 FULL LIST | |
AR01 | 04/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 20 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS MELANIE ANN HIRD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | COMPANY BUSINESS 26/02/2012 | |
RES01 | ADOPT ARTICLES 26/02/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT | |
AR01 | 04/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SANDERS / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATULKUMAR GOVINDJI LAKHANI / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK FRENCH / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SANDERS / 01/09/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES PRIESTLEY | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: CANKLOW HOUSE, BAWTRY ROAD, ROTHERHAM, SOUTH YORKSHIRE S60 5DN | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2016-04-11 |
Notice of Intended Dividends | 2016-02-17 |
Appointment of Administrators | 2014-05-06 |
Total # Mortgages/Charges | 20 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SENONE LLP | |
LEGAL CHARGE | Outstanding | SENONE LLP | |
LEGAL CHARGE | Outstanding | SENONE LLP | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
LEGAL CHARGE | Satisfied | TOTAL OIL GREAT BRITAIN LIMITED | |
DEBENTURE | Satisfied | HILL SAMUEL BANK LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSSR LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MSSR LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MSSR LIMITED | Event Date | 2016-04-05 |
Principal Trading Address: Canklow House, Bawtry Road, Rotherham, S60 5DN Pursuant to Rule 2.95 of the Insolvency Rules 1986, notice is hereby given that the Administrator proposes to make a distribution to the preferential creditors of the Company. The last date for proving debts against the Company is 3 May 2016, by which date claims must be sent to the undersigned, of Armstrong Watson, 10 South Parade, Leeds, LS1 5QS, the Administrators of the Company. Notice is further given that the Administrators will declare a first and final dividend within 2 months of the last date for proving. Date of Appointment: 28 April 2014. Office Holder details: Michael Kienlen and Mark Ranson (IP Nos. 9367 and 9299) both of Armstrong Watson, 10 South Parade, 3rd Floor, Leeds, LS1 5QS For further details contact: The Joint Administrators, Tel: 0113 221 1300. Alternative Tel: 0113 2211345 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MSSR LIMITED | Event Date | 2016-02-15 |
Principal Trading Address: Canklow House, Bawtry Road, Rotherham, S60 5DN Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 21 March 2016, by which claims must be sent to the undersigned of Armstrong Watson, 10 South Parade, Leeds LS1 5QS, the Administrators of the Company. Notice is further given that the Administrators will declare a first and final dividend within two months of the last date for proving. Date of appointment: 28 April 2014. Office Holder details: Michael Kienlen (IP No. 9367) and Mark Ranson (IP No. 9299) of Armstrong Watson, 10 South Parade, 3rd Floor, Leeds LS1 5QS. For further details contact: Joint Administrators: Tel: 0113 221 1300. Alternative contact: Tel: 0113 221 1345. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MSSR LIMITED | Event Date | 2014-04-28 |
In the High Court of Justice, Chancery Division, Leeds District Registry case number 483 David Robson , IP Number: 11130 and Michael Kienlen , IP Number: 9311 , Armstrong Watson , Central House, 47 St Paul’s Street, Leeds LS1 2TE . Telephone number through which office holders may be contacted: 0113 221 1300.Alternative contact name and telephone number: Leanne Kerley – 0113 2211 339 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |