Company Information for MSK TESTPRO LIMITED
MAZARS LLP, 90 VICTORIA STREET, BRISTOL, AVON, BS1 6DP,
|
Company Registration Number
04972530
Private Limited Company
Liquidation |
Company Name | |
---|---|
MSK TESTPRO LIMITED | |
Legal Registered Office | |
MAZARS LLP 90 VICTORIA STREET BRISTOL AVON BS1 6DP Other companies in BS8 | |
Company Number | 04972530 | |
---|---|---|
Company ID Number | 04972530 | |
Date formed | 2003-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2008 | |
Account next due | 30/09/2010 | |
Latest return | 21/11/2009 | |
Return next due | 19/12/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:33:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EWAN ALEXANDER STRACHAN HAYES |
||
ROBERT GEORGE KIRBY |
||
NEVILLE STEVEN O'SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY JULIAN DOMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL QSR LTD | Director | 2016-04-04 | CURRENT | 2016-04-04 | Liquidation | |
TOTAL CONSULTING LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/02/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2015 FROM MAZARS LLP CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON BRISTOL BS8 4AN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/10/2010 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM CROWN CHAMBERS 7 MARKET PLACE MELKSHAM WILTSHIRE SN12 6ES | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 12/02/10 STATEMENT OF CAPITAL;GBP 3250 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KIRBY / 21/11/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE STEVEN O'SULLIVAN / 20/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EWAN ALEXANDER STRACHEN HAYES / 21/11/2009 | |
RES04 | GBP NC 1000/10000 13/07/2009 | |
123 | NC INC ALREADY ADJUSTED 13/07/09 | |
RES13 | DIVIDENS MAY BE PAID 13/07/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 13/07/09 GBP SI 3240@1=3240 GBP IC 100/3340 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED EWAN ALEXANDER STRACHEN HAYES | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM OCL ACCOUNTANCY 141 ENGLISHCOMBE LANE SOUTHDOWN BATH BA2 2EL | |
287 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM FRASER HOUSE PETER STREET SHEPTON MALLET SOMERSET BA4 5BL | |
288b | APPOINTMENT TERMINATE, SECRETARY STUART FRASER LOGGED FORM | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM CROWN CHAMBERS, 7. MARKET PLACE MELKSHAM WILTS SN12 6ES | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GUY DOMS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2010-06-11 |
Appointment of Administrators | 2010-04-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 MSK TESTPRO LIMITED
MSK TESTPRO LIMITED owns 8 domain names.
msk-catering.co.uk msk-consulting.co.uk msk-engineering.co.uk msk-totalequipment.co.uk mskcatering.co.uk mskconsulting.co.uk mskengineering.co.uk msktotalequipment.co.uk
The top companies supplying to UK government with the same SIC code (5156 - Wholesale other intermediate goods) as MSK TESTPRO LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
85169000 | Parts of electric water heaters, immersion heaters, space-heating apparatus and soil-heating apparatus, hairdressing apparatus and hand dryers, electro-thermic appliances of a kind used for domestic purposes and electric heating resistors, n.e.s. | |||
84389000 | Parts of machinery for the industrial preparation or manufacture of food or drink, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MSK TESTPRO LIMITED | Event Date | 2010-06-07 |
In the Bristol District Registry case number 849 Notice is hereby given by Timothy Colin Hamilton Ball and Roderick John Weston of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN that a Meeting of Creditors of MSK Testpro is to be held at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN on 22 June 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Timothy Colin Hamilton Ball Joint Administrator : Timothy Colin Hamilton Ball (IP Number 8018) and Roderick John Weston (IP Number 8730) of Mazars LLP, Lancaster House, 67 Newhall Street, Birmingham B3 1NG were appointed as Joint Administrators of the Company on 13 April 2010. The Companys registered office is Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN and the Companys principal trading address is Crown Chambers, 7 Market Street, Melksham, Wiltshire SN12 6ES. Further information about this case is available from Sean Ward at the offices of Mazars LLP on 0117 973 4481. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MSK TESTPRO LIMITED | Event Date | 2010-04-13 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 849 Principal trading address: Crown Chambers, 7 Market Street, Melksham, Wiltshire, SN12 6ES : Timothy Colin Hamilton Ball and Roderick John Weston (IP Nos 8018 and 8730 ) both of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN : Further information about this case is available from Sean Ward at the offices of Mazars LLP on 0117 973 4481 | |||
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. |