Company Information for M D S SUBS LIMITED
GROUND FLOOR PORTLAND HOUSE, NEW BRIDGE STREET WEST, NEWCASTLE UPON TYNE, NE1 8AL,
|
Company Registration Number
05369028
Private Limited Company
Liquidation |
Company Name | |
---|---|
M D S SUBS LIMITED | |
Legal Registered Office | |
GROUND FLOOR PORTLAND HOUSE NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AL Other companies in BN1 | |
Company Number | 05369028 | |
---|---|---|
Company ID Number | 05369028 | |
Date formed | 2005-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 17/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-05 13:02:44 |
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 |
---|---|---|
ASHOK JETHALAL STHANKIYA |
||
ASHOK JETHALAL STHANKIYA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RISHI STHANKIYA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 08/04/23 FROM 44-46 Old Steine Brighton East Sussex BN1 1NH | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Ashok Jethalal Sthankiya on 2019-09-30 | |
TM02 | Termination of appointment of Ashok Jethalal Sthankiya on 2019-09-30 | |
AP01 | DIRECTOR APPOINTED MR RISHI STHANKIYA | |
AP01 | DIRECTOR APPOINTED MR RISHI STHANKIYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOK JETHALAL STHANKIYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOK JETHALAL STHANKIYA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053690280001 | |
AP01 | DIRECTOR APPOINTED MR ASHOK JETHALAL STHANKIYA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RISHI STHANKIYA | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/02/09; full list of members | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1 THE AVENUE EASTBOURNE SUSSEX BN21 3YA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/02/05--------- £ SI 100@1=100 £ IC 1/101 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-04-06 |
Resolution | 2023-04-06 |
Proposal to Strike Off | 2012-03-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-02-28 | £ 202,007 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 245,438 |
Creditors and other liabilities
|
|
|
|
|
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 M D S SUBS LIMITED
Current Assets | 2012-02-29 | £ 4,577 |
---|---|---|
Debtors | 2012-02-29 | £ 4,558 |
Tangible Fixed Assets | 2013-02-28 | £ 16,742 |
Tangible Fixed Assets | 2012-02-29 | £ 20,097 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as M D S SUBS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84705000 | Cash registers incorporating a calculating device | |||
84705000 | Cash registers incorporating a calculating device |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | M D S SUBS LIMITED | Event Date | 2023-04-06 |
Name of Company: M D S SUBS LIMITED Company Number: 05369028 Trading Name: Subway Nature of Business: Leisure - Bars and Restaurants Registered office: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH… | |||
Initiating party | Event Type | Resolution | |
Defending party | M D S SUBS LIMITED | Event Date | 2023-04-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | M D S SUBS LIMITED | Event Date | 2012-03-06 |
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. |