Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MGS NORTH WEST LIMITED
Company Information for

MGS NORTH WEST LIMITED

81 RAYNS WAY, SYSTON, LEICESTER, LE7 1PF,
Company Registration Number
06528416
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mgs North West Ltd
MGS NORTH WEST LIMITED was founded on 2008-03-10 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Mgs North West Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MGS NORTH WEST LIMITED
 
Legal Registered Office
81 RAYNS WAY
SYSTON
LEICESTER
LE7 1PF
Other companies in LE7
 
Previous Names
PARTNERS IN HEALTHCARE TECHNOLOGY LONDON LIMITED23/12/2008
Filing Information
Company Number 06528416
Company ID Number 06528416
Date formed 2008-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-06 07:37:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGS NORTH WEST LIMITED
Is this data useful to you?
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.

Company Officers of MGS NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
ZARANA GANDHI
Company Secretary 2018-05-31
JAMES HENRY CUBBON
Director 2012-04-19
WILLIAM FRANCIS GANNON
Director 2017-09-18
STEPHEN GULLICK
Director 2012-04-19
MARK EDWARD PLYTE
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ABLETT
Director 2017-09-18 2018-06-28
TOM CLARK
Company Secretary 2016-05-10 2018-05-31
CONOR JOSEPH MURPHY
Director 2012-04-19 2017-09-18
DONAL MURPHY
Director 2012-04-19 2017-09-18
MARK IAN ALBERT CULLUM
Company Secretary 2014-06-17 2016-05-10
LEE SHELLEY WOODHOUSE
Company Secretary 2012-05-22 2014-06-17
JUDITH ANNE HOODLESS
Director 2012-04-19 2013-12-05
STEPHEN GULLICK
Company Secretary 2012-04-19 2012-05-22
KEVEN ARTHUR BENTLEY
Director 2008-03-31 2012-04-19
ALASTAIR CHARLES HAMILTON IRVINE
Director 2010-07-15 2012-04-19
INTERIM ASSISTANCE LIMITED
Company Secretary 2008-10-03 2012-02-19
ALEXIS DANIEL SANDOWN PRENN
Director 2008-03-31 2010-07-15
PHILSEC LIMITED
Company Secretary 2008-03-10 2008-10-03
MEAUJO INCORPORATIONS LIMITED
Director 2008-03-10 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY CUBBON MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
JAMES HENRY CUBBON MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
JAMES HENRY CUBBON THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2012-02-08 CURRENT 2004-03-24 Active - Proposal to Strike off
JAMES HENRY CUBBON UFW LIMITED Director 2011-11-24 CURRENT 2004-03-24 Active
JAMES HENRY CUBBON POWAGAS LIMITED Director 2008-09-30 CURRENT 1994-12-14 Dissolved 2014-12-30
JAMES HENRY CUBBON FLOGAS BRITAIN LIMITED Director 2008-09-30 CURRENT 1970-11-05 Active
WILLIAM FRANCIS GANNON FLOGAS ATLAS LIMITED Director 2017-09-18 CURRENT 1960-03-30 Active
WILLIAM FRANCIS GANNON FLOGAS DIRECT LIMITED Director 2017-09-18 CURRENT 2001-03-28 Active
WILLIAM FRANCIS GANNON UNITEDCUSTOM LIMITED Director 2017-09-18 CURRENT 1995-06-28 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON MEDICAL GAS SOLUTIONS LIMITED Director 2017-09-18 CURRENT 2003-11-18 Active
WILLIAM FRANCIS GANNON UFW LIMITED Director 2017-09-18 CURRENT 2004-03-24 Active
WILLIAM FRANCIS GANNON AVONTIDE LIMITED Director 2017-09-18 CURRENT 1993-05-12 Active
WILLIAM FRANCIS GANNON MGS WEST MIDLANDS LIMITED Director 2017-09-18 CURRENT 2008-10-01 Active - Proposal to Strike off
WILLIAM FRANCIS GANNON MACGAS LIMITED Director 2017-09-18 CURRENT 1954-10-06 Active
STEPHEN GULLICK MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
STEPHEN GULLICK MEDICAL GAS SOLUTIONS LIMITED Director 2007-01-16 CURRENT 2003-11-18 Active
MARK EDWARD PLYTE COUNTRYWIDE LPG LIMITED Director 2018-08-14 CURRENT 2001-03-28 Active - Proposal to Strike off
MARK EDWARD PLYTE LPG ENGINEERING LIMITED Director 2018-07-01 CURRENT 2013-05-08 Active - Proposal to Strike off
MARK EDWARD PLYTE UFW LIMITED Director 2015-01-22 CURRENT 2004-03-24 Active
MARK EDWARD PLYTE THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2015-01-22 CURRENT 2004-03-24 Active - Proposal to Strike off
MARK EDWARD PLYTE GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
MARK EDWARD PLYTE MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
MARK EDWARD PLYTE MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
MARK EDWARD PLYTE L M CHAMBERS AND SONS LIMITED Director 2008-09-30 CURRENT 2002-01-31 Dissolved 2014-11-18
MARK EDWARD PLYTE POWAGAS LIMITED Director 2008-09-30 CURRENT 1994-12-14 Dissolved 2014-12-30
MARK EDWARD PLYTE FLOGAS ATLAS LIMITED Director 2008-09-30 CURRENT 1960-03-30 Active
MARK EDWARD PLYTE FLOGAS DIRECT LIMITED Director 2008-09-30 CURRENT 2001-03-28 Active
MARK EDWARD PLYTE UNITEDCUSTOM LIMITED Director 2008-09-30 CURRENT 1995-06-28 Active - Proposal to Strike off
MARK EDWARD PLYTE AVONTIDE LIMITED Director 2008-09-30 CURRENT 1993-05-12 Active
MARK EDWARD PLYTE MACGAS LIMITED Director 2008-09-30 CURRENT 1954-10-06 Active
MARK EDWARD PLYTE FLOGAS BRITAIN LIMITED Director 2007-09-10 CURRENT 1970-11-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-14SH20Statement by Directors
2020-01-08SH20Statement by Directors
2020-01-08SH19Statement of capital on 2020-01-08 GBP 1
2020-01-08CAP-SSSolvency Statement dated 25/11/19
2020-01-08RES13Resolutions passed:
  • Cancel share prem a/c 25/11/2019
  • Resolution of reduction in issued share capital
2020-01-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-31DS01Application to strike the company off the register
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD PLYTE
2019-08-05AP01DIRECTOR APPOINTED MR IVAN JAMES TREVOR
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-11TM02Termination of appointment of Zarana Gandhi on 2019-02-08
2019-02-11AP03Appointment of Mr Oliver Joseph Hall as company secretary on 2019-02-08
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT
2018-06-13TM02Termination of appointment of Tom Clark on 2018-05-31
2018-06-13AP03Appointment of Mrs Zarana Gandhi as company secretary on 2018-05-31
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CONOR MURPHY
2017-09-20AP01DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON
2017-09-18AP01DIRECTOR APPOINTED MR PETER ABLETT
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 208.164
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-01-20SH08Change of share class name or designation
2017-01-19RES12VARYING SHARE RIGHTS AND NAMES
2017-01-19RES01ADOPT ARTICLES 19/01/17
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-12AP03Appointment of Tom Clark as company secretary on 2016-05-10
2016-05-12TM02Termination of appointment of Mark Ian Albert Cullum on 2016-05-10
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 208.164
2016-03-29AR0110/03/16 ANNUAL RETURN FULL LIST
2016-03-11AUDAUDITOR'S RESIGNATION
2015-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 208.164
2015-03-23AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AP03Appointment of Mr Mark Ian Albert Cullum as company secretary
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE WOODHOUSE
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 208.164
2014-03-24AR0110/03/14 ANNUAL RETURN FULL LIST
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOODLESS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOODLESS
2013-03-18AR0110/03/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION FULL
2012-06-13AR0110/03/12 NO CHANGES
2012-05-23AP01DIRECTOR APPOINTED MR JAMES HENRY CUBBON
2012-05-23AP01DIRECTOR APPOINTED MR MARK EDWARD PLYTE
2012-05-22AP01DIRECTOR APPOINTED MR CONOR MURPHY
2012-05-22AP01DIRECTOR APPOINTED MR DONAL MURPHY
2012-05-22AP03SECRETARY APPOINTED MISS LEE SHELLEY WOODHOUSE
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GULLICK
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, 19 MANOR INDUSTRIAL ESTATE, BAGILLT, FLINT, FLINTSHIRE, CH6 5UY
2012-05-09RES13LOAN AGREED 19/04/2012
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR IRVINE
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN BENTLEY
2012-04-24TM02APPOINTMENT TERMINATED, SECRETARY INTERIM ASSISTANCE LIMITED
2012-04-24AP03SECRETARY APPOINTED STEPHEN GULLICK
2012-04-24AP01DIRECTOR APPOINTED MR STEPHEN GULLICK
2012-04-24AP01DIRECTOR APPOINTED DR JUDITH ANNE HOODLESS
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2012 FROM, 2 MINTON PLACE VICTORIA ROAD, BICESTER, OXFORDSHIRE, OX26 6QB
2011-11-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AR0110/03/11 FULL LIST
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-06AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES HAMILTON IRVINE
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS PRENN
2010-03-31AR0110/03/10 FULL LIST
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXIS PRENN / 01/09/2009
2009-08-10169GBP IC 241.563/141.663 02/04/09 GBP SR 999@0.1=99.9
2009-08-0488(2)AD 02/04/09 GBP SI 32400@0.001=32.4 GBP IC 209.163/241.563
2009-08-0488(2)AD 02/04/09 GBP SI 32400@0.001=32.4 GBP IC 176.763/209.163
2009-05-21RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-05-21RES12VARYING SHARE RIGHTS AND NAMES
2009-05-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-2788(2)AD 02/04/09 GBP SI 173398@0.001=173.398 GBP IC 3.365/176.763
2009-03-12363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-2488(2)AD 23/12/08 GBP SI 1366@0.01=13.66 GBP IC 1000/1013.66
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-23CERTNMCOMPANY NAME CHANGED PARTNERS IN HEALTHCARE TECHNOLOGY LONDON LIMITED CERTIFICATE ISSUED ON 23/12/08
2008-10-08288aSECRETARY APPOINTED INTERIM ASSISTANCE LIMITED
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM, NO 1 COLMORE SQUARE, BIRMINGHAM, B4 6AA
2008-10-08288bAPPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED
2008-04-16288aDIRECTOR APPOINTED ALEXIS DANIEL SANDOWN PRENN
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED
2008-04-15288aDIRECTOR APPOINTED KEVEN ARTHUR BENTLEY
2008-04-15122S-DIV
2008-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-15RES13SUBDIVISION DRAFT AGREEMENT 31/03/2008
2008-04-1588(2)AD 31/03/08 GBP SI 999@1=999 GBP IC 1/1000
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MGS NORTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MGS NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-23 Satisfied TP70 2008 (I) VCT PLC FOR ITSELF AND AS TRUSTEE ON BEHALF OF TP70 2008 (II) VCT PLC AND TRIPLE POINT VCT PLC
DEBENTURE 2008-03-31 Satisfied TRIPLE POINT VCT PLC
Intangible Assets
Patents
We have not found any records of MGS NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MGS NORTH WEST LIMITED
Trademarks
We have not found any records of MGS NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGS NORTH WEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MGS NORTH WEST LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MGS NORTH WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MGS NORTH WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MGS NORTH WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.