Company Information for MANAGEMENT SOLUTIONS DELIVERED LTD
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
06661555
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANAGEMENT SOLUTIONS DELIVERED LTD | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in EN4 | |
Company Number | 06661555 | |
---|---|---|
Company ID Number | 06661555 | |
Date formed | 2008-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 18/02/2015 | |
Account next due | 18/11/2016 | |
Latest return | 31/07/2014 | |
Return next due | 28/08/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-06 22:27:41 |
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 |
---|---|---|
HELEN NICOLAS ACCOUNTING SOLUTIONS LIMITED |
||
ALISTAIR O'HARA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DESIGN STUDIO MANUFACTURING UK LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2016-04-28 | Active | |
SK MOVERS LIMITED | Company Secretary | 2010-04-07 | CURRENT | 2010-04-07 | Active | |
DUFFIN TV LTD | Company Secretary | 2010-01-15 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
JARED BANNISTER LTD | Company Secretary | 2006-05-05 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
GLENBUCK PUBLISHING LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Active | |
SURE CALL RECRUITMENT SERVICES LTD | Company Secretary | 2006-01-01 | CURRENT | 2004-10-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/02/15 | |
AA01 | PREVSHO FROM 31/08/2015 TO 18/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM C/O HELEN NICOLAS ACCOUNTING LTD WOODGATE HOUSE 2-8 GAMES ROAD COCKFOSTERS BARNET HERTFORDSHIRE EN4 9HN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/07/2014 TO 31/08/2014 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR O'HARA / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR O'HARA / 01/08/2013 | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 89 GALDANA AVENUE BARNET HERTS EN5 5JT UNITED KINGDOM | |
288a | SECRETARY APPOINTED HELEN NICOLAS ACCOUNTING SOLUTIONS LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-16 |
Resolutions for Winding-up | 2015-02-24 |
Appointment of Liquidators | 2015-02-24 |
Notices to Creditors | 2015-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-08-01 | £ 114,653 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 18,472 |
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 MANAGEMENT SOLUTIONS DELIVERED LTD
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 1,000 |
Cash Bank In Hand | 2012-08-01 | £ 74,167 |
Cash Bank In Hand | 2011-08-01 | £ 71,692 |
Current Assets | 2012-08-01 | £ 225,173 |
Current Assets | 2011-08-01 | £ 118,617 |
Debtors | 2012-08-01 | £ 151,006 |
Debtors | 2011-08-01 | £ 46,925 |
Fixed Assets | 2012-08-01 | £ 1,414 |
Fixed Assets | 2011-08-01 | £ 1,886 |
Shareholder Funds | 2012-08-01 | £ 111,934 |
Shareholder Funds | 2011-08-01 | £ 102,031 |
Tangible Fixed Assets | 2012-08-01 | £ 1,414 |
Tangible Fixed Assets | 2011-08-01 | £ 1,886 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MANAGEMENT SOLUTIONS DELIVERED LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MANAGEMENT SOLUTIONS DELIVERED LTD | Event Date | 2017-02-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at CMB Partners, 37 Sun Street, London EC2M 2PL on 31 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at CMB Partners, 37 Sun Street, London EC2M 2PL by 12.00 noon on 30 March 2017 in order that the member be entitled to vote. Date of Appointment: 19 February 2015. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Craig Stephens. Ag FF111678 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANAGEMENT SOLUTIONS DELIVERED LTD | Event Date | 2015-02-19 |
At a general meeting of the Company, duly convened and held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, on 19 February 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL, (IP No 8882), be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MANAGEMENT SOLUTIONS DELIVERED LTD | Event Date | 2015-02-19 |
Lane Bednash , of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MANAGEMENT SOLUTIONS DELIVERED LTD | Event Date | 2015-02-19 |
Notice is hereby given that the Creditors of the above named company are required, on or before 30 April 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of CMB Partners UK Limited, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full Office Holder details: Lane Bednash (IP No. 008882), CMB Partners UK Limited,37 Sun Street, London EC2M 2PL. Date of appointment: 19 February 2015. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Lisa Pollack. | |||
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. |