Company Information for M S H TRADING LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
07232164
Private Limited Company
Liquidation |
Company Name | |
---|---|
M S H TRADING LIMITED | |
Legal Registered Office | |
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in NG1 | |
Company Number | 07232164 | |
---|---|---|
Company ID Number | 07232164 | |
Date formed | 2010-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 09:55:49 |
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 | ||
---|---|---|---|---|
M S H TRADING LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-30 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/17 FROM 11 Forman Street Nottingham NG1 4AA | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-03 |
Resolution | 2017-08-03 |
Meetings o | 2017-07-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due After One Year | 2012-05-01 | £ 757 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 3,326 |
Creditors Due Within One Year | 2012-05-01 | £ 31,238 |
Creditors Due Within One Year | 2011-05-01 | £ 22,275 |
Other Creditors Due Within One Year | 2012-05-01 | £ 7,489 |
Other Creditors Due Within One Year | 2011-05-01 | £ 337 |
Taxation Social Security Due Within One Year | 2012-05-01 | £ 11,949 |
Taxation Social Security Due Within One Year | 2011-05-01 | £ 12,007 |
Trade Creditors Within One Year | 2012-05-01 | £ 8,452 |
Trade Creditors Within One Year | 2011-05-01 | £ 6,583 |
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 S H TRADING LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 22,760 |
Cash Bank In Hand | 2011-05-01 | £ 4,033 |
Current Assets | 2012-05-01 | £ 24,760 |
Current Assets | 2011-05-01 | £ 17,141 |
Debtors | 2011-05-01 | £ 11,108 |
Fixed Assets | 2012-05-01 | £ 7,245 |
Fixed Assets | 2011-05-01 | £ 8,609 |
Other Debtors | 2011-05-01 | £ 11,108 |
Shareholder Funds | 2012-05-01 | £ 10 |
Shareholder Funds | 2011-05-01 | £ 149 |
Stocks Inventory | 2012-05-01 | £ 2,000 |
Stocks Inventory | 2011-05-01 | £ 2,000 |
Tangible Fixed Assets | 2012-05-01 | £ 7,245 |
Tangible Fixed Assets | 2011-05-01 | £ 8,609 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as M S H TRADING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | M S H TRADING LIMITED | Event Date | 2017-07-31 |
Liquidator's name and address: Joseph Gordon Maurice Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE : Ag KF42003 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | M S H TRADING LIMITED | Event Date | 2017-07-31 |
At a General Meeting of the above-named Company, duly convened, and held at Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 31 July 2017 the following Resolutions were duly passed as a Special Resolution and Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 871 7495 . Ag KF42003 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | M S H TRADING LIMITED | Event Date | 2017-07-10 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that the Director of the above named Company (the 'convener') is seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 31 July 2017. The meeting will be held as a virtual meeting by conference call on 31/07/2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information, please contact the nominated liquidator using the details below. Joseph Gordon Maurice Sadler of Cumberland House, 35 Park Row, Nottingham, NG1 6EE is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as proxy holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies must be delivered to Cumberland House, 35 Park Row, Nottingham, NG1 6EE. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 28 July 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Cumberland House, 35 Park Row, Nottingham, NG1 6EE. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, the proposed Liquidator on 0115 871 7495 . Ag KF40584 | |||
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. |