Company Information for MSL FORZA LIMITED
XL BUSINESS SOLUTIONS LTD PREMIER HOUSE, BRADFORD ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3TT,
|
Company Registration Number
07278028
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MSL FORZA LIMITED | ||
Legal Registered Office | ||
XL BUSINESS SOLUTIONS LTD PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT Other companies in TS16 | ||
Previous Names | ||
|
Company Number | 07278028 | |
---|---|---|
Company ID Number | 07278028 | |
Date formed | 2010-06-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 08:29:08 |
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 | ||
---|---|---|---|---|
MSL FORZA ADMIN LIMITED | 269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB | Liquidation | Company formed on the 2010-09-13 | |
MSL FORZA SOLUTIONS LIMITED | 239 KENSINGTON HIGH STREET LONDON ENGLAND W8 6SN | Dissolved | Company formed on the 2015-09-14 |
Officer | Role | Date Appointed |
---|---|---|
JEHANGIR KHAN MUHAMMAD MUHAMMAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAQSOOD ALAM |
Director | ||
MAQSOOD ALAM |
Director | ||
WINCHAM LEGAL LIMITED |
Company Secretary | ||
TRACEY DRAGE |
Director | ||
SARAH GREEN |
Director | ||
MARION STARLING |
Director | ||
COMPANIES 4 U SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOOKWEAR UK LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Dissolved 2017-10-31 | |
KINGSTON UK LTD | Director | 2015-11-02 | CURRENT | 2003-08-05 | Dissolved 2017-08-26 | |
AZG ASSOCIATES LTD | Director | 2015-10-19 | CURRENT | 2015-10-19 | Dissolved 2017-03-28 | |
LOOKMARK LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/03/2018:LIQ. CASE NO.1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 207 THE QUAYS SALFORD M50 3SA ENGLAND | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM HIGH STREET KENSINGTON 239 KENSINGTON HIGH STREET LONDON W8 6SN ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAQSOOD ALAM | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 FULL LIST | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEHANGIR KHAN MUHAMMAD / 02/11/2015 | |
AP01 | DIRECTOR APPOINTED MR JEHANGIR KHAN MUHAMMAD | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM THE OLD OFFICES URLAY NOOK ROAD YARM EAGLESCLIFFE STOCKTON ON TEES TS16 0LA | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAQSOOD ALAM | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
AR01 | 09/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY DRAGE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WINCHAM LEGAL LIMITED | |
AP01 | DIRECTOR APPOINTED MR MAQSOOD ALAM | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WINCHAM LEGAL LIMITED | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM C/O GOLD & CO TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY DRAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARION STARLING | |
AP01 | DIRECTOR APPOINTED MR MAQSOOD ALAM | |
AP01 | DIRECTOR APPOINTED MRS MARION STARLING | |
AP01 | DIRECTOR APPOINTED MRS SARAH GREEN | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 07/06/13 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/06/13 | |
RES06 | REDUCE ISSUED CAPITAL 04/06/2013 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 10/05/13 STATEMENT OF CAPITAL GBP 20000 | |
RES06 | REDUCE ISSUED CAPITAL 23/04/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/04/13 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM | |
RES15 | CHANGE OF NAME 24/06/2010 | |
CERTNM | COMPANY NAME CHANGED MSL4ZA LIMITED CERTIFICATE ISSUED ON 30/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | CORPORATE SECRETARY APPOINTED COMPANIES 4 U SECRETARIES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-13 |
Resolutions for Winding-up | 2017-03-13 |
Meetings of Creditors | 2017-02-24 |
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 52103 - Operation of warehousing and storage facilities for land transport activities
Creditors Due Within One Year | 2012-06-30 | £ 461,849 |
---|---|---|
Creditors Due Within One Year | 2011-06-30 | £ 101,541 |
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 MSL FORZA LIMITED
Called Up Share Capital | 2012-06-30 | £ 20,000 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 20,000 |
Cash Bank In Hand | 2012-06-30 | £ 440,769 |
Cash Bank In Hand | 2011-06-30 | £ 94,412 |
Current Assets | 2012-06-30 | £ 498,106 |
Current Assets | 2011-06-30 | £ 135,307 |
Debtors | 2012-06-30 | £ 57,337 |
Debtors | 2011-06-30 | £ 40,895 |
Shareholder Funds | 2012-06-30 | £ 39,152 |
Shareholder Funds | 2011-06-30 | £ 39,279 |
Tangible Fixed Assets | 2012-06-30 | £ 2,895 |
Tangible Fixed Assets | 2011-06-30 | £ 5,513 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as MSL FORZA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MSL FORZA LIMITED | Event Date | 2017-03-08 |
Liquidator's name and address: J N Bleazard , of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT . : Further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley Ag GF121021 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MSL FORZA LIMITED | Event Date | 2017-03-08 |
At a General Meeting of the Company, convened, and held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 08 March 2017 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily, and that J N Bleazard , of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT , (IP No: 09354) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Jeremy Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley J Muhammad , Chairman : Ag GF121021 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MSL FORZA LIMITED | Event Date | 2017-02-21 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 06 March 2017 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. J N Bleazard of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT , will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: J Bleazard, Tel: 01274 870101 Ag FF112654 | |||
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. |