Company Information for MANAGED SERVICES & CONSULTANCY LIMITED
GOXHILL HALL, SOUTH END GOXHILL, BARROW UPON HUMBER, LINCOLNSHIRE, DN19 7LZ,
|
Company Registration Number
03642382
Private Limited Company
Active |
Company Name | |
---|---|
MANAGED SERVICES & CONSULTANCY LIMITED | |
Legal Registered Office | |
GOXHILL HALL SOUTH END GOXHILL BARROW UPON HUMBER LINCOLNSHIRE DN19 7LZ Other companies in DN19 | |
Company Number | 03642382 | |
---|---|---|
Company ID Number | 03642382 | |
Date formed | 1998-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB712719151 |
Last Datalog update: | 2023-11-06 06:09:51 |
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 |
---|---|---|
GORDON CARR |
||
CAROL ANN CARR |
||
GORDON CARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MAURICE KEITH NETTLESHIP |
Director | ||
ROGER LAWRENCE DALE |
Director | ||
DAVID ERNEST HOLLAND |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INTEGRATED HOSPITAL BROKERAGE COMPANY LIMITED | Company Secretary | 2008-03-03 | CURRENT | 2006-08-22 | Active | |
PSEC LIMITED | Company Secretary | 2005-01-10 | CURRENT | 1994-12-01 | Active | |
PS EXECUTIVE CONSULTANCY LIMITED | Company Secretary | 2004-10-19 | CURRENT | 2003-09-11 | Active | |
THE INTEGRATED HOSPITAL BROKERAGE COMPANY LIMITED | Director | 2008-03-03 | CURRENT | 2006-08-22 | Active | |
PSEC LIMITED | Director | 2006-02-06 | CURRENT | 1994-12-01 | Active | |
PS EXECUTIVE CONSULTANCY LIMITED | Director | 2004-10-18 | CURRENT | 2003-09-11 | Active | |
THE INTEGRATED HOSPITAL BROKERAGE COMPANY LIMITED | Director | 2008-03-03 | CURRENT | 2006-08-22 | Active | |
PS EXECUTIVE CONSULTANCY LIMITED | Director | 2005-10-05 | CURRENT | 2003-09-11 | Active | |
PSEC LIMITED | Director | 2004-02-03 | CURRENT | 1994-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
CVA4 | Notice of completion of voluntary arrangement | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 14486.47 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-19 | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 14486.47 | |
AR01 | 01/10/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 14486.47 | |
AR01 | 01/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NETTLESHIP | |
AR01 | 01/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAURICE KEITH NETTLESHIP / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON CARR / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN CARR / 28/10/2009 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/10/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 30/06/05--------- £ SI 60500@.01=605 £ IC 8801/9406 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 62 BERESFORD STREET LONDON SE18 6BG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 10/10/03--------- £ SI 548200@.01=5482 £ SI 20000@.01=200 £ IC 1466/7148 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 19/12/00--------- £ SI 46502@.01=465 £ IC 1200/1665 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/12/00--------- £ SI 50102@.01=501 £ IC 1200/1701 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 22/12/00 | |
SRES01 | ADOPT ARTICLES 22/12/00 | |
122 | DIV 22/11/00 | |
123 | £ NC 10000/40000 22/11/00 | |
363s | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 01/11/99--------- £ SI 900@1=900 £ IC 100/1000 | |
88(2)R | AD 01/11/99--------- £ SI 900@1=900 £ IC 1000/1900 | |
ORES04 | NC INC ALREADY ADJUSTED 01/11/99 | |
123 | £ NC 100/10000 01/11/99 | |
ORES13 | RE: SHARES 01/11/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2014-07-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE OVER BOOK DEBTS | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 918,031 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 201,046 |
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 MANAGED SERVICES & CONSULTANCY LIMITED
Called Up Share Capital | 2012-01-01 | £ 9,407 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 100 |
Current Assets | 2012-01-01 | £ 116,932 |
Debtors | 2012-01-01 | £ 92,832 |
Fixed Assets | 2012-01-01 | £ 703,875 |
Shareholder Funds | 2012-01-01 | £ 298,270 |
Stocks Inventory | 2012-01-01 | £ 24,000 |
Tangible Fixed Assets | 2012-01-01 | £ 29,151 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
MENDIP DISTRICT COUNCIL | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MANAGED SERVICES & CONSULTANCY LIMITED | Event Date | 2014-06-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 4064 A Petition to wind up the above-named Company, Registration Number 3642382, of Goxhill Hall, South End Goxhill, Barrow Upon Humber, Lincolnshire, DN19 7LZ, principal trading address at Winnington Hall, Winnington Lane, Northwich, Cheshire, CW8 4UD presented on 6 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July 2014 . | |||
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. |