About

Registered Number: 00968380
Date of Incorporation: 15/12/1969 (55 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2020 (4 years and 7 months ago)
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Established in 1969, M S P Ltd have registered office in Birmingham, West Midlands.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRAR, Chris 12 January 2007 - 1
SMITH, Martin 12 January 2007 - 1
SMITH, Stephen Leslie 12 January 2007 - 1
TAYLOR, Christine Ann 26 July 1995 12 January 2007 1
TAYLOR, Robert Victor N/A 12 January 2007 1
WATKINS, Lyndon 01 September 1997 26 April 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 September 2020
LIQ14 - N/A 02 June 2020
LIQ03 - N/A 20 May 2020
LIQ03 - N/A 13 June 2019
LIQ03 - N/A 08 June 2018
4.68 - Liquidator's statement of receipts and payments 26 May 2017
AD01 - Change of registered office address 15 March 2017
4.68 - Liquidator's statement of receipts and payments 11 May 2016
4.68 - Liquidator's statement of receipts and payments 11 June 2015
4.68 - Liquidator's statement of receipts and payments 04 June 2014
F10.2 - N/A 20 January 2014
4.68 - Liquidator's statement of receipts and payments 04 June 2013
4.68 - Liquidator's statement of receipts and payments 30 May 2012
RESOLUTIONS - N/A 12 April 2011
4.20 - N/A 12 April 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2011
AD01 - Change of registered office address 25 March 2011
2.30B - N/A 11 March 2011
2.39B - N/A 25 February 2011
2.40B - N/A 15 February 2011
2.24B - N/A 29 September 2010
2.23B - N/A 11 June 2010
AD01 - Change of registered office address 19 March 2010
2.12B - N/A 19 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 13 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
RESOLUTIONS - N/A 27 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 04 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 06 June 2001
288b - Notice of resignation of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
AA - Annual Accounts 30 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 05 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1999
363s - Annual Return 06 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1999
AA - Annual Accounts 16 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1999
363s - Annual Return 05 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
395 - Particulars of a mortgage or charge 08 July 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 09 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
363b - Annual Return 11 March 1997
AA - Annual Accounts 08 January 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 18 March 1996
395 - Particulars of a mortgage or charge 17 January 1996
395 - Particulars of a mortgage or charge 30 November 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1995
123 - Notice of increase in nominal capital 07 September 1995
288 - N/A 07 September 1995
288 - N/A 07 September 1995
363s - Annual Return 25 August 1995
AA - Annual Accounts 14 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 07 October 1994
288 - N/A 26 May 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 27 April 1993
363s - Annual Return 23 July 1992
AAMD - Amended Accounts 25 June 1992
AA - Annual Accounts 01 June 1992
AAMD - Amended Accounts 07 January 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 14 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 July 1991
288 - N/A 09 October 1990
363 - Annual Return 31 August 1990
288 - N/A 17 August 1990
AA - Annual Accounts 16 August 1990
288 - N/A 17 July 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
AA - Annual Accounts 18 November 1987
363 - Annual Return 18 November 1987
288 - N/A 03 November 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
GAZ(U) - N/A 17 June 1986
CERTNM - Change of name certificate 27 May 1986
AA - Annual Accounts 17 July 1984
AA - Annual Accounts 04 September 1982
AA - Annual Accounts 20 November 1980
NEWINC - New incorporation documents 15 December 1969

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2007 Outstanding

N/A

Chattels mortgage 12 January 2007 Outstanding

N/A

Composite all assets guarantee and debenture 12 January 2007 Outstanding

N/A

All assets debenture 04 June 2001 Fully Satisfied

N/A

Mortgage debenture 29 June 1998 Fully Satisfied

N/A

Deed of legal charge 29 June 1998 Fully Satisfied

N/A

Fixed charge 16 January 1996 Fully Satisfied

N/A

Fixed charge 29 November 1995 Fully Satisfied

N/A

Charge 03 April 1984 Fully Satisfied

N/A

Charge 29 March 1984 Fully Satisfied

N/A

Debenture 24 September 1982 Fully Satisfied

N/A

Single debenture 06 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.