Company NameMVS Contracts Limited
DirectorsMark Anthony Scott and Timothy Andrew Scott
Company StatusLiquidation
Company Number02680571
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Anthony Scott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(5 days after company formation)
Appointment Duration32 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Forest Grange
Cantley
Doncaster
DN4 6FG
Director NameMr Timothy Andrew Scott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(5 days after company formation)
Appointment Duration32 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Cantley Lane
Bessacarr
Doncaster
DN4 6ND
Secretary NameMr Timothy Andrew Scott
NationalityBritish
StatusCurrent
Appointed28 January 1992(5 days after company formation)
Appointment Duration32 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Cantley Lane
Bessacarr
Doncaster
DN4 6ND
Director NameMiss Sylvia Rhodes Tillotson
NationalityBritish
StatusResigned
Appointed28 January 1992(5 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1993)
RoleConsultant
Correspondence Address3 Stonecross Gardens
Cantley
Doncaster
South Yorkshire
DN4 6QE
Director NameScott Gilmour
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(13 years after company formation)
Appointment Duration4 years (resigned 27 February 2009)
RoleOperations Director
Correspondence Address51 Lutterworth Drive
Adwick
Doncaster
South Yorkshire
DN6 7DA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitewww.mvscontracts.co.uk

Location

Registered Address4th Floor Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2008
Net Worth£299,597
Cash£459,470
Current Liabilities£2,037,283

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Next Accounts Due30 November 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due6 February 2017 (overdue)

Filing History

22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Liquidators' statement of receipts and payments to 7 January 2016 (6 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2016Liquidators statement of receipts and payments to 7 January 2016 (6 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2016Liquidators' statement of receipts and payments to 7 January 2016 (6 pages)
17 July 2015Liquidators statement of receipts and payments to 6 July 2015 (6 pages)
17 July 2015Liquidators statement of receipts and payments to 6 July 2015 (6 pages)
17 July 2015Liquidators' statement of receipts and payments to 6 July 2015 (6 pages)
17 July 2015Liquidators' statement of receipts and payments to 6 July 2015 (6 pages)
12 February 2015Liquidators statement of receipts and payments to 6 January 2015 (6 pages)
12 February 2015Liquidators' statement of receipts and payments to 6 January 2015 (6 pages)
12 February 2015Liquidators statement of receipts and payments to 6 January 2015 (6 pages)
12 February 2015Liquidators' statement of receipts and payments to 6 January 2015 (6 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 28 October 2014 (2 pages)
22 July 2014Liquidators statement of receipts and payments to 6 July 2014 (5 pages)
22 July 2014Liquidators' statement of receipts and payments to 6 July 2014 (5 pages)
22 July 2014Liquidators' statement of receipts and payments to 6 July 2014 (5 pages)
22 July 2014Liquidators statement of receipts and payments to 6 July 2014 (5 pages)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
16 June 2014Court order insolvency:court order - replacement of liquidator (7 pages)
11 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
11 February 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
11 February 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
15 January 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
15 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
29 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
29 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from Unit 1 Calder Close Calder Park Wakefield West Yorkshire WF4 3BA on 16 May 2012 (2 pages)
13 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
27 June 2011Registered office address changed from Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from Richmonds House White Rose Way Doncaster South Yorkshire DN4 5JH on 27 June 2011 (2 pages)
14 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
14 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
14 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2010Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
8 June 2010Appointment of a voluntary liquidator (1 page)
12 January 2010Statement of affairs with form 4.19 (9 pages)
12 January 2010Appointment of a voluntary liquidator (1 page)
12 January 2010Statement of affairs with form 4.19 (9 pages)
12 January 2010Appointment of a voluntary liquidator (1 page)
12 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-07
(1 page)
21 December 2009Registered office address changed from Unit 2 Planet Road Adwick Doncaster S Yorkshire DN6 7AW on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Unit 2 Planet Road Adwick Doncaster S Yorkshire DN6 7AW on 21 December 2009 (2 pages)
20 April 2009Return made up to 23/01/09; full list of members (5 pages)
20 April 2009Return made up to 23/01/09; full list of members (5 pages)
20 April 2009Appointment terminated director scott gilmour (1 page)
20 April 2009Appointment terminated director scott gilmour (1 page)
27 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
27 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
6 February 2008Return made up to 23/01/08; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 23/01/08; full list of members (4 pages)
6 February 2008Director's particulars changed (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 August 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
8 August 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: unit 3 sandall stones road kirk sandall doncaster DN3 1QR (1 page)
11 January 2006Registered office changed on 11/01/06 from: unit 3 sandall stones road kirk sandall doncaster DN3 1QR (1 page)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
9 March 2005Return made up to 23/01/05; full list of members (9 pages)
9 March 2005Return made up to 23/01/05; full list of members (9 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
28 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2002Company name changed majorvale (shopfitters) LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed majorvale (shopfitters) LIMITED\certificate issued on 16/01/02 (2 pages)
23 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 April 2001Return made up to 23/01/01; full list of members (8 pages)
2 April 2001Return made up to 23/01/01; full list of members (8 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 March 2000Return made up to 23/01/00; full list of members (8 pages)
27 March 2000Return made up to 23/01/00; full list of members (8 pages)
15 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
15 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 July 1999Company name changed majorvale shopfitters LIMITED\certificate issued on 12/07/99 (2 pages)
9 July 1999Company name changed majorvale shopfitters LIMITED\certificate issued on 12/07/99 (2 pages)
11 February 1999Return made up to 23/01/99; full list of members (6 pages)
11 February 1999Return made up to 23/01/99; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 February 1998Return made up to 23/01/98; no change of members (4 pages)
5 February 1998Return made up to 23/01/98; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 February 1996Return made up to 23/01/96; no change of members (4 pages)
15 February 1996Return made up to 23/01/96; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
2 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
14 February 1995Return made up to 23/01/95; no change of members (4 pages)
14 June 1994Accounts for a small company made up to 31 January 1994 (8 pages)
15 March 1994Return made up to 23/01/94; full list of members (6 pages)
16 August 1993Director resigned (2 pages)
15 June 1993Accounts for a small company made up to 31 January 1993 (5 pages)
4 February 1993Return made up to 23/01/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1993Ad 31/12/92--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages)
4 February 1993Ad 31/12/92--------- £ si 3000@1=3000 £ ic 9000/12000 (2 pages)
30 November 1992Ad 01/10/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
30 November 1992Ad 01/10/92--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
21 August 1992Particulars of mortgage/charge (3 pages)
21 August 1992Particulars of mortgage/charge (3 pages)
10 June 1992Accounting reference date notified as 31/01 (1 page)
10 June 1992Registered office changed on 10/06/92 from: c/o wheaters the old grammar school 13 moorgate road rotherham, south yorks. S60 2EN (1 page)
30 April 1992Memorandum and Articles of Association (14 pages)
14 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1992Company name changed\certificate issued on 06/04/92 (2 pages)
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1992Registered office changed on 11/02/92 from: c/o mbc information services classic house 174-180 old st. London EC1V 9BP (1 page)
11 February 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
23 January 1992Incorporation (17 pages)
23 January 1992Incorporation (17 pages)