Company NameMGB Services (UK) Limited
Company StatusDissolved
Company Number04904351
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date23 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Francis Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFair Acre Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LZ
Secretary NameStephen John Missin
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Alders 16 Selby Road
Holme Upon Spalding Moor
York
East Yorkshire
YO43 4ES
Director NameMr Nicholas Francis Pearson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Callow Hill Drive
Hull
HU7 4ZL

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£171,843
Cash£287
Current Liabilities£893,172

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2014Liquidators statement of receipts and payments to 15 June 2014 (5 pages)
14 July 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
14 July 2014Liquidators' statement of receipts and payments to 15 June 2014 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
31 December 2013Liquidators statement of receipts and payments to 15 December 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 15 June 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
6 February 2013Liquidators statement of receipts and payments to 15 December 2012 (5 pages)
6 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
6 February 2013Liquidators' statement of receipts and payments to 15 December 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
23 December 2011Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
23 December 2011Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
29 June 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 15 December 2009 (6 pages)
15 January 2010Liquidators' statement of receipts and payments to 15 December 2009 (6 pages)
15 January 2010Liquidators statement of receipts and payments to 15 December 2009 (6 pages)
31 December 2008Appointment of a voluntary liquidator (1 page)
31 December 2008Statement of affairs with form 4.19 (18 pages)
31 December 2008Appointment of a voluntary liquidator (1 page)
31 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2008Statement of affairs with form 4.19 (18 pages)
31 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2008Registered office changed on 04/12/2008 from hourne house, rotterdam road sutton fields industrial estate hull HU7 0XD (1 page)
4 December 2008Registered office changed on 04/12/2008 from hourne house, rotterdam road sutton fields industrial estate hull HU7 0XD (1 page)
19 November 2008Appointment terminated director nicholas pearson (1 page)
19 November 2008Appointment terminated director nicholas pearson (1 page)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 October 2007Return made up to 18/09/07; no change of members (7 pages)
9 October 2007Return made up to 18/09/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 September 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006 (7 pages)
3 April 2006 (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
29 September 2005Return made up to 18/09/05; full list of members (7 pages)
9 July 2005 (6 pages)
9 July 2005 (6 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 January 2005Particulars of mortgage/charge (7 pages)
20 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2003Incorporation (14 pages)
18 September 2003Incorporation (14 pages)