Company number 00968380
Status Liquidation
Incorporation Date 15 December 1969
Company Type Private Limited Company
Address 30 ST PAULS SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ
Home Country United Kingdom
Nature of Business 2874 - Manufacture fasteners, screw, chains etc., 2875 - Manufacture other fabricated metal products
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Registered office address changed from Poppleton & Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017; Liquidators statement of receipts and payments to 4 April 2016; Liquidators statement of receipts and payments to 4 April 2015. The most likely internet sites of M S P LIMITED are www.msp.co.uk, and www.m-s-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.2 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M S P Limited is a Private Limited Company.
The company registration number is 00968380. M S P Limited has been working since 15 December 1969.
The present status of the company is Liquidation. The registered address of M S P Limited is 30 St Pauls Square Birmingham West Midlands B3 1qz. . FERRAR, Chris is a Secretary of the company. FERRAR, Chris is a Director of the company. SMITH, Martin is a Director of the company. SMITH, Stephen is a Director of the company. Secretary TAYLOR, Christine Ann has been resigned. Secretary TAYLOR, Christine Ann has been resigned. Secretary TAYLOR, Christine Ann has been resigned. Secretary TAYLOR, Tracey Ann has been resigned. Secretary WATKINS, Lyndon has been resigned. Director TAYLOR, Christine Ann has been resigned. Director TAYLOR, Robert Victor has been resigned. Director TAYLOR, Tracey Ann has been resigned. Director WATKINS, Lyndon has been resigned. The company operates in "Manufacture fasteners, screw, chains etc.".
Current Directors
Resigned Directors
Director
WATKINS, Lyndon
Resigned: 26 April 2001
Appointed Date: 01 September 1997
64 years old
M S P LIMITED Events
15 Mar 2017
Registered office address changed from Poppleton & Appleby 35 Ludgate Hill Birmingham West Midlands B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 15 March 2017
11 May 2016
Liquidators statement of receipts and payments to 4 April 2016
11 Jun 2015
Liquidators statement of receipts and payments to 4 April 2015
04 Jun 2014
Liquidators statement of receipts and payments to 4 April 2014
20 Jan 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 126 more events
27 May 1986
Company name changed multi screw parts (coventry) lim ited\certificate issued on 27/05/86
17 Jul 1984
Accounts made up to 5 April 1984
04 Sep 1982
Accounts made up to 5 April 1982
20 Nov 1980
Accounts made up to 5 April 1980
15 Dec 1969
Incorporation
12 January 2007
Debenture
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: M S P Engineering Limited
Description: All land goodwill and uncalled capital securities…
12 January 2007
Chattels mortgage
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Atlet 2000DT fhc triplex mast four way electric reach truck…
12 January 2007
Composite all assets guarantee and debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 June 2001
All assets debenture
Delivered: 6 June 2001
Status: Satisfied
on 6 February 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 1998
Mortgage debenture
Delivered: 8 July 1998
Status: Satisfied
on 16 August 2001
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 June 1998
Deed of legal charge
Delivered: 8 July 1998
Status: Satisfied
on 7 April 1999
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a land at grimstock hill station road…
16 January 1996
Fixed charge
Delivered: 17 January 1996
Status: Satisfied
on 1 February 1999
Persons entitled: Lloyds Bowmaker Limited
Description: A first fixed charge over:1 x C126 wirth & gruffat (6…
29 November 1995
Fixed charge
Delivered: 30 November 1995
Status: Satisfied
on 1 February 1999
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over: 1 x C128 wirth & gruffat (8…
3 April 1984
Charge
Delivered: 7 April 1984
Status: Satisfied
on 14 July 1998
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book & other debts as are not sold to & bought by alex…
29 March 1984
Charge
Delivered: 5 April 1984
Status: Satisfied
on 14 July 1998
Persons entitled: Lloyds Bank PLC
Description: All those items of plant & machinery now in or at any time…
24 September 1982
Debenture
Delivered: 25 September 1982
Status: Satisfied
on 14 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over undertaking and all property…
6 March 1978
Single debenture
Delivered: 16 March 1978
Status: Satisfied
on 14 July 1998
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over undertaking and all property…