MGS1
MANCHESTER MILLER GARDNER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 03723525
Status In Administration/Administrative Receiver
Incorporation Date 1 March 1999
Company Type Private Unlimited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 7411 - Legal activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/12/2016; Satisfaction of charge 2 in full; Appointment of a liquidator. The most likely internet sites of MGS1 are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgs1 is a Private Unlimited Company. The company registration number is 03723525. Mgs1 has been working since 01 March 1999. The present status of the company is In Administration/Administrative Receiver. The registered address of Mgs1 is The Chancery 58 Spring Gardens Manchester M2 1ew. . GARDNER, Rodney Mark is a Secretary of the company. GARDNER, Rodney Mark is a Director of the company. Secretary GARDNER, Oliver Simon has been resigned. Secretary ROWE, Dianne has been resigned. Director BLACK, John Martin has been resigned. Director FITTON, Shirley has been resigned. Director GARDNER, Oliver Simon has been resigned. The company operates in "Legal activities".


Current Directors

Secretary
GARDNER, Rodney Mark
Appointed Date: 10 November 2004

Director
GARDNER, Rodney Mark
Appointed Date: 01 March 1999
79 years old

Resigned Directors

Secretary
GARDNER, Oliver Simon
Resigned: 10 November 2004
Appointed Date: 21 October 2002

Secretary
ROWE, Dianne
Resigned: 31 January 2003
Appointed Date: 01 March 1999

Director
BLACK, John Martin
Resigned: 02 June 2003
Appointed Date: 01 March 1999
73 years old

Director
FITTON, Shirley
Resigned: 18 February 2009
Appointed Date: 08 November 2004
70 years old

Director
GARDNER, Oliver Simon
Resigned: 10 November 2004
Appointed Date: 21 October 2002
49 years old

MGS1 Events

16 Mar 2017
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/12/2016
11 May 2016
Satisfaction of charge 2 in full
04 Jan 2016
Appointment of a liquidator
09 Oct 2014
Order of court to wind up
09 Oct 2014
Order of court to rescind winding up
...
... and 40 more events
20 Sep 2002
Return made up to 01/03/01; full list of members
20 Sep 2002
Return made up to 01/03/00; full list of members
27 Mar 2002
Particulars of mortgage/charge
21 Jul 1999
Particulars of mortgage/charge
01 Mar 1999
Incorporation

MGS1 Charges

23 April 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Rodney Mark Gardner
Description: Floating charge goodwill, all intellectual property, book…
13 March 2002
Debenture
Delivered: 27 March 2002
Status: Satisfied on 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1999
Debenture
Delivered: 21 July 1999
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…