MERCHANDISING SALES FORCE LIMITED
SOUTHAMPTON MSF HOLDINGS LIMITED

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 04400839
Status Liquidation
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address QUANTUMA LLP, 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, SO14 3EX
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Quantuma Llp 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 14 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of MERCHANDISING SALES FORCE LIMITED are www.merchandisingsalesforce.co.uk, and www.merchandising-sales-force.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchandising Sales Force Limited is a Private Limited Company. The company registration number is 04400839. Merchandising Sales Force Limited has been working since 21 March 2002. The present status of the company is Liquidation. The registered address of Merchandising Sales Force Limited is Quantuma Llp 14th Floor Dukes Keep Marsh Lane Southampton So14 3ex. . NEALE, Peter is a Director of the company. Secretary STANDING, Andrew David has been resigned. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director BAILEY, Peter Stewart has been resigned. Director CARTER, David George has been resigned. Director GREENALL, Sean has been resigned. Director HUMPHRIES, Katy has been resigned. Director STANDING, Andrew David has been resigned. Director THURGOOD, Mark has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
NEALE, Peter
Appointed Date: 31 December 2015
59 years old

Resigned Directors

Secretary
STANDING, Andrew David
Resigned: 31 December 2015
Appointed Date: 21 March 2002

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
BAILEY, Peter Stewart
Resigned: 31 December 2015
Appointed Date: 01 October 2013
65 years old

Director
CARTER, David George
Resigned: 01 October 2013
Appointed Date: 21 March 2002
79 years old

Director
GREENALL, Sean
Resigned: 25 July 2007
Appointed Date: 18 July 2003
62 years old

Director
HUMPHRIES, Katy
Resigned: 14 March 2014
Appointed Date: 01 December 2008
52 years old

Director
STANDING, Andrew David
Resigned: 02 February 2015
Appointed Date: 21 March 2002
65 years old

Director
THURGOOD, Mark
Resigned: 24 March 2015
Appointed Date: 01 October 2013
64 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 07 May 2002
Appointed Date: 21 March 2002

MERCHANDISING SALES FORCE LIMITED Events

28 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
14 Jul 2016
Registered office address changed from C/O B & C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O Quantuma Llp 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 14 July 2016
12 Jul 2016
Appointment of a voluntary liquidator
12 Jul 2016
Statement of affairs with form 4.19
12 Jul 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-21

...
... and 76 more events
08 Apr 2002
New secretary appointed;new director appointed
08 Apr 2002
New director appointed
08 Apr 2002
Registered office changed on 08/04/02 from: winter hill house marlow reach station approach marlow, buckinghamshire SL7 1NT
08 Apr 2002
Secretary resigned
21 Mar 2002
Incorporation

MERCHANDISING SALES FORCE LIMITED Charges

28 November 2011
Legal assignment
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 July 2011
Floating charge (all assets)
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 February 2007
Rent deposit deed
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Mcdowells Development Company Limited
Description: Fixed charge the sum of £34,375 in a separate designated…
30 November 2006
Legal assignment
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company,the benefit of all…
18 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
20 January 2003
Debenture
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…