Company NameMBS Computers And Business Systems Specialists Limited
Company StatusDissolved
Company Number03935715
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameBraygate Management Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Ian George Carroll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(1 year, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScope House Weston Road
Crewe
CW1 6DD
Director NameJohn Stuart Skellern
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2003)
RoleComputer Salesman
Correspondence Address13 Crown Bank
Talke
Stoke On Trent
Staffordshire
ST7 1PT
Director NameRobert Stanley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleComputer Engineer
Correspondence Address32 Dales Green
Rookery
Stoke On Trent
Staffordshire
ST7 4RJ
Secretary NameJohn Stuart Skellern
NationalityBritish
StatusResigned
Appointed19 October 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleComputer Salesman
Correspondence Address13 Crown Bank
Talke
Stoke On Trent
Staffordshire
ST7 1PT
Secretary NameRachel Anne Shonhofer
NationalityBritish
StatusResigned
Appointed06 November 2001(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 2001)
RoleCompany Director
Correspondence Address1 Austen Close
Sandbach
CW11 3FX
Secretary NameGeoff Carroll
NationalityBritish
StatusResigned
Appointed18 December 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 August 2008)
RoleSales Manager
Correspondence Address20 Kinloch Drive
Heaton
Bolton
Lancashire
BL1 4LZ
Secretary NameShona Carroll
NationalityBritish
StatusResigned
Appointed28 August 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence Address8 Deansgate
Weston
Crewe
Cheshire
CW2 5SL
Director NameMr John Redfern
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(11 years, 11 months after company formation)
Appointment Duration6 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Cardway Business Park
Alsager
Stoke-On-Trent
Staffordshire
ST7 2UX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressScope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ian George Carroll
50.00%
Ordinary
1 at £1John Redfern
50.00%
Ordinary

Financials

Year2014
Net Worth£7,996
Cash£7,127
Current Liabilities£47,294

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved following liquidation (1 page)
17 December 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Notice of move from Administration to Dissolution on 9 September 2013 (13 pages)
17 September 2013Notice of move from Administration to Dissolution (13 pages)
1 May 2013Administrator's progress report to 19 March 2013 (14 pages)
1 May 2013Administrator's progress report to 19 March 2013 (14 pages)
13 November 2012Statement of administrator's proposal (31 pages)
13 November 2012Statement of administrator's proposal (31 pages)
17 October 2012Statement of affairs with form 2.14B (8 pages)
17 October 2012Statement of affairs with form 2.14B (8 pages)
2 October 2012Registered office address changed from , 6 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ, England on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from , 6 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ, England on 2 October 2012 (2 pages)
2 October 2012Registered office address changed from , 6 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ, England on 2 October 2012 (2 pages)
30 September 2012Appointment of an administrator (1 page)
30 September 2012Appointment of an administrator (1 page)
31 August 2012Registered office address changed from , the Bungalow Cardway Business Park, Alsager, Stoke-on-Trent, Staffordshire, ST7 2UX, United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from , the Bungalow Cardway Business Park, Alsager, Stoke-on-Trent, Staffordshire, ST7 2UX, United Kingdom on 31 August 2012 (1 page)
22 August 2012Termination of appointment of John Redfern as a director on 6 August 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Termination of appointment of John Redfern as a director (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Termination of appointment of John Redfern as a director (1 page)
21 August 2012Termination of appointment of John Redfern as a director on 6 August 2012 (1 page)
24 February 2012Appointment of John Redfern as a director (2 pages)
24 February 2012Appointment of John Redfern as a director on 1 February 2012 (2 pages)
24 February 2012Registered office address changed from , Mbs Computers Ltd, Business & Technology Centre, Radway Green, Crewe, CW2 5PR on 24 February 2012 (1 page)
24 February 2012Termination of appointment of Shona Carroll as a secretary (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(3 pages)
24 February 2012Termination of appointment of Shona Carroll as a secretary on 1 February 2012 (1 page)
24 February 2012Registered office address changed from , Mbs Computers Ltd, Business & Technology Centre, Radway Green, Crewe, CW2 5PR on 24 February 2012 (1 page)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(3 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 2
(4 pages)
15 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
4 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
24 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Ian Carroll on 1 February 2010 (2 pages)
24 April 2010Director's details changed for Ian Carroll on 1 February 2010 (2 pages)
24 April 2010Director's details changed for Ian Carroll on 1 February 2010 (2 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 September 2008Appointment terminated secretary geoff carroll (1 page)
2 September 2008Appointment Terminated Secretary geoff carroll (1 page)
2 September 2008Secretary appointed shona carroll (2 pages)
2 September 2008Secretary appointed shona carroll (2 pages)
30 April 2008Director's change of particulars / ian carroll / 28/04/2008 (1 page)
30 April 2008Director's Change of Particulars / ian carroll / 28/04/2008 / HouseName/Number was: , now: 8; Street was: 1 austen close, now: deansgate; Area was: sandbach, now: weston; Post Town was: cheshire, now: crewe; Region was: , now: cheshire; Post Code was: CW11 3FX, now: CW2 5SL (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Location of register of members (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: ashtenne, radway green, crewe, cheshire, CW2 5PR (1 page)
27 March 2006Location of register of members (1 page)
27 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: ashtenne, radway green, crewe, cheshire, CW2 5PR (1 page)
27 March 2006Location of register of members (1 page)
13 May 2005Return made up to 28/02/05; full list of members (2 pages)
13 May 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/05
(2 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2004Return made up to 28/02/04; full list of members (5 pages)
7 April 2004Return made up to 28/02/04; full list of members (5 pages)
7 April 2004Location of register of members (1 page)
7 April 2004Location of register of members (1 page)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
27 April 2003Return made up to 28/02/03; full list of members (5 pages)
27 April 2003Return made up to 28/02/03; full list of members (5 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
31 December 2002Accounts made up to 31 March 2002 (1 page)
19 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 November 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
15 July 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 July 2002Return made up to 28/02/02; full list of members (8 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002New secretary appointed (2 pages)
3 January 2002Company name changed braygate management LIMITED\certificate issued on 03/01/02 (2 pages)
3 January 2002Company name changed braygate management LIMITED\certificate issued on 03/01/02 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
19 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
1 November 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: temple house, 20 holywell row, london, EC2A 4XH (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
28 February 2000Incorporation (7 pages)