Company NameMGS Airports Ltd
Company StatusDissolved
Company Number05417368
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date10 October 2013 (10 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NamePaul Mercer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleAirport Representative
Country of ResidenceUnited Kingdom
Correspondence Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Director NameMatthew Thomas Pritchard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleAirport Representative
Country of ResidenceUnited Kingdom
Correspondence Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Secretary NamePaul Mercer
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Matthew Thomas Pritchard
50.00%
Ordinary
1 at £1Paul Mercer
50.00%
Ordinary

Financials

Year2014
Net Worth£817
Cash£15,290
Current Liabilities£50,732

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
10 July 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
30 May 2012Statement of affairs with form 4.19 (6 pages)
30 May 2012Statement of affairs with form 4.19 (6 pages)
30 May 2012Appointment of a voluntary liquidator (1 page)
30 May 2012Appointment of a voluntary liquidator (1 page)
30 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-22
(1 page)
30 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2012Registered office address changed from 27 Carling Drive Manchester Lancashire M22 5GG on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 27 Carling Drive Manchester Lancashire M22 5GG on 16 May 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(3 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(3 pages)
26 May 2011Annual return made up to 7 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 2
(3 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Director's details changed for Matthew Thomas Pritchard on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Paul Mercer on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Paul Mercer on 1 April 2010 (1 page)
25 May 2010Secretary's details changed for Paul Mercer on 1 April 2010 (1 page)
25 May 2010Director's details changed for Matthew Thomas Pritchard on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Paul Mercer on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Paul Mercer on 1 April 2010 (2 pages)
25 May 2010Secretary's details changed for Paul Mercer on 1 April 2010 (1 page)
25 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Matthew Thomas Pritchard on 1 April 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from 19 carling drive peel estate manchester lancashire M22 5GG (1 page)
14 April 2009Registered office changed on 14/04/2009 from 19 carling drive peel estate manchester lancashire M22 5GG (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2008Return made up to 07/04/08; full list of members (4 pages)
28 April 2008Return made up to 07/04/08; full list of members (4 pages)
1 May 2007Return made up to 07/04/07; full list of members (2 pages)
1 May 2007Return made up to 07/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 07/04/06; full list of members (7 pages)
24 January 2006Registered office changed on 24/01/06 from: plas celyn, celyn drive wrexham flintshire LL12 9LW (1 page)
24 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 January 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 January 2006Registered office changed on 24/01/06 from: plas celyn, celyn drive wrexham flintshire LL12 9LW (1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Ad 07/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2005Incorporation (10 pages)
7 April 2005Incorporation (10 pages)