Company NameMusical Accessories Company Limited
Company StatusDissolved
Company Number06879124
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)
Dissolution Date18 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NameMr Nigel Gray Thompson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2011(1 year, 12 months after company formation)
Appointment Duration8 years, 9 months (closed 18 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameMr Ashley Gray Thompson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£43,219
Cash£16
Current Liabilities£49,342

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

21 February 2012Delivered on: 28 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 August 2009Delivered on: 27 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2020Final Gazette dissolved following liquidation (1 page)
18 October 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
19 October 2018Liquidators' statement of receipts and payments to 6 August 2018 (16 pages)
13 April 2018Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 13 April 2018 (1 page)
1 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 September 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 August 2017Appointment of a voluntary liquidator (1 page)
18 August 2017Appointment of a voluntary liquidator (1 page)
18 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
(1 page)
18 August 2017Statement of affairs (10 pages)
18 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
(1 page)
18 August 2017Statement of affairs (10 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
12 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(3 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 January 2014Termination of appointment of Ashley Thompson as a director (1 page)
3 January 2014Termination of appointment of Ashley Thompson as a director (1 page)
5 August 2013Registered office address changed from Ellington Business Centre Ellington Morpeth Northumberland NE61 5HB England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Ellington Business Centre Ellington Morpeth Northumberland NE61 5HB England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Ellington Business Centre Ellington Morpeth Northumberland NE61 5HB England on 5 August 2013 (1 page)
9 May 2013Registered office address changed from 5 Sefton Court Northburnlea Cramlington Northumberland NE23 3LR England on 9 May 2013 (1 page)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from 5 Sefton Court Northburnlea Cramlington Northumberland NE23 3LR England on 9 May 2013 (1 page)
9 May 2013Registered office address changed from 5 Sefton Court Northburnlea Cramlington Northumberland NE23 3LR England on 9 May 2013 (1 page)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Director's details changed for Mr Ashley Gray Thompson on 16 April 2011 (2 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
8 May 2012Director's details changed for Mr Ashley Gray Thompson on 16 April 2011 (2 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 22 June 2011 (1 page)
22 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr Nigel Gray Thompson as a director (2 pages)
22 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
22 June 2011Appointment of Mr Nigel Gray Thompson as a director (2 pages)
22 June 2011Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN on 22 June 2011 (1 page)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 June 2010Director's details changed for Mr Ashley Gray Thompson on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Ashley Gray Thompson on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Ashley Gray Thompson on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
24 April 2009Director appointed mr ashley gray thompson (1 page)
24 April 2009Director appointed mr ashley gray thompson (1 page)
24 April 2009Ad 16/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
23 April 2009Appointment terminated director graham stephens (1 page)
23 April 2009Appointment terminated director graham stephens (1 page)
16 April 2009Incorporation (14 pages)
16 April 2009Incorporation (14 pages)