MSQ HOLDINGS LIMITED
Overview
Company Name | MSQ HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01382912 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MSQ HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MSQ HOLDINGS LIMITED located?
Registered Office Address | c/o MSQ PARTNERS LIMITED 90 Tottenham Court Road W1T 4TJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MSQ HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
COUTTS HOLDINGS LIMITED | Dec 14, 2004 | Dec 14, 2004 |
COUTTS HOLDINGS PLC. | May 04, 2004 | May 04, 2004 |
C.A. COUTTS HOLDINGS PLC | Apr 11, 1996 | Apr 11, 1996 |
ESSEX HOLDINGS LIMITED | Aug 09, 1978 | Aug 09, 1978 |
What are the latest accounts for MSQ HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for MSQ HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Feb 28, 2017 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ | 1 pages | AD04 | ||||||||||||||
Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP | 1 pages | AD03 | ||||||||||||||
Full accounts made up to Feb 29, 2016 | 21 pages | AA | ||||||||||||||
Statement of capital on Sep 22, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Feb 28, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP | AD03 | |||||||||||||||
Register inspection address has been changed to 10 Rathbone Place London W1T 1HP | AD02 | |||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2014 | 15 pages | AA | ||||||||||||||
legacy | 29 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of MSQ HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAH, Ashish | Secretary | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | 164776860001 | |||||||
REID, Peter David | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | Chief Executive | 147274580002 | ||||
YARDLEY, Daniel John | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | Chief Financial Officer | 180507300001 | ||||
ALEXANDER, Charles Stuart | Secretary | 24 Waveney Close E1W 2JL London | British | 7666350001 | ||||||
BRIGDEN, Colin John | Secretary | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | 147343420001 | |||||||
CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | Accountant | 53461320002 | |||||
WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
ALEXANDER, Charles Stuart | Director | 24 Waveney Close E1W 2JL London | British | Chartered Accountant | 7666350001 | |||||
BECKETT, John Douglas Hamilton | Director | Littlewick Lodge Littlewick Green SL6 3QU Maidenhead Berks | British | Semi-Retired Consultantant | 7666360001 | |||||
BELL, Patrick Charles | Director | Coles Barn Belchamp Otten CO10 7BG Sudbury Suffolk | United Kingdom | British | Director | 71758630001 | ||||
BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | Accountant | 75720570001 | ||||
CAHN, Christopher Charles | Director | 39 Anchorage Point Cuba Street E14 8NF London | British | Director | 85328320001 | |||||
CUBBON, James Henry | Director | The Coach House Hammer Lane, Grayshott GU26 6JD Hindhead Surrey | England | British | Director | 47485650002 | ||||
ESSEX, Charles Edward Oliver | Director | Elm Green Farm Danbury CM3 4DW Chelmsford Essex | British | Sales Representative | 7666370001 | |||||
ESSEX, Norman Arthur | Director | Elm Green Farm Danbury CM3 4DW Chelmsford Essex | British | Company Director | 7666380001 | |||||
ESSEX, Robert Thomas Tickler | Director | 21 Rylett Road W12 9SS London | England | British | Company Director | 7666390002 | ||||
ESSEX, William Alexander Wells | Director | Potash Cottage Strethall CB11 4XJ Saffron Walden Essex | British | Magazine Editor | 7666400001 | |||||
FOWLER, Robert Edward | Director | 42 Foord Road Lenham ME17 2QN Maidstone Kent | United Kingdom | British | Director | 26408910001 | ||||
HARRIS, Graeme Richard | Director | 35 Allerton Road N16 5UF London | England | British | Director | 56342040002 | ||||
HIGSON, Alexander | Director | 21 Straightsmouth SE10 9LB London | British | Executive Recruitment | 7666410001 | |||||
MIDDLETON, Arthur Jeremy Barritt | Director | Corbar Hall Corbar Road SK17 6TF Buxton | England | British | Company Director | 72455560001 | ||||
PARRY, Roger George | Director | 27 Edwardes Square W8 6HH London | United Kingdom | British | Exec Chairman | 41614380002 | ||||
PENN, John Robert | Director | The Willows Wellington Hill IG10 4AH Loughton Essex | United Kingdom | English | None | 7147450002 | ||||
SAYSELL, Richard Geoffrey | Director | 43 Manor Avenue Brockley SE4 1PE London | British | Director | 50920320002 | |||||
SMITH, Anthony Michael | Director | 9 Culverden Down TN4 9SB Tunbridge Wells Kent | British | Director | 26408890003 | |||||
STERN, Nigel Duncan | Director | Flat 3, 27 Adolphus Road N4 2AT London | British | Director | 58083200002 | |||||
WHITEHORN, William Elliott | Director | 31 Dents Road SW11 6JA London | United Kingdom | British | Director | 46878420002 | ||||
WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | Accountant | 147948820001 | ||||
WRIGHT, Dean Anthony | Director | c/o Msq Partners Limited York Street W1U 6PL London 6 United Kingdom | England | British | Director | 159138180001 |
Who are the persons with significant control of MSQ HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Msq Partners Limited | Apr 06, 2016 | Tottenham Court Road W1T 4TJ London 90 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MSQ HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 16, 2014 Delivered On Jul 21, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 16, 2014 Delivered On Jul 18, 2014 | Outstanding | ||
Brief description Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 27, 2013 Delivered On Oct 04, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Hong kong law share charge | Created On Sep 07, 2012 Delivered On Sep 19, 2012 | Satisfied | Amount secured All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charged assets meaning the shares and derivative assets and includes all rights benefits and sums now or in the future accruing as a result of or in connection with any of the shares or the derivative assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Feb 06, 2012 Delivered On Feb 23, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
New york law stock pledge agreement | Created On Feb 06, 2012 Delivered On Feb 17, 2012 | Satisfied | Amount secured All monies due or to become due from the company and the other obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest in the pledged shares and additional collateral and any certificates and instruments see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Feb 06, 2012 Delivered On Feb 14, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All interest in the existing shares, any additional shares, any derived assets and any dividends see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 08, 2011 Delivered On Dec 20, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage | Created On Jan 20, 2006 Delivered On Feb 01, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in the securities being the original securities and additional securities including dividends,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge | Created On Jan 16, 2006 Delivered On Feb 01, 2006 | Satisfied | Amount secured All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's interest in the shares being 100 ordinary shares of £1.00 each in the company and related rights,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Cession and pledge in security | Created On Nov 09, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a coutts holdings limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the shares and ceded rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing share in the nominal amount of 25,000 euro in the pledged company being citigate group holdings gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing share in the nominal amount of 25,000 euro in the pledged company being citigate gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge agreement | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing share in the aggregate nominal amount of 20,000 euro in the pledged company being hoffmann schalt werbeagentur gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The right, title and interest in and to its pledged stock and a senior, first priority lien in all of the pledgor's right, title and interest in the collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share pledge | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The existing shares and related rights and any additional shares and related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 15, 2004 Delivered On Oct 22, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Feb 15, 1984 Delivered On Mar 07, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as bakery premises forming part of the borough of chelmsford's widford industrial estate at robyohns road chelmsford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0