MSQ HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMSQ HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01382912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MSQ HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUTTS HOLDINGS LIMITEDDec 14, 2004Dec 14, 2004
    COUTTS HOLDINGS PLC.May 04, 2004May 04, 2004
    C.A. COUTTS HOLDINGS PLCApr 11, 1996Apr 11, 1996
    ESSEX HOLDINGS LIMITEDAug 09, 1978Aug 09, 1978

    What are the latest accounts for MSQ HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for MSQ HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Feb 28, 2017

    20 pagesAA

    Confirmation statement made on Feb 06, 2017 with updates

    5 pagesCS01

    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 pagesAD02

    Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ

    1 pagesAD04

    Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP

    1 pagesAD03

    Full accounts made up to Feb 29, 2016

    21 pagesAA

    Statement of capital on Sep 22, 2016

    • Capital: GBP 0.20
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 21/09/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 4,043,722.2
    SH01

    Full accounts made up to Feb 28, 2015

    15 pagesAA

    Annual return made up to Feb 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 4,043,722.2
    SH01

    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 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Various agreements as listed 16/07/2014
    RES13

    Satisfaction of charge 12 in full

    4 pagesMR04

    Who are the officers of MSQ HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Secretary
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    164776860001
    REID, Peter David
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritishChief Executive147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritishChief Financial Officer180507300001
    ALEXANDER, Charles Stuart
    24 Waveney Close
    E1W 2JL London
    Secretary
    24 Waveney Close
    E1W 2JL London
    British7666350001
    BRIGDEN, Colin John
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    147343420001
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    BritishAccountant53461320002
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    ALEXANDER, Charles Stuart
    24 Waveney Close
    E1W 2JL London
    Director
    24 Waveney Close
    E1W 2JL London
    BritishChartered Accountant7666350001
    BECKETT, John Douglas Hamilton
    Littlewick Lodge
    Littlewick Green
    SL6 3QU Maidenhead
    Berks
    Director
    Littlewick Lodge
    Littlewick Green
    SL6 3QU Maidenhead
    Berks
    BritishSemi-Retired Consultantant7666360001
    BELL, Patrick Charles
    Coles Barn
    Belchamp Otten
    CO10 7BG Sudbury
    Suffolk
    Director
    Coles Barn
    Belchamp Otten
    CO10 7BG Sudbury
    Suffolk
    United KingdomBritishDirector71758630001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritishAccountant75720570001
    CAHN, Christopher Charles
    39 Anchorage Point
    Cuba Street
    E14 8NF London
    Director
    39 Anchorage Point
    Cuba Street
    E14 8NF London
    BritishDirector85328320001
    CUBBON, James Henry
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    Director
    The Coach House
    Hammer Lane, Grayshott
    GU26 6JD Hindhead
    Surrey
    EnglandBritishDirector47485650002
    ESSEX, Charles Edward Oliver
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    Director
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    BritishSales Representative7666370001
    ESSEX, Norman Arthur
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    Director
    Elm Green Farm
    Danbury
    CM3 4DW Chelmsford
    Essex
    BritishCompany Director7666380001
    ESSEX, Robert Thomas Tickler
    21 Rylett Road
    W12 9SS London
    Director
    21 Rylett Road
    W12 9SS London
    EnglandBritishCompany Director7666390002
    ESSEX, William Alexander Wells
    Potash Cottage
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Director
    Potash Cottage
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    BritishMagazine Editor7666400001
    FOWLER, Robert Edward
    42 Foord Road
    Lenham
    ME17 2QN Maidstone
    Kent
    Director
    42 Foord Road
    Lenham
    ME17 2QN Maidstone
    Kent
    United KingdomBritishDirector26408910001
    HARRIS, Graeme Richard
    35 Allerton Road
    N16 5UF London
    Director
    35 Allerton Road
    N16 5UF London
    EnglandBritishDirector56342040002
    HIGSON, Alexander
    21 Straightsmouth
    SE10 9LB London
    Director
    21 Straightsmouth
    SE10 9LB London
    BritishExecutive Recruitment7666410001
    MIDDLETON, Arthur Jeremy Barritt
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    Director
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    EnglandBritishCompany Director72455560001
    PARRY, Roger George
    27 Edwardes Square
    W8 6HH London
    Director
    27 Edwardes Square
    W8 6HH London
    United KingdomBritishExec Chairman41614380002
    PENN, John Robert
    The Willows
    Wellington Hill
    IG10 4AH Loughton
    Essex
    Director
    The Willows
    Wellington Hill
    IG10 4AH Loughton
    Essex
    United KingdomEnglishNone7147450002
    SAYSELL, Richard Geoffrey
    43 Manor Avenue
    Brockley
    SE4 1PE London
    Director
    43 Manor Avenue
    Brockley
    SE4 1PE London
    BritishDirector50920320002
    SMITH, Anthony Michael
    9 Culverden Down
    TN4 9SB Tunbridge Wells
    Kent
    Director
    9 Culverden Down
    TN4 9SB Tunbridge Wells
    Kent
    BritishDirector26408890003
    STERN, Nigel Duncan
    Flat 3, 27 Adolphus Road
    N4 2AT London
    Director
    Flat 3, 27 Adolphus Road
    N4 2AT London
    BritishDirector58083200002
    WHITEHORN, William Elliott
    31 Dents Road
    SW11 6JA London
    Director
    31 Dents Road
    SW11 6JA London
    United KingdomBritishDirector46878420002
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritishAccountant147948820001
    WRIGHT, Dean Anthony
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritishDirector159138180001

    Who are the persons with significant control of MSQ HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Apr 06, 2016
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk (England And Wales)
    Place RegisteredCompanies House (England And Wales)
    Registration Number07745643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MSQ HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nvm Private Equity Limited
    Transactions
    • Jul 21, 2014Registration of a charge (MR01)
    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
    • The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
    Transactions
    • Jul 18, 2014Registration of a charge (MR01)
    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
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Oct 04, 2013Registration of a charge (MR01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Sep 19, 2012Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 23, 2012Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 17, 2012Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Feb 14, 2012Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    • Sep 02, 2014Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(As Security Trustee)
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (Acting as Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (As Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 22, 2004Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 1984Registration of a charge

    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