MSQ SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMSQ SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01976634
    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 SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MSQ SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    IAS GROUP LIMITEDJan 13, 1986Jan 13, 1986

    What are the latest accounts for MSQ SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for MSQ SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MSQ SERVICES 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Annual return made up to Sep 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 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 office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ

    1 pagesAD04

    legacy

    1 pagesSH20

    Statement of capital on Sep 16, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel capital redemption reserve 01/09/2015
    RES13

    Audit exemption subsidiary accounts made up to Feb 28, 2014

    14 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Sep 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 357,264
    SH01

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

    1 pagesAD03

    Register inspection address has been changed to 10 Rathbone Place London W1T 1HP

    1 pagesAD02

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 019766340007 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registered office address changed from , C/O Msq Partners Limited, 6 York Street, London, W1U 6PL, United Kingdom to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on Aug 13, 2014

    1 pagesAD01

    Registration of charge 019766340008, created on Jul 16, 2014

    59 pagesMR01

    Who are the officers of MSQ SERVICES 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
    164776910001
    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
    EnglandBritishDirector147274580002
    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
    BRANDWOOD, Alan Frederick
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    Secretary
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    British1775980001
    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
    147343510001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Secretary
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    BritishCompany Director75720570001
    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
    BRANDWOOD, Alan Frederick
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    Director
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    United KingdomBritishDirector1775980001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritishCompany Director75720570001
    HAZELHURST, Patricia Mary
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    Director
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    EnglandBritishDirector1771700001
    HAZELHURST, Timothy John
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    Director
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    United KingdomBritishDirector1771690001
    MIDDLETON, Arthur Jeremy Barritt
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    Director
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    EnglandBritishCompany Director72455560001
    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
    EnglandBritishAccountant159138180001

    Does MSQ SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 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 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)
    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)
    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)
    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)
    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)
    Debenture
    Created On Sep 10, 2004
    Delivered On Sep 15, 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
    • Sep 15, 2004Registration of a charge (395)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 16, 1987
    Delivered On Nov 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 grape road macclesfield cheshire title no ch 224891 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 1987Registration of a charge
    • Jul 07, 2004Statement of satisfaction of a charge in full or part (403a)

    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