MSGL LIMITED
Overview
Company Name | MSGL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02146985 |
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 MSGL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MSGL LIMITED located?
Registered Office Address | c/o SANLAM PRIVATE INVESTMENTS (UK) LIMITED 16 South Park TN13 1AN Sevenoaks Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MSGL LIMITED?
Company Name | From | Until |
---|---|---|
MERCHANT SECURITIES GROUP LIMITED | Oct 25, 2006 | Oct 25, 2006 |
MERCHANT SECURITIES LIMITED | Nov 09, 1987 | Nov 09, 1987 |
BURGINHALL 165 LIMITED | Jul 14, 1987 | Jul 14, 1987 |
What are the latest accounts for MSGL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MSGL 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 | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Appointment of Mr Stephen Paul Haines as a secretary on Jul 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rehana Loram as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Duncan James Gager as a secretary on May 09, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Rehana Loram as a secretary on May 09, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Stephen Paul Haines as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan James Gager as a director on May 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alfio Tagliabue as a director on May 09, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan James Gager as a director on Dec 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Robert Clements as a director on Dec 14, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Duncan James Gager as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Rose Sexton as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nigel Gurney as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 51-55 Gresham Street London EC2V 7EL United Kingdom* on Mar 04, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 51-55 Gresham Street London EC2V 7HQ England* on Nov 22, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of MSGL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAINES, Stephen Paul | Secretary | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent | 212405780001 | |||||||
HAINES, Stephen Paul | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent | England | British | Group Chief Operating Officer | 185462290001 | ||||
TAGLIABUE, Alfio | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent | United Kingdom | Italian | Group Chief Financial Officer | 76352220004 | ||||
GAGER, Duncan James | Secretary | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent United Kingdom | 180616900001 | |||||||
LORAM, Rehana | Secretary | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent | 208208710001 | |||||||
SEXTON, Rose Marie | Secretary | 6 Braid Court Lawford Road Chiswick W4 3HS London | British | Company Secretary | 84929230001 | |||||
GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
CHARLTON, Stephen | Director | 115 Ember Lane KT10 8EQ Esher Surrey | British | Chartered Accountant | 27588400002 | |||||
CLARIDGE, Patrick Timothy | Director | Traceys Farm London Road, Stanford Rivers CM5 9QD Ongar Essex | England | British | Stockbroker | 101421220001 | ||||
CLEMENTS, Simon Robert | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent United Kingdom | United Kingdom | British | Investment Banker | 149679820001 | ||||
CROKE, John | Director | 10 High Street HP17 8ER Haddenham Buckinghamshire | Irish | Chartered Accountant | 84889070001 | |||||
EAST, John Richard Alan | Director | 52 Forthbridge Road SW11 5NY London | United Kingdom | British | Stockbroker | 8505540002 | ||||
EDMONSTONE, Nicholas William Mark | Director | Southend Farm Soberton Nr Winchester S032 3QB Hampshire | British | Company Director | 13996730006 | |||||
FABRIZI, Francisco Anthony Bodie | Director | 3 Connaught Mews Pond Street Hampstead NW3 2NW London | British | Director | 92466750001 | |||||
FOSTER-POWELL, John Sidney Hardcastle | Director | Hildenborough Road Shipbourne TN11 9QB Tonbridge The Oast House Kent United Kingdom | England | British | Accountant | 134934250001 | ||||
GAGER, Duncan James | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent | England | British | Chief Operating Officer | 93180050001 | ||||
GILPIN, Matthew Thomas Diarmuid | Director | 497a Battersea Park Road SW11 4LW London | United Kingdom | British | Barrister | 97383310001 | ||||
GREEN, John Louis | Director | Hursley House The Warren, KT24 5RH East Horsley Surrey | England | British | Company Director | 31444140002 | ||||
GRUNDY, Richard Alan | Director | 32 Carlton Road SW14 7RJ London | British | Company Director | 31574000001 | |||||
GURNEY, Nigel John | Director | c/o Sanlam Private Investments (Uk) Limited South Park TN13 1AN Sevenoaks 16 Kent United Kingdom | England | British | Chartered Accountant | 110931060001 | ||||
HYDE, Christopher Matthew | Director | 16 Old Park Avenue Balham SW12 8RH London | United Kingdom | British | Chartered Accountant | 53446520001 | ||||
LAMB, Georgina Mary | Director | Appleacres Wateringbury ME18 5NH Nr. Maidstone Kent | United Kingdom | British | Company Director | 168106310001 | ||||
LAMB, Ronald William | Director | Appleacres The Retreat Caravan Park Wateringbury ME18 5NH Maidstone Kent | United Kingdom | British | Company Director | 15497940001 | ||||
LAMB, Steven Andrew | Director | Nettlestead Lodge Maidstone Road TN12 6DA Paddock Wood Tonbridge Kent | United Kingdom | British | Company Director | 124930990001 | ||||
MESSINA, Adrian Anthony | Director | 8 Park Mansions Prince Of Wales Drive SW11 4HG London | United Kingdom | British | Legal And Compliance | 57830550002 | ||||
PRICE, Charles Beaufort | Director | Church House Manor Road RM4 1NA Lambourne End Essex | England | British | Retired Banker | 51242320002 | ||||
SMITH, Graeme Roger | Director | 69 Wood Way CM77 7JS Great Notley Essex | England | British | Accountant | 146660010001 | ||||
TROY, Amanda Jane | Director | Newhouse Farm Sheepstreet Lane TN19 7AY Etchingham East Sussex | British | Company Director | 96612220001 | |||||
TROY, Duncan William | Director | Newhouse Farmhouse Sheepstreet Lane TN19 7AY Etchingham East Sussex | England | United Kingdom | Company Director | 45011600001 | ||||
WHELTON, Steven John | Director | 3 Seymour House Mulgrave Road SM2 6LD Sutton Surrey | British | Accountant | 77628460002 | |||||
WORLIDGE, David | Director | Ardene Dene Lane, Lower Bourne GU10 3RJ Farnham Surrey | United Kingdom | British | Company Director | 28102910003 |
Does MSGL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Feb 04, 2004 Delivered On Feb 17, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rent deposit monies being the sum of £25,000 and its right and entitlement to be repaid the same or an amount equal to the same.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 08, 2000 Delivered On Dec 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 34 southwark bridge road london SE1 t/no.SGL352712. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 07, 2000 Delivered On Dec 14, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed | |
Short particulars £11,625.00. | ||||
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