MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED

MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02194933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED?

    • (7032) /

    Where is MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADPLUS LIMITEDNov 17, 1987Nov 17, 1987

    What are the latest filings for MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD United Kingdom on Sep 17, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    5 pages600

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 09, 2010

    LRESSP

    Termination of appointment of Malcolm Bryant as a director

    1 pagesTM01

    Director's details changed for Richard Scott Rosenthal on May 05, 2010

    2 pagesCH01

    Director's details changed for Mr Malcolm Peter Bryant on Apr 29, 2010

    2 pagesCH01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2009

    Statement of capital on Dec 15, 2009

    • Capital: GBP 100
    SH01

    Secretary's details changed for Mary Josephine Margaret Mcnalty on Nov 19, 2009

    3 pagesCH03

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Registered office address changed from Legal Department 25 Cabot Square Canary Wharf London E14 4QA on Oct 27, 2009

    1 pagesAD01

    legacy

    1 pages225

    legacy

    4 pages363a

    Full accounts made up to Nov 30, 2007

    13 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Nov 30, 2006

    12 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363a

    legacy

    1 pages288b

    Who are the officers of MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNALTY, Mary Josephine Margaret
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    Secretary
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    British137236370001
    ROSENTHAL, Richard Scott
    c/o Baker Tilly
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    Director
    c/o Baker Tilly
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United States63113560002
    SOUCHON, Stephen Alec
    2 Mount Pleasant Road
    Ealing
    W5 1SG London
    Director
    2 Mount Pleasant Road
    Ealing
    W5 1SG London
    EnglandBritish64456090001
    GLEDHILL, Mary Elizabeth
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    Secretary
    Crown Cottage 11 Crown Hill
    Ropsley
    NG33 4BH Grantham
    Lincolnshire
    British60726470001
    KENT, Ronald Simon
    24 Portland Road
    W11 4LG London
    Secretary
    24 Portland Road
    W11 4LG London
    British10461810001
    MARVIN, Lisa Anne
    15 Wolfington Road
    SE27 0JF London
    Secretary
    15 Wolfington Road
    SE27 0JF London
    British74669600002
    ROSENTHAL, Richard Scott
    19 Heath Drive
    NW3 7SL London
    Secretary
    19 Heath Drive
    NW3 7SL London
    United States63113560002
    BARDEN, Robert
    Ground Floor Flat, St. Johns Wharf
    104 Wapping High Street
    E1W 2PR London
    Director
    Ground Floor Flat, St. Johns Wharf
    104 Wapping High Street
    E1W 2PR London
    American66164180001
    BARTOLOTTA, Frank Joseph
    Silverbirches
    Byfleet Road
    KT11 IDY Chobham
    Surrey
    Director
    Silverbirches
    Byfleet Road
    KT11 IDY Chobham
    Surrey
    Us Citizen31757500002
    BRYANT, Malcolm Peter
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 4AD London
    20
    United Kingdom
    United KingdomBritish31452430002
    COLBY-JONES, Lisa
    8 Gerald Road
    SW1 9EQ London
    Director
    8 Gerald Road
    SW1 9EQ London
    Usa46209520001
    FAWCETT, Amelia Chilcott, Dame
    11 Thurloe Street
    SW7 2SS London
    Director
    11 Thurloe Street
    SW7 2SS London
    EnglandBritish,American41323780002
    GENDRON, David Brooks
    22 Montpelier Place
    SW7 1HJ London
    Director
    22 Montpelier Place
    SW7 1HJ London
    Usa57204020001
    HULTQUIST, Timothy Allen
    Hillandale Lodge West Drive
    Wentworth
    GU25 4NE Virginia Water
    Surrey
    Director
    Hillandale Lodge West Drive
    Wentworth
    GU25 4NE Virginia Water
    Surrey
    Us Citizen10461820001
    KENT, Ronald Simon
    24 Portland Road
    W11 4LG London
    Director
    24 Portland Road
    W11 4LG London
    British10461810001
    MCHUGH, Daniel Anthony
    301 Sovereign Court
    29 Wrights Lane
    W8 5SN London
    Director
    301 Sovereign Court
    29 Wrights Lane
    W8 5SN London
    Us5524560005
    NEESON, David Ivor
    The Grange
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    TN15 0RG Plaxtol
    Kent
    British10912860001
    NELSON, Thomas Richard
    Westfield 6 Meadway
    KT10 9HF Esher
    Surrey
    Director
    Westfield 6 Meadway
    KT10 9HF Esher
    Surrey
    Us Citizen10461840001
    PELLET, Jeffrey Robert
    7 Micheldever Road
    Lee
    SE12 8LX London
    Director
    7 Micheldever Road
    Lee
    SE12 8LX London
    American84015650001
    SACHS, Ned Richards
    Flat 1
    76-78 Cadogan Place
    SW1X 9RP London
    Director
    Flat 1
    76-78 Cadogan Place
    SW1X 9RP London
    Us Citizen35597270001
    WARD, John Steven Wotjek
    Woodhall Court
    Woodhall Lane
    SL5 9QW Sunningdale
    Berks
    Director
    Woodhall Court
    Woodhall Lane
    SL5 9QW Sunningdale
    Berks
    British10461860002

    Does MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 18, 1989
    Delivered On Sep 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Slim of £1,332,690.00 standing to the credit of the account coutts & company re morgan stanley property management (UK) limited.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 21, 1989Registration of a charge

    Does MORGAN STANLEY PROPERTY MANAGEMENT (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Sep 09, 2010Commencement of winding up
    Sep 13, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    David Paul Hudson
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London

    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