MIS BROKERS LIMITED

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

    Company NameMIS BROKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02672698
    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 MIS BROKERS LIMITED?

    • (6523) /

    Where is MIS BROKERS LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MIS BROKERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARTIN INTERNATIONAL SECURITIES LIMITEDJun 07, 1999Jun 07, 1999
    MB DERIVATIVES LTD.Dec 29, 1995Dec 29, 1995
    MARTIN BIERBAUM DERIVATIVES LIMITEDMay 07, 1993May 07, 1993
    UNIQUEINCOME LIMITEDJan 02, 1992Jan 02, 1992

    What are the latest accounts for MIS BROKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What is the status of the latest annual return for MIS BROKERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MIS BROKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Jul 06, 2014

    8 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2012

    13 pages4.68

    Liquidators' statement of receipts and payments to Jul 06, 2011

    11 pages4.68

    Director's details changed for Mr Anthony Graham Sadler on Mar 29, 2011

    2 pagesCH01

    Secretary's details changed for Mr Robert Mark Snelling on Mar 29, 2011

    2 pagesCH03

    Director's details changed for Mr Mark Anthony John Cooper on Mar 29, 2011

    2 pagesCH01

    Secretary's details changed for Mr Robert Mark Snelling on Jan 28, 2011

    2 pagesCH03

    Insolvency court order

    Court order insolvency:replacement of liquidator
    7 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Declaration of solvency

    3 pages4.70

    Registered office address changed from One Churchill Place Canary Wharf London E14 5rd on Jul 19, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Mr Mark Anthony John Cooper as a director

    2 pagesAP01

    Termination of appointment of Lee Amaitis as a director

    1 pagesTM01

    Termination of appointment of Lee Amaitis as a director

    1 pagesTM01

    Termination of appointment of Shaun Lynn as a director

    1 pagesTM01

    Termination of appointment of Douglas Barnard as a director

    1 pagesTM01

    Annual return made up to Dec 01, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2010

    Statement of capital on Jan 06, 2010

    • Capital: GBP 15,070,299
    SH01

    legacy

    1 pages288c

    legacy

    2 pages403a

    Who are the officers of MIS BROKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNELLING, Robert Mark
    Canary Wharf
    E14 5RD London
    One Churchill Place
    United Kingdom
    Secretary
    Canary Wharf
    E14 5RD London
    One Churchill Place
    United Kingdom
    BritishCorporate Counsel58524570003
    COOPER, Mark Anthony John
    Canary Wharf
    E14 5RD London
    One Churchill Place
    United Kingdom
    Director
    Canary Wharf
    E14 5RD London
    One Churchill Place
    United Kingdom
    United KingdomBritishGeneral Counsel135816910001
    SADLER, Anthony Graham
    Canary Wharf
    E14 5RD London
    One Churchill Place
    United Kingdom
    Director
    Canary Wharf
    E14 5RD London
    One Churchill Place
    United Kingdom
    EnglandBritishAccountant8372480002
    CLARKE, Matthew James Stanhope
    22 Hazlitt Road
    W14 0JY London
    Secretary
    22 Hazlitt Road
    W14 0JY London
    BritishCharterd Accountant52586600001
    FALKNER, Robert Pearce
    69 Huntingdon Street
    Islington
    N1 1BX London
    Secretary
    69 Huntingdon Street
    Islington
    N1 1BX London
    NewGeneral Counsel46612540002
    HERRTAGE, Andrew Mark
    20 Hamboro Gardens
    SS9 2NR Leigh On Sea
    Essex
    Secretary
    20 Hamboro Gardens
    SS9 2NR Leigh On Sea
    Essex
    BritishChartered Accountant70496290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMAITIS, Lee Martin
    Trevor Place
    Kensington
    SW7 1LB London
    12
    Director
    Trevor Place
    Kensington
    SW7 1LB London
    12
    United KingdomAmericanChairman And Ceo114164280005
    BARNARD, Douglas Rankin
    74 Whippoorwill Road
    Armonk
    New York
    10504
    U S A
    Director
    74 Whippoorwill Road
    Armonk
    New York
    10504
    U S A
    UsaAmericanCfo118758220001
    BARTLETT, Stephen
    8 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    Director
    8 Campden Hill Court
    Campden Hill Road
    W8 7HX London
    BritishGeneral Counsel108175350002
    BIRCHALL, Robert William
    Rivington
    Holly Bank Road
    GU22 0JW Woking
    Surrey
    Director
    Rivington
    Holly Bank Road
    GU22 0JW Woking
    Surrey
    EnglandBritishChief Financial Officer69600360001
    CLARKE, Matthew James Stanhope
    22 Hazlitt Road
    W14 0JY London
    Director
    22 Hazlitt Road
    W14 0JY London
    EnglandBritishCharterd Accountant52586600001
    CURRAN, Sean Patrick
    Willow Lodge
    11 The Park
    KT23 3JL Great Bookham
    Surrey
    Director
    Willow Lodge
    11 The Park
    KT23 3JL Great Bookham
    Surrey
    EnglandBritishChief Financial Officer94235980001
    FALKNER, Robert Pearce
    69 Huntingdon Street
    Islington
    N1 1BX London
    Director
    69 Huntingdon Street
    Islington
    N1 1BX London
    NewGeneral Counsel46612540002
    GLOSSOP, Peter George
    Penlan Hall
    Fordham
    CO6 3LP Colchester
    Essex
    Director
    Penlan Hall
    Fordham
    CO6 3LP Colchester
    Essex
    BritishCompany Director4302060001
    HAGAN, David Lloyd
    Eastwoods
    Pitmore Lane
    SO41 6BW Sway
    Hampshire
    Director
    Eastwoods
    Pitmore Lane
    SO41 6BW Sway
    Hampshire
    United KingdomBritishChartered Accountant50541510001
    HERRTAGE, Andrew Mark
    20 Hamboro Gardens
    SS9 2NR Leigh On Sea
    Essex
    Director
    20 Hamboro Gardens
    SS9 2NR Leigh On Sea
    Essex
    United KingdomBritishChartered Accountant70496290001
    HERRTAGE, Andrew Mark
    20 Hamboro Gardens
    SS9 2NR Leigh On Sea
    Essex
    Director
    20 Hamboro Gardens
    SS9 2NR Leigh On Sea
    Essex
    United KingdomBritishChartered Accountant70496290001
    LYNN, Shaun David
    Aythorpe Manor
    Aythorpe Roding
    CM6 1PD Dunmow
    Essex
    Director
    Aythorpe Manor
    Aythorpe Roding
    CM6 1PD Dunmow
    Essex
    EnglandBritishPresident100613570001
    MAALOUL, Nabil
    Flat 11, Greycoat House
    27 Greycoat Street
    SW1P 2QF London
    Director
    Flat 11, Greycoat House
    27 Greycoat Street
    SW1P 2QF London
    FrenchDirector63717070002
    MACLEOD, Mark Ian
    Firs Avenue
    N10 3LY London
    13
    Director
    Firs Avenue
    N10 3LY London
    13
    EnglandBritishCfo170142170001
    MOORE, Christopher Hodgson
    8 Hammersmith Terrace
    W6 9TS London
    Director
    8 Hammersmith Terrace
    W6 9TS London
    EnglandEnglishCompany Director5345930001
    O'GORMAN, Paul
    55 Noahs Ark Lane
    RH16 2LU Lindfield
    West Sussex
    Director
    55 Noahs Ark Lane
    RH16 2LU Lindfield
    West Sussex
    BritishAccountant81107660001
    SCOTT, Robert Dean
    22 The Badgers
    SS16 6AU Langdon Hills
    Essex
    Director
    22 The Badgers
    SS16 6AU Langdon Hills
    Essex
    United KingdomBritishDirector Of Operations101350480002
    SPARKES, Timothy
    25 Rannoch Road
    W6 9SS London
    Director
    25 Rannoch Road
    W6 9SS London
    BritishBroker65074230003
    SPENCE, Christopher John
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    Director
    Chieveley Manor Church Lane
    Chieveley
    RG20 8UT Newbury
    Berkshire
    United KingdomBritishCompany Director3558990001
    TRIANCE, Clive
    3 Pondmore Way
    Orchard Heights
    TN25 4LU Ashford
    Kent
    Director
    3 Pondmore Way
    Orchard Heights
    TN25 4LU Ashford
    Kent
    BritishChief Administration Officer114164290001
    WEST, Robert Kennedy
    Heathside
    Hinchely Wood
    KT10 9TD Esher
    53
    Surrey
    Director
    Heathside
    Hinchely Wood
    KT10 9TD Esher
    53
    Surrey
    AmericanCfo124160280002
    WHITTLE, David
    18 Osten Mews
    SW7 4HW South Kensington
    London
    Director
    18 Osten Mews
    SW7 4HW South Kensington
    London
    BritishMoney Broker84673020001
    WILLIAMS, Rodney Phillip
    Countisbury Lodge
    Newton Road
    CO10 2RL Sudbury
    Suffolk
    Director
    Countisbury Lodge
    Newton Road
    CO10 2RL Sudbury
    Suffolk
    BritishDirector63717190002
    WRIGHT, Simon Andrew
    23 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    Director
    23 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    BritishDirector18573620001
    WRIGHT, Simon Andrew
    23 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    Director
    23 Chancellor House
    Hyde Park Gate
    SW7 5DQ London
    BritishMoney Broker18573620001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MIS BROKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental to collateral agreement governing secured borrowings by groups of participants in the euroclear system
    Created On Oct 03, 2002
    Delivered On Oct 17, 2002
    Satisfied
    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
    All "collateral" (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Oct 17, 2002Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Collateral agreement governing secured borrowings by groups of participants in the euroclear system
    Created On Apr 17, 2002
    Delivered On Apr 26, 2002
    Satisfied
    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
    All collateral (as defined in section 1 of the collateral agreement including in particular cash and securities clearance accounts opened in connection with the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Supplemental to collateral agreement governing secured borrowings by groups of participants in the euroclear system
    Created On Apr 17, 2002
    Delivered On Apr 26, 2002
    Satisfied
    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
    All collateral (as defined in section 1 of the collateral agreement including in particular cash and securities clearance accounts opened in connection with the euroclear bank S.A./N.V. On its books in the name of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Euroclear Bank S.A./N.V.
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)

    Does MIS BROKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2010Commencement of winding up
    Dec 11, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    practitioner
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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