MISSION ASSURANCE AND TESTING LIMITED

MISSION ASSURANCE AND TESTING LIMITED

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

    Company NameMISSION ASSURANCE AND TESTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03530897
    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 MISSION ASSURANCE AND TESTING LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MISSION ASSURANCE AND TESTING LIMITED located?

    Registered Office Address
    17 Rochester Row
    SW1P 1QT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MISSION ASSURANCE AND TESTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISSION TESTING EUROPE LIMITEDNov 27, 2000Nov 27, 2000
    MISSION RESOURCES LIMITEDJun 17, 1998Jun 17, 1998
    STRATEGY DESIGN LIMITEDMar 19, 1998Mar 19, 1998

    What are the latest accounts for MISSION ASSURANCE AND TESTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MISSION ASSURANCE AND TESTING 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

    4 pagesDS01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2012

    • Capital: GBP 2
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 10/12/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Registered office address changed from 61-71 Victoria Street Westminster London SW1H 0XA on Jun 22, 2011

    1 pagesAD01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009

    2 pagesCH04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Consolidation of shares on Aug 13, 2010

    5 pagesSH02

    Statement of capital following an allotment of shares on Aug 13, 2010

    • Capital: GBP 106
    4 pagesSH01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Capita Corporate Director Limited on Oct 01, 2009

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Oct 01, 2009

    1 pagesCH04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of MISSION ASSURANCE AND TESTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritishChartered Accountant132651920002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    ABERY, David Gary
    5 Tanbridge House
    Tanbridge Park
    RH12 1SH Horsham
    West Sussex
    Secretary
    5 Tanbridge House
    Tanbridge Park
    RH12 1SH Horsham
    West Sussex
    BritishFinance Director73228500002
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    BritishAccountant60918000001
    THOMPSON, Carl Anthony
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    Secretary
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    BritishFinance Director103781470001
    WELLS, Anthony Stewart
    Claylands
    Horsham Road Walliswood
    RH5 5RL Dorking
    Surrey
    Secretary
    Claylands
    Horsham Road Walliswood
    RH5 5RL Dorking
    Surrey
    British28124180005
    WELLS, Jacqueline Anne
    Claylands Horsham Lane
    Wallis Wood
    RH5 5RL Dorking
    Surrey
    Secretary
    Claylands Horsham Lane
    Wallis Wood
    RH5 5RL Dorking
    Surrey
    British40119940003
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    ABERY, David Gary
    5 Tanbridge House
    Tanbridge Park
    RH12 1SH Horsham
    West Sussex
    Director
    5 Tanbridge House
    Tanbridge Park
    RH12 1SH Horsham
    West Sussex
    BritishFinance Director73228500002
    ADCOCK, Martin Derrick
    24 Dorchester Road
    B91 1LW Solihull
    West Midlands
    Director
    24 Dorchester Road
    B91 1LW Solihull
    West Midlands
    BritishCompany Director42075010001
    AKERS, Christopher Charles
    26 Kingsbridge Drive
    SK16 4HH Dukinfield
    Cheshire
    Director
    26 Kingsbridge Drive
    SK16 4HH Dukinfield
    Cheshire
    BritishSoftware Consultant58574970001
    BASTERFIELD, Peter James
    5 Brunswick Mews
    BN3 1HD Hove
    East Sussex
    Director
    5 Brunswick Mews
    BN3 1HD Hove
    East Sussex
    EnglandBritishIt Contract Recruitment58955040003
    BLAKE, Michael Stuart, Michael
    10 Woodchester Road
    Dorridge
    B93 8EW Solihull
    West Midlands
    Director
    10 Woodchester Road
    Dorridge
    B93 8EW Solihull
    West Midlands
    EnglandBritishAccountant57869160001
    CHATEE, Patrick Carlton
    110b Ashley Common Road
    BH25 5AS New Milton
    Hampshire
    Director
    110b Ashley Common Road
    BH25 5AS New Milton
    Hampshire
    BritishI T Consultant91495360001
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    BritishAccountant60918000003
    KENNEDY, Angus Edward
    12 Kiver Road
    Upper Holloway
    N19 4PD London
    Director
    12 Kiver Road
    Upper Holloway
    N19 4PD London
    CanadianI T Consultant86517010001
    MCLAREN, Michael Gerald
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    Director
    October House 4 The Mount Drive
    RH2 0EZ Reigate
    Surrey
    EnglandBritishDirector68561640002
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    BritishAccountant38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004
    SHAW, Christopher Lee
    Conifers
    Oakhurst Lane
    RH16 1PD Haywards Heath
    West Sussex
    Director
    Conifers
    Oakhurst Lane
    RH16 1PD Haywards Heath
    West Sussex
    BritishSales Director82790600001
    SHEARER, Richard John
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    Director
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    United KingdomBritishChartered Accountant132651920002
    THOMPSON, Carl Anthony
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    Director
    Oaklands Drive
    SL5 7NE Ascot
    1
    Berkshire
    EnglandBritishCompany Director103781470001
    WELLS, Anthony Stewart
    Claylands
    Horsham Road Walliswood
    RH5 5RL Dorking
    Surrey
    Director
    Claylands
    Horsham Road Walliswood
    RH5 5RL Dorking
    Surrey
    BritishConsultant28124180005
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Does MISSION ASSURANCE AND TESTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 13, 2000
    Delivered On Jun 17, 2000
    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
    • Jun 17, 2000Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 27, 1998
    Delivered On Jul 28, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Jul 28, 1998Registration of a charge (395)
    • Apr 10, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 02, 1998
    Delivered On Jun 18, 1998
    Satisfied
    Amount secured
    £20,000 and any further advances due or to become due from the company (formerly known as strategy design limited) to the chargee
    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
    • Anthony Wells
    Transactions
    • Jun 18, 1998Registration of a charge (395)
    • Apr 10, 2003Statement 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