MSA ACQUISITIONS CO. LIMITED

MSA ACQUISITIONS CO. LIMITED

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

    Company NameMSA ACQUISITIONS CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03534888
    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 MSA ACQUISITIONS CO. LIMITED?

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

    Where is MSA ACQUISITIONS CO. LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MSA ACQUISITIONS CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVEABLE LIMITEDMar 25, 1998Mar 25, 1998

    What are the latest accounts for MSA ACQUISITIONS CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MSA ACQUISITIONS CO. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MSA ACQUISITIONS CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Liquidators' statement of receipts and payments to Dec 29, 2015

    14 pages4.68

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registered office address changed from Roadchef House, Norton Canes Msa Betty's Lane Norton Canes Cannock Staffordshire WS11 9UX to 1 More London Place London SE1 2AF on Jan 21, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Finsbury Corporate Services Limited as a director on Dec 12, 2014

    1 pagesTM01

    Annual return made up to Jun 27, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1,000.03
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    35 pagesAA

    Group of companies' accounts made up to Jan 01, 2013

    35 pagesAA

    Annual return made up to Jun 27, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital following an allotment of shares on Jul 11, 2013

    SH01

    Annual return made up to Jun 27, 2012 with full list of shareholders

    14 pagesAR01

    Group of companies' accounts made up to Jan 03, 2012

    36 pagesAA

    Group of companies' accounts made up to Jan 04, 2011

    40 pagesAA

    Annual return made up to Jun 27, 2011 with full list of shareholders

    14 pagesAR01

    legacy

    9 pagesMG01

    legacy

    9 pagesMG01

    Termination of appointment of Eran Meytal as a director

    1 pagesTM01

    Appointment of Mr Barak Mashraki as a director

    2 pagesAP01

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    Who are the officers of MSA ACQUISITIONS CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINSBURY SECRETARIES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Secretary
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    87295340001
    MASHRAKI, Barak
    Giborei Israel St
    Industrial Estate
    72815 72815
    No. 7
    South Natanya
    Israel
    Director
    Giborei Israel St
    Industrial Estate
    72815 72815
    No. 7
    South Natanya
    Israel
    IsraelIsraeli161077900001
    BENTLEY, Andrew Jonathan
    16 Cambridge Grove
    W6 0LA London
    Secretary
    16 Cambridge Grove
    W6 0LA London
    British50899340002
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Secretary
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    British155983960002
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Secretary
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    British155983960002
    BROUGHTON, Nicholas David Walter
    Bramley House
    Boston Lane Hinton On The Green
    WR11 6RD Evesham
    Worcestershire
    Secretary
    Bramley House
    Boston Lane Hinton On The Green
    WR11 6RD Evesham
    Worcestershire
    British153731190001
    CLARKE, Mark Raymond
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    Secretary
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    British58594770001
    CLARKE, Mark Raymond
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    Secretary
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    British58594770001
    WARWICK, Timothy James
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    Secretary
    Plas Y Coed 3 Cwrt Y Cadno
    St Fagans
    CF5 4PJ Cardiff
    Wales
    British65745040001
    FINSBURY SECRETARIES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Secretary
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    87295340001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, Mark Raymond
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    Director
    17 Wemyss Road
    Blackheath
    SE3 0TG London
    British58594770001
    GISSEL, Peter
    Damansara 29a Abbotswood
    GU1 1UZ Guildford
    Surrey
    Director
    Damansara 29a Abbotswood
    GU1 1UZ Guildford
    Surrey
    EnglandDanish66093140002
    HAIAT, Assaf
    Einstein 37a
    Haiat
    34604
    Israel
    Director
    Einstein 37a
    Haiat
    34604
    Israel
    Israeli122934930001
    HANTON, Bruce John
    44 Carson Road
    West Dulwich
    SE21 8HU London
    Director
    44 Carson Road
    West Dulwich
    SE21 8HU London
    British21817070002
    HILL, Timothy Ingram
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    Director
    Monks Hollow
    Alton Priors
    SN8 4JX Marlborough
    Wiltshire
    British57283990001
    HOWARD, Ronald Keith
    4th Floor Lana House
    118 Commercial Street
    E1 6NF London
    Director
    4th Floor Lana House
    118 Commercial Street
    E1 6NF London
    Us111566400001
    MADDIN, Keith John
    27 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    Director
    27 Wayneflete Tower Avenue
    KT10 8QQ Esher
    Surrey
    United KingdomBritish141926560001
    MASH, Julian Paul Vivian
    23 Norland Square
    W11 4PU London
    Director
    23 Norland Square
    W11 4PU London
    British29275230002
    MEYTAL, Eran
    Betty's Lane
    WS11 9UX Norton Canes
    Roadchef House Norton Canes Msa
    Cannock Staffordshire
    Director
    Betty's Lane
    WS11 9UX Norton Canes
    Roadchef House Norton Canes Msa
    Cannock Staffordshire
    Ceo Of Deleck Real Estate LimitedIsraeli148916100001
    ROBSON, Eirik Peter
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    Director
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    United KingdomBritish96040280001
    SODEN, John Francis
    98 Alleyn Road
    Dulwich
    SE21 8AH London
    Director
    98 Alleyn Road
    Dulwich
    SE21 8AH London
    EnglandBritish68179870002
    TURL, Simon Charles
    Tunstead House
    Edale Road, Hayfield
    SK22 2LL High Peak
    Derbyshire
    Director
    Tunstead House
    Edale Road, Hayfield
    SK22 2LL High Peak
    Derbyshire
    EnglandBritish101557170001
    WRIGHT, Timothy James
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    Director
    Cherington House
    Cherington
    CV36 5HS Shipston On Stour
    Warwickshire
    United KingdomBritish88919840001
    FINSBURY CORPORATE SERVICES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Director
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    77940920002
    FINSBURY SECRETARIES LIMITED
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    Director
    Suites 7b & 8b
    50 Town Range
    Gibraltar
    87295340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    VALDIR MANAGERS LIMITED
    Suite 7b And 8b
    50 Town Range
    Gibraltar
    Director
    Suite 7b And 8b
    50 Town Range
    Gibraltar
    92098130001

    Does MSA ACQUISITIONS CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of loan agreements by way of security
    Created On Jun 28, 2011
    Delivered On Jul 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from delek group limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The security assets being each contract and its related contract benefits. See image for full details.
    Persons Entitled
    • Bank Leumi Le-Israel B.M.
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    • Feb 16, 2015Satisfaction of a charge (MR04)
    Mortgage over shares
    Created On Jun 28, 2011
    Delivered On Jul 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from delek group limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 341,000,000 ordinary shares of £0.10 each in roadchef limited, and the distribution rights including all dividends. See image for full details.
    Persons Entitled
    • Bank Leumi Le-Israel B.M.
    Transactions
    • Jul 01, 2011Registration of a charge (MG01)
    • Feb 16, 2015Satisfaction of a charge (MR04)
    Mortgage over securities
    Created On Jan 02, 2009
    Delivered On Jan 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from delek real estate limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares being 81,840,000 ordinary shares, name of issuing company: roadchef limited, and the dividends. See image for full details.
    Persons Entitled
    • Delek Group Limited
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Feb 16, 2015Satisfaction of a charge (MR04)
    Mortgage over securities
    Created On Nov 24, 2008
    Delivered On Nov 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers and the mortgagor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and the dividends see image for full details.
    Persons Entitled
    • Bank Leumi Le-Israel B.M.
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Feb 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 07, 1998
    Delivered On Jul 15, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due in any capacity whatsoever of each member of the group (as defined) to each finance party under each finance document (as defined)
    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
    • Barclays Bank PLC,as Agent and Trustee for the Finance Parties
    Transactions
    • Jul 15, 1998Registration of a charge (395)
    • Feb 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 28, 1998
    Delivered On Jun 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with any of the nif documents
    Short particulars
    By way of first fixed charge all stocksshares and other securities; all its right title and benefit in and to the offer; by way of first floating security itsundertaking and all its assets whatsoeve. See the mortgage charge document for full details.
    Persons Entitled
    • Nikko Europe PLC
    Transactions
    • Jun 05, 1998Registration of a charge (395)
    • Apr 03, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MSA ACQUISITIONS CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2014Commencement of winding up
    Jul 09, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    10 George Street
    EH2 2DZ Edinburgh
    practitioner
    10 George Street
    EH2 2DZ Edinburgh
    Colin Peter Dempster
    Ten George Street
    EH2 2DZ Edinburgh
    practitioner
    Ten George Street
    EH2 2DZ Edinburgh

    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