MSMG DORMANT NO. 3 LIMITED

MSMG DORMANT NO. 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMSMG DORMANT NO. 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03611158
    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 MSMG DORMANT NO. 3 LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is MSMG DORMANT NO. 3 LIMITED located?

    Registered Office Address
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Undeliverable Registered Office AddressNo

    What were the previous names of MSMG DORMANT NO. 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAVELSUPERMARKET.COM LIMITEDFeb 21, 2008Feb 21, 2008
    DOTCOM TRAVEL LIMITEDJul 18, 2006Jul 18, 2006
    MORTGAGE 2000 LIMITEDNov 20, 2002Nov 20, 2002
    M2 EMP LTD.Aug 06, 1998Aug 06, 1998

    What are the latest accounts for MSMG DORMANT NO. 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MSMG DORMANT NO. 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 04, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 30, 2020

    RES15

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Termination of appointment of Mark Peter Lewis as a director on Aug 31, 2020

    1 pagesTM01

    Appointment of Mr Peter Bernard Duffy as a director on Sep 01, 2020

    2 pagesAP01

    Confirmation statement made on Apr 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Darren Paul Drabble as a secretary on Feb 08, 2019

    1 pagesTM02

    Appointment of Katherine Bellau as a secretary on Feb 08, 2019

    2 pagesAP03

    Appointment of Scilla Grimble as a director on Feb 04, 2019

    2 pagesAP01

    Termination of appointment of Darren Paul Drabble as a director on Feb 04, 2019

    1 pagesTM01

    Appointment of Darren Paul Drabble as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Matthew John Price as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Termination of appointment of Peter James Plumb as a director on May 04, 2017

    1 pagesTM01

    Confirmation statement made on Apr 13, 2017 with updates

    6 pagesCS01

    Appointment of Mr Mark Peter Lewis as a director on Mar 13, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Who are the officers of MSMG DORMANT NO. 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLAU, Katherine
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Secretary
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    255193260001
    DUFFY, Peter Bernard
    St. David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St. David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish155386710001
    GRIMBLE, Scilla
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish255064350001
    DRABBLE, Darren Paul
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Secretary
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    British122871020001
    NIXON, Simon Justin
    Sandown Terrace
    Boughton
    CH3 5BN Chester
    3
    Cheshire
    Secretary
    Sandown Terrace
    Boughton
    CH3 5BN Chester
    3
    Cheshire
    British131127640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMERON, Duncan Russell
    5 Clayton Court
    Duke Street
    CH1 1NE Chester
    Cheshire
    Director
    5 Clayton Court
    Duke Street
    CH1 1NE Chester
    Cheshire
    United KingdomBritish54403710002
    DONOGHUE, Graham
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Director
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    EnglandBritish137665570001
    DOUGHTY, Paul Harris
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Director
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    United KingdomBritish107711270003
    DRABBLE, Darren Paul
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish252050730001
    LEWIS, Mark Peter
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish277759780001
    NIXON, Simon Justin
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Director
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    United KingdomBritish131127640001
    OSBORNE, David John
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Director
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    EnglandBritish136863980001
    PLUMB, Peter James
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Director
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    United KingdomBritish101545700001
    PRICE, Matthew John
    St. Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    Flintshire
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    Flintshire
    United Kingdom
    United KingdomBritish187586140001

    Who are the persons with significant control of MSMG DORMANT NO. 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Apr 06, 2016
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3157344
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MSMG DORMANT NO. 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 13, 2017Apr 12, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does MSMG DORMANT NO. 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 2001
    Delivered On Feb 09, 2001
    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
    • Feb 09, 2001Registration of a charge (395)
    • Apr 21, 2007Statement 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