MSMG DORMANT NO. 3 LIMITED
Overview
| Company Name | MSMG DORMANT NO. 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03611158 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MSMG DORMANT NO. 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAVELSUPERMARKET.COM LIMITED | Feb 21, 2008 | Feb 21, 2008 |
| DOTCOM TRAVEL LIMITED | Jul 18, 2006 | Jul 18, 2006 |
| MORTGAGE 2000 LIMITED | Nov 20, 2002 | Nov 20, 2002 |
| M2 EMP LTD. | Aug 06, 1998 | Aug 06, 1998 |
What are the latest accounts for MSMG DORMANT NO. 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MSMG DORMANT NO. 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Peter Lewis as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Bernard Duffy as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Paul Drabble as a secretary on Feb 08, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Bellau as a secretary on Feb 08, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Scilla Grimble as a director on Feb 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Paul Drabble as a director on Feb 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Darren Paul Drabble as a director on Oct 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Price as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Peter James Plumb as a director on May 04, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Mark Peter Lewis as a director on Mar 13, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Who are the officers of MSMG DORMANT NO. 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELLAU, Katherine | Secretary | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | 255193260001 | |||||||
| DUFFY, Peter Bernard | Director | St. David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 155386710001 | |||||
| GRIMBLE, Scilla | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 255064350001 | |||||
| DRABBLE, Darren Paul | Secretary | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | British | 122871020001 | ||||||
| NIXON, Simon Justin | Secretary | Sandown Terrace Boughton CH3 5BN Chester 3 Cheshire | British | 131127640001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CAMERON, Duncan Russell | Director | 5 Clayton Court Duke Street CH1 1NE Chester Cheshire | United Kingdom | British | 54403710002 | |||||
| DONOGHUE, Graham | Director | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | England | British | 137665570001 | |||||
| DOUGHTY, Paul Harris | Director | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | United Kingdom | British | 107711270003 | |||||
| DRABBLE, Darren Paul | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 252050730001 | |||||
| LEWIS, Mark Peter | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 277759780001 | |||||
| NIXON, Simon Justin | Director | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | United Kingdom | British | 131127640001 | |||||
| OSBORNE, David John | Director | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | England | British | 136863980001 | |||||
| PLUMB, Peter James | Director | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | United Kingdom | British | 101545700001 | |||||
| PRICE, Matthew John | Director | St. Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House Flintshire United Kingdom | United Kingdom | British | 187586140001 |
Who are the persons with significant control of MSMG DORMANT NO. 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Moneysupermarket.Com Financial Group Limited | Apr 06, 2016 | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MSMG DORMANT NO. 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 13, 2017 | Apr 12, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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