MORSE OVERSEAS HOLDINGS LIMITED

MORSE OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORSE OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03712707
    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 MORSE OVERSEAS HOLDINGS LIMITED?

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

    Where is MORSE OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    c/o FTI CONSULTING LLP
    Midtown 322 High Holborn
    WC1V 7PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORSE OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MORSE OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jan 07, 2014

    34 pages2.35B

    Administrator's progress report to Jul 27, 2013

    39 pages2.24B

    Statement of administrator's proposal

    1 pages2.17B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    159 pages2.17B

    Statement of administrator's proposal

    1 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of affairs with form 2.14B

    4 pages2.16B

    Registered office address changed from The Mansion House Benham Valence Newbury Berks RG20 8LU on Feb 07, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 5,000,000
    SH01

    Director's details changed for Nicholas Paul Grossman on Jan 08, 2012

    2 pagesCH01

    Secretary's details changed for Nicholas Paul Grossman on Jan 08, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Director's details changed for Simon Derek Burt on Sep 20, 2011

    3 pagesCH01

    Director's details changed for Terence William Burt on Feb 22, 2011

    2 pagesCH01

    legacy

    8 pagesMG01

    Annual return made up to Feb 08, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    18 pagesMG01

    legacy

    38 pagesMG01

    legacy

    11 pagesMG01

    Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on Oct 01, 2010

    2 pagesAD01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of MORSE OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSSMAN, Nicholas Paul
    c/o Fti Consulting Llp
    High Holborn
    WC1V 7PB London
    Midtown 322
    Secretary
    c/o Fti Consulting Llp
    High Holborn
    WC1V 7PB London
    Midtown 322
    British152273870001
    BURT, Simon Derek
    Lansdowne Road
    BN11 4NA Worthing
    25
    England
    Director
    Lansdowne Road
    BN11 4NA Worthing
    25
    England
    EnglandBritish115791650002
    BURT, Terence William
    One Wycombe Square
    W8 7JF London
    Flat 25
    United Kingdom
    Director
    One Wycombe Square
    W8 7JF London
    Flat 25
    United Kingdom
    United KingdomBritish73890540004
    GROSSMAN, Nicholas Paul
    c/o Fti Consulting Llp
    High Holborn
    WC1V 7PB London
    Midtown 322
    Director
    c/o Fti Consulting Llp
    High Holborn
    WC1V 7PB London
    Midtown 322
    New ZealandBritish157544150002
    CAMERON, Lee John Harcourt
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    Secretary
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    British76251460003
    CAMERON, Lee John Harcourt
    42 Grove House
    Chelsea Manor Street
    SW3 5QB Chelsea
    London
    Secretary
    42 Grove House
    Chelsea Manor Street
    SW3 5QB Chelsea
    London
    British76251460001
    CHASE, Suzanne Gabrielle
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    Secretary
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    British135246350002
    CHRISTOPHOROU, Steven Richard
    Adrian Road
    WD5 0AQ Abbots Langley
    12
    Hertfordshire
    Uk
    Secretary
    Adrian Road
    WD5 0AQ Abbots Langley
    12
    Hertfordshire
    Uk
    British132483000001
    JAMES, Gavin Keith
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    Secretary
    Gable House
    Church End
    CV23 8SN Priors Hardwick
    Warwickshire
    British44173560002
    PARSONS, Paul James
    5 Belvedere Court
    372 Upper Richmond Road Putney
    SW15 6HY London
    Secretary
    5 Belvedere Court
    372 Upper Richmond Road Putney
    SW15 6HY London
    British72555200002
    SANDISON, Nicholas Andrew Macdonald
    1 Dawes Lane
    Sarratt
    WD3 6BA Rickmansworth
    Hertfordshire
    Secretary
    1 Dawes Lane
    Sarratt
    WD3 6BA Rickmansworth
    Hertfordshire
    British100721440002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, Kevin Robert
    Derby Road
    GU27 1BP Haslemere
    Doyle House
    Surrey
    Uk
    Director
    Derby Road
    GU27 1BP Haslemere
    Doyle House
    Surrey
    Uk
    EnglandBritish135964000001
    CAMERON, Lee John Harcourt
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    Director
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    United KingdomBritish76251460003
    CARROLL, Stuart Paul
    6 Lonsdale Mews
    Sandycombe Road
    TW9 3NH Richmond
    Surrey
    Director
    6 Lonsdale Mews
    Sandycombe Road
    TW9 3NH Richmond
    Surrey
    British64790720001
    CHASE, Suzanne Gabrielle
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    Director
    Heathfield Terrace
    W4 4JE Chiswick
    24
    United Kingdom
    United KingdomBritish135246350003
    COLEY, Mark
    5 Parkside
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    5 Parkside
    SL9 8LD Gerrards Cross
    Buckinghamshire
    British78053980001
    CRUICKSHANK, Stuart
    13 Gloucester Road
    W5 4JB London
    Director
    13 Gloucester Road
    W5 4JB London
    EnglandBritish114599790001
    DODD, Eric Stephen
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    EnglandBritish113939500001
    HOBBS, Martin Kenneth
    24 Elgin Crescent
    W11 2JR London
    Director
    24 Elgin Crescent
    W11 2JR London
    United KingdomSouth African113652560001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritish44173560008
    MCINTYRE, Duncan James
    Chesters
    Orchard Way
    KT10 9DY Esher
    Surrey
    Director
    Chesters
    Orchard Way
    KT10 9DY Esher
    Surrey
    EnglandBritish41795980002
    MILLWARD, Guy Leighton
    KT7
    Director
    KT7
    United KingdomBritish203759730001
    PHILLIPS, Michael Scott
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Director
    Criafolen 13 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    EnglandBritish59751680001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MORSE OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Spanish law extension and ratification of the pledge
    Created On Feb 10, 2011
    Delivered On Mar 02, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The parties hereby agree to extend the secured liabilities under the pledge to the obligations of each obligor against the secured parties under the senior facilities agreement as such agreement has been amended and increased by virtue of the notice of the facility increase being the facility increase secured under the pledge see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Mar 02, 2011Registration of a charge (MG01)
    Irish law deed of confirmation
    Created On Feb 02, 2011
    Delivered On Feb 18, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any senior secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor confirms that the security interests created by it under the share charge will remain in full force, see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited as Agent and Trustee for Itself and Each of the Senior Secured Creditors (Security Agent)
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    A confirmatory debenture
    Created On Feb 02, 2011
    Delivered On Feb 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited (The Security Agent)
    Transactions
    • Feb 14, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 04, 2011
    Delivered On Jan 14, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jan 14, 2011Registration of a charge (MG01)
    A spanish law share pledge
    Created On Jul 23, 2010
    Delivered On Aug 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligoe to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledgor has created a first ranking in rem right of pledge over quotas see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited as Agent and Trustee for the Secured Parties (The Security Agent)
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    Deed of accession
    Created On Jul 21, 2010
    Delivered On Jul 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, credit balances, insurances and other contracts see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited as Agent and Trustee for Itself and Each of the Secured Creditors (The Security Agent)
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    An irish law share pledge
    Created On Jul 21, 2010
    Delivered On Jul 30, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any senior secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right, title and interest in and to the ‘charged property’ meaning all the ‘charged shares’ see image for full details.
    Persons Entitled
    • Royal Bank of Canada Europe Limited as Agent and Trustee for Itself and Each of the Senior Secured Creditors (The Security Agent)
    Transactions
    • Jul 30, 2010Registration of a charge (MG01)
    Deed of accession
    Created On Jul 21, 2010
    Delivered On Jul 28, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hutton Collins Capital Partners Iii
    Transactions
    • Jul 28, 2010Registration of a charge (MG01)

    Does MORSE OVERSEAS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2013Administration started
    Jan 07, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon John Granger
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Chad Griffin
    Midtown 322 High Holborn
    WC1V 7PB London
    practitioner
    Midtown 322 High Holborn
    WC1V 7PB London
    Simon Kirkhope
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London

    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