EXTRA MSA SERVICES COBHAM LIMITED

EXTRA MSA SERVICES COBHAM LIMITED

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

    Company NameEXTRA MSA SERVICES COBHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03966443
    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 EXTRA MSA SERVICES COBHAM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EXTRA MSA SERVICES COBHAM LIMITED located?

    Registered Office Address
    180 Piccadilly
    6th Floor
    W1J 9ER
    W1J 9ER London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXTRA MSA SERVICES COBHAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTRA MSA HOLDINGS COBHAM LIMITEDMay 04, 2000May 04, 2000
    HAMSARD 2137 LIMITEDApr 06, 2000Apr 06, 2000

    What are the latest accounts for EXTRA MSA SERVICES COBHAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for EXTRA MSA SERVICES COBHAM 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

    1 pagesDS01

    Registered office address changed from Peterborough Services Great North Road Haddon Peterborough Cambridgeshire PE7 3UQ to PO Box W1J 9ER 180 Piccadilly 6th Floor London W1J 9ER on Sep 27, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Stephen Greenwood as a director on Aug 31, 2017

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 06, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registration of charge 039664430006, created on Dec 23, 2014

    107 pagesMR01

    Appointment of Mr Christopher Greenwood as a director

    2 pagesAP01

    Appointment of Mr Christopher Stephen Greenwood as a director on Dec 09, 2014

    2 pagesAP01

    Who are the officers of EXTRA MSA SERVICES COBHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARNEY, Harold Denis
    Piccadilly
    W1J 9ER London
    6th Floor 180
    England
    Secretary
    Piccadilly
    W1J 9ER London
    6th Floor 180
    England
    British155467860001
    MCCARNEY, Harold Denis
    Piccadilly
    W1J 9ER London
    6th Floor 180
    England
    Director
    Piccadilly
    W1J 9ER London
    6th Floor 180
    England
    United KingdomIrishDirector90469430002
    THAKORE, Trishul
    Piccadily
    W1J 9ER London
    6th Floor 180
    Director
    Piccadily
    W1J 9ER London
    6th Floor 180
    United KingdomBritishDirector159206370001
    PONTING, Adrian Nigel
    12 Vasey Close
    Saxilby
    LN1 2WG Lincoln
    Lincolnshire
    Secretary
    12 Vasey Close
    Saxilby
    LN1 2WG Lincoln
    Lincolnshire
    BritishSecretary8117150002
    PULLAN, Gordon Waite
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    Secretary
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    British72016900002
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    BEEVERS, Craig Stuart
    Piccadilly
    W1J 9ER London
    6th Floor 180
    England
    Director
    Piccadilly
    W1J 9ER London
    6th Floor 180
    England
    EnglandBritishDirector103311310001
    GOODWILL, Geoffrey Mortimer
    5 Foxhill Drive
    Weetwood
    LS16 5PG Leeds
    White Court
    West Yorkshire
    Director
    5 Foxhill Drive
    Weetwood
    LS16 5PG Leeds
    White Court
    West Yorkshire
    United KingdomBritishChartered Surveyor100020003
    GREENWOOD, Christopher Stephen
    c/o M3 Capital Partners (Uk) Llp
    Piccadilly
    6th Floor
    W1J 9ER London
    180
    England
    Director
    c/o M3 Capital Partners (Uk) Llp
    Piccadilly
    6th Floor
    W1J 9ER London
    180
    England
    United KingdomBritishDirector189613170001
    LONG, Andrew Edward
    The Old Rectory
    Rectory Road, Coleby
    LN5 0AJ Lincoln
    Lincolnshire
    Director
    The Old Rectory
    Rectory Road, Coleby
    LN5 0AJ Lincoln
    Lincolnshire
    United KingdomBritishCompany Director2537680002
    PULLAN, Gordon Waite
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    Director
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    EnglandBritishChartered Accountant72016900002
    PULLAN, Gordon Waite
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    Director
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    EnglandBritishFinance Director72016900002
    PULLAN, Gordon Waite
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    Director
    The Water Tower
    Potterhanworth
    LN4 2DN Lincoln
    EnglandBritishChartered Accountant72016900002
    SPOUGE, Stephen William
    The Grange Barlings
    Langworth
    LN3 5DG Lincoln
    Lincolnshire
    Director
    The Grange Barlings
    Langworth
    LN3 5DG Lincoln
    Lincolnshire
    EnglandBritishCompany Director2537020001
    SPOUGE, Timothy James
    The Grange
    Barlings, Langworth
    LN3 5DG Lincoln
    Lincolnshire
    Director
    The Grange
    Barlings, Langworth
    LN3 5DG Lincoln
    Lincolnshire
    United KingdomBritishCompany Director46349280001
    WADE, Robert Alexander Mercer
    Vergers House
    1 The Old Palace Palace Road
    HG4 3HF Ripon
    Director
    Vergers House
    1 The Old Palace Palace Road
    HG4 3HF Ripon
    United KingdomBritishConsultant14261170002
    BORDERBRICK LIMITED
    138 Edmund Street
    B3 2ES Birmingham
    Clarke Willmott
    West Midlands
    Director
    138 Edmund Street
    B3 2ES Birmingham
    Clarke Willmott
    West Midlands
    135674730001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Who are the persons with significant control of EXTRA MSA SERVICES COBHAM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Extra Msa Holdings (Uk) Limited
    Great North Road
    Haddon
    PE7 3UQ Peterborough
    Peterborough Services
    England
    Apr 06, 2016
    Great North Road
    Haddon
    PE7 3UQ Peterborough
    Peterborough Services
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland
    Registration Number7596515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXTRA MSA SERVICES COBHAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2014
    Delivered On Dec 30, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Issuer Trustee for and on Behalf of the Issuer Secured Creditors)
    Transactions
    • Dec 30, 2014Registration of a charge (MR01)
    Debenture
    Created On Apr 28, 2011
    Delivered On May 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties (or any of them) 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
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • May 11, 2011Registration of a charge (MG01)
    • Dec 30, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 06, 2010
    Delivered On Oct 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Bank of Scotland PLC and Its Successors, Assignees and Transferees
    Transactions
    • Oct 12, 2010Registration of a charge (MG01)
    • Jan 20, 2011Statement that part or the whole of the property charged has been released (MG04)
    • May 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 24, 2008
    Delivered On Jul 01, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties on any account whatsoever
    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
    • Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    • Oct 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 21, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at new barn farm, buckham road, downside, cobham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As "Security Trustee")
    Transactions
    • Dec 28, 2005Registration of a charge (395)
    • Sep 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Dec 21, 2005
    Delivered On Dec 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any of the finance parties (or any of them) on any account whatsoever
    Short particulars
    F/H land k/a land at new barn farm, buckham road, downside, cobham together with all buildings and fixtures thereon. 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
    • The Governor and Company of the Bank of Scotland (As "Security Trustee")
    Transactions
    • Dec 28, 2005Registration of a charge (395)
    • Sep 05, 2008Statement 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