EXTRA MSA SERVICES COBHAM LIMITED
Overview
Company Name | EXTRA MSA SERVICES COBHAM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03966443 |
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 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 Address | No |
What were the previous names of EXTRA MSA SERVICES COBHAM LIMITED?
Company Name | From | Until |
---|---|---|
EXTRA MSA HOLDINGS COBHAM LIMITED | May 04, 2000 | May 04, 2000 |
HAMSARD 2137 LIMITED | Apr 06, 2000 | Apr 06, 2000 |
What are the latest accounts for EXTRA MSA SERVICES COBHAM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for EXTRA MSA SERVICES COBHAM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Stephen Greenwood as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039664430006, created on Dec 23, 2014 | 107 pages | MR01 | ||||||||||
Appointment of Mr Christopher Greenwood as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Stephen Greenwood as a director on Dec 09, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of EXTRA MSA SERVICES COBHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCARNEY, Harold Denis | Secretary | Piccadilly W1J 9ER London 6th Floor 180 England | British | 155467860001 | ||||||
MCCARNEY, Harold Denis | Director | Piccadilly W1J 9ER London 6th Floor 180 England | United Kingdom | Irish | Director | 90469430002 | ||||
THAKORE, Trishul | Director | Piccadily W1J 9ER London 6th Floor 180 | United Kingdom | British | Director | 159206370001 | ||||
PONTING, Adrian Nigel | Secretary | 12 Vasey Close Saxilby LN1 2WG Lincoln Lincolnshire | British | Secretary | 8117150002 | |||||
PULLAN, Gordon Waite | Secretary | The Water Tower Potterhanworth LN4 2DN Lincoln | British | 72016900002 | ||||||
HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square EC2M 4YH London | 900008750001 | |||||||
BEEVERS, Craig Stuart | Director | Piccadilly W1J 9ER London 6th Floor 180 England | England | British | Director | 103311310001 | ||||
GOODWILL, Geoffrey Mortimer | Director | 5 Foxhill Drive Weetwood LS16 5PG Leeds White Court West Yorkshire | United Kingdom | British | Chartered Surveyor | 100020003 | ||||
GREENWOOD, Christopher Stephen | Director | c/o M3 Capital Partners (Uk) Llp Piccadilly 6th Floor W1J 9ER London 180 England | United Kingdom | British | Director | 189613170001 | ||||
LONG, Andrew Edward | Director | The Old Rectory Rectory Road, Coleby LN5 0AJ Lincoln Lincolnshire | United Kingdom | British | Company Director | 2537680002 | ||||
PULLAN, Gordon Waite | Director | The Water Tower Potterhanworth LN4 2DN Lincoln | England | British | Chartered Accountant | 72016900002 | ||||
PULLAN, Gordon Waite | Director | The Water Tower Potterhanworth LN4 2DN Lincoln | England | British | Finance Director | 72016900002 | ||||
PULLAN, Gordon Waite | Director | The Water Tower Potterhanworth LN4 2DN Lincoln | England | British | Chartered Accountant | 72016900002 | ||||
SPOUGE, Stephen William | Director | The Grange Barlings Langworth LN3 5DG Lincoln Lincolnshire | England | British | Company Director | 2537020001 | ||||
SPOUGE, Timothy James | Director | The Grange Barlings, Langworth LN3 5DG Lincoln Lincolnshire | United Kingdom | British | Company Director | 46349280001 | ||||
WADE, Robert Alexander Mercer | Director | Vergers House 1 The Old Palace Palace Road HG4 3HF Ripon | United Kingdom | British | Consultant | 14261170002 | ||||
BORDERBRICK LIMITED | Director | 138 Edmund Street B3 2ES Birmingham Clarke Willmott West Midlands | 135674730001 | |||||||
HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 |
Who are the persons with significant control of EXTRA MSA SERVICES COBHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Extra Msa Holdings (Uk) Limited | Apr 06, 2016 | Great North Road Haddon PE7 3UQ Peterborough Peterborough Services England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EXTRA MSA SERVICES COBHAM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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