MS OPCO REALISATIONS LIMITED
Overview
Company Name | MS OPCO REALISATIONS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 04251393 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MS OPCO REALISATIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MS OPCO REALISATIONS LIMITED located?
Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MS OPCO REALISATIONS LIMITED?
Company Name | From | Until |
---|---|---|
MISS SELFRIDGE RETAIL LIMITED | Jul 27, 2001 | Jul 27, 2001 |
JASMINEBROOK LIMITED | Jul 12, 2001 | Jul 12, 2001 |
What are the latest accounts for MS OPCO REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2019 |
Next Accounts Due On | Aug 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Sep 01, 2018 |
What is the status of the latest confirmation statement for MS OPCO REALISATIONS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 01, 2019 |
Next Confirmation Statement Due | Jun 15, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2018 |
Overdue | Yes |
What are the latest filings for MS OPCO REALISATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 08, 2024 | 34 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 08, 2023 | 35 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 20, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 45 pages | AM22 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 22, 2022 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 41 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 43 pages | AM10 | ||||||||||
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 28, 2021 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Result of meeting of creditors | 85 pages | AM07 | ||||||||||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||||||||||
Statement of administrator's proposal | 83 pages | AM03 | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on Dec 14, 2020 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Appointment of Chief Hr Officer Siobhan Forey as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 01, 2018 | 36 pages | AA | ||||||||||
Termination of appointment of David St John Shepherd as a director on Aug 30, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David St John Shepherd on Apr 29, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David St John Shepherd on Jan 17, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Who are the officers of MS OPCO REALISATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOREY, Siobhan | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | Chief Hr Officer | 243716900001 | ||||
GRABINER, Ian Michael | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | Company Director | 253212680001 | ||||
HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | Group Financial Controller | 99223490001 | ||||
BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
FARNDON, Anthony Gordon | Secretary | W14 8AJ London Flat 3a, 27 Upper Addison Gardens, Kensington, United Kingdom | 192160540001 | |||||||
FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193608650001 | |||||||
HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180476240001 | ||||||
RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 147449530001 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | Chartered Accountant | 40354400003 | ||||
BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | Accountant | 115568070002 | ||||
CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | Solicitor | 70464290002 | ||||
DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | Head Of Tax | 165695440001 | ||||
DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Group Chief Accountant | 44237310004 | ||||
GAMMON, Michelle Jane | Director | Berners Street W1T 3NL London Colegrave House 70 United Kingdom | United Kingdom | British | Solicitor | 193128380001 | ||||
GERAGHTY, Mary Julia Margaret | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | Solicitor | 125285460003 | ||||
GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | Solicitor | 28466260004 | ||||
HAGUE, Gillian Anne | Director | Oak Cottage The Street GU4 7TG West Clandon Surrey | United Kingdom | British | Group Financial Controller | 99223490001 | ||||
HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | Chartered Accountant | 77432550002 | ||||
JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | Solicitor | 71660800001 | |||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SHEPHERD, David St John | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | Chief Operating Officer | 243716920001 | ||||
WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | Chartered Accountant | 158198380002 |
Who are the persons with significant control of MS OPCO REALISATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Arcadia Group Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MS OPCO REALISATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 14, 2004 Delivered On Dec 23, 2004 | Satisfied | Amount secured All monies due or to become due from the charging companies to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession to a composite guarantee and debenture dated 10 september 2002 | Created On Dec 18, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MS OPCO REALISATIONS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| |||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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