MSC (FUNDING) LIMITED
Overview
Company Name | MSC (FUNDING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04276652 |
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 MSC (FUNDING) LIMITED?
- (7011) /
Where is MSC (FUNDING) LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MSC (FUNDING) LIMITED?
Company Name | From | Until |
---|---|---|
MSC (FUNDING) PLC | Aug 24, 2001 | Aug 24, 2001 |
What are the latest accounts for MSC (FUNDING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for MSC (FUNDING) 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 | 3 pages | DS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Graham Roberts as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Braine as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucinda Bell as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher Michael John Forshaw as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Aug 24, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Clarke as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew David Smith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Jones as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of Mark Stirling as a director | 1 pages | TM01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 13 pages | MAR | ||||||||||
legacy | 1 pages | 53 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MSC (FUNDING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EKPO, Ndiana | Secretary | Chislehurst Road BR5 1NR Petts Wood 182 Kent United Kingdom | Other | 138446320001 | ||||||
FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 1898090001 | ||||
BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||
SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | Chartered Accountant | 32809050004 | ||||
BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||
BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||
CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||
HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Director | 82020730004 | ||||
METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||
RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman & Managing Director T | 41694870001 | ||||
RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||
ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||
SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Surveyor | 108214880002 | ||||
STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | England | British | Property Co Director | 106882210001 | ||||
WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | Chartered Secretary | 13547380001 | ||||
FORT STREET NOMINEES LIMITED | Director | 1st Floor, Atlantic House 4-8 Circular Road IM1 1AG Douglas Isle Of Man | 79329140001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
JORDAN NOMINEES (I.O.M.) LIMITED | Director | 1st Floor Atlantic House 4-8 Circular Road IM1 1EE Douglas Isle Of Man | 66295460001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does MSC (FUNDING) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of charge entered into by, inter alios, the borrower and capita irg trustees limited ("secured note trustee") for itself and as trustee for the other borrower secured parties | Created On Dec 05, 2001 Delivered On Dec 18, 2001 | Satisfied | Amount secured All of the borrower secured liabilities which from time to time become due, owing or payable by the borrower to or to the order of the borrower secured parties. (All terms as defined) | |
Short particulars By way of first fixed security all its right, title, interest and benefit, present and future, in, to and under the borrower documents and all other contracts, agreements, deeds and documents, the borrower secured liabilities, all amounts in each of the borrower accounts, all eligible investments, book and other debts, goodwill, the benefit of all licences, consents and authorisations and uncalled capital. By way of a first floating charge all of its property, assets and undertakings not otherwise effectively mortgaged, charged by way of mortgage or charge above.. 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