MSP GATHER LIMITED

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

    Company NameMSP GATHER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04592616
    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 MSP GATHER LIMITED?

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

    Where is MSP GATHER LIMITED located?

    Registered Office Address
    C/O Resolve Advisory Limited
    22 York Buildings
    WC2N 6JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MSP GATHER LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAURICE SPALDING PUBLICITY LTDNov 18, 2002Nov 18, 2002

    What are the latest accounts for MSP GATHER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MSP GATHER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pagesAM23

    Administrator's progress report

    35 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    10 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Registered office address changed from Mocatta House (Spaces) Trafalgar Place Brighton BN1 4DU England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on Jan 04, 2023

    2 pagesAD01

    Statement of administrator's proposal

    39 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 045926160003, created on Jul 27, 2022

    46 pagesMR01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Registered office address changed from 12-14 Church Street Brighton BN1 1US England to Mocatta House (Spaces) Trafalgar Place Brighton BN1 4DU on Jan 28, 2022

    1 pagesAD01

    Confirmation statement made on Nov 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 18, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Change of details for Hugo Spalding as a person with significant control on Jun 15, 2020

    2 pagesPSC04

    Statement of capital following an allotment of shares on Jun 15, 2020

    • Capital: GBP 2,607.42
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Waiver of pre emtive rights on share transfers 15/06/2020
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Change of details for Mr John Drinkwater as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Hugo Spalding as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Director's details changed for Hugo Spalding on Jan 08, 2019

    2 pagesCH01

    Confirmation statement made on Nov 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of MSP GATHER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOIZOU, Michael
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    EnglandBritishInvestment Director127871480001
    SPALDING, Hugo
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    United KingdomBritishDirector86152350006
    STAVROPOULOS, Aristide John
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Director
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    EnglandBritishInvestment Director107117810001
    SPALDING, Andrew Edward
    Flat 3 6 Goldsmid Road
    BN3 1QA Hove
    East Sussex
    Secretary
    Flat 3 6 Goldsmid Road
    BN3 1QA Hove
    East Sussex
    BritishDirector86152240003
    STARTCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Secretary
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    68243030003
    JOHNS, Peter Michael
    88 Boundary Road
    Hove
    BN3 7GA East Sussex
    Director
    88 Boundary Road
    Hove
    BN3 7GA East Sussex
    EnglandBritishCompany Director55651330003
    JOHNS, Peter Michael
    Boundary Road
    BN3 7GA Hove
    88
    East Sussex
    England
    Director
    Boundary Road
    BN3 7GA Hove
    88
    East Sussex
    England
    EnglandBritishConsultant55651330003
    SPALDING, Andrew Edward
    Flat 3 6 Goldsmid Road
    BN3 1QA Hove
    East Sussex
    Director
    Flat 3 6 Goldsmid Road
    BN3 1QA Hove
    East Sussex
    United KingdomBritishDirector86152240003
    NEWCO LIMITED
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    Director
    30 Aldwick Avenue
    PO21 3AQ Bognor Regis
    Sussex
    67562920004

    Who are the persons with significant control of MSP GATHER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hugo Spalding
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Apr 06, 2016
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Drinkwater
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    Apr 06, 2016
    22 York Buildings
    WC2N 6JU London
    C/O Resolve Advisory Limited
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does MSP GATHER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 27, 2022
    Delivered On Jul 28, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • John Drinkwater
    Transactions
    • Jul 28, 2022Registration of a charge (MR01)
    Debenture deed
    Created On Jan 09, 2012
    Delivered On Jan 27, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 27, 2012Registration of a charge (MG01)
    Rent deposit dede
    Created On Oct 27, 2004
    Delivered On Nov 03, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £4,162.50 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax.
    Persons Entitled
    • National Car Parks Limited
    Transactions
    • Nov 03, 2004Registration of a charge (395)

    Does MSP GATHER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2022Administration started
    Nov 29, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Jagger
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU London
    Mark Supperstone
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU 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