MORGAN STANLEY PENBERTHY LIMITED

MORGAN STANLEY PENBERTHY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORGAN STANLEY PENBERTHY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05899543
    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 MORGAN STANLEY PENBERTHY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MORGAN STANLEY PENBERTHY LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN STANLEY PENBERTHY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGAN STANLEY PRUSIK LIMITEDAug 08, 2006Aug 08, 2006

    What are the latest accounts for MORGAN STANLEY PENBERTHY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MORGAN STANLEY PENBERTHY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORGAN STANLEY PENBERTHY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from 20 Bank Street Canary Wharf London E14 4AD to 25 Farringdon Street London EC4A 4AB on Oct 23, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Aug 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: EUR 100,000
    SH01

    Director's details changed for Jorge Eduardo Iragorri Rizo on Jul 15, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Aug 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: EUR 100,000
    SH01

    Termination of appointment of Penelope Falk as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Appointment of Jorge Eduardo Iragorri Rizo as a director

    2 pagesAP01

    Annual return made up to Aug 08, 2012 with full list of shareholders

    4 pagesAR01

    Memorandum and Articles of Association

    28 pagesMEM/ARTS

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 16/12/2011
    RES13

    Statement of capital on Dec 16, 2011

    • Capital: EUR 100,000
    4 pagesSH19

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Director's details changed for Penelope Katherine Marion Green on Oct 18, 2011

    2 pagesCH01

    Annual return made up to Aug 08, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Who are the officers of MORGAN STANLEY PENBERTHY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTLETT, Paul Eugene
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    150520180001
    IRAGORRI RIZO, Jorge Eduardo
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomColombian171668040002
    MERRY, Scott Iain
    Pretty Lady House
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Director
    Pretty Lady House
    Ranks Green
    CM3 2BG Fairstead
    Essex
    EnglandBritish148402480001
    WALTERS, Sandra Gail
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    Secretary
    9 Danvers Way
    CR3 5FJ Caterham
    Surrey
    British64042250001
    COULL, Andrewe
    1 Chepstow Place
    W2 4TE London
    Flat 45
    Director
    1 Chepstow Place
    W2 4TE London
    Flat 45
    British131603700001
    FALK, Penelope Katherine Marion
    Cholmeley Crescent
    N6 5HA London
    46
    Director
    Cholmeley Crescent
    N6 5HA London
    46
    Great BritainBritish126281290001
    GILL, Benjamin
    The Thatched House
    St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    Director
    The Thatched House
    St Marys Platt
    TN15 8NR Sevenoaks
    Kent
    EnglandBritish142891920001
    NASH, Lesley Ann
    10 Gainsborough Gardens
    Hampstead
    NW3 1BJ London
    Director
    10 Gainsborough Gardens
    Hampstead
    NW3 1BJ London
    United KingdomBritish72477140002
    RAI, Hardip Singh
    26 Priory Road
    Kew Gardens
    TW9 3DF Richmond
    Surrey
    Director
    26 Priory Road
    Kew Gardens
    TW9 3DF Richmond
    Surrey
    United KingdomBritish90510520001
    SLINGO, Matthew Conway
    35 Park Avenue
    MK40 2LR Bedford
    Director
    35 Park Avenue
    MK40 2LR Bedford
    British72477960004

    Does MORGAN STANLEY PENBERTHY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    B call pledge agreement
    Created On Nov 09, 2006
    Delivered On Nov 17, 2006
    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 b memberships and the claims,. See the mortgage charge document for full details.
    Persons Entitled
    • Banville B.V.
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    B call security deed
    Created On Oct 31, 2006
    Delivered On Nov 06, 2006
    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
    Right title interest and benefit in and to the b shares. See the mortgage charge document for full details.
    Persons Entitled
    • Atlas Peaks Sa
    Transactions
    • Nov 06, 2006Registration of a charge (395)

    Does MORGAN STANLEY PENBERTHY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2015Dissolved on
    Sep 22, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Bruce Alexander Mackay
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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