MS3 DORMANT COMPANY LIMITED
Overview
Company Name | MS3 DORMANT COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07280889 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MS3 DORMANT COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MS3 DORMANT COMPANY LIMITED located?
Registered Office Address | 5th Floor 1 Marsden Street M2 1HW Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MS3 DORMANT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
METER SERVE 3 LIMITED | Jun 10, 2010 | Jun 10, 2010 |
What are the latest accounts for MS3 DORMANT COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MS3 DORMANT COMPANY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 10, 2024 |
What are the latest filings for MS3 DORMANT COMPANY 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 | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 10, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Calvin Capital Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed meter serve 3 LIMITED\certificate issued on 12/12/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 10, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Satisfaction of charge 072808890002 in full | 1 pages | MR04 | ||||||||||||||
Consolidation of shares on Mar 30, 2023 | 4 pages | SH02 | ||||||||||||||
Notification of Calvin Capital Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Meter Serve (Holdco 2) Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Meter Serve (Holdco 2) Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Meter Serve (Holdco) Limited as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Mar 30, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Matthew James Bateman as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of MS3 DORMANT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLANCHARD, Carolyn | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 305659800001 | |||||||||||
BATEMAN, Matthew James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Company Director | 138280510003 | ||||||||
BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Solicitor | 267840990002 | ||||||||
JOHAL, Sandeep Kaur | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Director | 254445790001 | ||||||||
LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Investment Officer | 170060540002 | ||||||||
RENNET, Brandon James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Chartered Accountant/Cfo | 289992650003 | ||||||||
BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 203035760001 | |||||||||||
GIBBS, Timothy Robert | Secretary | 19 Spring Gardens M2 1FB Manchester 4th Floor England | 164773580001 | |||||||||||
POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286169310001 | |||||||||||
M&G MANAGEMENT SERVICES LIMITED | Secretary | Laurence Pountney Hill EC4R 0HH London |
| 150456660001 | ||||||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 38545840001 | ||||||||||
BRADBURY, Kenton Edward | Director | 19 Spring Gardens M2 1FB Manchester 4th Floor England | England | British | None | 147513860001 | ||||||||
CHLADEK, Mark Peter | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | Investment Manager | 251088650001 | ||||||||
COOPER, James Nigel Shelley | Director | 19 Spring Gardens M2 1FB Manchester 4th Floor England | England | British | Investment Manager | 265561970001 | ||||||||
COX, Joanne Margaret | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | Director | 267855850001 | ||||||||
DELLACHA, Maria Georgina | Director | 19 Spring Gardens M2 1FB Manchester 4th Floor | England | British | Asset Management | 174489750001 | ||||||||
DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | Director | 246031920001 | ||||||||
FERNANDES, Milton Anthony | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | Director | 108927700001 | ||||||||
GIBBS, Timothy Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Accountant | 182353130001 | ||||||||
GIBSON, Alan Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Director | 152927410001 | ||||||||
HELMORE, Max David Charles | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Fund Manager | 174349030001 | ||||||||
MACDONALD, James Thomas | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | Scotland | British | Chief Executive Officer | 172154510001 | ||||||||
MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Accountant | 171431090003 | ||||||||
PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | Chief Executive Officer | 238648200002 | ||||||||
SEYMOUR, Michael John | Director | Holborn Viaduct EC1A 2FG London Atlantic House United Kingdom | United Kingdom | British | None | 155276330001 | ||||||||
TAYLOR, David Michael | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | Director | 286125990001 | ||||||||
LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 146476520001 | ||||||||||
SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom |
| 146476510001 |
Who are the persons with significant control of MS3 DORMANT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meter Serve (Holdco 2) Limited | Mar 31, 2023 | 1 Marsden Street M2 1HW Manchester 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Calisen Meter Serve Holdco Limited | Mar 31, 2023 | 1 Marsden Street M2 1HW Manchester 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Meter Serve (Holdco) Limited | Mar 11, 2019 | 1 Marsden Street M2 1HW Manchester 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Calvin Capital Limited | Apr 06, 2016 | 1 Marsden Street M2 1HW Manchester 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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