MS5 DORMANT COMPANY LIMITED
Overview
| Company Name | MS5 DORMANT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09708951 |
| 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 MS5 DORMANT COMPANY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MS5 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 MS5 DORMANT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| METER SERVE 5 LIMITED | Jul 29, 2015 | Jul 29, 2015 |
What are the latest accounts for MS5 DORMANT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MS5 DORMANT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 28, 2024 |
What are the latest filings for MS5 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 Jul 28, 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 5 LIMITED\certificate issued on 12/12/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 28, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||||||
Consolidation of shares on Mar 30, 2023 | 4 pages | SH02 | ||||||||||||||
Satisfaction of charge 097089510002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 097089510003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 097089510003, created on Mar 31, 2023 | 58 pages | MR01 | ||||||||||||||
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 | ||||||||||||||
Statement of capital on Mar 30, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
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 | ||||||||||||||
Who are the officers of MS5 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 | 305660400001 | |||||||
| BATEMAN, Matthew James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 138280510003 | |||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| JOHAL, Sandeep Kaur | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 254445790001 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 170060540002 | |||||
| RENNET, Brandon James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 289992650003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 203036710001 | |||||||
| GIBBS, Timothy Robert | Secretary | 19 Spring Gardens M2 1FB Manchester 4th Floor United Kingdom | 199770960001 | |||||||
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286169460001 | |||||||
| CHLADEK, Mark Peter | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 251088650001 | |||||
| COX, Joanne Margaret | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 267855850001 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| FERNANDES, Milton Anthony | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 108927700001 | |||||
| GIBBS, Timothy Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 182353130001 | |||||
| GIBSON, Alan Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 152927410001 | |||||
| HELMORE, Max David Charles | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 199770950001 | |||||
| MACDONALD, James Thomas | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | Scotland | British | 172154510001 | |||||
| MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| TAYLOR, David Michael | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 286125990001 |
Who are the persons with significant control of MS5 DORMANT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calisen Meter Serve Holdco Limited | Mar 31, 2023 | 1 Marsden Street M2 1HW Manchester 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meter Serve (Holdco 2) Limited | Aug 13, 2020 | 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