MSL (91) LTD
Overview
Company Name | MSL (91) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11551050 |
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 MSL (91) LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MSL (91) LTD located?
Registered Office Address | 1 King William Street EC4N 7AF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest filings for MSL (91) LTD?
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 | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 11, 2019
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Tp Reit Propco 3 Limited as a person with significant control on Sep 27, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Mersten Limited as a person with significant control on Sep 27, 2019 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Ehsan Akram as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Justin Legarth Hubble as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Andrew Charles Jagger as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Maximilian Ivan Michael Shenkman as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ralph Weichelt as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY United Kingdom to 1 King William Street London EC4N 7AF on Oct 14, 2019 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 115510500002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 115510500001 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Sep 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 115510500002, created on May 17, 2019 | 6 pages | MR01 | ||||||||||||||
Registration of charge 115510500001, created on May 17, 2019 | 18 pages | MR01 | ||||||||||||||
Termination of appointment of Colin Paul Swaine as a director on Apr 08, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Andrew Charles Jagger as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Colin Paul Swaine as a director on Oct 15, 2018 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ehsan Akram on Sep 05, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ehsan Akram on Sep 04, 2018 | 2 pages | CH01 | ||||||||||||||
Who are the officers of MSL (91) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUBBLE, Justin Legarth | Director | King William Street EC4N 7AF London 1 England | England | British,New Zealander | Partner & General Counsel | 263355970001 | ||||
SHENKMAN, Maximilian Ivan Michael | Director | King William Street EC4N 7AF London 1 England | England | British | Principal | 191617140002 | ||||
WEICHELT, Ralph | Director | King William Street EC4N 7AF London 1 England | England | German | Investment Director | 241791530001 | ||||
AKRAM, Ehsan | Director | King William Street EC4N 7AF London 1 England | United Kingdom | British | Company Director | 215375420002 | ||||
JAGGER, Mark Andrew Charles | Director | King William Street EC4N 7AF London 1 England | England | British | Company Director | 165146440001 | ||||
SWAINE, Colin Paul | Director | SK9 7DY Alderley Edge 73a London Road Cheshire United Kingdom | England | British | Managing Director | 100411740001 |
Who are the persons with significant control of MSL (91) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tp Reit Propco 3 Limited | Sep 27, 2019 | King William Street EC4N 7AF London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mersten Limited | Sep 04, 2018 | SK9 7DY Alderley Edge 73a London Road Cheshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MSL (91) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 17, 2019 Delivered On May 20, 2019 | Satisfied | ||
Brief description By way of legal mortgage all freehold and leasehold property of the obligor now vested in it, and by way of fixed charge all estates or interests in any freehold or leasehold property, now or in the future, vested in or charged to the obligor; as prescribed in the debenture dated 21 september 2018, to which this deed is supplemental. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 17, 2019 Delivered On May 20, 2019 | Satisfied | ||
Brief description All that freehold property known as 11 acacia close, castleford WF10 3PG; registered at hm land registry under title no. WYK197212. Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
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