MISCO UK LIMITED

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

    Company NameMISCO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114143
    JurisdictionScotland
    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 MISCO UK LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MISCO UK LIMITED located?

    Registered Office Address
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MISCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSTEMAX EUROPE LIMITEDJul 30, 1999Jul 30, 1999
    GLOBAL DIRECTMAIL LIMITEDDec 27, 1995Dec 27, 1995
    H.C.S. (GLOBAL) LIMITEDJun 29, 1990Jun 29, 1990
    H.C.S. (SCOTLAND) LIMITEDOct 21, 1988Oct 21, 1988

    What are the latest accounts for MISCO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2016

    What are the latest filings for MISCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    AM23(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

    Notice of extension of period of Administration

    5 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    29 pagesAM10(Scot)

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    26 pagesAM10(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    27 pages2.20B(Scot)

    Satisfaction of charge SC1141430028 in full

    4 pagesMR04

    Satisfaction of charge SC1141430027 in full

    4 pagesMR04

    Administrator's progress report

    34 pages2.20B(Scot)

    Satisfaction of charge SC1141430026 in full

    4 pagesMR04

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    56 pages2.16B(Scot)

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Oct 31, 2017

    2 pagesAD01

    Appointment of an administrator

    13 pages2.11B(Scot)

    Confirmation statement made on May 04, 2017 with updates

    6 pagesCS01

    Registration of charge SC1141430028, created on May 09, 2017

    16 pagesMR01

    Alterations to floating charge SC1141430027

    21 pages466(Scot)

    Registration of charge SC1141430027, created on Apr 10, 2017

    21 pagesMR01

    Registration of charge SC1141430025, created on Apr 10, 2017

    9 pagesMR01

    Who are the officers of MISCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANTWELL, Alan John
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    EnglandBritishCompany Director215686950001
    DOWNER, Harvey Paul
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    EnglandBritishChartered Accountant175325540001
    ROBINSON, Colin
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    United KingdomBritishCompany Director97946030001
    BIGGS, Leslie Ronald
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    Secretary
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    British2400890001
    GALLOWAY, Christopher Thomas
    13 Dalmore Way
    KA11 2BT Irvine
    Ayrshire
    Secretary
    13 Dalmore Way
    KA11 2BT Irvine
    Ayrshire
    BritishChartered Accountant38630350001
    LERNER, Eric Mitchell
    Harbor Park Drive
    Port Washington
    11050 New York
    11
    Usa
    Secretary
    Harbor Park Drive
    Port Washington
    11050 New York
    11
    Usa
    178723550001
    MORRIS, Russell David
    The Hallestone
    8 Poyntz Gardens
    NN5 7RY Northampton
    Northamptonshire
    Secretary
    The Hallestone
    8 Poyntz Gardens
    NN5 7RY Northampton
    Northamptonshire
    British70995350001
    PITHER, Martyn Robert
    57 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    Secretary
    57 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    British102332050001
    RUSH, Curt
    75 Meadowbrook Road
    Syosset
    New York
    11791
    Usa
    Secretary
    75 Meadowbrook Road
    Syosset
    New York
    11791
    Usa
    British108589580001
    SHARPE, Neil Stuart
    44 The Ness
    FK14 7EB Dollar
    Secretary
    44 The Ness
    FK14 7EB Dollar
    British1100690001
    SHAW, Terence
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Secretary
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    British64332860001
    TIRADO, Armando
    5 Dashwood Lang Road
    Bourne Business Park
    KT15 2NY Addlestone
    Systemax House
    Surrey
    United Kingdom
    Secretary
    5 Dashwood Lang Road
    Bourne Business Park
    KT15 2NY Addlestone
    Systemax House
    Surrey
    United Kingdom
    British187617280001
    CREMORNE NOMINEES LIMITED
    32-38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Secretary
    32-38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF ENGLAND
    Registration Number01227343
    3329890001
    QUILL FORM LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Secretary
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003040001
    AXMACHER, Thomas
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    Director
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    UsaAmericanVice President & Controller Of Systemax Inc154440420001
    AXMACHER, Thomas
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    Director
    Harbor Park Drive
    11050 Port Washington
    11
    New York
    Usa
    UsaAmericanVice President154440420001
    BIGGS, Leslie Ronald
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    Director
    317 Old Bedford Road
    LU2 7BL Luton
    Bedfordshire
    BritishFinance Director2400890001
    CAMPBELL, John
    2 Fulton Gardens
    Houston
    PA6 7NU Johnstone
    Renfrewshire
    Director
    2 Fulton Gardens
    Houston
    PA6 7NU Johnstone
    Renfrewshire
    BritishDirector1100700001
    DICKSON, Alexander
    13 Sinclair Avenue
    Bearsden
    G61 3BS Glasgow
    Director
    13 Sinclair Avenue
    Bearsden
    G61 3BS Glasgow
    BritishProgramme Director312730001
    DUNNE, Joseph
    2571 Jardin Drive
    Weston
    Florida 33327
    Usa
    Director
    2571 Jardin Drive
    Weston
    Florida 33327
    Usa
    UsaAmericanDirector107174500001
    GOLDSCHEIN, Steven Marc
    2075 Blanche Lane
    Merrick
    New York 11566
    Usa
    Director
    2075 Blanche Lane
    Merrick
    New York 11566
    Usa
    UsaCfo106239320001
    INGLEBY, John Mungo
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    Director
    Malling Farm
    Port Of Menteith
    FK8 3RD Stirling
    ScotlandBritishChartered Accountant308320001
    LEEDS, Bruce Jay
    Highland Beach
    3720 South Ocean Boulevard
    Florida 33487
    Usa
    Director
    Highland Beach
    3720 South Ocean Boulevard
    Florida 33487
    Usa
    UsaAmericanDirector33587460002
    LEEDS, Richard Brian
    Cold Spring Harbor
    7 Burrwoods Court
    New York 11724
    Usa
    Director
    Cold Spring Harbor
    7 Burrwoods Court
    New York 11724
    Usa
    UsaAmericanDirector33587450002
    LEEDS, Robert Alan
    Ne 33rd Street
    Coca Raton
    881
    Florida 33431
    Usa
    Director
    Ne 33rd Street
    Coca Raton
    881
    Florida 33431
    Usa
    UsaAmericanDirector33587440002
    PITHER, Martyn Robert
    57 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    Director
    57 Monmouth Drive
    B73 6JH Sutton Coldfield
    West Midlands
    BritishChief Finance Officer102332050001
    REINHOLD, Lawrence Philip
    11 Harbor Park Drive
    NY 11050 Port Washington
    New York
    Usa
    Director
    11 Harbor Park Drive
    NY 11050 Port Washington
    New York
    Usa
    UsaAmericanCfo121579300001
    SHARPE, Neil Stuart
    44 The Ness
    FK14 7EB Dollar
    Director
    44 The Ness
    FK14 7EB Dollar
    BritishDirector1100690001
    SHAW, Terence
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    Director
    1 Oakview
    Hyde Heath
    HP6 5SE Amersham
    Buckinghamshire
    BritishVice President Of Europe64332860001
    SMITHSON, John Richard Temple
    Whitsome Lea
    Whitsome
    TD11 3NG Duns
    Berwickshire
    Director
    Whitsome Lea
    Whitsome
    TD11 3NG Duns
    Berwickshire
    United KingdomBritishBusiness Manager45200001
    TENNANT, Andrew Leslie
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    Director
    Rowardennan, 5 Campbell Drive
    Bearsden
    G61 4NF Glasgow
    Strathclyde
    ScotlandBritishChartered Accountant95469230001
    QUILL FORM LIMITED
    30 Queensferry Road
    EH4 2HG Edinburgh
    Nominee Director
    30 Queensferry Road
    EH4 2HG Edinburgh
    900003040001

    Who are the persons with significant control of MISCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huk 77 Limited
    Brighouse Business Village, Brighouse Road
    TS2 1RT Middlesbrough
    7
    England
    Mar 24, 2017
    Brighouse Business Village, Brighouse Road
    TS2 1RT Middlesbrough
    7
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number10638938
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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.

    Does MISCO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2017
    Delivered On May 10, 2017
    Satisfied
    Brief description
    All and whole the subjects on the east side of cartsdyke avenue, greenock being the whole subjects registered in the land register of scotland under title number REN76997.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • May 10, 2017Registration of a charge (MR01)
    • Sep 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 10, 2017
    Delivered On Apr 21, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Apr 21, 2017Registration of a charge (MR01)
    • Apr 26, 2017Alteration to a floating charge (466 Scot)
    • Sep 12, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 10, 2017
    Delivered On Apr 11, 2017
    Outstanding
    Brief description
    The subjects on the east side of cartsdyke avenue, greenock registered in the land register of scotland under title number REN76997.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Huk 76 Limited
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 24, 2017
    Delivered On Apr 08, 2017
    Satisfied
    Brief description
    NN220803 - nusci yj kunuted, darby close, park farm industrial estate, wellingborough.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Systemax Netherlands B.V.
    Transactions
    • Apr 08, 2017Registration of a charge (MR01)
    • Apr 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 24, 2017
    Delivered On Mar 29, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Huk 76 Limited
    Transactions
    • Mar 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 24, 2017
    Delivered On Mar 29, 2017
    Outstanding
    Brief description
    The freehold land shown edged with red on the plan of title number NN220803 filed at the registry and being misco UK limited, darby close, park farm industrial estate, wellingborough NN8 6XH.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Huk 76 Limited as Lender
    Transactions
    • Mar 29, 2017Registration of a charge (MR01)
    Standard security
    Created On Nov 07, 2005
    Delivered On Nov 14, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The greenock property, 2 cartsdyke avenue ren 76997.
    Persons Entitled
    • Jp Morgan Europe Limited
    Transactions
    • Nov 14, 2005Registration of a charge (410)
    • Dec 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Oct 27, 2005
    Delivered On Nov 08, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage freehold property at darby close, park farm south, wellingborough, northamptonshire NN220803 and leasehold property at unit h faraday close, wellingborough, northamptonshire and unit 1 ferry lane industrial estate, wickford way, walthamstow, london including fixed and floating charges.
    Contains Floating Charge: Yes
    Persons Entitled
    • J.P. Morgan Europe Limited as Agent and Trustee
    Transactions
    • Nov 08, 2005Registration of a charge (410)
    • Dec 24, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 27, 2005
    Delivered On Nov 07, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Jp Morgan Europe Limited as Agent and Trustee
    Transactions
    • Nov 07, 2005Registration of a charge (410)
    • Dec 24, 2011Statement of satisfaction of a floating charge (MG03s)
    Legal charge
    Created On Jun 05, 2002
    Delivered On Jun 12, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at systemax, plot 1, park farm estate, wellingborough, northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 2002Registration of a charge (410)
    • Nov 02, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 25, 2001
    Delivered On Feb 09, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 2001Registration of a charge (410)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 02, 1994
    Delivered On Nov 16, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 cartsdyke avenue, greenock, registered under title number ren 76997.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Nov 16, 1994Registration of a charge (410)
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 11, 1994
    Delivered On Apr 25, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects at cartsburn or cartsdyke,greenock - ren 76997.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 25, 1994Registration of a charge (410)
    • Jun 26, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 31, 1994
    Delivered On Apr 18, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    (A)first fixed charge all book debts and other debts now and from time totime hereafter due owing or incurred to the company;(b)by way of floating chargeall other the undertaking of the company and all other its property whatsoever &its uncalled capital for the time being and debts not referred to in (a).
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1994Registration of a charge (410)
    • Nov 16, 1994Alteration to a floating charge (466 Scot)
    • Jun 29, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chemical Bank as Agent and Trustee for Itself and for Others
    Transactions
    • Jan 07, 1993Registration of a charge (410)
    • May 06, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 06, 1990
    Delivered On Jun 12, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Robert Leeds
    Transactions
    • Jun 12, 1990Registration of a charge
    • May 06, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 06, 1990
    Delivered On Jun 12, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Richard Leeds
    Transactions
    • Jun 12, 1990Registration of a charge
    • May 06, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 06, 1990
    Delivered On Jun 12, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bruce Leeds
    Transactions
    • Jun 12, 1990Registration of a charge
    • May 06, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 17, 1988
    Delivered On Nov 22, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Nov 22, 1988Registration of a charge
    • Dec 29, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 17, 1988
    Delivered On Nov 22, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC
    Transactions
    • Nov 22, 1988Registration of a charge
    • Dec 23, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 17, 1988
    Delivered On Nov 22, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Allied Investors Limited
    Transactions
    • Nov 22, 1988Registration of a charge
    • Dec 18, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Nov 17, 1988
    Delivered On Nov 21, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 21, 1988Registration of a charge
    • Dec 18, 1992Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does MISCO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2017Administration started
    Oct 26, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    John Anthony Lowe
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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