Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN STANLEY RALEIGH INVESTMENTS LIMITED
Company Information for

MORGAN STANLEY RALEIGH INVESTMENTS LIMITED

LONDON, EC4A 4AB,
Company Registration Number
04091677
Private Limited Company
Dissolved

Dissolved 2015-01-01

Company Overview

About Morgan Stanley Raleigh Investments Ltd
MORGAN STANLEY RALEIGH INVESTMENTS LIMITED was founded on 2000-10-17 and had its registered office in London. The company was dissolved on the 2015-01-01 and is no longer trading or active.

Key Data
Company Name
MORGAN STANLEY RALEIGH INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
EC4A 4AB
Other companies in EC4A
 
Previous Names
MSDW RALEIGH INVESTMENTS LIMITED01/08/2009
CABOT 13 LIMITED28/02/2001
Filing Information
Company Number 04091677
Date formed 2000-10-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-01-01
Type of accounts FULL
Last Datalog update: 2015-06-01 04:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY RALEIGH INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORGAN STANLEY RALEIGH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2010-03-30
IAIN MACLEOD
Director 2011-10-14
BRYN MANSELL LEWIS YOUNG
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON EINAR LONG
Director 2013-03-27 2013-08-08
GORDON ADAMS
Director 2009-07-01 2013-03-27
AINSLEY NEELARANJITHARAJAH CHRISHAN
Director 2011-10-14 2013-03-05
PENELOPE KATHERINE MARION FALK
Director 2009-06-11 2011-10-14
SCOTT IAIN MERRY
Director 2002-10-22 2011-10-14
SANDRA GAIL WALTERS
Company Secretary 2006-05-31 2010-03-30
ANDREWE COULL
Director 2008-06-02 2009-06-11
LESLEY ANN NASH
Director 2001-02-23 2009-03-27
BENJAMIN GILL
Director 2006-12-20 2008-11-18
MATTHEW CONWAY SLINGO
Director 2001-03-12 2006-12-20
MARY ELIZABETH GLEDHILL
Company Secretary 2000-10-17 2006-05-31
LISA ANNE MARVIN
Company Secretary 2002-03-22 2006-05-31
DAVID COLIN CAMBELL
Director 2002-03-22 2003-05-29
AVI GOLDSTEIN
Director 2001-12-03 2002-10-14
GRAHAM MCKENZIE HORN
Director 2001-07-04 2002-09-30
BENJAMIN GILL
Director 2001-02-23 2002-03-01
LIOR EVAN
Director 2001-02-23 2001-06-29
NEVILLE DIFFEY
Director 2000-10-17 2001-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY PACIFIC SERVICES LIMITED Director 2016-09-07 CURRENT 2006-02-08 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY HEYTHORP INVESTMENTS UNLIMITED COMPANY Director 2013-08-08 CURRENT 2008-09-16 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY CUMBRIA INVESTMENTS Director 2013-07-24 CURRENT 2006-04-28 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY DORSET INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2004-05-27 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY DURHAM INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2006-04-25 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY EQUITY TRADER Director 2013-07-24 CURRENT 2004-03-08 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY FINANCIAL TRADER Director 2013-07-24 CURRENT 2004-11-12 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY MAPLE INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2006-11-17 Dissolved 2017-10-12
BRYN MANSELL LEWIS YOUNG MSDW INVESTMENT HOLDINGS (UK) LIMITED Director 2013-07-24 CURRENT 1999-05-04 Dissolved 2018-01-04
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY UK TRADER Director 2013-07-24 CURRENT 2004-03-08 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY EQUITY FINANCING LIMITED Director 2013-07-23 CURRENT 2012-07-06 Liquidation
BRYN MANSELL LEWIS YOUNG MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY LANGTON LIMITED Director 2013-03-27 CURRENT 2006-02-28 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2013-03-27 CURRENT 2001-04-05 Active - Proposal to Strike off
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY CORPORATE TRADER Director 2013-03-27 CURRENT 2004-11-12 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY LONGCROSS LIMITED Director 2013-03-27 CURRENT 2006-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD UNITED KINGDOM
2013-09-274.70DECLARATION OF SOLVENCY
2013-09-27LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-09-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LONG
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACLEOD / 15/07/2013
2013-07-26AP01DIRECTOR APPOINTED BRYN MANSELL LEWIS YOUNG
2013-04-24AP01DIRECTOR APPOINTED SIMON EINAR LONG
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR AINSLEY CHRISHAN
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS
2012-10-17LATEST SOC17/10/12 STATEMENT OF CAPITAL;GBP 1;USD 100000
2012-10-17AR0130/09/12 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15MEM/ARTSARTICLES OF ASSOCIATION
2011-12-15RES01ALTER ARTICLES 30/11/2011
2011-12-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-04AP01DIRECTOR APPOINTED IAIN MACLEOD
2011-10-25AR0130/09/11 FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MERRY
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KATHERINE MARION GREEN / 18/10/2011
2011-10-17AP01DIRECTOR APPOINTED AINSLEY NEELARANJITHARAJAH CHRISHAN
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10SH20STATEMENT BY DIRECTORS
2011-08-10CAP-SSSOLVENCY STATEMENT DATED 10/08/11
2011-08-10SH1910/08/11 STATEMENT OF CAPITAL GBP 1 10/08/11 STATEMENT OF CAPITAL USD 100000
2011-08-10RES06REDUCE ISSUED CAPITAL 10/08/2011
2010-11-30SH0212/11/10 STATEMENT OF CAPITAL GBP 1 12/11/10 STATEMENT OF CAPITAL USD 579000000
2010-10-05AR0130/09/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 26/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADAMS / 29/04/2010
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS
2010-04-14AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM LEGAL DEPARTMENT 25 CABOT SQUARE CANARY WHARF LONDON E14 4QA
2009-10-01363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30CERTNMCOMPANY NAME CHANGED MSDW RALEIGH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/08/09
2009-07-07288aDIRECTOR APPOINTED GORDON ADAMS
2009-07-07288aDIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREWE COULL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LESLEY NASH
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL
2009-01-15225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-11-07123GBP NC 1000/2857 22/10/08
2008-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-07RES01ADOPT ARTICLES 22/10/2008
2008-11-0788(2)AD 22/10/08 GBP SI 1857@1=1857 GBP IC 1/1858
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-07-02288aDIRECTOR APPOINTED ANDREW COULL
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-01-04123NC INC ALREADY ADJUSTED 06/11/06
2007-01-04RES04NC INC ALREADY ADJUSTED 06/11/06
2007-01-04123NC INC ALREADY ADJUSTED 06/11/06
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-04RES04US$ NC 150000000/625000000 06
2007-01-0488(2)RAD 07/11/06--------- US$ SI 475000000@1=475000000 US$ IC 104000000/579000000
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY RALEIGH INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-22
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY RALEIGH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN STANLEY RALEIGH INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY RALEIGH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY RALEIGH INVESTMENTS LIMITED
Trademarks
We have not found any records of MORGAN STANLEY RALEIGH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY RALEIGH INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORGAN STANLEY RALEIGH INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY RALEIGH INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMORGAN STANLEY RALEIGH INVESTMENTS LIMITEDEvent Date2013-09-19
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London EC4A 4AB on 26 September 2014 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Matthew Robert Haw (IP Number 9627 ) and Mark Wilson (IP Number 8612 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 19 September 2013 . Further information is available from Hilary Norris on 0203 201 8233. Matthew Robert Haw and Mark Wilson , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STANLEY RALEIGH INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN STANLEY RALEIGH INVESTMENTS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.