Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MSE (UK) LIMITED
Company Information for

MSE (UK) LIMITED

CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
Company Registration Number
05098052
Private Limited Company
Liquidation

Company Overview

About Mse (uk) Ltd
MSE (UK) LIMITED was founded on 2004-04-07 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Mse (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MSE (UK) LIMITED
 
Legal Registered Office
CENTRE BLOCK 4TH FLOOR CENTRAL COURT
KNOLL RISE
ORPINGTON
BR6 0JA
Other companies in SE26
 
Filing Information
Company Number 05098052
Company ID Number 05098052
Date formed 2004-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-04-06 08:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSE (UK) 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 MSE (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HENDERSON
Company Secretary 2004-04-07
ALEX FRASER HENDERSON
Director 2014-11-01
JACQUELINE GRACE HENDERSON
Director 2004-04-07
NERISSA LOUISE HENDERSON
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD HENDERSON
Director 2004-04-07 2017-05-27
ACI SECRETARIES LIMITED
Nominated Secretary 2004-04-07 2004-04-07
ACI DIRECTORS LIMITED
Nominated Director 2004-04-07 2004-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX FRASER HENDERSON HENDERSON BIOMEDICAL LIMITED Director 2014-11-01 CURRENT 2000-02-18 Active
JACQUELINE GRACE HENDERSON HENDERSON BIOMEDICAL LIMITED Director 2000-02-18 CURRENT 2000-02-18 Active
NERISSA LOUISE HENDERSON HENDERSON BIOMEDICAL LIMITED Director 2014-11-01 CURRENT 2000-02-18 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
2023-02-15Voluntary liquidation Statement of receipts and payments to 2022-12-13
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-13
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-13
2021-02-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-13
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-13
2020-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-13
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-13
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-13
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 57 Kangley Bridge Road Lower Sydenham London SE26 5BA United Kingdom
2017-12-30600Appointment of a voluntary liquidator
2017-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-14
2017-06-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HENDERSON
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-06RES01ADOPT ARTICLES 06/01/17
2016-06-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0107/04/16 ANNUAL RETURN FULL LIST
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRACE HENDERSON / 19/11/2015
2015-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK HENDERSON on 2015-11-19
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NERISSA LOUISE HENDERSON / 19/11/2015
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FRASER HENDERSON / 19/11/2015
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM Mse Ltd Mse Henderson Biomedical Worsley Bridge Road Lower Sydenham London SE26 5AZ
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 050980520002
2015-06-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0107/04/15 ANNUAL RETURN FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR ALEX FRASER HENDERSON
2014-11-21AP01DIRECTOR APPOINTED MRS NERISSA LOUISE HENDERSON
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0107/04/14 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0107/04/13 FULL LIST
2012-08-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-16AR0107/04/12 FULL LIST
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRACE HENDERSON / 31/10/2011
2011-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 31/10/2011
2011-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 31/10/2011
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AR0107/04/11 FULL LIST
2010-08-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12AR0107/04/10 FULL LIST
2009-08-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-30363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-05-30287REGISTERED OFFICE CHANGED ON 30/05/06 FROM: MSE HENDERSON BIOMEDICAL WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5AZ
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 97 AVENUE ROAD BECKENHAM KENT BR3 4RX
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-03225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-04-28288bSECRETARY RESIGNED
2004-04-28288bDIRECTOR RESIGNED
2004-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28290 - Manufacture of other general-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MSE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-20
Resolution2017-12-20
Fines / Sanctions
No fines or sanctions have been issued against MSE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-14 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2005-08-24 Outstanding BARRY WHITE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MSE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MSE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSE (UK) LIMITED
Trademarks
We have not found any records of MSE (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MSE (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2012-05-10 GBP £612
Derbyshire County Council 2011-10-28 GBP £3,810
London Borough of Ealing 2010-11-09 GBP £876
London Borough of Ealing 2010-10-28 GBP £784
London Borough of Ealing 2010-09-21 GBP £939
London Borough of Ealing 2010-09-15 GBP £1,084
London Borough of Ealing 2010-09-07 GBP £555
London Borough of Ealing 2010-08-31 GBP £528
London Borough of Ealing 2010-08-25 GBP £535
London Borough of Ealing 2010-07-29 GBP £612
London Borough of Ealing 2010-07-27 GBP £527
London Borough of Ealing 2010-07-13 GBP £662
London Borough of Ealing 2010-07-13 GBP £532
London Borough of Ealing 2010-07-13 GBP £912
London Borough of Ealing 2010-06-28 GBP £752
London Borough of Ealing 2010-06-16 GBP £1,457
London Borough of Ealing 2010-06-10 GBP £810
London Borough of Ealing 2010-06-02 GBP £846
London Borough of Ealing 2010-06-02 GBP £774
London Borough of Ealing 2010-05-26 GBP £1,208
London Borough of Ealing 2010-04-21 GBP £667
London Borough of Ealing 2010-03-24 GBP £519

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MSE (UK) 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 TypeAppointmen
Defending partyMSE (UK) LIMITEDEvent Date2017-12-20
Name of Company: MSE (UK) LIMITED Company Number: 05098052 Nature of Business: Manufacturing Lab Equipment Registered office: 142-148 Main Road, Sidcup, Kent, DA14 6NZ Type of Liquidation: Creditors D…
 
Initiating party Event TypeResolution
Defending partyMSE (UK) LIMITEDEvent Date2017-12-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSE (UK) 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 MSE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.