Company Information for MSE (UK) LIMITED
CENTRE BLOCK 4TH FLOOR CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MSE (UK) LIMITED | |
Legal Registered Office | |
CENTRE BLOCK 4TH FLOOR CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA Other companies in SE26 | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK RICHARD HENDERSON |
||
ALEX FRASER HENDERSON |
||
JACQUELINE GRACE HENDERSON |
||
NERISSA LOUISE HENDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RICHARD HENDERSON |
Director | ||
ACI SECRETARIES LIMITED |
Nominated Secretary | ||
ACI DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENDERSON BIOMEDICAL LIMITED | Director | 2014-11-01 | CURRENT | 2000-02-18 | Active | |
HENDERSON BIOMEDICAL LIMITED | Director | 2000-02-18 | CURRENT | 2000-02-18 | Active | |
HENDERSON BIOMEDICAL LIMITED | Director | 2014-11-01 | CURRENT | 2000-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-12-13 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-13 | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/03/22 FROM 142-148 Main Road Sidcup Kent DA14 6NZ | |
Voluntary liquidation Statement of receipts and payments to 2021-12-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 57 Kangley Bridge Road Lower Sydenham London SE26 5BA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD HENDERSON | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 06/01/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRACE HENDERSON / 19/11/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK HENDERSON on 2015-11-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 19/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NERISSA LOUISE HENDERSON / 19/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FRASER HENDERSON / 19/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM Mse Ltd Mse Henderson Biomedical Worsley Bridge Road Lower Sydenham London SE26 5AZ | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050980520002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX FRASER HENDERSON | |
AP01 | DIRECTOR APPOINTED MRS NERISSA LOUISE HENDERSON | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE GRACE HENDERSON / 31/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 31/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENDERSON / 31/10/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: MSE HENDERSON BIOMEDICAL WORSLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5AZ | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 97 AVENUE ROAD BECKENHAM KENT BR3 4RX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-12-20 |
Resolution | 2017-12-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | BARRY WHITE |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MSE (UK) LIMITED | Event Date | 2017-12-20 |
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 Type | Resolution | |
Defending party | MSE (UK) LIMITED | Event Date | 2017-12-20 |
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. |