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

MORGAN STANLEY TRUSTEE LIMITED

25 CABOT SQUARE CANARY WHARF, LONDON, E14,
Company Registration Number
05250824
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Morgan Stanley Trustee Ltd
MORGAN STANLEY TRUSTEE LIMITED was founded on 2004-10-05 and had its registered office in 25 Cabot Square Canary Wharf. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
MORGAN STANLEY TRUSTEE LIMITED
 
Legal Registered Office
25 CABOT SQUARE CANARY WHARF
LONDON
 
Previous Names
CABOT 32 LIMITED19/10/2004
Filing Information
Company Number 05250824
Date formed 2004-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-12-20
Type of accounts DORMANT
Last Datalog update: 2017-01-28 19:22:34
Primary Source:Companies House
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 TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
LEIGH BAINBRIDGE
Director 2004-11-18
DAVID EDWARD MICHAEL BEST
Director 2012-11-19
MARK PETER FREDERICK BRIGNALL
Director 2011-10-12
ANDREW GRAHAM TRAPNELL
Director 2011-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE CRANE
Company Secretary 2013-12-19 2016-03-04
MARY JOSEPHINE MARGARET MCNALTY
Company Secretary 2008-09-15 2013-04-29
NEIL BARRY GARDNER
Director 2007-07-11 2011-10-14
ALISON FIONA KANABE
Director 2007-07-11 2011-07-15
DAWN HAZEL NICHOLSON
Director 2004-11-18 2009-01-19
SANDRA GAIL WALTERS
Company Secretary 2006-12-31 2008-09-15
ANDREW PAUL WILLIAMS
Director 2004-11-18 2007-07-05
ANDREW GRAHAM TRAPNELL
Director 2004-11-18 2007-06-29
MARY ELIZABETH GLEDHILL
Company Secretary 2004-11-18 2006-12-31
LISA ANNE MARVIN
Company Secretary 2004-10-05 2004-11-18
MARY ELIZABETH GLEDHILL
Director 2004-10-05 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEIGH BAINBRIDGE MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
LEIGH BAINBRIDGE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
LEIGH BAINBRIDGE MS GT INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
LEIGH BAINBRIDGE MORGAN STANLEY CAPITAL HOLDINGS Director 2012-03-19 CURRENT 2003-07-16 Active
LEIGH BAINBRIDGE MORGAN STANLEY SANDPIPER LIMITED Director 2011-10-06 CURRENT 2005-09-21 Dissolved 2015-01-02
LEIGH BAINBRIDGE FEE FARM ROAD RESIDENTS LIMITED Director 2010-05-20 CURRENT 1985-09-20 Active
LEIGH BAINBRIDGE CABOT 38 LIMITED Director 2009-05-13 CURRENT 2009-05-01 Active - Proposal to Strike off
LEIGH BAINBRIDGE CABOT 2 LIMITED Director 2009-04-07 CURRENT 1978-12-05 Dissolved 2014-06-15
LEIGH BAINBRIDGE CABOT 1 LIMITED Director 2009-04-07 CURRENT 1983-03-23 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY INVESTMENTS (UK) Director 2008-10-30 CURRENT 2008-10-30 Active
LEIGH BAINBRIDGE MORGAN STANLEY JY HOLDINGS LIMITED Director 2008-10-17 CURRENT 2000-01-31 Dissolved 2014-07-17
LEIGH BAINBRIDGE MSDWIH LIMITED Director 2008-10-09 CURRENT 2008-09-16 Converted / Closed
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE LIMITED Director 2007-10-17 CURRENT 1993-06-10 Dissolved 2015-12-09
LEIGH BAINBRIDGE MORGAN STANLEY AMALTHEA UK LIMITED Director 2006-11-22 CURRENT 2005-12-13 Liquidation
LEIGH BAINBRIDGE MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2002-02-27 CURRENT 1999-10-14 Active - Proposal to Strike off
LEIGH BAINBRIDGE MORGAN STANLEY FINANCE (C.I.) LIMITED Director 2001-11-23 CURRENT 2001-10-03 Active
LEIGH BAINBRIDGE MORGAN STANLEY GROUP (EUROPE) Director 2001-07-24 CURRENT 1988-02-02 Active
LEIGH BAINBRIDGE BAYFINE UK PRODUCTS Director 2001-07-05 CURRENT 2000-06-08 Dissolved 2015-12-09
LEIGH BAINBRIDGE BAYFINE UK Director 2001-07-05 CURRENT 2000-06-08 Active - Proposal to Strike off
DAVID EDWARD MICHAEL BEST SPORTSTRAD LIMITED Director 2018-06-19 CURRENT 2010-10-29 Active
DAVID EDWARD MICHAEL BEST THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED Director 2017-01-18 CURRENT 1976-09-16 Active
DAVID EDWARD MICHAEL BEST BERRYLANDS INVESTMENTS LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
DAVID EDWARD MICHAEL BEST MORGAN STANLEY PENSION TRUSTEE LIMITED Director 2007-10-24 CURRENT 2007-09-18 Active
DAVID EDWARD MICHAEL BEST EMMA BEST LIMITED Director 2003-12-03 CURRENT 2003-12-03 Active
ANDREW GRAHAM TRAPNELL CASCADES AND QUAYSIDE FREEHOLD LIMITED Director 2015-06-16 CURRENT 2012-02-10 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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-21DS01APPLICATION FOR STRIKING-OFF
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-27AR0123/06/16 FULL LIST
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY SALLY CRANE
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-21AR0130/09/15 FULL LIST
2015-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0130/09/14 FULL LIST
2014-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19AP03SECRETARY APPOINTED SALLY JANE CRANE
2013-10-22AR0130/09/13 FULL LIST
2013-09-09TM02TERMINATE SEC APPOINTMENT
2013-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-10TM02APPOINTMENT TERMINATED, SECRETARY MARY MCNALTY
2012-11-21AP01DIRECTOR APPOINTED MR DAVID EDWARD MICHAEL BEST
2012-10-30AR0130/09/12 FULL LIST
2012-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GARDNER
2011-12-28AP01DIRECTOR APPOINTED ANDREW GRAHAM TRAPNELL
2011-12-28AP01DIRECTOR APPOINTED MARK PETER FREDERICK BRIGNALL
2011-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-20RES01ADOPT ARTICLES 12/10/2011
2011-10-05AR0130/09/11 FULL LIST
2011-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISON KANABE
2010-10-12AR0130/09/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON FIONA KANABE / 19/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL BARRY GARDNER / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 29/04/2010
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARY JOSEPHINE MARGARET MCNALTY / 19/11/2009
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR DAWN NICHOLSON
2008-12-19225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-10363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-07288aSECRETARY APPOINTED MARY JOSEPHINE MCNALTY
2008-10-07288bAPPOINTMENT TERMINATED SECRETARY SANDRA WALTERS
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / LEIGH BAINBRIDGE / 12/09/2008
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-09-25ELRESS386 DISP APP AUDS 02/08/06
2007-09-25ELRESS366A DISP HOLDING AGM 02/08/06
2007-08-13288aNEW DIRECTOR APPOINTED
2007-08-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-21288bDIRECTOR RESIGNED
2007-07-21288bDIRECTOR RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED
2007-02-05288bSECRETARY RESIGNED
2006-10-16363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-08-10AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-05-26225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05
2005-11-14363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bSECRETARY RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288bDIRECTOR RESIGNED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW SECRETARY APPOINTED
2004-10-19CERTNMCOMPANY NAME CHANGED CABOT 32 LIMITED CERTIFICATE ISSUED ON 19/10/04
2004-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY TRUSTEE 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 TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY TRUSTEE LIMITED
Trademarks
We have not found any records of MORGAN STANLEY TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY TRUSTEE 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 (74990 - Non-trading company) as MORGAN STANLEY TRUSTEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY TRUSTEE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STANLEY TRUSTEE 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 TRUSTEE 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.
    Other companies at postcode E14