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

MORGAN STANLEY SANDPIPER LIMITED

FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05569862
Private Limited Company
Dissolved

Dissolved 2015-01-02

Company Overview

About Morgan Stanley Sandpiper Ltd
MORGAN STANLEY SANDPIPER LIMITED was founded on 2005-09-21 and had its registered office in Farringdon Street. The company was dissolved on the 2015-01-02 and is no longer trading or active.

Key Data
Company Name
MORGAN STANLEY SANDPIPER LIMITED
 
Legal Registered Office
FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 05569862
Date formed 2005-09-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-01-02
Type of accounts FULL
Last Datalog update: 2015-06-02 14:12:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY SANDPIPER 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 SANDPIPER LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2010-03-30
LEIGH BAINBRIDGE
Director 2011-10-06
SCOTT IAIN MERRY
Director 2005-09-21
SUSAN ELIZABETH WATTS
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE KATHERINE MARION FALK
Director 2008-11-18 2011-10-06
SANDRA GAIL WALTERS
Company Secretary 2005-09-21 2010-03-30
BENJAMIN GILL
Director 2006-12-20 2008-11-18
HARDIP SINGH RAI
Director 2005-09-21 2008-11-18
AVI GOLDSTEIN
Director 2005-09-21 2007-02-01
MATTHEW CONWAY SLINGO
Director 2005-09-21 2006-12-20

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 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 TRUSTEE LIMITED Director 2004-11-18 CURRENT 2004-10-05 Dissolved 2016-12-20
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
SCOTT IAIN MERRY MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 2001-04-05 Active - Proposal to Strike off
SCOTT IAIN MERRY BAYFINE UK PRODUCTS Director 2012-03-28 CURRENT 2000-06-08 Dissolved 2015-12-09
SCOTT IAIN MERRY BAYFINE UK Director 2012-03-28 CURRENT 2000-06-08 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY URSA S.A.R.L. Director 2009-07-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BRUNTON S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY HERCULES S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LYRA S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY OOSTBURG B.V Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WEAVER S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY RAMEY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY MILDENHALL S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CADZAND III LIMITED Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BYZANTINE S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 2 S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Director 2009-05-15 CURRENT 2001-04-05 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY LEITRIM S.A.R.L. Director 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SCOTT IAIN MERRY V2 MUSIC (HOLDINGS) LIMITED Director 2008-11-21 CURRENT 1997-04-10 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY LANGTREE INVESTMENTS B.V. Director 2008-06-11 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY MEDWAY INVESTMENTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2014-06-15
SCOTT IAIN MERRY MORGAN STANLEY HAMPSTEAD LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VICTORIA LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WATERLOO LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR HOLDINGS LIMITED Director 2008-02-12 CURRENT 2007-11-26 Active
SCOTT IAIN MERRY MORGAN STANLEY ANGEL LIMITED Director 2008-02-09 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PROPUS Director 2007-12-01 CURRENT 2007-10-16 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 1 S.A.R.L. Director 2007-12-01 CURRENT 2008-12-03 Active
SCOTT IAIN MERRY ALPINO INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2006-07-21 Active
SCOTT IAIN MERRY MORGAN STANLEY LONGCROSS LIMITED Director 2007-09-11 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY HOXNE Director 2007-09-07 CURRENT 2007-06-12 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LANGTON LIMITED Director 2007-08-29 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY KADARKA LIMITED Director 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY SYRAH ONE LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 4 LIMITED Director 2007-07-12 CURRENT 2007-05-04 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 3 LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY DRAKE II INVESTMENTS LIMITED Director 2007-03-29 CURRENT 2007-01-18 Active
SCOTT IAIN MERRY MORGAN STANLEY KOCHI LIMITED Director 2007-03-17 CURRENT 2007-02-05 Active
SCOTT IAIN MERRY MORGAN STANLEY PASIPHAE NETHERLANDS B.V. Director 2007-01-17 CURRENT 2006-11-21 Active
SCOTT IAIN MERRY MORGAN STANLEY IO CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-09 Active
SCOTT IAIN MERRY MORGAN STANLEY IOCASTE CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-13 Active
SCOTT IAIN MERRY MORGAN STANLEY PENBERTHY LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2015-12-09
SCOTT IAIN MERRY MORGAN STANLEY BOWLINE LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY MONTROSE INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY ADRASTEA NETHERLANDS B.V. Director 2006-06-06 CURRENT 2006-02-24 Active
SCOTT IAIN MERRY MORGAN STANLEY MILLBRAE INVESTMENTS B.V. Director 2006-03-14 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY HIMALIA CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SINOPE CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY COOPER INVESTMENTS LIMITED Director 2006-02-09 CURRENT 2006-02-06 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY SHANNON LIMITED Director 2006-02-01 CURRENT 2005-12-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY TOSTAO LIMITED Director 2006-02-01 CURRENT 2005-12-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SWALLOW LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
SCOTT IAIN MERRY MORGAN STANLEY PLOVER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-12-22
SCOTT IAIN MERRY MORGAN STANLEY DOLOR LIMITED Director 2005-04-20 CURRENT 2005-02-26 Active
SCOTT IAIN MERRY MORGAN STANLEY RIVELINO INVESTMENTS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
SCOTT IAIN MERRY BORDERWIJK COOPERATIEVE U.A. Director 2004-02-11 CURRENT 2004-01-19 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PORTLAND INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY GAMMA INVESTMENTS Director 2003-07-02 CURRENT 2003-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY BETA INVESTMENTS LIMITED Director 2003-07-02 CURRENT 2003-06-12 Active
SCOTT IAIN MERRY SHAVANO COOPERATIEVE U.A. Director 2003-06-26 CURRENT 2003-06-11 Active
SCOTT IAIN MERRY MORGAN STANLEY EPSILON INVESTMENTS LIMITED Director 2003-06-23 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2002-10-23 CURRENT 2000-04-27 Active
SCOTT IAIN MERRY MORGAN STANLEY TURNBERRY LIMITED Director 2002-10-22 CURRENT 2000-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY MALLARD INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY JUBILEE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-04-27 Active
SCOTT IAIN MERRY MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY SILVERMERE LIMITED Director 2002-10-22 CURRENT 2000-10-17 Liquidation
SCOTT IAIN MERRY HANTAPARA PROPERTY COMPANY LTD. (THE) Director 1998-12-31 CURRENT 1960-10-03 Active
SCOTT IAIN MERRY HILVOAK LIMITED Director 1998-12-31 CURRENT 1986-05-07 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY & CO. LIMITED Director 2017-06-14 CURRENT 1987-09-15 Liquidation
SUSAN ELIZABETH WATTS MORGAN STANLEY SECURITIES LIMITED Director 2016-08-30 CURRENT 1986-10-28 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY PRIVATE WEALTH MANAGEMENT LIMITED Director 2015-03-27 CURRENT 2009-03-04 Liquidation
SUSAN ELIZABETH WATTS MORGAN STANLEY SMITH BARNEY HOLDINGS (UK) LIMITED Director 2015-03-27 CURRENT 2009-04-08 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Director 2014-12-01 CURRENT 2004-03-08 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY FINANCE LIMITED Director 2011-12-19 CURRENT 1993-06-10 Dissolved 2015-12-09
SUSAN ELIZABETH WATTS MORGAN STANLEY INVESTMENTS (UK) Director 2011-12-19 CURRENT 2008-10-30 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY STRATEGIC FUNDING LIMITED Director 2011-12-19 CURRENT 1999-10-14 Active - Proposal to Strike off
SUSAN ELIZABETH WATTS MORGAN STANLEY GROUP (EUROPE) Director 2011-12-02 CURRENT 1988-02-02 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY UK GROUP Director 2011-11-15 CURRENT 1976-10-13 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY UK LIMITED Director 2011-09-12 CURRENT 2000-09-08 Active
SUSAN ELIZABETH WATTS MORGAN STANLEY SWALLOW LIMITED Director 2011-06-20 CURRENT 2005-10-07 Active
SUSAN ELIZABETH WATTS SILVERSTONE AUDIO LIMITED Director 2003-04-13 CURRENT 2003-04-13 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
2015-01-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD UNITED KINGDOM
2013-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-014.70DECLARATION OF SOLVENCY
2012-12-11SH20STATEMENT BY DIRECTORS
2012-12-11LATEST SOC11/12/12 STATEMENT OF CAPITAL;GBP 100000
2012-12-11SH1911/12/12 STATEMENT OF CAPITAL GBP 100000
2012-12-11CAP-SSSOLVENCY STATEMENT DATED 10/12/12
2012-12-11RES06REDUCE ISSUED CAPITAL 11/12/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AR0121/09/12 FULL LIST
2011-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-20RES01ADOPT ARTICLES 13/10/2011
2011-10-19AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH WATTS
2011-10-17AP01DIRECTOR APPOINTED MR LEIGH BAINBRIDGE
2011-10-17SH0114/10/11 STATEMENT OF CAPITAL GBP 380878921
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE GREEN
2011-09-27AR0121/09/11 FULL LIST
2011-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-22SH0109/08/11 STATEMENT OF CAPITAL GBP 33133
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-27AR0121/09/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT IAIN MERRY / 26/04/2010
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS
2010-04-14AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 25 CABOT SQUARE LNCS/5 CANARY WHARF LONDON E14 4QA
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR HARDIP RAI
2009-02-19288aDIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN
2009-01-15225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-10-29AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-26363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-02-23288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2006-10-16363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-03-16225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06
2006-03-0788(2)RAD 03/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SANDPIPER 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 SANDPIPER 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 SANDPIPER 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 SANDPIPER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY SANDPIPER LIMITED
Trademarks
We have not found any records of MORGAN STANLEY SANDPIPER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY SANDPIPER 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 SANDPIPER 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 SANDPIPER 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 SANDPIPER LIMITEDEvent Date2013-09-24
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 12.00 pm, 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 24 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 SANDPIPER 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 SANDPIPER 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.