Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MS2 DORMANT COMPANY LIMITED
Company Information for

MS2 DORMANT COMPANY LIMITED

5TH FLOOR, 1 MARSDEN STREET, MANCHESTER, M2 1HW,
Company Registration Number
07126644
Private Limited Company
Active

Company Overview

About Ms2 Dormant Company Ltd
MS2 DORMANT COMPANY LIMITED was founded on 2010-01-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Ms2 Dormant Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MS2 DORMANT COMPANY LIMITED
 
Legal Registered Office
5TH FLOOR
1 MARSDEN STREET
MANCHESTER
M2 1HW
Other companies in M2
 
Previous Names
METER SERVE 2 LIMITED12/12/2023
3661ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED21/05/2010
Filing Information
Company Number 07126644
Company ID Number 07126644
Date formed 2010-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 20:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MS2 DORMANT COMPANY 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 MS2 DORMANT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SARAH ANN BLACKBURN
Company Secretary 2015-11-19
SARAH ANN BLACKBURN
Director 2018-05-01
GEORGE MARTIN DONOGHUE
Director 2018-05-01
TIMOTHY ROBERT GIBBS
Director 2014-07-22
SEAN LATUS
Director 2015-06-24
HENRICUS LAMBERTUS PIJLS
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN ROBERT GIBSON
Director 2016-04-22 2017-12-14
JAMES THOMAS MACDONALD
Director 2014-07-22 2017-12-14
MARK PETER CHLADEK
Director 2012-12-18 2017-01-31
MILTON ANTHONY FERNANDES
Director 2015-05-26 2017-01-31
MAX DAVID CHARLES HELMORE
Director 2012-12-18 2017-01-31
TIMOTHY ROBERT GIBBS
Company Secretary 2011-11-17 2015-11-19
MARIA GEORGINA DELLACHA
Director 2014-07-22 2015-07-21
KENTON EDWARD BRADBURY
Director 2010-05-13 2015-04-27
JAMES NIGEL SHELLEY COOPER
Director 2010-05-13 2012-12-18
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2010-05-14 2011-11-17
SISEC LIMITED
Company Secretary 2010-01-15 2010-05-14
LOVITING LIMITED
Director 2010-01-15 2010-05-13
SERJEANTS' INN NOMINEES LIMITED
Director 2010-01-15 2010-05-13
MICHAEL JOHN SEYMOUR
Director 2010-01-15 2010-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANN BLACKBURN CALISEN HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
SARAH ANN BLACKBURN CALISEN HOLDCO 3 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
SARAH ANN BLACKBURN METER FIT (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
SARAH ANN BLACKBURN MSNW DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
SARAH ANN BLACKBURN MSNE DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2002-04-05 Active
SARAH ANN BLACKBURN MS3 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
SARAH ANN BLACKBURN METER FIT ASSETS LIMITED Director 2018-05-01 CURRENT 2010-10-29 Active
SARAH ANN BLACKBURN MS4 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
SARAH ANN BLACKBURN MS5 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
SARAH ANN BLACKBURN METER FIT 5 LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
SARAH ANN BLACKBURN METER FIT 10 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN METER FIT 20 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN MS20 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN CALISEN HOLDCO 4 LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
SARAH ANN BLACKBURN CALISEN METER SERVE HOLDCO LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
SARAH ANN BLACKBURN METER FIT 2 LIMITED Director 2018-05-01 CURRENT 2010-01-22 Active
SARAH ANN BLACKBURN CALISEN ASSET MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2010-05-07 Active
SARAH ANN BLACKBURN METER FIT 3 LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
SARAH ANN BLACKBURN METER FIT 4 LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
SARAH ANN BLACKBURN CALISEN METER FIT LIMITED Director 2018-05-01 CURRENT 2015-11-24 Active
SARAH ANN BLACKBURN MS10 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
SARAH ANN BLACKBURN CH DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-05-10 Active - Proposal to Strike off
SARAH ANN BLACKBURN CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
SARAH ANN BLACKBURN CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-03-06 Active
SARAH ANN BLACKBURN METER FIT (NORTH EAST) LIMITED Director 2018-05-01 CURRENT 2002-04-05 Active
GEORGE MARTIN DONOGHUE CALISEN HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
GEORGE MARTIN DONOGHUE CALISEN HOLDCO 3 LIMITED Director 2018-05-01 CURRENT 2016-05-11 Active
GEORGE MARTIN DONOGHUE METER FIT (NORTH WEST) LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
GEORGE MARTIN DONOGHUE MSNW DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2001-12-28 Active
GEORGE MARTIN DONOGHUE MSNE DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2002-04-05 Active
GEORGE MARTIN DONOGHUE MS3 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
GEORGE MARTIN DONOGHUE METER FIT ASSETS LIMITED Director 2018-05-01 CURRENT 2010-10-29 Active
GEORGE MARTIN DONOGHUE MS4 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
GEORGE MARTIN DONOGHUE MS5 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
GEORGE MARTIN DONOGHUE METER FIT 5 LIMITED Director 2018-05-01 CURRENT 2015-07-29 Active
GEORGE MARTIN DONOGHUE METER FIT 10 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE METER FIT 20 LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE MS20 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE CALISEN HOLDCO 4 LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
GEORGE MARTIN DONOGHUE CALISEN METER SERVE HOLDCO LIMITED Director 2018-05-01 CURRENT 2007-07-13 Active
GEORGE MARTIN DONOGHUE METER FIT 2 LIMITED Director 2018-05-01 CURRENT 2010-01-22 Active
GEORGE MARTIN DONOGHUE CALISEN ASSET MANAGEMENT LIMITED Director 2018-05-01 CURRENT 2010-05-07 Active
GEORGE MARTIN DONOGHUE METER FIT 3 LIMITED Director 2018-05-01 CURRENT 2010-06-10 Active
GEORGE MARTIN DONOGHUE METER FIT 4 LIMITED Director 2018-05-01 CURRENT 2013-09-19 Active
GEORGE MARTIN DONOGHUE CALISEN METER FIT LIMITED Director 2018-05-01 CURRENT 2015-11-24 Active
GEORGE MARTIN DONOGHUE MS10 DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2015-12-16 Active
GEORGE MARTIN DONOGHUE CH DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-05-10 Active - Proposal to Strike off
GEORGE MARTIN DONOGHUE CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
GEORGE MARTIN DONOGHUE CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2017-03-06 Active
GEORGE MARTIN DONOGHUE METER FIT (NORTH EAST) LIMITED Director 2018-05-01 CURRENT 2002-04-05 Active
TIMOTHY ROBERT GIBBS CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
TIMOTHY ROBERT GIBBS CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
TIMOTHY ROBERT GIBBS CALISEN HOLDCO 2 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
TIMOTHY ROBERT GIBBS CALISEN HOLDCO 3 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
TIMOTHY ROBERT GIBBS CH DORMANT COMPANY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
TIMOTHY ROBERT GIBBS CALISEN HOLDCO 4 LIMITED Director 2016-03-21 CURRENT 2007-07-13 Active
TIMOTHY ROBERT GIBBS METER FIT 10 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS METER FIT 20 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS MS20 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS MS10 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
TIMOTHY ROBERT GIBBS CALISEN METER FIT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
TIMOTHY ROBERT GIBBS MS5 DORMANT COMPANY LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY ROBERT GIBBS METER FIT 5 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TIMOTHY ROBERT GIBBS METER FIT (NORTH WEST) LIMITED Director 2014-07-22 CURRENT 2001-12-28 Active
TIMOTHY ROBERT GIBBS MSNW DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2001-12-28 Active
TIMOTHY ROBERT GIBBS MSNE DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2002-04-05 Active
TIMOTHY ROBERT GIBBS MS3 DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2010-06-10 Active
TIMOTHY ROBERT GIBBS METER FIT ASSETS LIMITED Director 2014-07-22 CURRENT 2010-10-29 Active
TIMOTHY ROBERT GIBBS MS4 DORMANT COMPANY LIMITED Director 2014-07-22 CURRENT 2013-09-19 Active
TIMOTHY ROBERT GIBBS METER FIT 2 LIMITED Director 2014-07-22 CURRENT 2010-01-22 Active
TIMOTHY ROBERT GIBBS METER FIT 3 LIMITED Director 2014-07-22 CURRENT 2010-06-10 Active
TIMOTHY ROBERT GIBBS METER FIT 4 LIMITED Director 2014-07-22 CURRENT 2013-09-19 Active
TIMOTHY ROBERT GIBBS METER FIT (NORTH EAST) LIMITED Director 2014-07-22 CURRENT 2002-04-05 Active
TIMOTHY ROBERT GIBBS CALISEN ASSET MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2010-05-07 Active
TIMOTHY ROBERT GIBBS CALISEN METER SERVE HOLDCO LIMITED Director 2013-09-20 CURRENT 2007-07-13 Active
SEAN LATUS CG DORMANT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-11-30 Active - Proposal to Strike off
SEAN LATUS CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active
SEAN LATUS CALISEN HOLDCO 2 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SEAN LATUS CALISEN HOLDCO 3 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SEAN LATUS CH DORMANT COMPANY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
SEAN LATUS CALISEN HOLDCO 4 LIMITED Director 2016-03-21 CURRENT 2007-07-13 Active
SEAN LATUS METER FIT 10 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS METER FIT 20 LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS MS20 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS MS10 DORMANT COMPANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
SEAN LATUS CALISEN METER FIT LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
SEAN LATUS MS5 DORMANT COMPANY LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
SEAN LATUS METER FIT 5 LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
SEAN LATUS METER FIT (NORTH WEST) LIMITED Director 2015-06-24 CURRENT 2001-12-28 Active
SEAN LATUS MSNW DORMANT COMPANY LIMITED Director 2015-06-24 CURRENT 2001-12-28 Active
SEAN LATUS MSNE DORMANT COMPANY LIMITED Director 2015-06-24 CURRENT 2002-04-05 Active
SEAN LATUS METER FIT ASSETS LIMITED Director 2015-06-24 CURRENT 2010-10-29 Active
SEAN LATUS MS4 DORMANT COMPANY LIMITED Director 2015-06-24 CURRENT 2013-09-19 Active
SEAN LATUS CALISEN METER SERVE HOLDCO LIMITED Director 2015-06-24 CURRENT 2007-07-13 Active
SEAN LATUS METER FIT 2 LIMITED Director 2015-06-24 CURRENT 2010-01-22 Active
SEAN LATUS CALISEN ASSET MANAGEMENT LIMITED Director 2015-06-24 CURRENT 2010-05-07 Active
SEAN LATUS METER FIT 3 LIMITED Director 2015-06-24 CURRENT 2010-06-10 Active
SEAN LATUS METER FIT 4 LIMITED Director 2015-06-24 CURRENT 2013-09-19 Active
SEAN LATUS METER FIT (NORTH EAST) LIMITED Director 2015-06-24 CURRENT 2002-04-05 Active
SEAN LATUS MS3 DORMANT COMPANY LIMITED Director 2015-05-26 CURRENT 2010-06-10 Active
HENRICUS LAMBERTUS PIJLS CALISEN HOLDCO 2 LIMITED Director 2017-09-27 CURRENT 2016-05-11 Active
HENRICUS LAMBERTUS PIJLS CALISEN HOLDCO 3 LIMITED Director 2017-09-27 CURRENT 2016-05-11 Active
HENRICUS LAMBERTUS PIJLS METER FIT (NORTH WEST) LIMITED Director 2017-09-27 CURRENT 2001-12-28 Active
HENRICUS LAMBERTUS PIJLS MSNW DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2001-12-28 Active
HENRICUS LAMBERTUS PIJLS MSNE DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2002-04-05 Active
HENRICUS LAMBERTUS PIJLS MS3 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2010-06-10 Active
HENRICUS LAMBERTUS PIJLS METER FIT ASSETS LIMITED Director 2017-09-27 CURRENT 2010-10-29 Active
HENRICUS LAMBERTUS PIJLS MS4 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2013-09-19 Active
HENRICUS LAMBERTUS PIJLS MS5 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2015-07-29 Active
HENRICUS LAMBERTUS PIJLS METER FIT 5 LIMITED Director 2017-09-27 CURRENT 2015-07-29 Active
HENRICUS LAMBERTUS PIJLS METER FIT 10 LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS METER FIT 20 LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS MS20 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS CGH2 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2016-11-30 Active
HENRICUS LAMBERTUS PIJLS CALISEN HOLDCO 4 LIMITED Director 2017-09-27 CURRENT 2007-07-13 Active
HENRICUS LAMBERTUS PIJLS CALISEN METER SERVE HOLDCO LIMITED Director 2017-09-27 CURRENT 2007-07-13 Active
HENRICUS LAMBERTUS PIJLS METER FIT 2 LIMITED Director 2017-09-27 CURRENT 2010-01-22 Active
HENRICUS LAMBERTUS PIJLS CALISEN ASSET MANAGEMENT LIMITED Director 2017-09-27 CURRENT 2010-05-07 Active
HENRICUS LAMBERTUS PIJLS METER FIT 3 LIMITED Director 2017-09-27 CURRENT 2010-06-10 Active
HENRICUS LAMBERTUS PIJLS METER FIT 4 LIMITED Director 2017-09-27 CURRENT 2013-09-19 Active
HENRICUS LAMBERTUS PIJLS CALISEN METER FIT LIMITED Director 2017-09-27 CURRENT 2015-11-24 Active
HENRICUS LAMBERTUS PIJLS MS10 DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2015-12-16 Active
HENRICUS LAMBERTUS PIJLS CH DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2016-05-10 Active - Proposal to Strike off
HENRICUS LAMBERTUS PIJLS CG DORMANT COMPANY LIMITED Director 2017-09-27 CURRENT 2016-11-30 Active - Proposal to Strike off
HENRICUS LAMBERTUS PIJLS CALISEN INTERNATIONAL HOLDINGS LIMITED Director 2017-09-27 CURRENT 2017-03-06 Active
HENRICUS LAMBERTUS PIJLS METER FIT (NORTH EAST) LIMITED Director 2017-09-27 CURRENT 2002-04-05 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
2024-02-02DIRECTOR APPOINTED MRS SANDEEP KAUR JOHAL
2024-01-26CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALEXANDER MCLELLAND
2023-12-12Company name changed meter serve 2 LIMITED\certificate issued on 12/12/23
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-20Director's details changed for Mr Brandon James Rennet on 2023-05-25
2023-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071266440002
2023-04-17Consolidation of shares on
2023-04-17Second filing of notification of cessation of person of significant controlMeter Serve (Holdco) Limited
2023-04-03CESSATION OF METER SERVE (HOLDCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Meter Serve (Holdco 2) Limited as a person with significant control on 2023-03-31
2023-04-03CESSATION OF METER SERVE (HOLDCO 2) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03Notification of Calvin Capital Limited as a person with significant control on 2023-03-31
2023-03-30Resolutions passed:<ul><li>Resolution Consolidation 30/03/2023<li>Resolution reduction in capital</ul>
2023-03-30Solvency Statement dated 30/03/23
2023-03-30Statement by Directors
2023-03-30Statement of capital on GBP 1
2023-02-16Termination of appointment of Jayne Patricia Powell on 2023-02-16
2023-02-16Appointment of Carolyn Blanchard as company secretary on 2023-02-16
2023-01-20DIRECTOR APPOINTED MR BRANDON JAMES RENNET
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL TAYLOR
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-08-11AP01DIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MARTIN DONOGHUE
2021-08-11AP03Appointment of Jayne Patricia Powell as company secretary on 2021-08-01
2021-08-11TM02Termination of appointment of Sarah Ann Blackburn on 2021-07-31
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARGARET COX
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-12CH01Director's details changed for Mrs Sarah Ann Blackburn on 2021-03-03
2021-02-05CH01Director's details changed for Mr Sean Latus on 2021-01-25
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2020-09-14CH01Director's details changed for Mr Henricus Lambertus Pijls on 2020-09-01
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-12PSC02Notification of Meter Serve (Holdco) Limited as a person with significant control on 2019-03-11
2019-03-12PSC07CESSATION OF CALVIN CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-12-31RES13Resolutions passed:
  • Re-sec 175 subsidiary-parent undertakings co business 10/12/2018
2018-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071266440002
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT GIBBS
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04AP01DIRECTOR APPOINTED MR GEORGE MARTIN DONOGHUE
2018-05-04AP01DIRECTOR APPOINTED MRS SARAH ANN BLACKBURN
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON
2017-10-04AP01DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP01DIRECTOR APPOINTED MR ALAN ROBERT GIBSON
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM 4th Floor, 19 Spring Gardens Manchester M2 1FB
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-25AR0115/01/16 ANNUAL RETURN FULL LIST
2015-11-26AP03Appointment of Sarah Ann Blackburn as company secretary on 2015-11-19
2015-11-26TM02Termination of appointment of Timothy Robert Gibbs on 2015-11-19
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-05ANNOTATIONClarification
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GEORGINA DELLACHA
2015-08-03RP04SECOND FILING FOR FORM AP01
2015-08-03RP04SECOND FILING FOR FORM AP01
2015-07-06AP01DIRECTOR APPOINTED MR SEAN LATUS
2015-07-06AP01DIRECTOR APPOINTED MR SEAN LATUS
2015-06-03AP01DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-26AR0115/01/15 FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18AP01DIRECTOR APPOINTED MR JAMES THOMAS MACDONALD
2014-08-18AP01DIRECTOR APPOINTED MS MARIA GEORGINA DELLACHA
2014-08-18AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT GIBBS
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 5000
2014-01-20AR0115/01/14 FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0115/01/13 FULL LIST
2013-01-03AP01DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE
2012-12-20AP01DIRECTOR APPOINTED MR MARK PETER CHLADEK
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17AR0115/01/12 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL SHELLEY COOPER / 04/02/2011
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 04/02/2011
2011-12-21MISCSECTION 519
2011-12-20MISCSEC 519 CA 2006
2011-11-22AP03SECRETARY APPOINTED TIMOTHY ROBERT GIBBS
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY M&G MANAGEMENT SERVICES LIMITED
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0115/01/11 FULL LIST
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2011 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2011-01-17SH0126/07/10 STATEMENT OF CAPITAL GBP 5000
2010-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-01AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM
2010-06-01RES01ADOPT ARTICLES 13/05/2010
2010-05-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-05-21CERTNMCOMPANY NAME CHANGED 3661ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 21/05/10
2010-05-21RES15CHANGE OF NAME 13/05/2010
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED
2010-05-21AP04CORPORATE SECRETARY APPOINTED M&G MANAGEMENT SERVICES LIMITED
2010-05-21AP01DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER
2010-05-21AP01DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY
2010-01-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-01-15New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MS2 DORMANT COMPANY 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 MS2 DORMANT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2010-08-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MS2 DORMANT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MS2 DORMANT COMPANY LIMITED
Trademarks
We have not found any records of MS2 DORMANT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MS2 DORMANT COMPANY 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 (64209 - Activities of other holding companies n.e.c.) as MS2 DORMANT COMPANY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MS2 DORMANT COMPANY 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 MS2 DORMANT COMPANY 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 MS2 DORMANT COMPANY 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.