Company NameMSE (UK) Limited
Company StatusLiquidation
Company Number05098052
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMrs Jacqueline Grace Henderson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Secretary NameMr Mark Richard Henderson
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameMr Alex Fraser Henderson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameMrs Nerissa Louise Henderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameMr Mark Richard Henderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Kangley Bridge Road Lower Sydenham
London
SE26 5BA
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitemseuk.co.uk
Email address[email protected]
Telephone020 86634610
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£496,468
Cash£99,171
Current Liabilities£271,589

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2017 (7 years ago)
Next Return Due21 April 2018 (overdue)

Charges

14 August 2015Delivered on: 14 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 August 2005Delivered on: 24 August 2005
Persons entitled: Barry White

Classification: Rent deposit deed
Secured details: £10,564.75 due or to become due from the company to.
Particulars: The tenants interest in the deposit account.
Outstanding

Filing History

12 February 2020Liquidators' statement of receipts and payments to 13 December 2019 (20 pages)
25 February 2019Liquidators' statement of receipts and payments to 13 December 2018 (28 pages)
5 January 2018Registered office address changed from 57 Kangley Bridge Road Lower Sydenham London SE26 5BA United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 5 January 2018 (2 pages)
30 December 2017Appointment of a voluntary liquidator (1 page)
30 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
(1 page)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Termination of appointment of Mark Richard Henderson as a director on 27 May 2017 (1 page)
14 June 2017Termination of appointment of Mark Richard Henderson as a director on 27 May 2017 (1 page)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(8 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(8 pages)
19 November 2015Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Alex Fraser Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015 (2 pages)
19 November 2015Secretary's details changed for Mr Mark Henderson on 19 November 2015 (1 page)
19 November 2015Secretary's details changed for Mr Mark Henderson on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Mse Ltd Mse Henderson Biomedical Worsley Bridge Road Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mr Mark Henderson on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from Mse Ltd Mse Henderson Biomedical Worsley Bridge Road Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015 (1 page)
19 November 2015Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Mark Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015 (2 pages)
19 November 2015Director's details changed for Mr Alex Fraser Henderson on 19 November 2015 (2 pages)
14 August 2015Registration of charge 050980520002, created on 14 August 2015 (30 pages)
14 August 2015Registration of charge 050980520002, created on 14 August 2015 (30 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(8 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(8 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(8 pages)
21 November 2014Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mrs Nerissa Louise Henderson as a director on 1 November 2014 (2 pages)
21 November 2014Appointment of Mr Alex Fraser Henderson as a director on 1 November 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
24 November 2011Secretary's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
24 November 2011Secretary's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
24 November 2011Director's details changed for Mr Mark Henderson on 31 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Jacqueline Grace Henderson on 31 October 2011 (2 pages)
24 November 2011Director's details changed for Mrs Jacqueline Grace Henderson on 31 October 2011 (2 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
14 April 2009Return made up to 07/04/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
11 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 07/04/06; full list of members (2 pages)
30 May 2006Registered office changed on 30/05/06 from: mse henderson biomedical worsley bridge road lower sydenham london SE26 5AZ (1 page)
30 May 2006Registered office changed on 30/05/06 from: mse henderson biomedical worsley bridge road lower sydenham london SE26 5AZ (1 page)
30 May 2006Return made up to 07/04/06; full list of members (2 pages)
8 February 2006Registered office changed on 08/02/06 from: 97 avenue road beckenham kent BR3 4RX (1 page)
8 February 2006Registered office changed on 08/02/06 from: 97 avenue road beckenham kent BR3 4RX (1 page)
24 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 07/04/05; full list of members (3 pages)
22 April 2005Return made up to 07/04/05; full list of members (3 pages)
3 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
7 April 2004Incorporation (14 pages)
7 April 2004Incorporation (14 pages)