Company NameMSS Facilities Management Limited
Company StatusDissolved
Company Number07830940
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 6 months ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Stephanie Alison Pound
StatusClosed
Appointed18 March 2014(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 18 August 2020)
RoleCompany Director
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMrs Stephanie Alison Pound
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(5 years after company formation)
Appointment Duration3 years, 9 months (closed 18 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameRichard John Butler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2016(5 years after company formation)
Appointment Duration3 years, 9 months (closed 18 August 2020)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameMr Jamie Reynolds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameMr Piers Leigh Stuart Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Secretary NameMr Piers Leigh Stuart Wilson
StatusResigned
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Lombard Street
London
EC3V 9BQ
Director NameMr Guy Robert Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Secretary NameAlexandra Laan
NationalityBritish
StatusResigned
Appointed05 December 2011(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 2014)
RoleCompany Director
Correspondence Address2 City Place
Beehive Ring Road
Gatwick Airport
West Sussex
RH6 0HA
Director NameMr Stuart Weatherson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressIntersection House 110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMr Oliver Sawle
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameMr Jeffrey Paul Flanagan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameWilliam Edmond Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(4 years after company formation)
Appointment Duration12 months (resigned 18 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameDavid John Lawton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 November 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower 91 Waterloo Road
London
SE1 8RT
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed01 November 2011(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteinitialcleaning.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Interserve Fs (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 December 2011Delivered on: 20 December 2011
Persons entitled: Bruntwood Estates Alpha Portfolio Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account. See image for full details.
Outstanding
18 November 2011Delivered on: 30 November 2011
Satisfied on: 6 January 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a members' voluntary winding up (6 pages)
26 March 2020Director's details changed for Mrs Stephanie Alison Pound on 15 March 2020 (2 pages)
11 November 2019Director's details changed for Richard John Butler on 16 September 2019 (2 pages)
30 September 2019Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
27 June 2019Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to 15 Canada Square London E14 5GL on 27 June 2019 (2 pages)
26 June 2019Appointment of a voluntary liquidator (3 pages)
26 June 2019Declaration of solvency (5 pages)
26 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-30
(1 page)
1 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
31 October 2018Satisfaction of charge 2 in full (1 page)
8 October 2018Director's details changed for Richard John Butler on 2 October 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Jeffrey Paul Flanagan as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Richard John Butler as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of William Edmond Moore as a director on 18 November 2016 (1 page)
21 November 2016Appointment of Mrs Stephanie Alison Pound as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of David John Lawton as a director on 18 November 2016 (1 page)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
4 January 2016Appointment of David John Lawton as a director on 21 December 2015 (2 pages)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
11 December 2015Termination of appointment of Stuart Weatherson as a director on 24 November 2015 (1 page)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
8 December 2015Appointment of William Edmond Moore as a director on 23 November 2015 (2 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
28 July 2015Full accounts made up to 31 December 2014 (9 pages)
28 July 2015Full accounts made up to 31 December 2014 (9 pages)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
17 April 2015Termination of appointment of Oliver Sawle as a director on 24 March 2015 (1 page)
7 April 2015Section 519 (2 pages)
7 April 2015Section 519 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
25 March 2015Appointment of Jeffrey Paul Flanagan as a director on 17 March 2015 (2 pages)
22 February 2015Section 519 (2 pages)
22 February 2015Section 519 (2 pages)
12 February 2015Auditor's resignation (4 pages)
12 February 2015Auditor's resignation (4 pages)
26 January 2015Section 519 (2 pages)
26 January 2015Section 519 (2 pages)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Michael Peter Brown as a director on 31 October 2014 (1 page)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
29 October 2014Full accounts made up to 31 December 2013 (14 pages)
29 October 2014Full accounts made up to 31 December 2013 (14 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
10 October 2014Appointment of Mr Oliver Sawle as a director on 8 October 2014 (2 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
26 March 2014Director's details changed for Michael Peter Brown on 24 March 2014 (2 pages)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Victoria House 1-3 College Hill London England EC4R 2RA on 19 March 2014 (1 page)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Termination of appointment of Guy Smith as a director (1 page)
19 March 2014Appointment of Mrs Stephanie Alison Pound as a secretary (2 pages)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
19 March 2014Termination of appointment of Alexandra Laan as a secretary (1 page)
19 March 2014Appointment of Mr Stuart Weatherson as a director (2 pages)
2 January 2014Full accounts made up to 31 December 2012 (16 pages)
2 January 2014Full accounts made up to 31 December 2012 (16 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
13 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(5 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from Castlegate House Castlegate Way Dudley West Midlands DY1 4RR on 31 May 2013 (1 page)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
30 March 2012Current accounting period extended from 30 March 2012 to 31 December 2012 (1 page)
30 March 2012Current accounting period extended from 30 March 2012 to 31 December 2012 (1 page)
18 January 2012Appointment of Michael Peter Brown as a director (3 pages)
18 January 2012Appointment of Michael Peter Brown as a director (3 pages)
13 January 2012Appointment of Guy Robert Smith as a director (3 pages)
13 January 2012Appointment of Alexandra Laan as a secretary (3 pages)
13 January 2012Appointment of Alexandra Laan as a secretary (3 pages)
13 January 2012Appointment of Guy Robert Smith as a director (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 December 2011Termination of appointment of Simon Beart as a director (2 pages)
28 December 2011Registered office address changed from 31 Lombard Street London EC3V 9BQ United Kingdom on 28 December 2011 (2 pages)
28 December 2011Termination of appointment of Piers Wilson as a director (2 pages)
28 December 2011Termination of appointment of Piers Wilson as a director (2 pages)
28 December 2011Termination of appointment of Piers Wilson as a secretary (2 pages)
28 December 2011Termination of appointment of Jamie Reynolds as a director (2 pages)
28 December 2011Registered office address changed from 31 Lombard Street London EC3V 9BQ United Kingdom on 28 December 2011 (2 pages)
28 December 2011Termination of appointment of Piers Wilson as a secretary (2 pages)
28 December 2011Termination of appointment of Simon Beart as a director (2 pages)
28 December 2011Termination of appointment of Jamie Reynolds as a director (2 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 November 2011Current accounting period shortened from 30 November 2012 to 30 March 2012 (3 pages)
3 November 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
3 November 2011Termination of appointment of Ovalsec Limited as a secretary (2 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 November 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
3 November 2011Current accounting period shortened from 30 November 2012 to 30 March 2012 (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 November 2011Termination of appointment of Oval Nominees Limited as a director (2 pages)
1 November 2011Incorporation (39 pages)
1 November 2011Incorporation (39 pages)