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

MUSRUS HOLDING COMPANY LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
04382299
Private Limited Company
Liquidation

Company Overview

About Musrus Holding Company Ltd
MUSRUS HOLDING COMPANY LIMITED was founded on 2002-02-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Musrus Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUSRUS HOLDING COMPANY LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in TN8
 
Previous Names
MARCO HOLDING COMPANY LIMITED27/02/2020
Filing Information
Company Number 04382299
Company ID Number 04382299
Date formed 2002-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803100206  
Last Datalog update: 2023-11-06 11:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSRUS HOLDING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 MUSRUS HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LEONARD RALPH HILBORNE
Director 2002-03-01
MURRAY CHARLES HILBORNE
Director 2002-03-01
RUSSEL JOHN HILBORNE
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID HEADS
Company Secretary 2006-05-02 2016-06-28
STEPHEN DAVID HEADS
Director 2006-05-02 2016-06-28
RUSSEL JOHN HILBORNE
Company Secretary 2002-03-01 2006-05-02
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2002-02-26 2002-03-01
APEX NOMINEES LIMITED
Nominated Director 2002-02-26 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD RALPH HILBORNE MARCO LIMITED Director 2010-08-25 CURRENT 1998-01-20 Active
MURRAY CHARLES HILBORNE EDENBRIDGE SIDINGS LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active - Proposal to Strike off
MURRAY CHARLES HILBORNE MARCO LIMITED Director 1998-01-20 CURRENT 1998-01-20 Active
RUSSEL JOHN HILBORNE AJA LIMITED Director 2017-10-31 CURRENT 1981-11-04 Active - Proposal to Strike off
RUSSEL JOHN HILBORNE MARCO LIMITED Director 1998-01-20 CURRENT 1998-01-20 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
2023-08-05Voluntary liquidation. Notice of members return of final meeting
2022-09-28Voluntary liquidation Statement of receipts and payments to 2022-07-30
2021-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-30
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Apsley Farm Wilderwick Road East Grinstead West Sussex RH19 3NT England
2020-08-17600Appointment of a voluntary liquidator
2020-08-17LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-31
2020-08-17LIQ01Voluntary liquidation declaration of solvency
2020-02-27RES15CHANGE OF COMPANY NAME 27/02/20
2020-02-17RES15CHANGE OF COMPANY NAME 07/08/22
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM Block 3 the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043822990016
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2019-01-15PSC04Change of details for Mr Russel John Hilborne as a person with significant control on 2019-01-14
2019-01-15CH01Director's details changed for Mr Leonard Ralph Hilborne on 2019-01-14
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30RES01ADOPT ARTICLES 30/07/18
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURRAY CHARLES HILBORNE
2017-09-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 400000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID HEADS
2016-09-02TM02Termination of appointment of Stephen David Heads on 2016-06-28
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 400000
2016-01-18AR0114/01/16 ANNUAL RETURN FULL LIST
2016-01-18CH01Director's details changed for Mr Murray Charles Hilborne on 2016-01-01
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043822990015
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043822990014
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 400000
2015-02-11AR0114/01/15 FULL LIST
2015-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL JOHN HILBORNE / 01/11/2014
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 7A ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-15AR0114/01/14 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSEL JOHN HILBORNE / 06/01/2014
2013-12-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043822990016
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043822990015
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 043822990014
2013-01-17AR0114/01/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE OLD BARN WILDERWICK ROAD EAST GRINSTEAD WEST SUSSEX RH19 3NT
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-02-07AR0114/01/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY CHARLES HILBORNE / 04/01/2012
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-08AR0114/01/11 FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL JOHN HILBORNE / 08/02/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-08-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-09AR0114/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID HEADS / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL JOHN HILBORNE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY CHARLES HILBORNE / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD RALPH HILBORNE / 09/02/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / LEONARD HILBORNE / 14/01/2009
2008-02-07363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-26288bSECRETARY RESIGNED
2006-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-05363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-01-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2002-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-03-22RES04£ NC 1000/1000000 01/0
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22123NC INC ALREADY ADJUSTED 01/03/02
2002-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 MUSRUS HOLDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-08-07
Appointmen2020-08-07
Resolution2020-08-07
Fines / Sanctions
No fines or sanctions have been issued against MUSRUS HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-26 Outstanding HSBC BANK PLC
2013-11-05 Satisfied LOMBARD NORTH CENTRAL PLC
2013-04-25 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2012-08-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-09-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-08-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-08-20 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-08-20 Outstanding HSBC BANK PLC
DEBENTURE 2010-08-19 Outstanding HSBC BANK PLC
MARINE MORTGAGE 2007-07-04 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2006-04-25 Satisfied LOMBARD NORTH CENTRAL PLC
MARINE MORTGAGE 2006-02-01 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2005-04-22 Satisfied
LEGAL CHARGE 2004-09-24 Satisfied
LEGAL CHARGE 2004-01-23 Satisfied
LEGAL CHARGE 2002-06-25 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUSRUS HOLDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MUSRUS HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUSRUS HOLDING COMPANY LIMITED
Trademarks
We have not found any records of MUSRUS HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUSRUS HOLDING 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 (70100 - Activities of head offices) as MUSRUS HOLDING COMPANY 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 MUSRUS HOLDING 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMUSRUS HOLDING COMPANY LIMITEDEvent Date2020-08-07
 
Initiating party Event TypeAppointmen
Defending partyMUSRUS HOLDING COMPANY LIMITEDEvent Date2020-08-07
Name of Company: MUSRUS HOLDING COMPANY LIMITED Company Number: 04382299 Nature of Business: Activities of head offices Previous Name of Company: Marco Holding Company Limited Registered office: Apsleā€¦
 
Initiating party Event TypeResolution
Defending partyMUSRUS HOLDING COMPANY LIMITEDEvent Date2020-08-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSRUS HOLDING 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 MUSRUS HOLDING 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.