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

MSX INTERNATIONAL CLM LIMITED

COLCHESTER, ESSEX, CO1,
Company Registration Number
04475392
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Msx International Clm Ltd
MSX INTERNATIONAL CLM LIMITED was founded on 2002-07-02 and had its registered office in Colchester. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
MSX INTERNATIONAL CLM LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
CO1
Other companies in CO1
 
Previous Names
ACTUATE BUSINESS SOLUTIONS LIMITED18/01/2008
ENFRANCHISE 464 LIMITED01/08/2002
Filing Information
Company Number 04475392
Date formed 2002-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-06-06
Type of accounts FULL
Last Datalog update: 2017-08-19 16:11:10
Primary Source:Companies House
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 MSX INTERNATIONAL CLM LIMITED

Current Directors
Officer Role Date Appointed
SAM DEL MAR
Director 2009-04-14
FREDERICK MINTURN
Director 2007-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BIGNALL
Company Secretary 2007-10-16 2016-09-30
PETER MARCEL LEGER
Director 2008-01-14 2009-04-14
WOLFGANG KURTH
Director 2007-10-16 2008-01-14
EDWARD DAVID WHITE
Company Secretary 2005-06-01 2007-10-16
DARA FRANCIS CLARKE
Director 2004-05-14 2007-10-16
KEVIN LEWIS
Director 2002-08-01 2007-10-16
ROBERT JAMES LEWIS
Director 2002-08-01 2007-10-16
EDWARD DAVID WHITE
Director 2004-05-14 2007-10-16
PENNSEC LIMITED
Nominated Secretary 2002-07-02 2005-06-01
SHAUN ROBINSON EGAN
Director 2002-10-10 2003-06-30
PETER JOHN FLYNN
Director 2002-10-10 2003-06-30
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 2002-07-02 2002-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM DEL MAR MSX INTERNATIONAL UK LIMITED Director 2009-04-14 CURRENT 2007-03-06 Dissolved 2015-10-27
FREDERICK MINTURN MSX INTERNATIONAL UK LIMITED Director 2007-03-06 CURRENT 2007-03-06 Dissolved 2015-10-27

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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08DS01APPLICATION FOR STRIKING-OFF
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN BIGNALL
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 140000
2016-06-15AR0109/06/16 FULL LIST
2015-11-05AUDAUDITOR'S RESIGNATION
2015-08-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 140000
2015-06-12AR0109/06/15 FULL LIST
2015-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAM DEL MAR / 01/07/2014
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 140000
2014-07-22AR0109/06/14 FULL LIST
2013-12-04AUDAUDITOR'S RESIGNATION
2013-12-04AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0109/06/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0109/06/12 FULL LIST
2012-03-14MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AR0109/06/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-10AR0109/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-24MISCML28 NON-STATUTORY DOCUMENT
2009-06-19288aDIRECTOR APPOINTED SAM DEL MAR
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR PETER LEGER
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-18363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-18288cSECRETARY'S CHANGE OF PARTICULARS / JOHN BIGNALL / 19/06/2008
2008-02-28RES01ALTER ARTICLES 20/02/2008
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-18CERTNMCOMPANY NAME CHANGED ACTUATE BUSINESS SOLUTIONS LIMIT ED CERTIFICATE ISSUED ON 18/01/08
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-18288bDIRECTOR RESIGNED
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-01287REGISTERED OFFICE CHANGED ON 01/12/07 FROM: LEXDEN HOUSE LONDON ROAD COLCHESTER ESSEX CO3 4DB
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-06-23363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-24363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-12-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-08-05288bSECRETARY RESIGNED
2005-08-05288aNEW SECRETARY APPOINTED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: SECOND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ
2005-04-14363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: THE OLD VAULT 64A READING ROAD YATELEY HAMPSHIRE GU46 7UH
2004-08-16123NC INC ALREADY ADJUSTED 14/05/04
2004-08-16RES04£ NC 50000/245000
2004-08-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-1688(2)RAD 14/05/04--------- £ SI 90000@1=90000 £ IC 50000/140000
2004-08-16RES04£ NC 50000/245000 14/05
2004-08-16RES12VARYING SHARE RIGHTS AND NAMES
2004-08-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-12225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-28363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-11-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MSX INTERNATIONAL CLM 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 MSX INTERNATIONAL CLM 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
DEBENTURE 2012-03-03 Satisfied JPMORGAN CHASE BANK, N.A.
DEBENTURE 2008-02-28 Satisfied WELLS FARGO FOOTHILL, INC. (AGENT)
Intangible Assets
Patents
We have not found any records of MSX INTERNATIONAL CLM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSX INTERNATIONAL CLM LIMITED
Trademarks
We have not found any records of MSX INTERNATIONAL CLM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSX INTERNATIONAL CLM 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 (82990 - Other business support service activities not elsewhere classified) as MSX INTERNATIONAL CLM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MSX INTERNATIONAL CLM 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 MSX INTERNATIONAL CLM 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 MSX INTERNATIONAL CLM 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.