Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN STANLEY CUMBRIA INVESTMENTS
Company Information for

MORGAN STANLEY CUMBRIA INVESTMENTS

LONDON, EC4A 4AB,
Company Registration Number
05800729
Private Unlimited Company
Dissolved

Dissolved 2015-12-09

Company Overview

About Morgan Stanley Cumbria Investments
MORGAN STANLEY CUMBRIA INVESTMENTS was founded on 2006-04-28 and had its registered office in London. The company was dissolved on the 2015-12-09 and is no longer trading or active.

Key Data
Company Name
MORGAN STANLEY CUMBRIA INVESTMENTS
 
Legal Registered Office
LONDON
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 05800729
Date formed 2006-04-28
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-09
Type of accounts FULL
Last Datalog update: 2016-04-28 19:50:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN STANLEY CUMBRIA INVESTMENTS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 MORGAN STANLEY CUMBRIA INVESTMENTS

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2014-09-04
JONATHAN WATSON HAILE
Company Secretary 2006-04-28
BENJAMIN JONATHAN JAMES WALKER
Director 2006-04-28
BRYN MANSELL LEWIS YOUNG
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON EINAR LONG
Director 2013-03-27 2013-08-08
GORDON ADAMS
Director 2006-04-28 2013-03-27
AINSLEY NEELARANJITHARAJAH CHRISHAN
Director 2009-02-12 2013-03-05
CARL MAGNUS LARSEN
Director 2006-05-29 2012-06-25
ILAN GONEN
Director 2009-06-18 2011-09-20
GRENVILLE SAVIO SOLOMON
Director 2007-06-08 2008-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY INVESTMENTS (UK) LIMITED Company Secretary 2008-08-22 CURRENT 2008-07-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Company Secretary 2007-03-13 CURRENT 2001-04-05 Liquidation
JONATHAN WATSON HAILE MORSTAN NOMINEES LIMITED Company Secretary 2007-02-19 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY MAPLE INVESTMENTS LIMITED Company Secretary 2006-11-17 CURRENT 2006-11-17 Dissolved 2017-10-12
JONATHAN WATSON HAILE MORGAN STANLEY EQUITY TRADER Company Secretary 2006-09-28 CURRENT 2004-03-08 Dissolved 2015-12-09
JONATHAN WATSON HAILE CABOT 2 LIMITED Company Secretary 2006-09-26 CURRENT 1978-12-05 Dissolved 2014-06-15
JONATHAN WATSON HAILE CABOT 1 LIMITED Company Secretary 2006-09-26 CURRENT 1983-03-23 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY UK TRADER Company Secretary 2006-09-26 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY DORSET INVESTMENTS LIMITED Company Secretary 2006-09-25 CURRENT 2004-05-27 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY EMPLOYMENT SERVICES UK LIMITED Company Secretary 2006-09-19 CURRENT 2004-03-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY JY HOLDINGS LIMITED Company Secretary 2006-05-19 CURRENT 2000-01-31 Dissolved 2014-07-17
JONATHAN WATSON HAILE MORGAN STANLEY STRATEGIC INVESTMENTS LIMITED Company Secretary 2006-05-05 CURRENT 2000-04-27 Active
JONATHAN WATSON HAILE MORGAN STANLEY DURHAM INVESTMENTS LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-12-09
JONATHAN WATSON HAILE MSDW INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2006-04-20 CURRENT 1999-05-04 Dissolved 2018-01-04
JONATHAN WATSON HAILE MORGAN STANLEY NORTON INVESTMENTS LIMITED Company Secretary 2006-03-31 CURRENT 2001-04-05 Active - Proposal to Strike off
JONATHAN WATSON HAILE MORGAN STANLEY LANGTON LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY LONGCROSS LIMITED Company Secretary 2006-02-28 CURRENT 2006-02-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY PACIFIC SERVICES LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
JONATHAN WATSON HAILE MORGAN STANLEY FUND SERVICES (UK) LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Active
JONATHAN WATSON HAILE MORGAN STANLEY GROUP (EUROPE) Company Secretary 2006-01-31 CURRENT 1988-02-02 Active
JONATHAN WATSON HAILE MORGAN STANLEY SECURITIES LIMITED Company Secretary 2005-11-15 CURRENT 1986-10-28 Active
JONATHAN WATSON HAILE MORGAN STANLEY & CO. LIMITED Company Secretary 2005-11-14 CURRENT 1987-09-15 Liquidation
JONATHAN WATSON HAILE MORGAN STANLEY FINANCIAL TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Dissolved 2015-12-09
JONATHAN WATSON HAILE MORGAN STANLEY CORPORATE TRADER Company Secretary 2005-08-04 CURRENT 2004-11-12 Active
BENJAMIN JONATHAN JAMES WALKER MORGAN STANLEY DURHAM INVESTMENTS LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2015-12-09
BENJAMIN JONATHAN JAMES WALKER MORGAN STANLEY EQUITY TRADER Director 2005-08-23 CURRENT 2004-03-08 Dissolved 2015-12-09
BENJAMIN JONATHAN JAMES WALKER MORGAN STANLEY FINANCIAL TRADER Director 2005-08-04 CURRENT 2004-11-12 Dissolved 2015-12-09
BENJAMIN JONATHAN JAMES WALKER MORGAN STANLEY DORSET INVESTMENTS LIMITED Director 2004-07-01 CURRENT 2004-05-27 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY PACIFIC SERVICES LIMITED Director 2016-09-07 CURRENT 2006-02-08 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY HEYTHORP INVESTMENTS UNLIMITED COMPANY Director 2013-08-08 CURRENT 2008-09-16 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY RALEIGH INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2000-10-17 Dissolved 2015-01-01
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY DORSET INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2004-05-27 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY DURHAM INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2006-04-25 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY EQUITY TRADER Director 2013-07-24 CURRENT 2004-03-08 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY FINANCIAL TRADER Director 2013-07-24 CURRENT 2004-11-12 Dissolved 2015-12-09
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY MAPLE INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2006-11-17 Dissolved 2017-10-12
BRYN MANSELL LEWIS YOUNG MSDW INVESTMENT HOLDINGS (UK) LIMITED Director 2013-07-24 CURRENT 1999-05-04 Dissolved 2018-01-04
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY UK TRADER Director 2013-07-24 CURRENT 2004-03-08 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY EQUITY FINANCING LIMITED Director 2013-07-23 CURRENT 2012-07-06 Liquidation
BRYN MANSELL LEWIS YOUNG MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY LANGTON LIMITED Director 2013-03-27 CURRENT 2006-02-28 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2013-03-27 CURRENT 2001-04-05 Active - Proposal to Strike off
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY CORPORATE TRADER Director 2013-03-27 CURRENT 2004-11-12 Active
BRYN MANSELL LEWIS YOUNG MORGAN STANLEY LONGCROSS LIMITED Director 2013-03-27 CURRENT 2006-02-28 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
2015-12-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2014-10-014.70DECLARATION OF SOLVENCY
2014-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-04AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0128/04/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LONG
2013-07-26AP01DIRECTOR APPOINTED BRYN MANSELL LEWIS YOUNG
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONATHAN JAMES WALKER / 16/07/2013
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JONATHAN JAMES WALKER / 12/07/2013
2013-05-10AR0128/04/13 FULL LIST
2013-04-24AP01DIRECTOR APPOINTED SIMON EINAR LONG
2013-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADAMS
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR AINSLEY CHRISHAN
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WATSON HAILE / 08/02/2013
2012-08-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL LARSEN
2012-05-08AR0128/04/12 FULL LIST
2011-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ILAN GONEN
2011-09-21RES01ADOPT ARTICLES 15/09/2011
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0128/04/11 FULL LIST
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0128/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ILAN GONEN / 29/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ADAMS / 29/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL MAGNUS LARSEN / 28/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AINSLEY NEELARANJITHARAJAH CHRISHAN / 09/04/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM LNCS/5, 25 CABOT SQUARE CANRY WHARF LONDON E14 4QA
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT 30/06/2009
2009-07-23RES05GBP NC 1001750/1000000 30/06/2009
2009-07-23RES01ALTER ARTICLES 30/06/2009
2009-06-26288aDIRECTOR APPOINTED ILAN GONEN
2009-05-15363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED AINSLEY NEELARANJITHARAJAH CHRISHAN
2008-12-18225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-05-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GRENVILLE SOLOMON
2007-09-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-17363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-19123£ NC 1000000/1001750 07/06/06
2006-06-19RES04NC INC ALREADY ADJUSTED 07/06/06
2006-06-19RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/11/06
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MORGAN STANLEY CUMBRIA INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-26
Notices to Creditors2014-09-26
Resolutions for Winding-up2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY CUMBRIA INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN STANLEY CUMBRIA INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MORGAN STANLEY CUMBRIA INVESTMENTS

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY CUMBRIA INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY CUMBRIA INVESTMENTS
Trademarks
We have not found any records of MORGAN STANLEY CUMBRIA INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY CUMBRIA INVESTMENTS. 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 (64999 - Financial intermediation not elsewhere classified) as MORGAN STANLEY CUMBRIA INVESTMENTS are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN STANLEY CUMBRIA INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyMORGAN STANLEY CUMBRIA INVESTMENTSEvent Date2014-09-17
Karen Ann Spears and Bruce Alexander Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB :
 
Initiating party Event TypeNotices to Creditors
Defending partyMORGAN STANLEY CUMBRIA INVESTMENTSEvent Date2014-09-17
Nature of Business: Financial transactions and investments NOTICE IS HEREBY GIVEN that the creditors or the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 October 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Ann Spears (IP number 8854 ) and Bruce Alexander Mackay (IP number 8296 ) both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 17 September 2014 . Further information about this case is available from Hilary Norris at the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8000 . Karen Ann Spears and Bruce Alexander Mackay , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMORGAN STANLEY CUMBRIA INVESTMENTSEvent Date2014-09-17
NOTICE IS HEREBY GIVEN that by written resolution of the Members of the above-named company, the following Special Resolution was duly passed on 17 September 2014 : That the company be wound up voluntarily and that Karen Spears and Bruce Mackay of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB be and hereby are appointed Joint Liquidators, to act jointly and severally for the purposes of such winding up. Karen Ann Spears (IP number 8854 ) and Bruce Alexander Mackay (IP number 8296 ) both of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 17 September 2014 . Further information about this case is available from Hilary Norris at the offices of Baker Tilly Restructuring and Recovery LLP on 020 3201 8000 . Bryn Young , Director :
 
Initiating party Event Type
Defending partyMORGAN STANLEY CUMBRIA INVESTMENTSEvent Date
Nature of business: Financial transactions and investments NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at Baker Tilly Restructuring and Recovery 25 Farringdon Street, London, EC4A 4AB on 28 August 2015 at the following times: Bayfine UK Products - 12:15PM Cabot 1 Limited - 11:30AM Morgan Stanley Cumbria Investments - 10:00AM Morgan Stanley Dorset Investments Limited - 10:15 AM Morgan Stanley Durham Investments Limited - 10:30 AM Morgan Stanley Equity Trader - 10:45AM Morgan Stanley Finance Limited - 11:15AM Morgan Stanley Financial Trader - 11:00AM Morgan Stanley Penberthy Limited - 11:45AM Morgan Stanley Plover Limited - 12:00PM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at a meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . 0203 201 8000. IP Number: 8854. Joint Office Holder: Bruce Mackay . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB . 020 3201 8000. IP Number: 008296. : Dates of Appointment as follows: Bayfine UK Products - 18 September 2014 Cabot 1 Limited - 19 September 2014 Morgan Stanley Cumbria Investments - 17 September 2014 Morgan Stanley Dorset Investments Limited - 17 September 2014 Morgan Stanley Durham Investments Limited - 17 September 2014 Morgan Stanley Equity Trader - 17 September 2014 Morgan Stanley Finance Limited - 19 September 2014 Morgan Stanley Financial Trader - 17 September 2014 Morgan Stanley Penberthy Limited - 22 September 2014 Morgan Stanley Plover Limited 22 September 2014 Karen Spears is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association Bruce Mackay is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales Dated: 19 June 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN STANLEY CUMBRIA INVESTMENTS 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 MORGAN STANLEY CUMBRIA INVESTMENTS any grants or awards.
Ownership
    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.