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

MORGAN STANLEY PENBERTHY LIMITED

LONDON, EC4A,
Company Registration Number
05899543
Private Limited Company
Dissolved

Dissolved 2015-12-09

Company Overview

About Morgan Stanley Penberthy Ltd
MORGAN STANLEY PENBERTHY LIMITED was founded on 2006-08-08 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 PENBERTHY LIMITED
 
Legal Registered Office
LONDON
EC4A
Other companies in EC4A
 
Previous Names
MORGAN STANLEY PRUSIK LIMITED27/10/2006
Filing Information
Company Number 05899543
Date formed 2006-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-09
Type of accounts FULL
Last Datalog update: 2016-04-28 18:50:40
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 MORGAN STANLEY PENBERTHY LIMITED

Current Directors
Officer Role Date Appointed
PAUL EUGENE BARTLETT
Company Secretary 2010-03-30
JORGE EDUARDO IRAGORRI RIZO
Director 2012-08-16
SCOTT IAIN MERRY
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE KATHERINE MARION FALK
Director 2008-11-24 2012-09-14
SANDRA GAIL WALTERS
Company Secretary 2006-08-08 2010-03-30
ANDREWE COULL
Director 2008-11-24 2009-06-11
LESLEY ANN NASH
Director 2006-08-08 2009-03-27
BENJAMIN GILL
Director 2006-12-20 2008-11-18
HARDIP SINGH RAI
Director 2006-08-08 2008-11-18
MATTHEW CONWAY SLINGO
Director 2006-08-08 2006-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JORGE EDUARDO IRAGORRI RIZO MORGAN STANLEY PLOVER LIMITED Director 2012-08-16 CURRENT 2005-09-21 Dissolved 2015-12-22
JORGE EDUARDO IRAGORRI RIZO MORGAN STANLEY BOWLINE LIMITED Director 2012-08-16 CURRENT 2006-08-03 Dissolved 2017-10-12
JORGE EDUARDO IRAGORRI RIZO V2 MUSIC (HOLDINGS) LIMITED Director 2012-08-16 CURRENT 1997-04-10 Dissolved 2017-10-12
SCOTT IAIN MERRY MS SK INVESTMENTS LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 2001-04-05 Active - Proposal to Strike off
SCOTT IAIN MERRY BAYFINE UK PRODUCTS Director 2012-03-28 CURRENT 2000-06-08 Dissolved 2015-12-09
SCOTT IAIN MERRY BAYFINE UK Director 2012-03-28 CURRENT 2000-06-08 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY URSA S.A.R.L. Director 2009-07-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BRUNTON S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY HERCULES S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LYRA S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY OOSTBURG B.V Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WEAVER S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY RAMEY S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY MILDENHALL S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CADZAND III LIMITED Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY BYZANTINE S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 2 S.A.R.L. Director 2009-06-17 CURRENT 2009-04-14 Active
SCOTT IAIN MERRY MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED Director 2009-05-15 CURRENT 2001-04-05 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY LEITRIM S.A.R.L. Director 2009-02-18 CURRENT 2008-10-27 Converted / Closed
SCOTT IAIN MERRY V2 MUSIC (HOLDINGS) LIMITED Director 2008-11-21 CURRENT 1997-04-10 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY LANGTREE INVESTMENTS B.V. Director 2008-06-11 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY MEDWAY INVESTMENTS LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2014-06-15
SCOTT IAIN MERRY MORGAN STANLEY HAMPSTEAD LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY VICTORIA LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY WATERLOO LIMITED Director 2008-02-12 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR HOLDINGS LIMITED Director 2008-02-12 CURRENT 2007-11-26 Active
SCOTT IAIN MERRY MORGAN STANLEY ANGEL LIMITED Director 2008-02-09 CURRENT 2007-11-28 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PROPUS Director 2007-12-01 CURRENT 2007-10-16 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 1 S.A.R.L. Director 2007-12-01 CURRENT 2008-12-03 Active
SCOTT IAIN MERRY ALPINO INVESTMENTS LIMITED Director 2007-11-21 CURRENT 2006-07-21 Active
SCOTT IAIN MERRY MORGAN STANLEY LONGCROSS LIMITED Director 2007-09-11 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY HOXNE Director 2007-09-07 CURRENT 2007-06-12 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY LANGTON LIMITED Director 2007-08-29 CURRENT 2006-02-28 Active
SCOTT IAIN MERRY MORGAN STANLEY KADARKA LIMITED Director 2007-07-12 CURRENT 2007-05-03 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY SYRAH ONE LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 4 LIMITED Director 2007-07-12 CURRENT 2007-05-04 Active
SCOTT IAIN MERRY MORGAN STANLEY CEDAR 3 LIMITED Director 2007-07-12 CURRENT 2007-04-17 Active
SCOTT IAIN MERRY DRAKE II INVESTMENTS LIMITED Director 2007-03-29 CURRENT 2007-01-18 Active
SCOTT IAIN MERRY MORGAN STANLEY KOCHI LIMITED Director 2007-03-17 CURRENT 2007-02-05 Active
SCOTT IAIN MERRY MORGAN STANLEY PASIPHAE NETHERLANDS B.V. Director 2007-01-17 CURRENT 2006-11-21 Active
SCOTT IAIN MERRY MORGAN STANLEY IO CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-09 Active
SCOTT IAIN MERRY MORGAN STANLEY IOCASTE CAYMAN LIMITED Director 2006-11-23 CURRENT 2006-10-13 Active
SCOTT IAIN MERRY MORGAN STANLEY BOWLINE LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2017-10-12
SCOTT IAIN MERRY MORGAN STANLEY MONTROSE INVESTMENTS LIMITED Director 2006-07-14 CURRENT 2006-07-14 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY ADRASTEA NETHERLANDS B.V. Director 2006-06-06 CURRENT 2006-02-24 Active
SCOTT IAIN MERRY MORGAN STANLEY MILLBRAE INVESTMENTS B.V. Director 2006-03-14 CURRENT 2006-01-09 Active
SCOTT IAIN MERRY MORGAN STANLEY HIMALIA CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SINOPE CAYMAN LIMITED Director 2006-02-27 CURRENT 2006-02-01 Active
SCOTT IAIN MERRY MORGAN STANLEY COOPER INVESTMENTS LIMITED Director 2006-02-09 CURRENT 2006-02-06 Liquidation
SCOTT IAIN MERRY MORGAN STANLEY SHANNON LIMITED Director 2006-02-01 CURRENT 2005-12-14 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY TOSTAO LIMITED Director 2006-02-01 CURRENT 2005-12-01 Active
SCOTT IAIN MERRY MORGAN STANLEY SWALLOW LIMITED Director 2005-10-07 CURRENT 2005-10-07 Active
SCOTT IAIN MERRY MORGAN STANLEY SANDPIPER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-01-02
SCOTT IAIN MERRY MORGAN STANLEY PLOVER LIMITED Director 2005-09-21 CURRENT 2005-09-21 Dissolved 2015-12-22
SCOTT IAIN MERRY MORGAN STANLEY DOLOR LIMITED Director 2005-04-20 CURRENT 2005-02-26 Active
SCOTT IAIN MERRY MORGAN STANLEY RIVELINO INVESTMENTS LIMITED Director 2004-12-15 CURRENT 2004-12-15 Active - Proposal to Strike off
SCOTT IAIN MERRY BORDERWIJK COOPERATIEVE U.A. Director 2004-02-11 CURRENT 2004-01-19 Converted / Closed
SCOTT IAIN MERRY MORGAN STANLEY PORTLAND INVESTMENTS LIMITED Director 2004-01-29 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY GAMMA INVESTMENTS Director 2003-07-02 CURRENT 2003-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY BETA INVESTMENTS LIMITED Director 2003-07-02 CURRENT 2003-06-12 Active
SCOTT IAIN MERRY SHAVANO COOPERATIEVE U.A. Director 2003-06-26 CURRENT 2003-06-11 Active
SCOTT IAIN MERRY MORGAN STANLEY EPSILON INVESTMENTS LIMITED Director 2003-06-23 CURRENT 2003-06-08 Active
SCOTT IAIN MERRY MORGAN STANLEY EDEN INVESTMENTS LIMITED Director 2002-10-23 CURRENT 2000-04-27 Active - Proposal to Strike off
SCOTT IAIN MERRY MORGAN STANLEY TURNBERRY LIMITED Director 2002-10-22 CURRENT 2000-06-13 Active
SCOTT IAIN MERRY MORGAN STANLEY MALLARD INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY JUBILEE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-04-27 Active
SCOTT IAIN MERRY MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED Director 2002-10-22 CURRENT 2000-10-17 Active
SCOTT IAIN MERRY MORGAN STANLEY SILVERMERE LIMITED Director 2002-10-22 CURRENT 2000-10-17 Liquidation
SCOTT IAIN MERRY HANTAPARA PROPERTY COMPANY LTD. (THE) Director 1998-12-31 CURRENT 1960-10-03 Active
SCOTT IAIN MERRY HILVOAK LIMITED Director 1998-12-31 CURRENT 1986-05-07 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
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD
2014-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-084.70DECLARATION OF SOLVENCY
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;EUR 100000
2014-08-11AR0108/08/14 FULL LIST
2014-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGE EDUARDO IRAGORRI RIZO / 15/07/2014
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0108/08/13 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AP01DIRECTOR APPOINTED JORGE EDUARDO IRAGORRI RIZO
2012-08-09AR0108/08/12 FULL LIST
2011-12-22MEM/ARTSARTICLES OF ASSOCIATION
2011-12-16SH20STATEMENT BY DIRECTORS
2011-12-16RES06REDUCE ISSUED CAPITAL 16/12/2011
2011-12-16CAP-SSSOLVENCY STATEMENT DATED 16/12/11
2011-12-16RES13SHARE PREMIUM ACCOUNT CANCELLED 16/12/2011
2011-12-16SH1916/12/11 STATEMENT OF CAPITAL EUR 100000
2011-11-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-22RES01ADOPT ARTICLES 15/11/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KATHERINE MARION GREEN / 18/10/2011
2011-08-31AR0108/08/11 FULL LIST
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0108/08/10 FULL LIST
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS
2010-04-14AP03SECRETARY APPOINTED PAUL EUGENE BARTLETT
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 25 CABOT SQUARE LNCS/5 CANARY WHARF LONDON E14 4QA
2009-08-24363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREWE COULL
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR LESLEY NASH
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL
2009-02-24225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR HARDIP RAI
2008-12-23288aDIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN
2008-12-09288aDIRECTOR APPOINTED ANDREW COULL
2008-11-07123GBP NC 0/3007 15/10/08
2008-11-07RES01ADOPT ARTICLES 15/10/2008
2008-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-0788(2)AD 15/10/08 GBP SI 3007@1=3007 GBP IC 0/3007
2008-09-10363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-10225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-11-15123NC INC ALREADY ADJUSTED 20/10/06
2006-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-15RES04EUR NC 1000/300000000 20
2006-11-1588(2)RAD 02/11/06--------- EUR SI 171999800@1=171999800 EUR IC 75000100/246999900
2006-11-1588(2)RAD 25/10/06--------- EUR SI 75000000@1=75000000 EUR IC 100/75000100
2006-11-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-10-27CERTNMCOMPANY NAME CHANGED MORGAN STANLEY PRUSIK LIMITED CERTIFICATE ISSUED ON 27/10/06
2006-08-08NEWINCINCORPORATION 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 PENBERTHY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-10-06
Resolutions for Winding-up2014-10-06
Notices to Creditors2014-10-06
Fines / Sanctions
No fines or sanctions have been issued against MORGAN STANLEY PENBERTHY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
B CALL PLEDGE AGREEMENT 2006-11-17 Outstanding BANVILLE B.V.
B CALL SECURITY DEED 2006-11-06 Outstanding ATLAS PEAKS SA
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 PENBERTHY LIMITED

Intangible Assets
Patents
We have not found any records of MORGAN STANLEY PENBERTHY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN STANLEY PENBERTHY LIMITED
Trademarks
We have not found any records of MORGAN STANLEY PENBERTHY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN STANLEY PENBERTHY 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 (64999 - Financial intermediation not elsewhere classified) as MORGAN STANLEY PENBERTHY 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 MORGAN STANLEY PENBERTHY 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 Creditors
Defending partyMORGAN STANLEY PENBERTHY LIMITEDEvent Date2014-09-29
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 7 November 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 Spears and Bruce Mackay (IP numbers 8854 and 8296) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 22 September 2014. Further information is available from Hilary Norris of Baker Tilly Restructuring and Recovery LLP on 0203 201 8233.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMORGAN STANLEY PENBERTHY LIMITEDEvent Date2014-09-22
Karen Ann Spears and Bruce Alexander Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMORGAN STANLEY PENBERTHY LIMITEDEvent Date2014-09-22
NOTICE IS HEREBY GIVEN that by written resolution of the Members of the above-named company, the following Special Resolution was duly passed on 22 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 22 September 2014. Further information about this case is available from Hilary Norris at the offices of Baker Tilly Restructuring and Recovery LLP on 0203 201 8000. Scott Merry , Director :
 
Initiating party Event Type
Defending partyMORGAN STANLEY PENBERTHY LIMITEDEvent 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 PENBERTHY 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 MORGAN STANLEY PENBERTHY LIMITED 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.