Company NameMSMG Dormant No. 3 Limited
Company StatusDissolved
Company Number03611158
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusClosed
Appointed08 February 2019(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(22 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 20 July 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameSimon Justin Nixon
NationalityBritish
StatusResigned
Appointed06 August 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Terrace
Boughton
Chester
Cheshire
CH3 5BN
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(8 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameMr Darren Paul Drabble
NationalityBritish
StatusResigned
Appointed18 June 2007(8 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 08 February 2019)
RoleGeneral Counsel
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2015)
RoleManaging Director Travel
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(10 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(15 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(20 years, 3 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetravelsupermarket.com

Location

Registered AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Moneysupermarket Com Financial Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

24 January 2001Delivered on: 9 February 2001
Satisfied on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
15 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
6 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(6 pages)
20 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(6 pages)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(8 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(8 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(8 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 August 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 August 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 August 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
19 August 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(7 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(7 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(7 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 August 2010Director's details changed for Mr Graham Donoghue on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter James Plumb on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Simon Justin Nixon on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter James Plumb on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Graham Donoghue on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Graham Donoghue on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter James Plumb on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr David John Osborne on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Simon Justin Nixon on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Simon Justin Nixon on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Paul Harris Doughty on 6 August 2010 (2 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr Paul Harris Doughty on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Mr David John Osborne on 6 August 2010 (2 pages)
13 August 2010Secretary's details changed for Mr Darren Paul Drabble on 6 August 2010 (1 page)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Mr David John Osborne on 6 August 2010 (2 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Mr Darren Paul Drabble on 6 August 2010 (1 page)
13 August 2010Secretary's details changed for Mr Darren Paul Drabble on 6 August 2010 (1 page)
13 August 2010Director's details changed for Mr Paul Harris Doughty on 6 August 2010 (2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 February 2010Statement of company's objects (2 pages)
17 February 2010Statement of company's objects (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 August 2009Return made up to 06/08/09; full list of members (4 pages)
24 August 2009Return made up to 06/08/09; full list of members (4 pages)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed peter james plumb (3 pages)
15 April 2009Director appointed david osborne (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed peter james plumb (3 pages)
15 April 2009Director appointed david osborne (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 August 2008Return made up to 06/08/08; full list of members (3 pages)
8 August 2008Return made up to 06/08/08; full list of members (3 pages)
27 February 2008Memorandum and Articles of Association (12 pages)
27 February 2008Memorandum and Articles of Association (12 pages)
21 February 2008Company name changed dotcom travel LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed dotcom travel LIMITED\certificate issued on 21/02/08 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
15 August 2007Return made up to 06/08/07; full list of members (2 pages)
15 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (13 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (13 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
4 September 2006Return made up to 06/08/06; full list of members (2 pages)
18 July 2006Company name changed mortgage 2000 LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed mortgage 2000 LIMITED\certificate issued on 18/07/06 (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 August 2005Return made up to 06/08/05; full list of members (2 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
10 August 2005Return made up to 06/08/05; full list of members (2 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 September 2004Return made up to 06/08/04; full list of members (7 pages)
15 September 2004Return made up to 06/08/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Registered office changed on 18/02/03 from: park house 1 chantry court chester cheshire CH1 4QN (1 page)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court, chester, cheshire CH1 4QN (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 November 2002Full accounts made up to 28 February 2002 (11 pages)
20 November 2002Company name changed M2 emp LTD.\certificate issued on 20/11/02 (2 pages)
20 November 2002Full accounts made up to 28 February 2002 (11 pages)
20 November 2002Company name changed M2 emp LTD.\certificate issued on 20/11/02 (2 pages)
20 August 2002Return made up to 06/08/02; full list of members (7 pages)
20 August 2002Return made up to 06/08/02; full list of members (7 pages)
27 December 2001Full accounts made up to 28 February 2001 (11 pages)
27 December 2001Full accounts made up to 28 February 2001 (11 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
9 February 2001Particulars of mortgage/charge (4 pages)
29 December 2000Full accounts made up to 29 February 2000 (11 pages)
29 December 2000Full accounts made up to 29 February 2000 (11 pages)
11 August 2000Return made up to 06/08/00; full list of members (6 pages)
11 August 2000Return made up to 06/08/00; full list of members (6 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
6 April 2000Registered office changed on 06/04/00 from: kingfisher house, sandpiper court, chester business park, wrexham road cheshire CH4 9QF (1 page)
6 April 2000Registered office changed on 06/04/00 from: kingfisher house sandpiper court chester business park wrexham road cheshire CH4 9QF (1 page)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1999Return made up to 06/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
15 April 1999Accounting reference date shortened from 31/08/99 to 28/02/99 (1 page)
29 October 1998Registered office changed on 29/10/98 from: 7 hoole road, hoole, chester, cheshire CH2 3NH (1 page)
29 October 1998Registered office changed on 29/10/98 from: 7 hoole road hoole chester cheshire CH2 3NH (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
6 August 1998Incorporation (17 pages)
6 August 1998Incorporation (17 pages)