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

MIGRATION SOLUTIONS HOLDINGS LIMITED

DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
07199976
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Migration Solutions Holdings Ltd
MIGRATION SOLUTIONS HOLDINGS LIMITED was founded on 2010-03-23 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Migration Solutions Holdings 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
MIGRATION SOLUTIONS HOLDINGS LIMITED
 
Legal Registered Office
DELOITTE LLP
FOUR BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in W1W
 
Previous Names
MIGRATION SOLUTIONS (LIMPOPO) LIMITED25/06/2010
Filing Information
Company Number 07199976
Company ID Number 07199976
Date formed 2010-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-06 21:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIGRATION SOLUTIONS HOLDINGS 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.
Companies with same name MIGRATION SOLUTIONS HOLDINGS LIMITED
The following companies were found which have the same name as MIGRATION SOLUTIONS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIGRATION SOLUTIONS HOLDINGS LIMITED Unknown

Company Officers of MIGRATION SOLUTIONS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY HERRING
Director 2010-03-23
DAVID JOHN MANNING
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX JOHN RABBETTS
Director 2010-06-30 2016-11-24
ROBERT FRANCIS HILL PETCH
Director 2011-01-01 2013-11-14
PETER JAMES MICHAU
Director 2010-06-30 2013-05-20
PAUL MARCUS ANTHONY BRETT
Director 2010-06-30 2011-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY HERRING JAEGER RETAIL LIMITED Director 2017-12-14 CURRENT 2017-03-24 In Administration
JOHN ANTHONY HERRING DAYS DEPARTMENT STORES LIMITED Director 2017-03-21 CURRENT 2017-03-20 Active
JOHN ANTHONY HERRING AUSTIN REED LIMITED Director 2016-06-02 CURRENT 2016-05-26 Active
JOHN ANTHONY HERRING BORDER I.P. LIMITED Director 2016-02-02 CURRENT 2014-12-15 Active
JOHN ANTHONY HERRING PSL2021 REALISATIONS LIMITED Director 2015-09-01 CURRENT 2005-05-19 In Administration
JOHN ANTHONY HERRING DUVETCO LIMITED Director 2015-09-01 CURRENT 2008-08-01 In Administration/Administrative Receiver
JOHN ANTHONY HERRING SKY BORDER LOGISTICS LIMITED Director 2015-09-01 CURRENT 2009-06-22 In Administration/Administrative Receiver
JOHN ANTHONY HERRING THE GIBSON GROUP (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 1992-11-12 Active
JOHN ANTHONY HERRING PROQUIP IP LIMITED Director 2015-09-01 CURRENT 2002-12-20 Active
JOHN ANTHONY HERRING PROQUIP GROUP LIMITED Director 2015-09-01 CURRENT 2002-12-20 Active
JOHN ANTHONY HERRING EWM HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-01-19 Active
JOHN ANTHONY HERRING EWM (FINANCIAL SERVICES) LIMITED Director 2015-09-01 CURRENT 1992-07-03 Active
JOHN ANTHONY HERRING PROQUIP LIMITED Director 2015-09-01 CURRENT 2002-12-20 Active
JOHN ANTHONY HERRING BM RETAIL LIMITED Director 2015-09-01 CURRENT 2001-01-19 In Administration
JOHN ANTHONY HERRING JENDES ADVISERS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
JOHN ANTHONY HERRING JANE NORMAN INTERNATIONAL LIMITED Director 2014-06-17 CURRENT 2014-03-28 Active
JOHN ANTHONY HERRING WHITE CORN LIMITED Director 2014-03-13 CURRENT 2002-09-23 Liquidation
JOHN ANTHONY HERRING MIGRATION SOLUTIONS LTD Director 2013-09-20 CURRENT 2009-03-25 Active - Proposal to Strike off
JOHN ANTHONY HERRING JANE NORMAN LIMITED Director 2013-04-12 CURRENT 2011-02-04 Dissolved 2016-09-22
JOHN ANTHONY HERRING HAPPY CHILD INTERNATIONAL Director 2011-10-10 CURRENT 2006-09-14 Active
JOHN ANTHONY HERRING HP ADVISORS LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-11-10
JOHN ANTHONY HERRING THE EDINBURGH WOOLLEN MILL (GROUP) LIMITED Director 2006-10-31 CURRENT 2006-08-22 Active
JOHN ANTHONY HERRING EM2020 REALISATIONS LIMITED Director 2005-06-03 CURRENT 1946-04-27 In Administration
JOHN ANTHONY HERRING HIGHFIELD SCHOOL (LIPHOOK) LIMITED Director 1997-07-01 CURRENT 1975-07-29 Active
DAVID JOHN MANNING MIGSOLV LTD Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
DAVID JOHN MANNING MIGRATION SOLUTIONS LTD Director 2011-08-01 CURRENT 2009-03-25 Active - Proposal to Strike off
DAVID JOHN MANNING JLM CONSULTANCY LTD Director 2009-12-05 CURRENT 2009-12-05 Active - Proposal to Strike off

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
2020-12-11AM23Liquidation. Administration move to dissolve company
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MANNING
2020-10-19AM10Administrator's progress report
2020-09-21AM19liquidation-in-administration-extension-of-period
2020-04-17AM10Administrator's progress report
2019-11-20AM06Notice of deemed approval of proposals
2019-11-07AM03Statement of administrator's proposal
2019-09-20MEM/ARTSARTICLES OF ASSOCIATION
2019-09-20RES01ADOPT ARTICLES 20/09/19
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Shawlands Court Newchapel Road Lingfield Surrey RH7 6BL England
2019-09-16AM01Appointment of an administrator
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM C/O New Media Law Llp 24 Hanover Square London W1S 1JD
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-10AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000850
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JOHN RABBETTS
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000850
2016-04-26AR0123/03/16 ANNUAL RETURN FULL LIST
2015-10-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000850
2015-03-23AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O NEW MEDIA LAW LLP 3-4A LITTLE PORTLAND STREET LONDON W1W 7JB
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2014 FROM C/O NEW MEDIA LAW LLP 3-4A LITTLE PORTLAND STREET LONDON W1W 7JB
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000850
2014-04-03AR0123/03/14 ANNUAL RETURN FULL LIST
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETCH
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-iss shares 23/08/2013
2013-09-10SH0123/08/13 STATEMENT OF CAPITAL GBP 1000850
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAU
2013-04-15AR0123/03/13 FULL LIST
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23AR0123/03/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANCIS HILL PETCH / 23/04/2012
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-23RES01ADOPT ARTICLES 16/06/2011
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRETT
2011-05-11AR0123/03/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MR DAVID JOHN MANNING
2011-03-31AP01DIRECTOR APPOINTED MR ROBERT FRANCIS HILL PETCH
2011-03-28AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2010-07-26RES01ADOPT ARTICLES 30/06/2010
2010-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-23AP01DIRECTOR APPOINTED MR PAUL MARCUS ANTHONY BRETT
2010-07-20AP01DIRECTOR APPOINTED MR PETER JAMES MICHAU
2010-07-20AP01DIRECTOR APPOINTED MR ALEX JOHN RABBETTS
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-30SH0130/06/10 STATEMENT OF CAPITAL GBP 999995
2010-06-25RES15CHANGE OF NAME 22/06/2010
2010-06-25CERTNMCOMPANY NAME CHANGED MIGRATION SOLUTIONS (LIMPOPO) LIMITED CERTIFICATE ISSUED ON 25/06/10
2010-06-25NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to MIGRATION SOLUTIONS HOLDINGS 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 Administrators2019-09-09
Fines / Sanctions
No fines or sanctions have been issued against MIGRATION SOLUTIONS HOLDINGS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE MANN 2015-11-10 to 2016-03-11 6334/2012 Brett v Migration Solutions Holdings Limited
2016-03-11GENERAL LIST
2015-11-27GENERAL LIST
2015-11-24GENERAL LIST
2015-11-23GENERAL LIST
2015-11-20
2015-11-20GENERAL LIST
2015-11-19GENERAL LIST
2015-11-18GENERAL LIST
2015-11-17GENERAL LIST
2015-11-16GENERAL LIST
2015-11-13GENERAL LIST
2015-11-10GENERAL LIST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-16 Outstanding LIMPOPO MANAGEMENT LTD
DEBENTURE 2010-06-24 Satisfied LIMPOPO MANAGEMENT LTD
Filed Financial Reports
Annual Accounts
2017-12-31

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 MIGRATION SOLUTIONS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MIGRATION SOLUTIONS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIGRATION SOLUTIONS HOLDINGS LIMITED
Trademarks
We have not found any records of MIGRATION SOLUTIONS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIGRATION SOLUTIONS HOLDINGS 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 (62030 - Computer facilities management activities) as MIGRATION SOLUTIONS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MIGRATION SOLUTIONS HOLDINGS 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 TypeAppointment of Administrators
Defending partyMIGRATION SOLUTIONS HOLDINGS LIMITEDEvent Date2019-09-05
In the High Court of Justice Business and Property Courts Names and Address of Administrators: Matthew David Smith (IP No. 009640 ) and Matthew James Cowlishaw (IP No. 9631 ) both of Deloitte LLP , 1 New Street Square, London, EC4A 3HQ : Further details contact: The Joint Administrators, Tel: 0121 695 5827 , Email: aabanks@deloitte.co.uk . Alternative contact: Aaron Banks. Ag YG60346
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIGRATION SOLUTIONS HOLDINGS 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 MIGRATION SOLUTIONS HOLDINGS 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.