Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSELEY GROUP (P.S.V) PLC
Company Information for

MOSELEY GROUP (P.S.V) PLC

C/O TENEO FINANCIAL ADVISORY LIMITED, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
Company Registration Number
00472185
Public Limited Company
Liquidation

Company Overview

About Moseley Group (p.s.v) Plc
MOSELEY GROUP (P.S.V) PLC was founded on 1949-08-25 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Moseley Group (p.s.v) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MOSELEY GROUP (P.S.V) PLC
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
THE COLMORE BUILDING 20 COLMORE CIRCUS
BIRMINGHAM
B4 6AT
Other companies in B1
 
Filing Information
Company Number 00472185
Company ID Number 00472185
Date formed 1949-08-25
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/06/2013
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts GROUP
Last Datalog update: 2023-06-05 11:04:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSELEY GROUP (P.S.V) PLC
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 MOSELEY GROUP (P.S.V) PLC

Current Directors
Officer Role Date Appointed
TURNER AND SMITH
Company Secretary 2006-06-19
RONALD ALEXANDER GRAHAM
Director 2009-03-02
PAUL HOWARD MASON
Director 2011-12-19
ALFRED HOWARD MOSELEY
Director 1991-12-31
GLORIA WINIFRED MARY MOSELEY
Director 1998-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD BEECH
Director 2011-07-07 2012-01-16
KEVIN LOWER
Director 2009-03-02 2011-11-30
RONALD FRANCIS WILLIAM CONCANNON
Company Secretary 1996-01-12 2006-06-19
NICHOLAS JOHN ELLIS
Director 1998-12-22 2003-09-01
VERNON MCCLAY EDWARDS
Director 1998-12-22 2001-12-31
JAMES BERNARD BALL
Director 1991-12-31 1998-10-26
DAVID PAUL FAWCETT
Company Secretary 1994-12-01 1996-01-12
REGINALD HERBERT EVANS
Company Secretary 1991-12-18 1994-12-01
REGINALD HERBERT EVANS
Director 1993-12-31 1994-12-01
DOROTHY CLARA MOSELEY
Director 1991-12-31 1992-11-02
VINCENT IVEAGH MOSELEY
Company Secretary 1991-12-31 1992-01-02
VINCENT IVEAGH MOSELEY
Director 1991-12-31 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TURNER AND SMITH FOOTHILL LTD Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2013-10-15
TURNER AND SMITH WESLEY'S TOURS (NORTHAMPTON) LIMITED Company Secretary 2006-06-19 CURRENT 1974-12-02 Dissolved 2013-12-03
TURNER AND SMITH BAY HOLIDAYS LIMITED Company Secretary 2006-06-19 CURRENT 1959-05-14 Dissolved 2014-09-09
TURNER AND SMITH TOURMASTER TRANSPORTATION LIMITED Company Secretary 2006-06-19 CURRENT 2003-06-27 Dissolved 2014-10-07
TURNER AND SMITH FRENSUB LIMITED Company Secretary 2006-06-19 CURRENT 1972-09-14 Dissolved 2014-01-07
TURNER AND SMITH L.F.BOWEN LIMITED Company Secretary 2006-06-19 CURRENT 1958-04-08 Liquidation
TURNER AND SMITH BOWEN TRAVEL TRANSPORTATION LIMITED Company Secretary 2006-06-19 CURRENT 1995-11-24 Liquidation
TURNER AND SMITH YORK BROS (NORTHAMPTON) LIMITED Company Secretary 2006-06-19 CURRENT 1939-01-07 Liquidation
TURNER AND SMITH BOWEN TRAVEL LIMITED Company Secretary 2006-06-19 CURRENT 1978-08-14 Liquidation
TURNER AND SMITH MONTSORREAU SYSTEMS & CONSULTING LIMITED Company Secretary 2005-09-29 CURRENT 2005-02-04 Dissolved 2016-03-15
TURNER AND SMITH LOUGHBOROUGH ROOFING LTD Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
TURNER AND SMITH NORMA HAIRSTYLIST LTD Company Secretary 2003-05-19 CURRENT 2003-05-19 Dissolved 2014-07-15
TURNER AND SMITH ANDREW EVERITT-STEWART LTD Company Secretary 2003-05-09 CURRENT 2003-05-09 Dissolved 2016-11-15
TURNER AND SMITH PURRBRIGHT LTD Company Secretary 2003-04-24 CURRENT 2003-04-24 Active
TURNER AND SMITH BRADBURY DEVELOPMENTS (CHARNWOOD) LTD. Company Secretary 2003-03-03 CURRENT 2003-03-03 Active
TURNER AND SMITH MARK NICHOLAS PROPERTIES LIMITED Company Secretary 2001-09-07 CURRENT 1999-11-01 Active
RONALD ALEXANDER GRAHAM WOOTTENS LUXURY TRAVEL LIMITED Director 2011-05-27 CURRENT 1989-10-24 Liquidation
RONALD ALEXANDER GRAHAM NCC LEASING LTD Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2013-09-24
RONALD ALEXANDER GRAHAM TOURMASTER TRANSPORTATION LIMITED Director 2009-11-25 CURRENT 2003-06-27 Dissolved 2014-10-07
RONALD ALEXANDER GRAHAM WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 2009-03-02 CURRENT 1974-12-02 Dissolved 2013-12-03
RONALD ALEXANDER GRAHAM BAY HOLIDAYS LIMITED Director 2009-03-02 CURRENT 1959-05-14 Dissolved 2014-09-09
RONALD ALEXANDER GRAHAM FRENSUB LIMITED Director 2009-03-02 CURRENT 1972-09-14 Dissolved 2014-01-07
RONALD ALEXANDER GRAHAM BOWEN TRAVEL TRANSPORTATION LIMITED Director 2009-03-02 CURRENT 1995-11-24 Liquidation
RONALD ALEXANDER GRAHAM JEFFS COACHES LIMITED Director 2009-03-02 CURRENT 1996-03-26 Liquidation
RONALD ALEXANDER GRAHAM YORK BROS (NORTHAMPTON) LIMITED Director 2009-03-02 CURRENT 1939-01-07 Liquidation
RONALD ALEXANDER GRAHAM L.F.BOWEN LIMITED Director 2007-06-07 CURRENT 1958-04-08 Liquidation
RONALD ALEXANDER GRAHAM BOWEN TRAVEL LIMITED Director 2007-06-07 CURRENT 1978-08-14 Liquidation
PAUL HOWARD MASON TOMKINSON MANAGEMENT LIMITED Director 2015-07-14 CURRENT 2014-03-10 Active
PAUL HOWARD MASON JUST GO HOLIDAYS LIMITED Director 2015-06-03 CURRENT 2002-10-04 Active
PAUL HOWARD MASON JUST GO TRANSPORT LIMITED Director 2014-06-03 CURRENT 2009-05-22 Active
PAUL HOWARD MASON WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 2011-12-19 CURRENT 1974-12-02 Dissolved 2013-12-03
PAUL HOWARD MASON BAY HOLIDAYS LIMITED Director 2011-12-19 CURRENT 1959-05-14 Dissolved 2014-09-09
PAUL HOWARD MASON TOURMASTER TRANSPORTATION LIMITED Director 2011-12-19 CURRENT 2003-06-27 Dissolved 2014-10-07
PAUL HOWARD MASON WOOTTENS LUXURY TRAVEL LIMITED Director 2011-12-19 CURRENT 1989-10-24 Liquidation
PAUL HOWARD MASON L.F.BOWEN LIMITED Director 2011-12-19 CURRENT 1958-04-08 Liquidation
PAUL HOWARD MASON BOWEN TRAVEL TRANSPORTATION LIMITED Director 2011-12-19 CURRENT 1995-11-24 Liquidation
PAUL HOWARD MASON JEFFS COACHES LIMITED Director 2011-12-19 CURRENT 1996-03-26 Liquidation
PAUL HOWARD MASON YORK BROS (NORTHAMPTON) LIMITED Director 2011-12-19 CURRENT 1939-01-07 Liquidation
PAUL HOWARD MASON BOWEN TRAVEL LIMITED Director 2011-12-19 CURRENT 1978-08-14 Liquidation
ALFRED HOWARD MOSELEY WOOTTENS LUXURY TRAVEL LIMITED Director 2011-05-27 CURRENT 1989-10-24 Liquidation
ALFRED HOWARD MOSELEY NCC LEASING LTD Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2013-09-24
ALFRED HOWARD MOSELEY JEFFS COACHES LIMITED Director 2004-12-08 CURRENT 1996-03-26 Liquidation
ALFRED HOWARD MOSELEY TOURMASTER TRANSPORTATION LIMITED Director 2003-06-27 CURRENT 2003-06-27 Dissolved 2014-10-07
ALFRED HOWARD MOSELEY L.F.BOWEN LIMITED Director 1998-11-18 CURRENT 1958-04-08 Liquidation
ALFRED HOWARD MOSELEY BOWEN TRAVEL TRANSPORTATION LIMITED Director 1998-11-18 CURRENT 1995-11-24 Liquidation
ALFRED HOWARD MOSELEY WESLEY'S TOURS (NORTHAMPTON) LIMITED Director 1997-10-24 CURRENT 1974-12-02 Dissolved 2013-12-03
ALFRED HOWARD MOSELEY BAY HOLIDAYS LIMITED Director 1997-10-24 CURRENT 1959-05-14 Dissolved 2014-09-09
ALFRED HOWARD MOSELEY FRENSUB LIMITED Director 1997-10-24 CURRENT 1972-09-14 Dissolved 2014-01-07
ALFRED HOWARD MOSELEY YORK BROS (NORTHAMPTON) LIMITED Director 1997-10-24 CURRENT 1939-01-07 Liquidation
ALFRED HOWARD MOSELEY BOWEN TRAVEL LIMITED Director 1990-12-31 CURRENT 1978-08-14 Liquidation

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
2023-07-31Voluntary liquidation Statement of receipts and payments to 2023-05-20
2023-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2023-05-20
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2023-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-20
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Restructuring Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-20
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-20
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-20
2019-06-25600Appointment of a voluntary liquidator
2019-06-25LIQ10Removal of liquidator by court order
2018-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-20
2017-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-20
2016-07-264.68 Liquidators' statement of receipts and payments to 2016-05-20
2015-07-284.68 Liquidators' statement of receipts and payments to 2015-05-20
2014-07-214.68 Liquidators' statement of receipts and payments to 2014-05-20
2013-06-042.24BAdministrator's progress report to 2013-05-21
2013-05-212.34BNotice of move from Administration to creditors voluntary liquidation
2013-05-152.24BAdministrator's progress report to 2013-04-30
2013-01-182.23BResult of meeting of creditors
2012-12-282.17BStatement of administrator's proposal
2012-12-062.16BStatement of affairs with form 2.14B
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/12 FROM Derby Road Loughborough Leicester LE11 0AH
2012-11-082.12BAppointment of an administrator
2012-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED PAUL HOWARD MASON
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEECH
2012-01-17LATEST SOC17/01/12 STATEMENT OF CAPITAL;GBP 52587.5
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOWER
2011-07-07AP01DIRECTOR APPOINTED MR STEVEN BEECH
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2011-02-11AR0131/12/10 FULL LIST
2010-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 30/03/2010
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER AND SMITH / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA WINIFRED MARY MOSELEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HOWARD MOSELEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER GRAHAM / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED HOWARD MOSELEY / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LOWER / 01/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ALEXANDER GRAHAM / 01/10/2009
2009-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / GLORIA KIRKLAND / 24/12/2008
2009-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN LOWER / 30/03/2009
2009-05-12288aDIRECTOR APPOINTED KEVIN LOWER
2009-05-12288aDIRECTOR APPOINTED RONALD ALEXANDER GRAHAM
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-26288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2006-02-01363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-23288bDIRECTOR RESIGNED
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-02-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to MOSELEY GROUP (P.S.V) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-10-05
Notice of Intended Dividends2014-05-30
Appointment of Administrators2012-11-07
Fines / Sanctions
No fines or sanctions have been issued against MOSELEY GROUP (P.S.V) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 40
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT OF SUB AGREEMENT 1998-07-15 Satisfied BRITISH LINEN CHARTER PLC
LEGAL MORTGAGE 1994-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CREDIT AGREEMENT 1991-04-22 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-05-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
AIRCRAFT MORTGAGE 1989-02-09 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1988-12-07 Satisfied BRITISH RAILWAYS BOARD
LEGAL MORTGAGE 1987-10-30 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 1987-04-24 Satisfied MERCANTILE CREDIT COMPANY LIMITED
SCHEDULE 1985-01-02 Satisfied BRITISH CREDIT TRUST LIMITED
MASTER DEED OF CHARGE 1985-01-02 Satisfied BRITISH CREDIT TRUST LIMITED
SCHEDULE NO 6 TO A MASTER DEED OF CHARGE 1984-06-08 Satisfied BRITISH CREDIT TRUST LIMITED
4TH SCHEDULE TO A MASTER FIXED CHARGE 1984-05-30 Satisfied BRITISH CREDIT TRUST LIMITED
MASTER FIXED CHARGE 1984-05-08 Satisfied BRITISH CREDIT TRUST LIMITED
MASTER FIXED CHARGE 1984-05-08 Satisfied BRITISH CREDIT TRUST LIMITED
CHARGE 1983-12-07 Satisfied BRITISH CREDIT TRUST LIMITED
CHARGE 1983-12-07 Satisfied BRITISH CREDIT TRUST LIMITED
MORTGAGE 1982-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1982-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION AT THE REGISTER OF SASINES ON 29 JUNE 1978. 1978-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1976-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1967-03-22 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
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 MOSELEY GROUP (P.S.V) PLC

Intangible Assets
Patents
We have not found any records of MOSELEY GROUP (P.S.V) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MOSELEY GROUP (P.S.V) PLC
Trademarks
We have not found any records of MOSELEY GROUP (P.S.V) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSELEY GROUP (P.S.V) PLC. 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 (45190 - Sale of other motor vehicles) as MOSELEY GROUP (P.S.V) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where MOSELEY GROUP (P.S.V) PLC 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 TypeNotice of Intended Dividends
Defending partyMOSELEY GROUP (P.S.V) PLCEvent Date2015-10-01
Principal Trading Address: Moseley Buildings, Derby Road, Loughborough Notice is hereby given that the creditors of the company, which is being voluntarily wound up, are required, on or before 27 October 2015, to prove their debts by sending to the undersigned Matthew James Cowlishaw of Deloitte LLP, 4 Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and such documentary or other evidence to support their claim. 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 declared before his debt was proved. I intend to declare the interim dividend within 2 months of the above date. Date of Appointment: 21 May 2013. For further details contact: Holly Savage, Email: hsavage@deloitte.co.uk Tel: +44 121 696 8838
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMOSELEY GROUP (P.S.V) PLCEvent Date2014-05-27
Principal Trading Address: Moseley Buildings, Derby Road, Loughborough Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that the preferential creditors of the above named Company, which is being voluntarily wound up, are required on or before 26 June 2014, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Matthew Cowlishaw at Four Brindleyplace, Birmingham, B1 2HZ, in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 21 May 2013 Office Holder Details: Matthew James Cowlishaw and Dominic Wong (IP Nos 009631 and 009232) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Further details contact: Matthew James Cowlishaw or Dominic Wong, Tel: 0121 696 8838. Alternative contact: Holly Savage, Email: hsavage@deloitte.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMOSELEY GROUP (P.S.V) PLCEvent Date2012-10-31
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8517 Matthew James Cowlishaw and Dominic Lee Zoong Wong (IP Nos 009631 and 009232 ), both of Deloitte LLP , Four Brindleyplace, Birmingham, B1 2HZ Further details contact: Robert Luff, Email: jobarry@deloitte.co.uk, Tel: +44 115 936 0788. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSELEY GROUP (P.S.V) PLC 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 MOSELEY GROUP (P.S.V) PLC 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.