Liquidation
Company Information for MORAYFORD LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
01360271
Private Limited Company
Liquidation |
Company Name | |
---|---|
MORAYFORD LIMITED | |
Legal Registered Office | |
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in BS9 | |
Company Number | 01360271 | |
---|---|---|
Company ID Number | 01360271 | |
Date formed | 1978-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 31/12/2014 | |
Return next due | 28/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 15:59:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HENRY FRANCIS PINEY |
||
MARK ANTHONY STAVELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GORDON BAGNALL |
Company Secretary | ||
MARK ANTHONY STAVELEY |
Company Secretary | ||
RACHAEL FRANCIS STAVELEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEMLINE LIMITED | Company Secretary | 2002-12-17 | CURRENT | 1985-05-24 | Liquidation | |
HILLGATE COMMERCIAL LIMITED | Company Secretary | 2001-12-19 | CURRENT | 1989-05-31 | Dissolved 2016-01-12 | |
BARTHOLOMEW CLOSE LTD. | Company Secretary | 2001-12-19 | CURRENT | 1993-10-19 | Dissolved 2016-03-29 | |
EGERTON LINE LIMITED | Company Secretary | 2001-12-19 | CURRENT | 2000-02-07 | Dissolved 2016-06-21 | |
EGERTON LINE LIMITED | Director | 2000-02-17 | CURRENT | 2000-02-07 | Dissolved 2016-06-21 | |
DEMLINE LIMITED | Director | 1991-12-31 | CURRENT | 1985-05-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-25 | ||
Termination of appointment of Henry Francis Piney on 2023-03-24 | ||
Termination of appointment of Henry Francis Piney on 2023-03-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-25 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 01/01/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: 26A CADOGAN SQUARE KNIGHTSBRIDGE LONDON SW1X 0JP ENGLAND | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 07/01/2013 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48 | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 1 ST PAUL'S ROAD CLIFTON BRISTOL BS8 1LZ | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-06-03 |
Appointment of Liquidators | 2015-06-03 |
Resolutions for Winding-up | 2015-06-03 |
Meetings of Creditors | 2015-05-18 |
Total # Mortgages/Charges | 48 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 48 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MANSFORD REAL ESTATE LLP | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
DEED OF CONSENT AND CHARGE | Outstanding | MIDLAND BANK PLC | |
DEED OF CONSENT AND CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT AND OTHER DOCUMENTS | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT AND OTHER DEVELOPMENT DOCUMENTS | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
SECOND CHARGE BY WAY OF COLLATERAL SECURITY | Satisfied | MURRAY VERNON LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY | |
LEGAL CHARGE | Satisfied | F A ASHMEAD & SON LIMITED |
Creditors Due Within One Year | 2012-05-01 | £ 2,414,521 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-30 | £ 1,351 |
Creditors and other liabilities
|
|
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 MORAYFORD LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-05-01 | £ 206 |
Cash Bank In Hand | 2012-04-30 | £ 195 |
Cash Bank In Hand | 2011-04-30 | £ 8,080 |
Current Assets | 2012-05-01 | £ 2,342,758 |
Current Assets | 2012-04-30 | £ 1,609,862 |
Current Assets | 2011-04-30 | £ 1,470,555 |
Debtors | 2012-05-01 | £ 1,114,627 |
Debtors | 2012-04-30 | £ 503,863 |
Debtors | 2011-04-30 | £ 811,907 |
Fixed Assets | 2012-05-01 | £ 770,776 |
Fixed Assets | 2012-04-30 | £ 777,511 |
Fixed Assets | 2011-04-30 | £ 783,990 |
Shareholder Funds | 2012-05-01 | £ 699,013 |
Shareholder Funds | 2012-04-30 | £ 633,112 |
Shareholder Funds | 2011-04-30 | £ 248,843 |
Tangible Fixed Assets | 2012-05-01 | £ 2,842 |
Tangible Fixed Assets | 2012-04-30 | £ 9,577 |
Tangible Fixed Assets | 2011-04-30 | £ 16,056 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MORAYFORD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MORAYFORD LIMITED | Event Date | 2015-05-26 |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW by 26 August 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 26 May 2015 . Further information about this case is available from Huw Jones at the offices of McAlister & Co Insolvency Practitioners Ltd on 01275 759399 or at simon@mcalisterco.co.uk . Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MORAYFORD LIMITED | Event Date | 2015-05-26 |
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MORAYFORD LIMITED | Event Date | 2015-05-26 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 26 May 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 26 May 2015 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint Liquidators was confirmed. Simon Thomas Barriball (IP number 11950 ) and Helen Whitehouse (IP number 9680 ) both of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 26 May 2015 . Further information about this case is available from Huw Jones at the offices of McAlister & Co Insolvency Practitioners Ltd on 01275 759399 or at simon@mcalisterco.co.uk . Mark Staveley , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MORAYFORD LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at William Price & Co, Westbury Court, Church Road, Westbury-on-Trym, Bristol BS9 3EF on 26 May 2015 at 1:30 pm for the purposes mentioned in sections 99 to 101 of the said Act. Simon Thomas Barriball (IP number: 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Huw Jones at the offices of McAlister & Co Insolvency Practitioners Ltd on 01275 759399 or at huw@mcalisterco.co.uk . Mark Staveley , Director : | |||
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. |