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

MORAYFORD LIMITED

10 ST HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
01360271
Private Limited Company
Liquidation

Company Overview

About Morayford Ltd
MORAYFORD LIMITED was founded on 1978-03-29 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Morayford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MORAYFORD LIMITED
 
Legal Registered Office
10 ST HELENS ROAD
SWANSEA
SA1 4AW
Other companies in BS9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAYFORD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAROOQUI & CO ACCOUNTANTS LTD   HSJ CONSULTANCY LIMITED   LEBENZE LIMITED   YMGYNGHORWYR SIR BENFRO CYF
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 MORAYFORD LIMITED

Current Directors
Officer Role Date Appointed
HENRY FRANCIS PINEY
Company Secretary 2001-12-19
MARK ANTHONY STAVELEY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GORDON BAGNALL
Company Secretary 2000-01-20 2001-12-19
MARK ANTHONY STAVELEY
Company Secretary 1991-12-31 1999-12-22
RACHAEL FRANCIS STAVELEY
Director 1991-12-31 1999-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY FRANCIS PINEY DEMLINE LIMITED Company Secretary 2002-12-17 CURRENT 1985-05-24 Liquidation
HENRY FRANCIS PINEY HILLGATE COMMERCIAL LIMITED Company Secretary 2001-12-19 CURRENT 1989-05-31 Dissolved 2016-01-12
HENRY FRANCIS PINEY BARTHOLOMEW CLOSE LTD. Company Secretary 2001-12-19 CURRENT 1993-10-19 Dissolved 2016-03-29
HENRY FRANCIS PINEY EGERTON LINE LIMITED Company Secretary 2001-12-19 CURRENT 2000-02-07 Dissolved 2016-06-21
MARK ANTHONY STAVELEY EGERTON LINE LIMITED Director 2000-02-17 CURRENT 2000-02-07 Dissolved 2016-06-21
MARK ANTHONY STAVELEY DEMLINE LIMITED Director 1991-12-31 CURRENT 1985-05-24 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
2023-08-05Voluntary liquidation Statement of receipts and payments to 2023-05-25
2023-04-03Termination of appointment of Henry Francis Piney on 2023-03-24
2023-04-03Termination of appointment of Henry Francis Piney on 2023-03-24
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-25
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-25
2021-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-25
2020-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-25
2019-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-25
2018-08-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-25
2017-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-25
2016-08-024.68 Liquidators' statement of receipts and payments to 2016-05-25
2015-09-11F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/15 FROM Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF
2015-06-084.20Volunatary liquidation statement of affairs with form 4.19
2015-06-08600Appointment of a voluntary liquidator
2015-06-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-05-26
2015-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0131/12/14 FULL LIST
2015-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 01/01/2014
2015-01-28AD02SAIL ADDRESS CHANGED FROM: 26A CADOGAN SQUARE KNIGHTSBRIDGE LONDON SW1X 0JP ENGLAND
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0131/12/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 FULL LIST
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY STAVELEY / 07/01/2013
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48
2012-01-17AR0131/12/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2011-01-24AR0131/12/10 FULL LIST
2010-01-21AA30/04/09 TOTAL EXEMPTION FULL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-18AD02SAIL ADDRESS CREATED
2009-04-14AA30/04/08 TOTAL EXEMPTION FULL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-03-11AA30/04/07 TOTAL EXEMPTION FULL
2008-02-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 1 ST PAUL'S ROAD CLIFTON BRISTOL BS8 1LZ
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-01-18363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-01-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-16288bSECRETARY RESIGNED
2002-01-16288aNEW SECRETARY APPOINTED
2001-05-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

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 MORAYFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-03
Appointment of Liquidators2015-06-03
Resolutions for Winding-up2015-06-03
Meetings of Creditors2015-05-18
Fines / Sanctions
No fines or sanctions have been issued against MORAYFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-25 Outstanding MANSFORD REAL ESTATE LLP
LEGAL MORTGAGE 2005-02-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-02-26 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-11-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-05-31 Outstanding HSBC BANK PLC
LEGAL CHARGE 1996-09-04 Outstanding MIDLAND BANK PLC
DEED OF CONSENT AND CHARGE 1996-08-17 Outstanding MIDLAND BANK PLC
DEED OF CONSENT AND CHARGE 1995-09-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-02-08 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-11-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-09-30 Satisfied MIDLAND BANK PLC
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT AND OTHER DOCUMENTS 1994-06-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-12-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-10-23 Satisfied MIDLAND BANK PLC
CHARGE AND ASSIGNMENT OVER BUILDING AGREEMENT AND OTHER DEVELOPMENT DOCUMENTS 1993-08-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-12-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-01-31 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-08-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-05-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-02-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-31 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-09-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-08-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-07-11 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-01-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-12-04 Satisfied MIDLAND BANK PLC
SECOND CHARGE BY WAY OF COLLATERAL SECURITY 1985-07-10 Satisfied MURRAY VERNON LIMITED
LEGAL CHARGE 1985-02-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-02-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-12-28 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1984-09-17 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1984-01-20 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1983-10-28 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1982-04-27 Satisfied F A ASHMEAD & SON LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 2,414,521
Provisions For Liabilities Charges 2012-04-30 £ 1,351

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MORAYFORD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAYFORD LIMITED
Trademarks
We have not found any records of MORAYFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAYFORD 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 (68209 - Other letting and operating of own or leased real estate) as MORAYFORD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MORAYFORD 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 partyMORAYFORD LIMITEDEvent Date2015-05-26
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 TypeAppointment of Liquidators
Defending partyMORAYFORD LIMITEDEvent Date2015-05-26
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMORAYFORD LIMITEDEvent Date2015-05-26
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 TypeMeetings of Creditors
Defending partyMORAYFORD LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORAYFORD 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 MORAYFORD 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.