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

MOSS WAY DEVELOPMENTS LTD

C/O, 4 CARLTON COURT, BROWN LANE WEST, LEEDS, ENGLAND, LS12 6LT,
Company Registration Number
03275577
Private Limited Company
Liquidation

Company Overview

About Moss Way Developments Ltd
MOSS WAY DEVELOPMENTS LTD was founded on 1996-11-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Moss Way Developments Ltd is a Private Limited Company registered in ENGLAND 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
MOSS WAY DEVELOPMENTS LTD
 
Legal Registered Office
C/O
4 CARLTON COURT
BROWN LANE WEST
LEEDS
ENGLAND
LS12 6LT
Other companies in LS12
 
Filing Information
Company Number 03275577
Company ID Number 03275577
Date formed 1996-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-12-31
Account next due 2014-09-30
Latest return 2013-11-08
Return next due 2016-11-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-10 21:42:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSS WAY DEVELOPMENTS LTD
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 MOSS WAY DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
JILLIAN ELIZABETH MOSS
Company Secretary 2003-06-08
ROGER GAVIN MOSS
Director 1996-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 2005-06-20 2007-01-08
JAMES MOSS
Director 2005-06-20 2006-08-24
DAVID ANDREW YOUNG
Company Secretary 2000-10-26 2003-03-24
ANTHONY TREVOR DINSDALE
Company Secretary 1996-11-25 2000-10-26
ANTHONY TREVOR DINSDALE
Director 1996-11-25 2000-10-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-08 1996-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-08 1996-11-25

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
2018-02-28GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-12-214.68 Liquidators' statement of receipts and payments to 2016-11-04
2016-08-19RM01Liquidation appointment of receiver
2016-08-033.6Receiver abstract summary of receipts and payments brought down to 2016-07-06
2016-07-21RM02Notice of ceasing to act as receiver or manager
2016-06-233.6Receiver abstract summary of receipts and payments brought down to 2016-06-09
2015-12-303.6Receiver abstract summary of receipts and payments brought down to 2015-12-09
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2015-07-07RM02Notice of ceasing to act as receiver or manager
2015-05-14RM02Notice of ceasing to act as receiver or manager
2015-04-08RM02Notice of ceasing to act as receiver or manager
2015-03-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100072,PR100761
2015-03-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100072,PR100761
2015-03-04RM02Notice of ceasing to act as receiver or manager
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.PR002580,PR002803
2014-11-184.20STATEMENT OF AFFAIRS/4.19
2014-11-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.9:IP NO.PR100072,PR100761
2014-10-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR100072,PR100761
2014-10-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.PR100072,PR100761
2014-10-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR100072,PR100761
2014-10-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR100072,PR100761
2014-10-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100072,PR100761
2014-10-28RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100072,PR100761
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O CLIVE OWEN & CO LLP 140 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7RT
2014-05-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002926,PR003190
2014-05-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002926,PR003190
2014-03-29DISS40DISS40 (DISS40(SOAD))
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 230001
2014-03-27AR0108/11/13 FULL LIST
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O TINDLE'S LLP SCOTSWOOD HOUSE SCOTSWOOD HOUSE, TEESDALE SOUTH THORNABY PLACE STOCKTON-ON-TEES CLEVELAND TS17 6SB ENGLAND
2014-03-11GAZ1FIRST GAZETTE
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-28AR0108/11/12 FULL LIST
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2012-01-16AR0108/11/11 NO CHANGES
2012-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-13AD02SAIL ADDRESS CREATED
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / JILLIAN ELIZABETH MOSS / 27/06/2011
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 24 BEECHWOOD AVENUE DARLINGTON COUNTY DURHAM DL3 7HP
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GAVIN MOSS / 27/06/2011
2011-07-19AR0108/11/10 NO CHANGES
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GAVIN MOSS / 27/10/2010
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GAVIN MOSS / 27/01/2010
2011-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / JILLIAN ELIZABETH MOSS / 27/01/2010
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 27 LEVENSIDE STOKESLEY NORTY YORKSHIRE TS9 5AR
2011-07-18RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-06-28GAZ2STRUCK OFF AND DISSOLVED
2011-03-15GAZ1FIRST GAZETTE
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-05AR0108/11/09 FULL LIST
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER MOSS / 30/01/2008
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / JILLIAN MOSS / 30/01/2008
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: NEW CLOSE FARM HUTTON RUDBY YARM CLEVELAND TS15 0JB
2008-01-31363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-17363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2007-01-17288bSECRETARY RESIGNED
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 10 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NA
2006-08-25288bDIRECTOR RESIGNED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-12-13363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-06-30288aNEW SECRETARY APPOINTED
2005-06-30288aNEW DIRECTOR APPOINTED
2004-11-19363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MOSS WAY DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-11-10
Appointment of Liquidators2014-11-10
Meetings of Creditors2014-10-22
Proposal to Strike Off2014-03-11
Proposal to Strike Off2011-03-15
Fines / Sanctions
No fines or sanctions have been issued against MOSS WAY DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 55
Mortgages/Charges outstanding 50
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-10-03 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-10-03 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-30 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-30 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-30 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LTD
MORTGAGE 2003-07-25 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2003-07-11 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2003-07-11 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2003-07-11 Outstanding PARAGON MORTGAGES LIMITED
MORTGAGE 2003-07-11 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1998-07-03 Outstanding SAMUEL MONTAGU & CO
LEGAL MORTGAGE 1998-05-05 Outstanding SAMUEL MONTAGU & CO.LIMITED
LEGAL MORTGAGE 1998-05-05 Outstanding SAMUEL MONTAGU & CO.LIMITED
LEGAL MORTGAGE 1998-04-01 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1998-03-18 Satisfied SAMUEL MONTAGU & CO.,
LEGAL MORTGAGE 1998-03-18 Satisfied SAMUEL MONTAGU & CO.,LIMITED
LEGAL MORTGAGE 1998-03-06 Outstanding SAMUEL MONTAGU & CO.LIMITED
LEGAL MORTGAGE 1998-01-13 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1998-01-07 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1997-12-19 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1997-12-11 Outstanding SAMUEL MONTAGU & CO. LIMITED
DEBENTURE 1997-12-01 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1997-11-24 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1997-11-24 Outstanding SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1997-10-22 Outstanding SAMUEL MONTAGU & CO LIMITED
DEBENTURE 1997-06-27 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MOSS WAY DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOSS WAY DEVELOPMENTS LTD
Trademarks
We have not found any records of MOSS WAY DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSS WAY DEVELOPMENTS LTD. 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 (82990 - Other business support service activities not elsewhere classified) as MOSS WAY DEVELOPMENTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOSS WAY DEVELOPMENTS LTD 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 TypeResolutions for Winding-up
Defending partyMOSS WAY DEVELOPMENTS LIMITEDEvent Date2014-11-05
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 5 November 2014 : Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That James Sleight of the firm of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT be and is appointed as Liquidator of the Company. Creditors present and represented confirmed the appointment of James Sleight as Liquidator. James Sleight (IP number 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT was appointed Liquidator of the Company on 5 November 2014 . Further information about this case is available from Diane Hill at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk . Roger Gavin Moss , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOSS WAY DEVELOPMENTS LIMITEDEvent Date2014-11-05
James Sleight of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOSS WAY DEVELOPMENTS LTDEvent Date2014-03-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOSS WAY DEVELOPMENTS LTDEvent Date2011-03-15
 
Initiating party Event TypeMeetings of Creditors
Defending partyMOSS WAY DEVELOPMENTS 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 Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT on 5 November 2014 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at 4 Carlton Court, Brown Lane West, Leeds LS12 6LT between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. 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 Diane Borges at the offices of Geoffrey Martin & Co on 0113 244 5141 or at info@geoffreymartin.co.uk. Roger Gavin Moss , Director : The Insolvency Practitioner acting in this case is James Sleight (IP number: 9648) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSS WAY DEVELOPMENTS LTD 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 MOSS WAY DEVELOPMENTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4