Company Information for MOONS RESTAURANTS LIMITED
22 REGENT STREET, NOTTINGHAM, NG1 5BQ,
|
Company Registration Number
03292142
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOONS RESTAURANTS LIMITED | |
Legal Registered Office | |
22 REGENT STREET NOTTINGHAM NG1 5BQ Other companies in CV37 | |
Company Number | 03292142 | |
---|---|---|
Company ID Number | 03292142 | |
Date formed | 1996-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2020 | |
Account next due | 31/03/2022 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-11 05:18:09 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOONS RESTAURANTS (2011) LIMITED | 9 CHAPEL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6EP | Dissolved | Company formed on the 2007-05-31 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN JOHN MOREL |
||
YVES LAURENT NELSON BROWN |
||
KEVIN JOHN MOREL |
||
MARTYN PAUL IDRIS THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUT & OUT INNS LIMITED | Company Secretary | 1999-07-28 | CURRENT | 1999-03-29 | Active | |
MOONS RESTAURANTS (2011) LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2013-10-22 | |
JAZOAN PROPERTIES LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
PUB FOODS DIRECT LIMITED | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active - Proposal to Strike off | |
MOONS RESTAURANTS (2011) LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2013-10-22 | |
LIFE FORK & SPOON LIMITED | Director | 2007-05-03 | CURRENT | 2007-03-28 | Active | |
OUT & OUT INNS LIMITED | Director | 1999-07-28 | CURRENT | 1999-03-29 | Active | |
SOUS VIDE LIMITED | Director | 1998-10-22 | CURRENT | 1998-09-25 | Liquidation | |
AVONCROSS ORNAMENTALS LIMITED | Director | 2016-04-08 | CURRENT | 2000-03-08 | Active | |
MY GREEN GARDEN LIMITED | Director | 2015-07-08 | CURRENT | 2010-01-29 | Active | |
NEWEY LIMITED | Director | 2015-02-23 | CURRENT | 1987-12-23 | Active | |
NEW FOREST PLANTS LTD | Director | 2015-02-23 | CURRENT | 2004-06-07 | Active | |
NEW PLACE NURSERIES LIMITED | Director | 2015-02-23 | CURRENT | 1986-03-20 | Active | |
PEBBLE MANAGEMENT SERVICES LIMITED | Director | 2014-12-05 | CURRENT | 2014-11-21 | Active | |
GREOSN LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
YOUNG PLANTS LIMITED | Director | 2013-04-16 | CURRENT | 1941-06-20 | Active | |
MOONS RESTAURANTS (2011) LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Dissolved 2013-10-22 | |
OUT & OUT INNS LIMITED | Director | 1999-07-28 | CURRENT | 1999-03-29 | Active | |
SOUS VIDE LIMITED | Director | 1998-10-22 | CURRENT | 1998-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-21 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/21 FROM 9 Chapel Street Stratford upon Avon Warwickshire CV37 6EP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA01 | Current accounting period extended from 31/05/21 TO 30/06/21 | |
CH01 | Director's details changed for Mr Martyn Paul Idris Thomas on 2021-05-24 | |
PSC04 | Change of details for Mr Martyn Paul Idris Thomas as a person with significant control on 2021-05-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 118500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 118500 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 118500 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 118500 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 11/08/11 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL IDRIS THOMAS / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MOREL / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVES LAURENT NELSON BROWN / 17/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
169 | £ IC 131833/118500 09/10/03 £ SR 13333@1=13333 | |
RES13 | RE CONTRACT 29/09/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/03/99 | |
363s | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 15/06/97 | |
123 | £ NC 1000/150000 15/06/97 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/98 FROM: C/O BDO STOY HAYWARD FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH | |
363s | RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED DOYLES RESTAURANTS LIMITED CERTIFICATE ISSUED ON 21/08/97 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 17/12/96 |
Notices to | 2022-10-13 |
Appointmen | 2021-07-08 |
Resolution | 2021-07-08 |
Notices to | 2021-07-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE (ALL ASSETS) | Outstanding | HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER) | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Outstanding | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
CHATTEL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 MOONS RESTAURANTS LIMITED
MOONS RESTAURANTS LIMITED owns 1 domain names.
ojfoods.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MOONS RESTAURANTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MOONS RESTAURANTS LIMITED | Event Date | 2022-10-13 |
Initiating party | Event Type | Appointmen | |
Defending party | MOONS RESTAURANTS LIMITED | Event Date | 2021-07-08 |
Name of Company: MOONS RESTAURANTS LIMITED Company Number: 03292142 Nature of Business: Restaurant Registered office: 22 Regent Street, Nottingham, NG1 5BQ Type of Liquidation: Members Date of Appoint… | |||
Initiating party | Event Type | Resolution | |
Defending party | MOONS RESTAURANTS LIMITED | Event Date | 2021-07-08 |
Initiating party | Event Type | Notices to | |
Defending party | MOONS RESTAURANTS LIMITED | Event Date | 2021-07-08 |
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. |