Dissolved
Dissolved 2017-05-25
Company Information for MOORMONT LIMITED
SWANSEA, SA1,
|
Company Registration Number
04825290
Private Limited Company
Dissolved Dissolved 2017-05-25 |
Company Name | |
---|---|
MOORMONT LIMITED | |
Legal Registered Office | |
SWANSEA | |
Company Number | 04825290 | |
---|---|---|
Date formed | 2003-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-07-31 | |
Date Dissolved | 2017-05-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 00:47:56 |
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 |
---|---|---|
GEORGINA WALLIS |
||
DOMINIC JOHN WALLIS |
||
GEORGINA WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
40 BEAUCHAMP STREET LTD | Director | 2008-09-24 | CURRENT | 2008-09-24 | Active | |
BRICKFLAIR DEVELOPMENTS (RCT) LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 14 GELLIWASTAD ROAD PONTYPRIDD RCT CF37 2BW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AR01 | 08/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA WALLIS / 08/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: YSGUBORBRAN NANT BRAN FARM DYFFRYN LANE DYFFRYN ST NICHOLAS CARDIFF CF5 6SU | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 26A HIGH STREET COWBRIDGE VALE OF GLAMORGAN CF71 7AG | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-13 |
Appointment of Liquidators | 2016-05-05 |
Resolutions for Winding-up | 2016-05-05 |
Notices to Creditors | 2016-05-05 |
Meetings of Creditors | 2016-04-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. |
|
|
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 MOORMONT LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOORMONT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOORMONT LIMITED | Event Date | 2016-12-06 |
Notice is hereby given pursuant to section 106 of the Insolvency Act 1986 that a general meeting of the company will be held at 63 Walter Road, Swansea SA1 4PT , on 17 February 2017 , at 10.00 am precisely, to be followed at 10.15 am by a meeting of the creditors for the purpose of having an account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidators summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the meeting must be lodged with the Liquidator at the offices of Stones & Co., 63 Walter Road, Swansea SA1 4PT, by 12.00 noon on 16 February 2017. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MOORMONT LIMITED | Event Date | 2016-04-15 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of Creditors of the above-named Company will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 29th April 2016 at 11.00 am, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607 , Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors | |||
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. |