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

MORAY INVESTMENTS LIMITED

LONDON, SE1 2AF,
Company Registration Number
05723903
Private Limited Company
Dissolved

Dissolved 2018-04-22

Company Overview

About Moray Investments Ltd
MORAY INVESTMENTS LIMITED was founded on 2006-02-28 and had its registered office in London. The company was dissolved on the 2018-04-22 and is no longer trading or active.

Key Data
Company Name
MORAY INVESTMENTS LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in EC2N
 
Previous Names
TEAM IT LTD22/05/2007
Filing Information
Company Number 05723903
Date formed 2006-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-04-22
Type of accounts FULL
VAT Number /Sales tax ID GB134072444  
Last Datalog update: 2018-05-16 00:34:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAY INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
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.
Companies with same name MORAY INVESTMENTS LIMITED
The following companies were found which have the same name as MORAY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORAY INVESTMENTS INC. Prince Edward Island Unknown Company formed on the 1986-07-28
MORAY INVESTMENTS, LLC 331 Cleveland St #2402 Clearwater FL 33755 Active Company formed on the 2013-03-14
MORAY INVESTMENTS PTY LTD NSW 2422 Active Company formed on the 1968-09-17
MORAY INVESTMENTS LLC Delaware Unknown
MORAY INVESTMENTS, INC. 3732 N.W. 16TH STREET FT. LAUDERDALE FL 33311 Inactive Company formed on the 1999-10-05

Company Officers of MORAY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANTOINETTE ANGELA JOHNSON
Company Secretary 2016-02-29
ALLEN ERIC APPEN
Director 2016-09-14
PRASAD NAGNATH PITALE
Director 2010-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN WINSTANLEY
Director 2009-07-08 2016-06-09
PAUL GITTINS
Company Secretary 2010-07-12 2016-02-26
STEPHANIE MARGARET COLE
Company Secretary 2007-09-06 2010-07-12
DAVID JOHN KING
Director 2009-07-08 2010-04-09
CHRISTOPHER JAMES FRY
Director 2007-06-20 2009-07-09
LORINDA JOANNE LONG
Director 2008-09-04 2009-07-09
GRAEME TOSEN
Director 2008-09-04 2009-07-09
CLIFFORD MICHAEL PATTENDEN
Director 2007-06-20 2009-02-28
ANDREW WALTER BARNETT
Company Secretary 2007-06-20 2008-12-19
AMARPAL TAKK
Director 2007-06-20 2008-09-04
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2007-05-18 2007-06-20
HACKWOOD DIRECTORS LIMITED
Nominated Director 2007-05-18 2007-06-20
NOMINEE SECRETARY LTD
Nominated Secretary 2006-02-28 2007-05-18
NOMINEE DIRECTOR LTD
Nominated Director 2006-02-28 2007-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN ERIC APPEN ASSOCIATION FOR FINANCIAL MARKETS IN EUROPE Director 2017-09-14 CURRENT 2009-08-20 Active
ALLEN ERIC APPEN MEADOWFIELD INVESTMENTS LIMITED Director 2016-09-14 CURRENT 2003-06-03 Dissolved 2018-03-18
ALLEN ERIC APPEN PORTLAND FUNDING LIMITED Director 2016-09-14 CURRENT 2002-10-23 Liquidation
ALLEN ERIC APPEN MOOR LANE HOLDINGS LIMITED Director 2016-08-30 CURRENT 2007-12-05 Active
ALLEN ERIC APPEN LIME STREET (FUNDING) LIMITED Director 2016-04-29 CURRENT 2002-06-19 Liquidation
ALLEN ERIC APPEN LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 1978-11-02 Active
ALLEN ERIC APPEN CLOAK LANE INVESTMENTS LIMITED Director 2016-04-19 CURRENT 2014-11-24 Active
ALLEN ERIC APPEN HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2016-04-19 CURRENT 2014-12-16 Active
ALLEN ERIC APPEN LANGBOURN INVESTMENTS LTD Director 2016-04-18 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE ASPIRE ACADEMIES TRUST Director 2016-11-03 CURRENT 2012-08-21 Active
PRASAD NAGNATH PITALE LANGBOURN INVESTMENTS LTD Director 2016-09-27 CURRENT 2002-07-30 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS (JERSEY) LIMITED Director 2015-02-20 CURRENT 2014-12-16 Active
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS LIMITED Director 2015-01-16 CURRENT 2014-11-24 Active
PRASAD NAGNATH PITALE CASTLEMILL INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-05-26 Dissolved 2016-11-03
PRASAD NAGNATH PITALE FORTROSE INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2005-03-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE OBAN INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2007-06-29 Converted / Closed
PRASAD NAGNATH PITALE MEADOWFIELD INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2003-06-03 Dissolved 2018-03-18
PRASAD NAGNATH PITALE FARYNER'S HOUSE INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-11-17 Converted / Closed
PRASAD NAGNATH PITALE HORSHAM INVESTMENTS LIMITED Director 2009-11-03 CURRENT 2005-01-10 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INTERNATIONAL HOLDINGS LIMITED Director 2009-09-29 CURRENT 1969-08-25 Dissolved 2016-02-10
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE COLEMAN STAFFORDSHIRE INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2002-10-25 Dissolved 2016-05-02
PRASAD NAGNATH PITALE VINTRY HOLDINGS (UK) LIMITED Director 2009-09-29 CURRENT 2002-10-23 Dissolved 2016-06-24
PRASAD NAGNATH PITALE EASTCHEAP FUNDING LIMITED Director 2009-09-29 CURRENT 2001-10-16 Dissolved 2016-06-24
PRASAD NAGNATH PITALE WARWICK LANE FINANCE LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE CASTLE BAYNARD FUNDING LIMITED Director 2009-09-29 CURRENT 2004-03-02 Dissolved 2017-05-15
PRASAD NAGNATH PITALE DENHAM FUNDING LIMITED Director 2009-09-29 CURRENT 2004-05-21 Dissolved 2017-10-13
PRASAD NAGNATH PITALE CLOAK LANE FINANCE (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE CLOAK LANE INVESTMENTS (CAYMAN) LIMITED Director 2009-09-29 CURRENT 2006-04-21 Converted / Closed
PRASAD NAGNATH PITALE HILL SAMUEL INVESTMENTS LIMITED Director 2009-09-29 CURRENT 1972-11-29 Dissolved 2016-11-03
PRASAD NAGNATH PITALE LOVAT FUNDING (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 2001-11-09 Dissolved 2017-05-15
PRASAD NAGNATH PITALE LOVAT HOLDINGS (BVI) LIMITED Director 2009-09-29 CURRENT 2007-12-17 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET FINANCE LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE MITRE STREET INVESTMENTS LIMITED Director 2009-09-29 CURRENT 2007-01-24 Converted / Closed
PRASAD NAGNATH PITALE DUNSTAN INVESTMENTS (UK) LIMITED Director 2009-09-29 CURRENT 2006-07-28 Active
PRASAD NAGNATH PITALE MOOR LANE HOLDINGS LIMITED Director 2009-09-29 CURRENT 2007-12-05 Active
PRASAD NAGNATH PITALE LIME STREET (FUNDING) LIMITED Director 2009-09-29 CURRENT 2002-06-19 Liquidation
PRASAD NAGNATH PITALE PORTLAND FUNDING LIMITED Director 2009-09-29 CURRENT 2002-10-23 Liquidation
PRASAD NAGNATH PITALE LLOYDS BANK FINANCIAL SERVICES (HOLDINGS) LIMITED Director 2009-09-29 CURRENT 1978-11-02 Active

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
2018-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-19AD02SAIL ADDRESS CHANGED FROM: TOWER HOUSE CHARTERHALL DRIVE CHESTER CH88 3AN UNITED KINGDOM
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 33 OLD BROAD STREET LONDON EC2N 1HZ
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-15AP01DIRECTOR APPOINTED MR ALLEN ERIC APPEN
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD NAGNATH PITALE / 18/07/2016
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WINSTANLEY
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057239030004
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057239030003
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057239030002
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-08AR0108/03/16 FULL LIST
2016-03-02AP03SECRETARY APPOINTED MRS MICHELLE ANTOINETTE ANGELA JOHNSON
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2015-07-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057239030004
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-10AR0108/03/15 FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057239030003
2014-04-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-10AR0108/03/14 FULL LIST AMEND
2014-04-10ANNOTATIONReplacement
2014-04-10AR0108/03/13 FULL LIST AMEND
2014-04-10ANNOTATIONReplaced
2014-03-10AR0108/03/14 FULL LIST
2014-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 30/01/2014
2014-01-07AD02SAIL ADDRESS CREATED
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057239030002
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20AR0108/03/13 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04RES01ADOPT ARTICLES 20/03/2012
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-19RES01ALTER ARTICLES 12/03/2012
2012-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-12AR0108/03/12 FULL LIST
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KING
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 10/03/2011
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WINSTANLEY / 02/03/2011
2011-03-09AR0108/03/11 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE COLE
2010-07-13AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-05-24AP01DIRECTOR APPOINTED PRASAD NAGNATH PITALE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HACKWOOD DIRECTORS LIMITED
2010-03-12AR0108/03/10 FULL LIST
2009-11-06AA01CURREXT FROM 20/10/2009 TO 31/12/2009
2009-08-06288aDIRECTOR APPOINTED JONATHAN WINSTANLEY
2009-07-29RES01ADOPT MEM AND ARTS 21/06/2007
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR LORINDA LONG
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR GRAEME TOSEN
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FRY
2009-07-14288aDIRECTOR APPOINTED DAVID JOHN KING
2009-05-27363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-05-01MISCSECTION 519
2009-04-27AAFULL ACCOUNTS MADE UP TO 20/10/08
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD PATTENDEN
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY ANDREW BARNETT
2008-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-03MISCMEMORANDUM OF CAPITAL - PROCESSED 03/12/08. REDUCTION OF ISSD CAPITAL TO £100,000
2008-12-03SH20STATEMENT BY DIRECTORS
2008-12-03CAP-SSSOLVENCY STATEMENT DATED 28/11/08
2008-12-03RES01ALTER MEMORANDUM 28/11/2008
2008-12-03RES13CANCEL SHARE PREM A/C 28/11/2008
2008-10-28225PREVSHO FROM 30/11/2008 TO 20/10/2008
2008-09-23288aDIRECTOR APPOINTED LORINDA JOANNE LONG
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR AMARPAL TAKK
2008-09-17288aDIRECTOR APPOINTED GRAEME TOSEN
2008-04-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2007-09-26225ACC. REF. DATE SHORTENED FROM 20/06/08 TO 30/11/07
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-15AAFULL ACCOUNTS MADE UP TO 20/06/07
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-30123NC INC ALREADY ADJUSTED 21/06/07
2007-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-3088(2)RAD 21/06/07--------- £ SI 19999999@1=19999999 £ IC 1/20000000
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: ONE SILK STREET, LONDON, EC2Y 8HQ
2007-08-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MORAY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-05
Fines / Sanctions
No fines or sanctions have been issued against MORAY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-07 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
2014-06-18 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
2013-11-14 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED
DEBENTURE 2012-04-02 Satisfied THE HONGKONG AND SHANGHAI BANKING CORPORATION LTD
Intangible Assets
Patents
We have not found any records of MORAY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY INVESTMENTS LIMITED
Trademarks
We have not found any records of MORAY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MASTER PARTICIPATION AGREEMENT BANK OF SCOTLAND PLC 2012-03-30 Outstanding

We have found 1 mortgage charges which are owed to MORAY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for MORAY INVESTMENTS 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 (74990 - Non-trading company) as MORAY INVESTMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MORAY INVESTMENTS 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 Type
Defending partyMORAY INVESTMENTS LIMITEDEvent Date2017-03-29
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 10 May 2017 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 29 March 2017 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Jai Bhalla, Tel: 0207 806 9465. Ag HF10008
 
Initiating party Event Type
Defending partyMORAY INVESTMENTS LIMITEDEvent Date2017-03-29
Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: Tel: 0207 951 2093. Alternative contact: Jai Bhalla, Tel: 0207 806 9465. Ag HF10008
 
Initiating party Event Type
Defending partyMORAY INVESTMENTS LIMITEDEvent Date2017-03-29
The following written resolutions were passed on 29 March 2017 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093.. Alternative contact: Maria Holmes. Ag HF10008
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORAY INVESTMENTS 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 MORAY INVESTMENTS 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.