Company NameWjm2011 Limited
Company StatusDissolved
Company Number00844008
CategoryPrivate Limited Company
Incorporation Date1 April 1965(59 years, 1 month ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameW. J. Morray Engineering Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameKevin Anthony Monk
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(41 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 06 April 2016)
RoleManaging Director
Correspondence AddressSaroka
Golden Lane Lawshall
Bury St Edmunds
Suffolk
IP29 4PS
Director NameMr Ikuo Komenaka
Date of BirthMarch 1962 (Born 62 years ago)
NationalityJapanese
StatusClosed
Appointed03 October 2006(41 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2837-3 Ajisu
Yamaguchi-Shi
Yamaguchi-Ken
754-1227
Japan
Director NameToru Yamanaka
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed03 October 2006(41 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address7-4-14 Tokiwadaira
Matsudo-Shi
Chiba-Ken 270-2261
Japan
Director NameMr Masato Hirashima
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityJapanese
StatusClosed
Appointed01 January 2011(45 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameGraham Payze
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 1994)
RoleCompany Director
Correspondence AddressWhite Ash House
White Ash Green
Halstead
Essex
CO9 1PD
Director NameAnthony Charles Monk
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 October 2006)
RoleCompany Director
Correspondence Address42 Beadon Drive
Braintree
Essex
CM7 7DT
Director NameRaymond William Jackman
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address2 Walnut Grove
Braintree
Essex
CM7 7LW
Director NameKevan Raymond Jackman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeyton House London Road
Braintree
Essex
CM7 2LF
Director NameMary Jackman
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address2 Walnut Grove
Braintree
Essex
CM7 7LW
Secretary NameMary Jackman
NationalityBritish
StatusResigned
Appointed16 October 1991(26 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address2 Walnut Grove
Braintree
Essex
CM7 7LW
Director NamePeter Gordon Schwier
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(41 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Fen
Church Street, Great Maplestead
Halstead
Essex
CO9 2RJ
Secretary NameKevan Raymond Jackman
NationalityBritish
StatusResigned
Appointed11 July 2006(41 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressBeyton House
91 London Road
Braintree
Essex
CM7 2LF
Secretary NameTeruo Kato
NationalityJapanese
StatusResigned
Appointed03 October 2006(41 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107a Hayes Lane
Bromley
Kent
BR2 9EG
Director NameHaruo Fujishige
Date of BirthMay 1946 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed23 May 2007(42 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence Address414-77, Oaza Kiwanami
Ube City
Yamaguchi 759-0207
Japan
Director NameHiroyuki Kuwahara
Date of BirthJune 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed11 February 2009(43 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2011)
RoleCompany Director
Correspondence AddressGolzheimerstrasse 120
Dusseldorf
40476
Germany
Director NameMr Luke Jaques
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(45 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Walthambury House Anglia Way
Braintree
Essex
CM7 3RG
Secretary NameCity Gate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2000(35 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 July 2006)
Correspondence Address1 Park Place
Canary Wharf
London
E14 4HJ

Contact

Websitewww.morray.com
Telephone01376 322722
Telephone regionBraintree

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth£188,168
Cash£90,524
Current Liabilities£859,955

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (14 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (14 pages)
6 January 2016Liquidators statement of receipts and payments to 18 December 2015 (14 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
10 April 2015Liquidators statement of receipts and payments to 19 February 2015 (13 pages)
10 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (13 pages)
10 April 2015Liquidators' statement of receipts and payments to 19 February 2015 (13 pages)
4 April 2014Liquidators' statement of receipts and payments to 19 February 2014 (12 pages)
4 April 2014Liquidators statement of receipts and payments to 19 February 2014 (12 pages)
4 April 2014Liquidators' statement of receipts and payments to 19 February 2014 (12 pages)
14 March 2013Liquidators' statement of receipts and payments to 19 February 2013 (12 pages)
14 March 2013Liquidators statement of receipts and payments to 19 February 2013 (12 pages)
14 March 2013Liquidators' statement of receipts and payments to 19 February 2013 (12 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed W. J. morray engineering LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-01-28
(3 pages)
20 March 2012Change of name notice (2 pages)
20 March 2012Company name changed W. J. morray engineering LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-01-28
(3 pages)
23 February 2012Administrator's progress report to 20 February 2012 (18 pages)
23 February 2012Administrator's progress report to 20 February 2012 (18 pages)
20 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 January 2012Administrator's progress report to 21 December 2011 (14 pages)
25 January 2012Administrator's progress report to 21 December 2011 (14 pages)
18 November 2011Result of meeting of creditors (42 pages)
18 November 2011Result of meeting of creditors (42 pages)
25 October 2011Result of meeting of creditors (3 pages)
25 October 2011Result of meeting of creditors (3 pages)
26 September 2011Statement of affairs with form 2.14B (10 pages)
26 September 2011Statement of affairs with form 2.14B (10 pages)
24 August 2011Statement of affairs with form 2.14B (10 pages)
24 August 2011Statement of affairs with form 2.14B (10 pages)
23 August 2011Statement of administrator's proposal (37 pages)
23 August 2011Statement of administrator's proposal (37 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2011Appointment of an administrator (1 page)
28 June 2011Appointment of an administrator (1 page)
27 June 2011Registered office address changed from New Walthambury House Anglia Way Braintree Essex CM7 3RG United Kingdom on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from New Walthambury House Anglia Way Braintree Essex CM7 3RG United Kingdom on 27 June 2011 (2 pages)
26 May 2011Termination of appointment of Luke Jaques as a director (1 page)
26 May 2011Termination of appointment of Luke Jaques as a director (1 page)
26 May 2011Termination of appointment of Luke Jaques as a director (1 page)
26 May 2011Termination of appointment of Luke Jaques as a director (1 page)
19 January 2011Appointment of Mr Masato Hirashima as a director (2 pages)
19 January 2011Appointment of Mr Masato Hirashima as a director (2 pages)
18 January 2011Termination of appointment of Hiroyuki Kuwahara as a director (1 page)
18 January 2011Termination of appointment of Hiroyuki Kuwahara as a director (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 35,500
(8 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-06
  • GBP 35,500
(8 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 4 (11 pages)
10 May 2010Appointment of Mr Luke Jaques as a director (2 pages)
10 May 2010Auditor's resignation (1 page)
10 May 2010Appointment of Mr Luke Jaques as a director (2 pages)
10 May 2010Auditor's resignation (1 page)
25 February 2010Full accounts made up to 31 March 2009 (19 pages)
25 February 2010Full accounts made up to 31 March 2009 (19 pages)
29 September 2009Return made up to 15/09/09; full list of members (5 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 15/09/09; full list of members (5 pages)
29 September 2009Registered office changed on 29/09/2009 from new walthambury house anglia way chapel hill braintree essex CM7 3RG (1 page)
29 September 2009Location of debenture register (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Registered office changed on 29/09/2009 from new walthambury house anglia way chapel hill braintree essex CM7 3RG (1 page)
29 September 2009Location of debenture register (1 page)
2 June 2009Appointment terminated secretary teruo kato (1 page)
2 June 2009Appointment terminated secretary teruo kato (1 page)
3 March 2009Full accounts made up to 31 March 2008 (18 pages)
3 March 2009Full accounts made up to 31 March 2008 (18 pages)
25 February 2009Appointment terminated director haruo fujishige (1 page)
25 February 2009Director appointed hiroyuki kuwahara (3 pages)
25 February 2009Director appointed hiroyuki kuwahara (3 pages)
25 February 2009Appointment terminated director haruo fujishige (1 page)
12 February 2009Return made up to 15/09/08; full list of members (6 pages)
12 February 2009Return made up to 15/09/08; full list of members (6 pages)
23 January 2009Secretary's change of particulars / teruo kato / 01/01/2009 (1 page)
23 January 2009Secretary's change of particulars / teruo kato / 01/01/2009 (1 page)
15 January 2008Location of register of members (non legible) (1 page)
15 January 2008Return made up to 13/10/07; full list of members (9 pages)
15 January 2008Location of register of members (non legible) (1 page)
15 January 2008Return made up to 13/10/07; full list of members (9 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Location of register of members (non legible) (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Location of register of members (non legible) (1 page)
31 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
31 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
12 October 2006Return made up to 15/09/06; full list of members (9 pages)
12 October 2006Return made up to 15/09/06; full list of members (9 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
22 September 2005Return made up to 15/09/05; full list of members (8 pages)
22 September 2005Return made up to 15/09/05; full list of members (8 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
21 September 2004Return made up to 15/09/04; full list of members (8 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 September 2003Return made up to 15/09/03; full list of members (8 pages)
22 September 2003Return made up to 15/09/03; full list of members (8 pages)
7 August 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
7 August 2003Accounts for a medium company made up to 31 March 2003 (18 pages)
20 September 2002Return made up to 15/09/02; full list of members (8 pages)
20 September 2002Return made up to 15/09/02; full list of members (8 pages)
23 July 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
23 July 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
19 September 2001Return made up to 15/09/01; full list of members (8 pages)
19 September 2001Return made up to 15/09/01; full list of members (8 pages)
8 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
8 August 2001Accounts for a medium company made up to 31 March 2001 (17 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 September 2000Return made up to 15/09/00; full list of members (8 pages)
25 September 2000Return made up to 15/09/00; full list of members (8 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
17 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
21 October 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
17 September 1998Return made up to 15/09/98; no change of members (4 pages)
17 September 1998Return made up to 15/09/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 September 1997Return made up to 15/09/97; full list of members (6 pages)
19 September 1997Return made up to 15/09/97; full list of members (6 pages)
11 April 1997£ ic 40000/35500 13/03/97 £ sr 4500@1=4500 (1 page)
11 April 1997£ ic 40000/35500 13/03/97 £ sr 4500@1=4500 (1 page)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
31 January 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1996Return made up to 15/09/96; no change of members (4 pages)
18 September 1996Return made up to 15/09/96; no change of members (4 pages)
19 September 1995Return made up to 15/09/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(6 pages)
19 September 1995Return made up to 15/09/95; full list of members
  • 363(287) ‐ Registered office changed on 19/09/95
(6 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 October 1983Accounts made up to 31 March 1983 (15 pages)
5 October 1983Accounts made up to 31 March 1983 (15 pages)
17 September 1981Accounts made up to 31 March 1981 (15 pages)
17 September 1981Accounts made up to 31 March 1981 (15 pages)
2 October 1980Accounts made up to 31 March 1980 (16 pages)
2 October 1980Accounts made up to 31 March 1980 (16 pages)
1 April 1965Certificate of incorporation (1 page)
1 April 1965Incorporation (10 pages)
1 April 1965Certificate of incorporation (1 page)
1 April 1965Incorporation (10 pages)