Company NameMoat House (Securities) Limited
DirectorsAndrew Maxwell Coppel and Michael Anthony Cairns
Company StatusDissolved
Company Number00939818
CategoryPrivate Limited Company
Incorporation Date2 October 1968(55 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1993(24 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(25 years after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameKeith John Burgess
NationalityBritish
StatusCurrent
Appointed30 December 1993(25 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence AddressLittle House
4 Vicarage Road
Egham
Surrey
TW20 9JW
Director NameJohn Bairstow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressFrieze Cottage Coxtie Green Road
South Weald
Brentwood
Essex
CM14 5RE
Director NameDavid Michael Hersey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressGreenways
Ridgeway Hutton Mount
Brentwood
Essex
CM13 2LS
Director NameMartin Alan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address17 Monkhams Drive
Woodford Green
Essex
IG8 0LG
Director NameAllan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleChartered Accountant
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Secretary NameMr Ronald John Waller
NationalityBritish
StatusResigned
Appointed10 June 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindles 118 Hanging Hill Lane
Brentwood
Essex
CM13 2HN
Director NameGerald James Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressCavewood Rectory Lane
Datchworth
Knebworth
Hertfordshire
SG3 6RD
Director NameAndrew Robin Douglas Bould
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1998)
RoleCompany Director
Correspondence Address508 Uxbridge Road
Pinner
Middlesex
HA5 4SG

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£561,000
Current Liabilities£7,000

Accounts

Latest Accounts28 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 April 2005Dissolved (1 page)
17 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2005Liquidators statement of receipts and payments (5 pages)
6 July 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
4 September 1998Director resigned (1 page)
25 August 1998Director's particulars changed (1 page)
8 July 1998Registered office changed on 08/07/98 from: queens court 9-17 eastern road romford essex RM1 3NG (1 page)
6 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 1998Declaration of solvency (3 pages)
6 July 1998Appointment of a voluntary liquidator (2 pages)
4 June 1998Full accounts made up to 28 December 1997 (11 pages)
20 August 1997Return made up to 09/06/97; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
3 August 1997Full accounts made up to 29 December 1996 (9 pages)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
13 May 1996Full accounts made up to 31 December 1995 (9 pages)
19 July 1995Return made up to 09/06/95; no change of members (4 pages)
12 July 1995Full accounts made up to 1 January 1995 (10 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)