London
W1U 7EU
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 27 March 2008(38 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 18 June 2015) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Peter Gower |
---|---|
Status | Closed |
Appointed | 01 October 2009(39 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 June 2015) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Andrew Paul Young |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 18 Maplin Close Winchmore Hill London N21 1NB |
Director Name | Mr Stephen Robert Jordan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 608 Pawnee Lane Naperville Illinois Il 60563 Foreign |
Director Name | Mr Brian Robert John Hardwidge |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 1996) |
Role | Personnel Director |
Correspondence Address | Lilac Tree Cottage Patmore Heath Albury Ware Hertfordshire SG11 2LY |
Director Name | Mr Ian Martin Rogers |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Deep Spinney Biddenham Bedford Bedfordshire MK40 4QJ |
Director Name | Michael David Tarrant |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(26 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 November 1996) |
Role | Managing Director |
Correspondence Address | The Old Manse Mansion Lane Harrold Bedford Bedfordshire MK43 7BN |
Director Name | Anthony James Quinn |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 55 Ridgefield Lane Hinsdale Illinois 60521 |
Director Name | Mark Robert Lewis Oakeshott |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 840 Lockwood Circle Naperville Illinois 60563 |
Director Name | Mr Julian Frederick Nicholls |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Thatched Cottage Smiths End Lane Barley Royston Hertfordshire SG8 8LH |
Director Name | Christopher John Denley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20a Roundwood Lane Harpenden Hertfordshire AL5 3BZ |
Director Name | Jeremy William Charles Letchford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(29 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 November 1999) |
Role | Chartered Secretary |
Correspondence Address | 38 Chesterton Hall Crescent Cambridge Cambridgeshire CB4 1AP |
Director Name | Mr Michael Kevin Kingston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 1999(30 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Park Christleton Chester Cheshire CH3 7AR Wales |
Director Name | Ralph Ford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 1999(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2005) |
Role | General Counsel |
Correspondence Address | 2878 Major Ridge Trail Duluth Ga 30097 United States |
Secretary Name | Mr Michael Kevin Kingston |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1999(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Park Christleton Chester Cheshire CH3 7AR Wales |
Director Name | Grant Edward Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | Lower House Herons Rise New Barnet Hertfordshire EN4 9RT |
Director Name | Mark Duane Miller |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2002(32 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 August 2003) |
Role | Assistant Vp-Tax/Cpa |
Correspondence Address | 1411 Avalon Court Fort Wayne In 46825 United States |
Director Name | Mr William Allan Donaldson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 Pembridge Villas Notting Hill London W11 3EG |
Director Name | Steven Paul Jude |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(35 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 12 Back Road West St Ives TR26 2NL |
Director Name | Kevin Douglas Pickford |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2008) |
Role | Company Director |
Correspondence Address | Pipers End, Two Dells Lane Ashley Green Chesham Buckinghamshire HP5 3RB |
Director Name | Eryk Jesse Spytek |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 3037 N. Kenmore Avenue, Unit 3 Chicago Illinois 60657 Foreign |
Director Name | Douglas Vandervoot Gathany |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(38 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 1310 Woodland Lane Riverwoods Illinois 60015 United States |
Director Name | James Jude Bresingham |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(38 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 January 2008) |
Role | Company Director |
Correspondence Address | 65 Hawkins Circle Wheaton Illinois 60187 60187 |
Secretary Name | N F C Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 November 1999) |
Correspondence Address | The Merton Centre 45 St Peters Street Bedford Bedfordshire MK40 2UB |
Secretary Name | Southbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2009) |
Correspondence Address | Heritage House 345 Southbury Road Enfield Middlesex EN1 1UP |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Moving Services Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,469 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (4 pages) |
13 April 2015 | Liquidators' statement of receipts and payments to 6 February 2015 (4 pages) |
13 April 2015 | Liquidators statement of receipts and payments to 6 February 2015 (4 pages) |
18 March 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (4 pages) |
18 March 2015 | Liquidators statement of receipts and payments to 27 February 2015 (4 pages) |
18 March 2015 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (4 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 6 February 2014 (4 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 6 February 2014 (4 pages) |
13 June 2013 | Statement of affairs with form 4.18 (5 pages) |
14 February 2013 | Registered office address changed from Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom on 14 February 2013 (2 pages) |
13 February 2013 | Declaration of solvency (6 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders Statement of capital on 2012-07-19
|
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
21 July 2010 | Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Timothy Paul Romer on 7 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages) |
22 October 2009 | Appointment of Mr Peter Gower as a secretary (1 page) |
22 October 2009 | Termination of appointment of Southbury Secretaries Limited as a secretary (1 page) |
6 October 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
27 September 2009 | Full accounts made up to 30 September 2008 (11 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP (1 page) |
16 July 2009 | Location of debenture register (1 page) |
19 February 2009 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
22 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
20 May 2008 | Company name changed pickfords 1646 LIMITED\certificate issued on 20/05/08 (3 pages) |
8 May 2008 | Company name changed pickfords 1695 LIMITED\certificate issued on 08/05/08 (3 pages) |
1 May 2008 | Director appointed yogesh bhogilal mehta (12 pages) |
24 April 2008 | Director appointed timothy paul romer (12 pages) |
8 April 2008 | Appointment terminated director douglas gathany (1 page) |
8 April 2008 | Appointment terminated director eryk spytek (1 page) |
26 March 2008 | Company name changed allied pickfords LIMITED\certificate issued on 26/03/08 (2 pages) |
24 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
17 July 2007 | Director resigned (1 page) |
12 April 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (1 page) |
17 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
12 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
24 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | Director resigned (1 page) |
11 February 2005 | Director's particulars changed (1 page) |
29 December 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
3 December 2003 | Director resigned (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
27 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
22 May 2003 | Full accounts made up to 28 December 2002 (11 pages) |
5 February 2003 | Full accounts made up to 29 December 2001 (11 pages) |
22 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
22 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
2 July 2002 | Full accounts made up to 30 December 2000 (11 pages) |
18 January 2002 | Auditor's resignation (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 July 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 2 October 1999 (11 pages) |
3 April 2001 | Full accounts made up to 2 October 1999 (11 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 July 2000 | New director appointed (2 pages) |
14 July 2000 | Delivery ext'd 3 mth 02/10/99 (1 page) |
22 June 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
3 August 1999 | Full accounts made up to 26 September 1998 (11 pages) |
23 July 1999 | Return made up to 16/07/99; full list of members (12 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
28 August 1998 | Return made up to 16/07/98; full list of members (8 pages) |
12 August 1998 | Director's particulars changed (1 page) |
27 July 1998 | Full accounts made up to 27 September 1997 (9 pages) |
21 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
15 December 1997 | Director's particulars changed (1 page) |
5 August 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 16/07/97; full list of members (7 pages) |
25 July 1997 | Full accounts made up to 28 September 1996 (10 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
18 December 1996 | New director appointed (2 pages) |
21 November 1996 | Director resigned (1 page) |
23 August 1996 | Return made up to 16/07/96; full list of members (6 pages) |
20 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
21 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
11 July 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (1 page) |
11 October 1995 | Registered office changed on 11/10/95 from: 492 great cambridge road enfield middx EN1 3SA (1 page) |
20 July 1995 | Return made up to 16/07/95; full list of members (10 pages) |
27 June 1995 | Full accounts made up to 1 October 1994 (10 pages) |
27 June 1995 | Full accounts made up to 1 October 1994 (10 pages) |
8 June 1995 | New director appointed (4 pages) |
22 May 1995 | Director resigned (4 pages) |
20 February 1992 | Company name changed pickfords relocation service lim ited\certificate issued on 20/02/92 (3 pages) |
13 September 1988 | Memorandum and Articles of Association (4 pages) |
16 June 1986 | Company name changed world wide moving LIMITED\certificate issued on 16/06/86 (2 pages) |
19 January 1970 | Company name changed\certificate issued on 19/01/70 (2 pages) |
16 October 1969 | Incorporation (16 pages) |