Company NameQueens Moat Houses (Northern) Limited
Company StatusDissolved
Company Number01234925
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 4 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NamesQueens Moat Houses (Northern) Limited and Moat Houses (Northern) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Clifford Coles
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeeches, 5 The Knoll
Grendon
Northampton
Northamptonshire
NN7 1JG
Director NameMr Richard John Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Wood
Bedhampton
Havant
Hampshire
PO9 3JB
Director NameHeather Louise Allsop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(29 years after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleInvestment Banker
Correspondence Address62 Prebend Street
London
N1 8PS
Secretary NameSally Ann Coughlan
NationalityBritish
StatusClosed
Appointed20 September 2005(29 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address38 Barley Mead
Danbury
Essex
CM3 4RP
Director NameErwin Joseph Rieck
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed21 October 2005(29 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2008)
RoleChief Executive Officer
Correspondence AddressAm Schnittelberg 30
D-65812
Bad Soden
Foreign
Germany
Director NameKathryn Ogden
Date of BirthMay 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed13 July 2006(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleAnalyst
Correspondence Address14 Arundel Court
43-47 Arundel Gardens
London
W11 2LP
Director NameAllan William Porter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleChartered Accountant
Correspondence Address147 Worrin Road
Shenfield
Essex
CM15 8JR
Director NameMartin Alan Marcus
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(15 years, 6 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 NameDavid Michael Hersey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(15 years, 6 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 NameJohn Bairstow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(15 years, 6 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
Secretary NameMr Ronald John Waller
NationalityBritish
StatusResigned
Appointed10 June 1991(15 years, 6 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 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(17 years, 7 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 NameMr George Barry Maiden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1996)
RoleAccountant
Correspondence AddressFourwinds Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AW
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameAndrew Robin Douglas Bould
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 July 1998)
RoleCompany Director
Correspondence Address508 Uxbridge Road
Pinner
Middlesex
HA5 4SG
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(17 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed30 December 1993(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Queen Annes Gate
White House Walk
Farnham
Surrey
GU9 9AN
Director NameMichael David Finkleman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressCharlewood
Manor Crescent, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QX
Secretary NameJonathan Roy Waters
NationalityBritish
StatusResigned
Appointed28 January 2000(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Maldon Road
Colchester
Essex
CO3 3BQ
Director NameMr Andrew Daryl Le Poidevin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(24 years, 9 months after company formation)
Appointment Duration6 months (resigned 09 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinneil
34 Bulstrode Way
Gerrards Cross
Buckinghamshire
SL9 7QU
Director NameMr Ashley Simon Krais
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Marsh Lane
London
NW7 4NT
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed29 April 2002(26 years, 5 months after company formation)
Appointment Duration10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Director NameMr Michael Stuart Metcalfe
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarwil 37 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameMr Timothy James Scoble
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(26 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Old Road
Wheatley
Oxford
Oxfordshire
OX33 1NX
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed24 April 2003(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Secretary NameMr Martin Terence Alan Purvis
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 October 2004(28 years, 11 months after company formation)
Appointment Duration12 months (resigned 21 October 2005)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Secretary NameTracy Joanne Christian
NationalityBritish
StatusResigned
Appointed13 January 2005(29 years, 1 month after company formation)
Appointment Duration8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address19 Lovell Walk
Rainham
Essex
RM13 7ND
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(29 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 July 2006)
RoleBanker
Correspondence Address4 Rue Jadin
75017
Paris
Foreign
France

Location

Registered AddressQueens Court
9-17 Eastern Road
Romford
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£6,000
Net Worth-£2,768,000
Cash£36,000
Current Liabilities£3,157,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2008Director's change of particulars / alan coles / 11/04/2008 (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
6 September 2007Director's particulars changed (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007First Gazette notice for voluntary strike-off (1 page)
8 February 2007Application for striking-off (2 pages)
24 July 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned (1 page)
30 June 2006Return made up to 09/06/06; full list of members (3 pages)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
22 August 2005Return made up to 09/06/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2005Accounts made up to 31 December 2004 (13 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Return made up to 09/06/05; full list of members (6 pages)
9 August 2005New secretary appointed (1 page)
7 March 2005Declaration of satisfaction of mortgage/charge (9 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
14 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004New director appointed (1 page)
7 December 2004Resolutions
  • RES13 ‐ Director empowerment 24/11/04
(2 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (6 pages)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (1 page)
3 November 2004New director appointed (1 page)
3 November 2004Director resigned (1 page)
28 October 2004Accounts made up to 28 December 2003 (16 pages)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
26 March 2004Particulars of mortgage/charge (18 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2003Director resigned (1 page)
30 July 2003Accounts made up to 29 December 2002 (14 pages)
9 July 2003Return made up to 09/06/03; full list of members (7 pages)
20 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
4 April 2003Secretary resigned (1 page)
15 August 2002New director appointed (4 pages)
18 July 2002New director appointed (4 pages)
19 June 2002Return made up to 09/06/02; full list of members (5 pages)
27 May 2002Accounts made up to 30 December 2001 (13 pages)
15 May 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (1 page)
15 June 2001Return made up to 09/06/01; full list of members (6 pages)
17 May 2001Accounts made up to 31 December 2000 (13 pages)
29 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
28 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
28 June 2000Accounts made up to 2 January 2000 (15 pages)
23 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
25 January 2000Memorandum and Articles of Association (5 pages)
17 January 2000Company name changed moat houses (northern) LIMITED\certificate issued on 18/01/00 (2 pages)
1 December 1999Memorandum and Articles of Association (5 pages)
29 November 1999Secretary's particulars changed (1 page)
23 November 1999Company name changed queens moat houses (northern) li mited\certificate issued on 24/11/99 (2 pages)
13 September 1999Return made up to 09/06/99; no change of members (5 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
2 July 1999Accounts made up to 3 January 1999 (13 pages)
4 September 1998Director resigned (1 page)
25 August 1998Director's particulars changed (1 page)
25 August 1998Return made up to 09/06/98; no change of members (4 pages)
17 August 1998Auditor's resignation (1 page)
24 June 1998Accounts made up to 28 December 1997 (15 pages)
20 August 1997Return made up to 09/06/97; full list of members (6 pages)
1 August 1997Accounts made up to 29 December 1996 (17 pages)
5 July 1996Return made up to 09/06/96; no change of members (4 pages)
22 May 1996Director resigned (1 page)
13 May 1996Accounts made up to 31 December 1995 (18 pages)
19 July 1995Return made up to 09/06/95; no change of members (6 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)