Company NameHarry Moss International Limited
Company StatusDissolved
Company Number02347242
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamePlusace Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameBernard Leigh Krabbendam
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1991(2 years, 1 month after company formation)
Appointment Duration25 years, 6 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Secretary NameBernard Leigh Krabbendam
NationalityBritish
StatusClosed
Appointed01 April 1998(9 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address8a Sunnyfield Road
Chislehurst
Kent
BR7 6QP
Director NameHarry Moss
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(2 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lincoln Avenue
London
SW19 5JT
Secretary NameMr Steven Underwood
NationalityBritish
StatusResigned
Appointed18 March 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address5 Latchford Close
Church Hill North
Redditch
Worcestershire
B98 9NQ
Secretary NameDavid Lawrence Cooper
NationalityBritish
StatusResigned
Appointed03 August 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address29 Mercot Close
Oakenshaw South
Redditch
Worcestershire
B98 7YX
Secretary NameMr Graham Louis Leech
NationalityBritish
StatusResigned
Appointed22 July 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressElmdene Cottage
Frensham
Farnham
Surrey
GU10 3AE

Location

Registered AddressChurchill House Suite 301
120 Bunns Lane Mill Hill
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

2 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Turnover£9,707,373
Gross Profit£2,672,943
Net Worth-£3,939,250
Cash£486,718
Current Liabilities£3,553,507

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

23 September 2004Delivered on: 12 October 2004
Satisfied on: 23 March 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over debts and accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over (a) the debts; (b) the ancillary rights and other monies and claims both present and future (including things in action which may give rise to a claim) (c) the proceeds of collection of all debts, ancillary rights and all balances standing to the credit of 1. the tchibo payment account, 2. the advances account;. See the mortgage charge document for full details.
Fully Satisfied
23 September 2004Delivered on: 12 October 2004
Satisfied on: 23 March 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment by way of security of: all present and future claims pursuant to a purchase assignment agreement, and all of its right, title, and interest in and to the debts, together with the ancillary rights; all claims concerning warranties and representations subject to a purchase agreement;. See the mortgage charge document for full details.
Fully Satisfied
20 June 2003Delivered on: 2 July 2003
Satisfied on: 27 November 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Abtretungsvertag (assignment agreement)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All present and future claims pursuant to a purchase and assignment agreement between the company and audioline gmbh dated 20 june 2003. all claims concerning warranties and representations subject to the purchase agreement between the company and in-tech electronics limited, china represented by purchase order dated 12 june 2003.
Fully Satisfied
20 June 2003Delivered on: 2 July 2003
Satisfied on: 27 November 2004
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over debts and accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge any obligations of tchibo frisch-rost-kaffee gmbh (tchibo) to make payment under the contract for the sale of digital mobile phones between tchibo and audioline gmbh (audioline) with purchase orders dated 12 june 2003. see the mortgage charge document for full details.
Fully Satisfied
4 June 2003Delivered on: 5 June 2003
Satisfied on: 22 January 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 2003Delivered on: 5 June 2003
Satisfied on: 22 January 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank. See the mortgage charge document for full details.
Fully Satisfied
15 March 1996Delivered on: 2 April 1996
Satisfied on: 28 June 2003
Persons entitled: Standard Chartered Bank as Agent and Trustee for Itself and Midland Bank PLC (As the New Bank)(in Addition to the Banks (as Defined))

Classification: A deed of accession and supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1995Delivered on: 4 May 1995
Satisfied on: 28 June 2003
Persons entitled: Standard Chartered Bankfor Itself and as Agent and Trustee on Behalf of the Banks (As Defined Therein)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (3 pages)
31 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
22 February 2016Group of companies' accounts made up to 31 December 2014 (21 pages)
29 January 2016Termination of appointment of Harry Moss as a director on 23 July 2015 (1 page)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (26 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (30 pages)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR on 13 February 2013 (1 page)
3 January 2013Group of companies' accounts made up to 31 December 2011 (24 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
14 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
29 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
24 March 2010Director's details changed for Harry Moss on 18 March 2010 (2 pages)
24 March 2010Secretary's details changed for Bernard Leigh Krabbendam on 5 November 2009 (1 page)
24 March 2010Director's details changed for Bernard Leigh Krabbendam on 5 November 2009 (2 pages)
24 March 2010Director's details changed for Bernard Leigh Krabbendam on 5 November 2009 (2 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Bernard Leigh Krabbendam on 5 November 2009 (1 page)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 October 2009Accounts for a small company made up to 31 December 2007 (7 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Return made up to 18/03/09; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2008Return made up to 18/03/08; full list of members (3 pages)
10 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 April 2007Return made up to 18/03/07; full list of members (2 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 April 2006Return made up to 18/03/06; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 18/03/05; full list of members (7 pages)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Particulars of mortgage/charge (11 pages)
12 October 2004Particulars of mortgage/charge (15 pages)
16 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 March 2004Return made up to 18/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Particulars of mortgage/charge (5 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 18/03/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Return made up to 18/03/02; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 18/03/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 March 2000Return made up to 18/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
2 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/99
(4 pages)
31 March 1999Return made up to 18/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: unit 22 walkers road north moons moat industrial estate redditch worcestershire B98 9HE (2 pages)
11 June 1998Auditor's resignation (1 page)
25 March 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
14 March 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Registered office changed on 05/02/97 from: 2 enfield industrial estate redditch worcestershire B97 6BH (1 page)
5 February 1997Secretary's particulars changed (1 page)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
2 April 1996Particulars of mortgage/charge (16 pages)
25 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1996Full accounts made up to 31 March 1995 (6 pages)
4 May 1995Particulars of mortgage/charge (34 pages)
29 March 1995Return made up to 18/03/95; no change of members (4 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)