Company NameMooring (U.K.) Limited
DirectorsKenneth George Cushing and Kenneth Henry Gordon Coales
Company StatusDissolved
Company Number02532289
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusCurrent
Appointed17 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Director NameMr Kenneth George Cushing
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1993(2 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Thrifts Mead
Theydon Bois
Essex
CM16 7NF
Director NameKenneth Henry Gordon Coales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(5 years, 4 months after company formation)
Appointment Duration28 years, 4 months
RoleSecretary
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Director NameHugh Rodney Williams
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 1993)
RoleBanker
Correspondence AddressGezira Cottage Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Director NameTimothy William O'Brien
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 1992)
RoleBanker
Correspondence Address3 Stanhope Gate
London
W1Y 5LA
Director NamePeerr Martin Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 January 1992)
RoleSolicitor
Correspondence Address7 Furber Street
London
W6 0HE
Director NameMr Colin Jameson McGregor Lynch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1993)
RoleChartered Accountant
Correspondence Address44 Himley Road
Tooting
London
SW17 9AW
Director NameMr Ian William Harris
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleBanker
Correspondence Address101 Tavistock
10 Tregunter Path
Foreign
Director NameMr Jonathan Boucher
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 24 February 1992)
RoleBanker
Correspondence Address6 Ridgeway
33 Plantation Road
The Peak
Foreign
Director NameTheodore Michael McIntyre
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleBanker
Correspondence AddressFlat 3
69 Alderney Street
London
SW1V 4HH
Director NameMr Christos Elia Potsides
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 July 1992)
RoleAccountant
Correspondence Address6 East Walk
East Barnet
Barnet
Hertfordshire
EN4 8JX
Director NameMr Richard John Duncan Law
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(1 year, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 1992)
RoleBank Manager
Correspondence Address1 Fung Shui
50 Plantation Road
The Peak
Foreign
Director NameMr Richard John Scurr
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 18 January 1993)
RoleAccountant
Correspondence Address14 Champneys Walk
Cambridge
Cambridgeshire
CB3 9AW
Director NameMr Lonnie Dounn
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1992(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 1992)
RoleBanker
Correspondence AddressLevel 31
1 Queens Road Central
Hongkong
Director NameBarry Alexander Grosvenor
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1994)
RoleBank Executive
Correspondence AddressMayfield ?3
41 Plantation Road
The Peak
Hong Kong
Director NameMr Theo Theodoulou
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address15 Hoylake Gardens
Eastcote
Middlesex
HA4 9SJ
Director NameRichard Neil Standing
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address9 Undercliff
49 Plantation Road
The Peak
Hong Kong
Director NameSimon Christopher Penney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence Address2 Mayfield
41 Plantation Road
The Peak
Hong Kong

Location

Registered AddressKpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 1997Dissolved (1 page)
6 May 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
13 March 1996Declaration of solvency (3 pages)
13 March 1996Res re power of liquidator (1 page)
13 March 1996Registered office changed on 13/03/96 from: 10 lower thames street london EC3R 6AE (1 page)
13 March 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 1996Appointment of a voluntary liquidator (1 page)
27 February 1996Full accounts made up to 31 December 1995 (11 pages)
21 August 1995Return made up to 17/08/95; no change of members (12 pages)
21 March 1995Director's particulars changed (2 pages)
5 September 1994Return made up to 17/08/94; no change of members (6 pages)
9 March 1994Full accounts made up to 31 December 1993 (12 pages)
7 October 1993Return made up to 17/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 1993Full accounts made up to 31 December 1992 (12 pages)
22 September 1992Return made up to 17/08/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 March 1992Full accounts made up to 31 December 1991 (12 pages)
4 January 1992Return made up to 17/08/91; full list of members (7 pages)