Company NameMoonview Limited
Company StatusDissolved
Company Number02713744
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Daniel Henry Abrahams
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Kris Paul Ludo Geysels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed18 December 2014(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Howard Ian Burleigh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 week after company formation)
Appointment Duration15 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heron Grove
Shadwell
Leeds
West Yorkshire
LS17 8XF
Director NameJames Ashley Frost
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressFlat 5 49 Compayne Gardens
West Hampstead
London
NW6 3DB
Secretary NameJames Ashley Frost
NationalityBritish
StatusResigned
Appointed19 May 1992(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 16 May 1994)
RoleCompany Director
Correspondence AddressFlat 5 49 Compayne Gardens
West Hampstead
London
NW6 3DB
Secretary NameLyndon Jonathan Clayman
NationalityBritish
StatusResigned
Appointed16 May 1994(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address25 Valley Terrace
Leeds
West Yorkshire
LS17 8PA
Director NameLyndon Jonathan Clayman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 years, 3 months after company formation)
Appointment Duration12 years (resigned 25 September 2007)
RoleCompany Director
Correspondence Address25 Valley Terrace
Leeds
West Yorkshire
LS17 8PA
Director NameLeslie Anthony Sewter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2005)
RoleCompany Director
Correspondence Address68 Ash Hill Drive
Leeds
West Yorkshire
LS17 8JR
Director NameMr Andrew Wyatt Bristow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(15 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 July 2012)
RoleDirector, Aca, Bsc(Hons)
Country of ResidenceEngland
Correspondence Address22 Garden Road
Bromley
Kent
BR1 3LX
Director NameMr Stephen Derek Armstrong
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2008)
RoleLegal Director, Llb(Hons) Solicitor
Country of ResidenceEngland
Correspondence AddressHall Farm Main Street
Kirklington
Nr Newark
Nottinghamshire
NG22 8NN
Secretary NameMr Michael Frank Greenwood
NationalityBritish
StatusResigned
Appointed25 September 2007(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 February 2013)
RoleAca, Bsc(Hons)
Country of ResidenceUnited Kingdom
Correspondence Address51 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Timothy Michael Roe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Kenley Road
London
SW19 3JQ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Mark Argent Whiteling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(20 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMr Brian Robert Mackie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameMs Helen Margaret Willis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteautobar.co.uk
Telephone020 37254345
Telephone regionLondon

Location

Registered AddressEast Wing 14th Floor
389 Chiswick High Road
Chiswick
London
W4 4AJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

12.5k at £1Autobar Uk (North) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
22 December 2015Return of final meeting in a members' voluntary winding up (6 pages)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Appointment of a voluntary liquidator (1 page)
13 February 2015Declaration of solvency (4 pages)
13 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-02
(1 page)
13 February 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 December 2014Accounts for a dormant company made up to 30 March 2014 (7 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12,500
(4 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 12,500
(4 pages)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Appointment of Mr Daniel Henry Abrahams as a director (2 pages)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
9 January 2014Termination of appointment of Helen Willis as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Register inspection address has been changed (1 page)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 February 2013Termination of appointment of Helen Willis as a director (1 page)
20 February 2013Appointment of Mrs Helen Willis as a director (2 pages)
20 February 2013Appointment of Mrs Helen Willis as a director (2 pages)
20 February 2013Termination of appointment of Helen Willis as a director (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
8 February 2013Termination of appointment of Michael Greenwood as a secretary (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Helen Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
23 November 2012Appointment of Helen Willis as a director (2 pages)
23 November 2012Termination of appointment of Timothy Roe as a director (1 page)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
6 November 2012Appointment of Brian Mackie as a director (2 pages)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
2 November 2012Termination of appointment of Mark Whiteling as a director (1 page)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
12 July 2012Appointment of Mr Mark Argent Whiteling as a director (2 pages)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
11 July 2012Termination of appointment of Andrew Bristow as a director (1 page)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
28 December 2011Accounts for a dormant company made up to 3 April 2011 (7 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
23 December 2010Accounts for a dormant company made up to 28 March 2010 (7 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 29 March 2009 (10 pages)
4 February 2010Accounts for a dormant company made up to 29 March 2009 (10 pages)
4 June 2009Return made up to 12/05/09; full list of members (3 pages)
4 June 2009Return made up to 12/05/09; full list of members (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
11 February 2009Director appointed timothy michael roe (3 pages)
16 December 2008Appointment terminated director stephen armstrong (1 page)
16 December 2008Appointment terminated director stephen armstrong (1 page)
17 November 2008Full accounts made up to 30 March 2008 (15 pages)
17 November 2008Full accounts made up to 30 March 2008 (15 pages)
28 May 2008Director's change of particulars / stephen armstrong / 12/05/2008 (2 pages)
28 May 2008Director's change of particulars / stephen armstrong / 12/05/2008 (2 pages)
28 May 2008Return made up to 12/05/08; full list of members (4 pages)
28 May 2008Return made up to 12/05/08; full list of members (4 pages)
27 May 2008Secretary's change of particulars / michael greenwood / 12/05/2008 (2 pages)
27 May 2008Director's change of particulars / andrew bristow / 12/05/2008 (1 page)
27 May 2008Secretary's change of particulars / michael greenwood / 12/05/2008 (2 pages)
27 May 2008Director's change of particulars / andrew bristow / 12/05/2008 (1 page)
25 April 2008Auditor's resignation (1 page)
25 April 2008Auditor's resignation (1 page)
11 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
30 October 2007Auditor's resignation (1 page)
30 October 2007Auditor's resignation (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 October 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
8 October 2007Director resigned (1 page)
30 September 2007Secretary resigned;director resigned (1 page)
30 September 2007Registered office changed on 30/09/07 from: chengate house pepper road hunslet leeds LS10 2RU (1 page)
30 September 2007Secretary resigned;director resigned (1 page)
30 September 2007Registered office changed on 30/09/07 from: chengate house pepper road hunslet leeds LS10 2RU (1 page)
30 September 2007New director appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
13 June 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2007Return made up to 12/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 May 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
23 May 2006Return made up to 12/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(7 pages)
17 February 2006Total exemption small company accounts made up to 24 June 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 24 June 2005 (7 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
23 May 2005Return made up to 12/05/05; full list of members (7 pages)
23 May 2005Return made up to 12/05/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 25 June 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 25 June 2004 (6 pages)
25 May 2004Return made up to 12/05/04; full list of members (7 pages)
25 May 2004Return made up to 12/05/04; full list of members (7 pages)
22 August 2003Accounts for a small company made up to 27 June 2003 (6 pages)
22 August 2003Accounts for a small company made up to 27 June 2003 (6 pages)
26 June 2003Return made up to 12/05/03; full list of members (7 pages)
26 June 2003Return made up to 12/05/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 June 2002Return made up to 12/05/02; full list of members (7 pages)
28 June 2002Return made up to 12/05/02; full list of members (7 pages)
15 May 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
15 May 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
18 May 2001Return made up to 12/05/01; full list of members (7 pages)
18 May 2001Return made up to 12/05/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
6 June 2000Return made up to 12/05/00; full list of members (7 pages)
6 June 2000Return made up to 12/05/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 June 1999Return made up to 12/05/99; full list of members (6 pages)
16 June 1999Return made up to 12/05/99; full list of members (6 pages)
23 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
23 May 1999Accounts for a small company made up to 31 May 1998 (5 pages)
20 May 1999Ad 04/05/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
20 May 1999Ad 04/05/99--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
20 May 1999New director appointed (1 page)
20 May 1999New director appointed (1 page)
11 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Secretary's particulars changed;director's particulars changed (1 page)
13 May 1998Secretary's particulars changed;director's particulars changed (1 page)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998£ nc 1000/100000 16/04/98 (1 page)
6 May 1998Ad 16/04/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 May 1998Ad 16/04/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 May 1998£ nc 1000/100000 16/04/98 (1 page)
20 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 July 1997Return made up to 12/05/97; no change of members (6 pages)
13 July 1997Return made up to 12/05/97; no change of members (6 pages)
23 June 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Ad 30/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
13 May 1996Return made up to 12/05/96; full list of members (6 pages)
13 May 1996Return made up to 12/05/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
30 October 1995Secretary's particulars changed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary's particulars changed (2 pages)
2 July 1995Return made up to 12/05/95; no change of members (6 pages)
2 July 1995Return made up to 12/05/95; no change of members (6 pages)
29 August 1992Particulars of mortgage/charge (3 pages)
29 August 1992Particulars of mortgage/charge (3 pages)
12 May 1992Incorporation (8 pages)
12 May 1992Incorporation (8 pages)