West Byfleet
Surrey
KT14 6SD
Secretary Name | Mrs Helen Faye Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 September 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Director Name | Mr Jason Matthew Funge |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2016) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 4-6 Smarts Heath Lane Woking Surrey GU22 0RQ |
Director Name | Mr Timothy Paul Mills |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Smarts Heath Lane Woking Surrey GU22 0RQ |
Director Name | Mr Ross Merritt |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2018) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Bernard Melwani |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Alan Howard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Alan Robbie Howard |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.moranconstruction.co.uk |
---|
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,457 |
Cash | £134,478 |
Current Liabilities | £580,609 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 July 2011 | Delivered on: 2 August 2011 Persons entitled: Leylani Limited Classification: Rent deposit deed 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: £1,489.63 and any sums from time to time deposited see image for full details. Outstanding |
---|
26 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 March 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
18 February 2020 | Appointment of a voluntary liquidator (3 pages) |
18 February 2020 | Removal of liquidator by court order (14 pages) |
24 January 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 December 2019 | Termination of appointment of Alan Howard as a director on 14 November 2018 (1 page) |
2 December 2019 | Termination of appointment of Helen Faye Moran as a secretary on 14 November 2018 (1 page) |
2 December 2019 | Termination of appointment of Ross Merritt as a director on 14 November 2018 (1 page) |
2 December 2019 | Termination of appointment of Rodney Stuart Moran as a director on 14 November 2018 (1 page) |
2 December 2019 | Cessation of Rodney Stuart Moran as a person with significant control on 1 December 2019 (1 page) |
2 December 2019 | Termination of appointment of Timothy Paul Mills as a director on 14 November 2018 (1 page) |
14 December 2018 | Registered office address changed from Units 4-6 Martlands Industrial Estate Smarts Heath Lane Woking Surrey GU22 0RQ England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 14 December 2018 (2 pages) |
12 December 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
12 December 2018 | Statement of affairs (7 pages) |
12 December 2018 | Resolutions
|
12 December 2018 | Appointment of a voluntary liquidator (3 pages) |
31 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (7 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 January 2018 | Notice of completion of voluntary arrangement (17 pages) |
24 January 2018 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to Units 4-6 Martlands Industrial Estate Smarts Heath Lane Woking Surrey GU22 0RQ on 24 January 2018 (1 page) |
10 January 2018 | Director's details changed for Mr Rodney Stuart Moran on 10 January 2018 (2 pages) |
29 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2017 (18 pages) |
29 November 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2017 (18 pages) |
11 October 2017 | Appointment of Mr Alan Howard as a director on 28 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Alan Howard as a director on 28 September 2017 (2 pages) |
31 August 2017 | Appointment of Mr Timothy Paul Mills as a director on 16 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Timothy Paul Mills as a director on 16 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Rodney Stuart Moran as a person with significant control on 30 June 2016 (2 pages) |
7 August 2017 | Notification of Rodney Stuart Moran as a person with significant control on 30 June 2016 (2 pages) |
3 August 2017 | Termination of appointment of Bernard Melwani as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Bernard Melwani as a director on 3 August 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 November 2016 | Registered office address changed from 4-6 Smarts Heath Lane Woking Surrey GU22 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 4-6 Smarts Heath Lane Woking Surrey GU22 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 9 November 2016 (2 pages) |
2 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 November 2016 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
12 September 2016 | Termination of appointment of Jason Matthew Funge as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Timothy Paul Mills as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Jason Matthew Funge as a director on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Timothy Paul Mills as a director on 12 September 2016 (1 page) |
19 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
9 May 2016 | Appointment of Mr Bernard Melwani as a director on 6 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Bernard Melwani as a director on 6 April 2016 (2 pages) |
12 November 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
12 November 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 August 2015 | Resolutions
|
26 August 2015 | Resolutions
|
20 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Appointment of Mr Ross Merritt as a director on 31 March 2015 (2 pages) |
20 August 2015 | Appointment of Mr Timothy Paul Mills as a director on 31 March 2015 (2 pages) |
20 August 2015 | Appointment of Mr Jason Funge as a director on 31 March 2015 (2 pages) |
20 August 2015 | Appointment of Mr Ross Merritt as a director on 31 March 2015 (2 pages) |
20 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 August 2015 | Appointment of Mr Timothy Paul Mills as a director on 31 March 2015 (2 pages) |
20 August 2015 | Appointment of Mr Jason Funge as a director on 31 March 2015 (2 pages) |
20 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Secretary's details changed for Mrs Helen Faye Moran on 19 February 2015 (1 page) |
19 February 2015 | Secretary's details changed for Mrs Helen Faye Moran on 19 February 2015 (1 page) |
30 September 2014 | Registered office address changed from C/O Mcphersons 60 Chertsey Street Guildford Surrey GU1 4HL to 4-6 Smarts Heath Lane Woking Surrey GU22 0RQ on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Mcphersons 60 Chertsey Street Guildford Surrey GU1 4HL to 4-6 Smarts Heath Lane Woking Surrey GU22 0RQ on 30 September 2014 (1 page) |
4 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
20 May 2014 | Amended accounts made up to 30 June 2013 (6 pages) |
20 May 2014 | Amended accounts made up to 30 June 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
21 November 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2011 | Secretary's details changed for Helen Faye Morrison on 1 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Helen Faye Morrison on 1 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Helen Faye Morrison on 1 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 12 July 2011 (1 page) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 July 2010 | Director's details changed for Rodney Stuart Moran on 1 March 2010 (2 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Rodney Stuart Moran on 1 March 2010 (2 pages) |
5 July 2010 | Director's details changed for Rodney Stuart Moran on 1 March 2010 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
15 January 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (10 pages) |
15 January 2010 | Annual return made up to 14 June 2009 with a full list of shareholders (10 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
15 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
15 January 2010 | Statement of capital following an allotment of shares on 1 August 2008
|
6 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
6 September 2007 | Return made up to 14/06/07; full list of members (2 pages) |
6 September 2007 | Secretary's particulars changed (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New director appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (1 page) |
14 June 2006 | Incorporation (19 pages) |
14 June 2006 | Incorporation (19 pages) |