Company NameMoran Construction UK Limited
Company StatusDissolved
Company Number05846612
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date26 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Rodney Stuart Moran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMrs Helen Faye Moran
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusResigned
Appointed05 September 2006(2 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Director NameMr Jason Matthew Funge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4-6 Smarts Heath Lane
Woking
Surrey
GU22 0RQ
Director NameMr Timothy Paul Mills
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Smarts Heath Lane
Woking
Surrey
GU22 0RQ
Director NameMr Ross Merritt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 November 2018)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Bernard Melwani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Alan Howard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameMr Alan Robbie Howard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.moranconstruction.co.uk

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,457
Cash£134,478
Current Liabilities£580,609

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

28 July 2011Delivered 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

Filing History

26 June 2020Final Gazette dissolved following liquidation (1 page)
26 March 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
18 February 2020Appointment of a voluntary liquidator (3 pages)
18 February 2020Removal of liquidator by court order (14 pages)
24 January 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
2 December 2019Termination of appointment of Alan Howard as a director on 14 November 2018 (1 page)
2 December 2019Termination of appointment of Helen Faye Moran as a secretary on 14 November 2018 (1 page)
2 December 2019Termination of appointment of Ross Merritt as a director on 14 November 2018 (1 page)
2 December 2019Termination of appointment of Rodney Stuart Moran as a director on 14 November 2018 (1 page)
2 December 2019Cessation of Rodney Stuart Moran as a person with significant control on 1 December 2019 (1 page)
2 December 2019Termination of appointment of Timothy Paul Mills as a director on 14 November 2018 (1 page)
14 December 2018Registered 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 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 December 2018Statement of affairs (7 pages)
12 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-23
(1 page)
12 December 2018Appointment of a voluntary liquidator (3 pages)
31 July 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
31 January 2018Notice of completion of voluntary arrangement (17 pages)
24 January 2018Registered 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 2018Director's details changed for Mr Rodney Stuart Moran on 10 January 2018 (2 pages)
29 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2017 (18 pages)
29 November 2017Voluntary arrangement supervisor's abstract of receipts and payments to 19 October 2017 (18 pages)
11 October 2017Appointment of Mr Alan Howard as a director on 28 September 2017 (2 pages)
11 October 2017Appointment of Mr Alan Howard as a director on 28 September 2017 (2 pages)
31 August 2017Appointment of Mr Timothy Paul Mills as a director on 16 August 2017 (2 pages)
31 August 2017Appointment of Mr Timothy Paul Mills as a director on 16 August 2017 (2 pages)
9 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 August 2017Notification of Rodney Stuart Moran as a person with significant control on 30 June 2016 (2 pages)
7 August 2017Notification of Rodney Stuart Moran as a person with significant control on 30 June 2016 (2 pages)
3 August 2017Termination of appointment of Bernard Melwani as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Bernard Melwani as a director on 3 August 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
9 November 2016Registered 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 2016Registered 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 2016Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
2 November 2016Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 September 2016Termination of appointment of Jason Matthew Funge as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Timothy Paul Mills as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Jason Matthew Funge as a director on 12 September 2016 (1 page)
12 September 2016Termination of appointment of Timothy Paul Mills as a director on 12 September 2016 (1 page)
19 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 99.99
(7 pages)
19 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 99.99
(7 pages)
9 May 2016Appointment of Mr Bernard Melwani as a director on 6 April 2016 (2 pages)
9 May 2016Appointment of Mr Bernard Melwani as a director on 6 April 2016 (2 pages)
12 November 2015Sub-division of shares on 31 March 2015 (5 pages)
12 November 2015Sub-division of shares on 31 March 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 31/03/2015
(19 pages)
26 August 2015Resolutions
  • RES13 ‐ Sub-divided 31/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 99.99
(6 pages)
20 August 2015Appointment of Mr Ross Merritt as a director on 31 March 2015 (2 pages)
20 August 2015Appointment of Mr Timothy Paul Mills as a director on 31 March 2015 (2 pages)
20 August 2015Appointment of Mr Jason Funge as a director on 31 March 2015 (2 pages)
20 August 2015Appointment of Mr Ross Merritt as a director on 31 March 2015 (2 pages)
20 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 99.99
(3 pages)
20 August 2015Appointment of Mr Timothy Paul Mills as a director on 31 March 2015 (2 pages)
20 August 2015Appointment of Mr Jason Funge as a director on 31 March 2015 (2 pages)
20 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 99.99
(6 pages)
20 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 99.99
(3 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Secretary's details changed for Mrs Helen Faye Moran on 19 February 2015 (1 page)
19 February 2015Secretary's details changed for Mrs Helen Faye Moran on 19 February 2015 (1 page)
30 September 2014Registered 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 2014Registered 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 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
20 May 2014Amended accounts made up to 30 June 2013 (6 pages)
20 May 2014Amended accounts made up to 30 June 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 November 2011Amended accounts made up to 30 June 2010 (6 pages)
21 November 2011Amended accounts made up to 30 June 2010 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2011Secretary's details changed for Helen Faye Morrison on 1 July 2011 (2 pages)
13 July 2011Secretary's details changed for Helen Faye Morrison on 1 July 2011 (2 pages)
13 July 2011Secretary's details changed for Helen Faye Morrison on 1 July 2011 (2 pages)
12 July 2011Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 17 Hertford Avenue East Sheen London SW14 8EF on 12 July 2011 (1 page)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 July 2010Director's details changed for Rodney Stuart Moran on 1 March 2010 (2 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Rodney Stuart Moran on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Rodney Stuart Moran on 1 March 2010 (2 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
15 January 2010Annual return made up to 14 June 2009 with a full list of shareholders (10 pages)
15 January 2010Annual return made up to 14 June 2009 with a full list of shareholders (10 pages)
15 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 2
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 2
(4 pages)
15 January 2010Statement of capital following an allotment of shares on 1 August 2008
  • GBP 2
(4 pages)
6 July 2009Return made up to 14/06/09; full list of members (3 pages)
6 July 2009Return made up to 14/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
1 July 2008Return made up to 14/06/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
26 March 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New director appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Director resigned (1 page)
23 June 2006New director appointed (1 page)
14 June 2006Incorporation (19 pages)
14 June 2006Incorporation (19 pages)