Company NameMoritz Developments Limited
Company StatusDissolved
Company Number06051187
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Paul Hegarty
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address14 Ballinclea Heights
Killiney
Dublin
00000
Director NameMr Jim Bennett
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49/51 Central Street
London
EC1V 8AB
Secretary NameAlan Paul Hegarty
NationalityIrish
StatusClosed
Appointed12 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address3 Belarmine Park
Stepaside
Dublin 18
Dublin
00000

Location

Registered Address49/51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Alan Paul Hegarty
50.00%
Ordinary
1 at £1James Bennett
50.00%
Ordinary

Financials

Year2014
Net Worth£52,979
Cash£11,939
Current Liabilities£54,412

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 November 2007Delivered on: 8 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: Land and buildings at princes street manchester t/nos LA126285, LA63651 and GM907945. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 2007Delivered on: 8 December 2007
Persons entitled: The Governor and Company of the Bank of Ireland

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. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (5 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Jim Bennett on 4 January 2017 (2 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a small company made up to 31 March 2016 (3 pages)
17 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 February 2012Registered office address changed from C/O Paul Anthony House 724 Holloway Road London N19 3JD United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from C/O Paul Anthony House 724 Holloway Road London N19 3JD United Kingdom on 17 February 2012 (1 page)
17 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 February 2011Director's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages)
8 February 2011Registered office address changed from 140 Kingsway Business Centre 140 Kingsway Manchester M19 1BB on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 140 Kingsway Business Centre 140 Kingsway Manchester M19 1BB on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 140 Kingsway Business Centre 140 Kingsway Manchester M19 1BB on 8 February 2011 (1 page)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages)
8 February 2011Director's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages)
8 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
8 February 2011Secretary's details changed for Alan Paul Hegarty on 12 January 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Director's details changed for Jim Bennett on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Alan Paul Hegarty on 2 October 2009 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Jim Bennett on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Alan Paul Hegarty on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Jim Bennett on 2 October 2009 (2 pages)
9 February 2010Director's details changed for Alan Paul Hegarty on 2 October 2009 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Registered office changed on 09/02/2009 from 140 kingsway business centre 140 kingsway manchester M19 !bb (1 page)
9 February 2009Registered office changed on 09/02/2009 from 140 kingsway business centre 140 kingsway manchester M19 !bb (1 page)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
6 February 2009Director and secretary's change of particulars / alan hegarty / 06/02/2009 (2 pages)
6 February 2009Director and secretary's change of particulars / alan hegarty / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / jim bennett / 06/02/2009 (1 page)
6 February 2009Director and secretary's change of particulars / alan hegarty / 06/02/2009 (2 pages)
6 February 2009Director's change of particulars / jim bennett / 06/02/2009 (1 page)
6 February 2009Director and secretary's change of particulars / alan hegarty / 06/02/2009 (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 62 montana house 136 princess street manchester M1 7AF (1 page)
30 January 2008Return made up to 12/01/08; full list of members (2 pages)
30 January 2008Return made up to 12/01/08; full list of members (2 pages)
30 January 2008Registered office changed on 30/01/08 from: 62 montana house 136 princess street manchester M1 7AF (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
8 December 2007Particulars of mortgage/charge (7 pages)
5 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
5 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 February 2007Registered office changed on 09/02/07 from: 62 montcana house 136 princess street manchester M1 7AF (1 page)
9 February 2007Registered office changed on 09/02/07 from: 62 montcana house 136 princess street manchester M1 7AF (1 page)
12 January 2007Incorporation (12 pages)
12 January 2007Incorporation (12 pages)