Company NameMoor Containers Limited
Company StatusDissolved
Company Number06221930
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 12 months ago)
Dissolution Date8 August 2013 (10 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMs Catherine Runciman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mall Studios
Tasker Road
London
NW3 2YS
Director NameViscount Walter Garrison Runciman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Clifton Hill
London
NW8 0QG
Secretary NameHilary Edwards
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Gorst Close
Letchworth
Hertfordshire
SG6 3HD
Director NameAndrew Everard Martin Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address44 Smith Street
London
SW3 4EP
Director NameEdward David Christopher Buttery
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 June 2008)
RoleFreight Trader
Correspondence AddressFlat 7 39 Egerton Gardens
London
SW3 2DD
Director NameMr Paul Charles Over
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House
West Meon
Petersfield
Hampshire
GU32 1JG
Director NameHFW Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressMarlow House
Lloyds Avenue
London
EC3N 3AL

Location

Registered Address44 Clifton Hill
London
NW8 0QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
8 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
15 May 2012Appointment of a voluntary liquidator (2 pages)
15 May 2012Appointment of a voluntary liquidator (2 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-26
(1 page)
2 May 2012Statement of affairs with form 4.19 (5 pages)
11 November 2011Termination of appointment of Andrew Martin Smith as a director (2 pages)
11 November 2011Termination of appointment of Andrew Everard Martin Smith as a director on 7 November 2011 (2 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
5 August 2011Full accounts made up to 31 March 2011 (13 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 500
(6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders
Statement of capital on 2011-05-11
  • GBP 500
(6 pages)
24 September 2010Full accounts made up to 31 March 2010 (14 pages)
24 September 2010Full accounts made up to 31 March 2010 (14 pages)
29 April 2010Director's details changed for Viscount Walter Garrison Runciman on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Viscount Walter Garrison Runciman on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew Everard Martin Smith on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Andrew Everard Martin Smith on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Ms Catherine Runciman on 23 April 2010 (2 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Ms Catherine Runciman on 23 April 2010 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
12 November 2009Full accounts made up to 31 March 2009 (19 pages)
7 May 2009Director's Change of Particulars / catherine runciman / 06/04/2009 / HouseName/Number was: , now: 6; Street was: 6 willoughby road, now: mall studios; Area was: , now: tasker road (1 page)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Director's change of particulars / catherine runciman / 06/04/2009 (1 page)
1 November 2008Appointment Terminated Director paul over (1 page)
1 November 2008Appointment terminated director paul over (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 September 2008Full accounts made up to 31 March 2008 (16 pages)
17 September 2008Full accounts made up to 31 March 2008 (16 pages)
17 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 September 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
4 September 2008Appointment terminated director edward buttery (1 page)
4 September 2008Appointment Terminated Director edward buttery (1 page)
6 June 2008Capitals not rolled up (2 pages)
6 June 2008Capitals not rolled up (2 pages)
4 June 2008Return made up to 23/04/08; full list of members (5 pages)
4 June 2008Return made up to 23/04/08; full list of members (5 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (4 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New director appointed (5 pages)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: marlow house lloyds avenue london EC3N 3AL (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
4 June 2007New director appointed (3 pages)
4 June 2007Registered office changed on 04/06/07 from: marlow house lloyds avenue london EC3N 3AL (1 page)
4 June 2007New director appointed (3 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007New director appointed (5 pages)
23 April 2007Incorporation (31 pages)
23 April 2007Incorporation (31 pages)