Woking
GU21 6QX
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Director Name | Mr Rodney Hewer Harris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Secretary Name | Christine Ann Shaw |
---|---|
Status | Resigned |
Appointed | 27 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Director Name | Ms Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Secretary Name | Nicky Cobden |
---|---|
Status | Resigned |
Appointed | 02 May 2012(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Director Name | Mr Paul Adrian Rayner |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Export House Cawsey Way Woking GU21 6QX |
Director Name | Mr Giles Stewart Pearson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mrs Bethan Anne Elizabeth Melges |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Website | mouchel.com |
---|---|
Telephone | 0845 5046845 |
Telephone region | Unknown |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£474 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2015 | Delivered on: 27 January 2015 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|---|
19 February 2013 | Delivered on: 26 February 2013 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: English law governed confirmatory debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
25 August 2012 | Delivered on: 31 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all buildings, fixtures, fittings, fixed plant and machinery, goodwill, uncalled capital and intellectual property. By way of a first floating charge all assets not at any time otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment see image for full details. Fully Satisfied |
31 July 2012 | Delivered on: 3 August 2012 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: English law governed debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever and all monies due or to become due from any obligor to the pension scheme trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Fully Satisfied |
29 November 2011 | Delivered on: 7 December 2011 Satisfied on: 11 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 September 2019 | Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page) |
1 May 2019 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages) |
23 April 2019 | Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD (2 pages) |
23 April 2019 | Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD (2 pages) |
15 April 2019 | Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 1 More London Place London SE1 2AF on 15 April 2019 (2 pages) |
13 April 2019 | Resolutions
|
13 April 2019 | Declaration of solvency (5 pages) |
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 October 2017 | Change of details for Mouchel Rail Limited as a person with significant control on 1 November 2016 (2 pages) |
24 October 2017 | Change of details for Mouchel Rail Limited as a person with significant control on 1 November 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
10 August 2016 | Appointment of Mrs Bethan Melges as a director on 29 February 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Bethan Melges as a director on 29 February 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Giles Stewart Pearson as a director on 29 February 2016 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
16 October 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
16 October 2015 | Registered office address changed from Export House Cawsey Way Woking GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page) |
15 October 2015 | Annual return made up to 27 September 2015 no member list (2 pages) |
15 October 2015 | Annual return made up to 27 September 2015 no member list (2 pages) |
16 July 2015 | Satisfaction of charge 077887110005 in full (4 pages) |
16 July 2015 | Satisfaction of charge 077887110005 in full (4 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
24 June 2015 | Full accounts made up to 30 September 2014 (15 pages) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page) |
11 February 2015 | Satisfaction of charge 3 in full (2 pages) |
11 February 2015 | Satisfaction of charge 3 in full (2 pages) |
11 February 2015 | Satisfaction of charge 4 in full (2 pages) |
11 February 2015 | Satisfaction of charge 2 in full (1 page) |
11 February 2015 | Satisfaction of charge 2 in full (1 page) |
11 February 2015 | Satisfaction of charge 4 in full (2 pages) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
11 February 2015 | Satisfaction of charge 1 in full (1 page) |
27 January 2015 | Registration of charge 077887110005, created on 19 January 2015 (49 pages) |
27 January 2015 | Registration of charge 077887110005, created on 19 January 2015 (49 pages) |
24 October 2014 | Annual return made up to 27 September 2014 no member list (2 pages) |
24 October 2014 | Annual return made up to 27 September 2014 no member list (2 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
5 October 2013 | Termination of appointment of Nicky Cobden as a secretary (1 page) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
30 September 2013 | Annual return made up to 27 September 2013 no member list (3 pages) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
9 August 2013 | Termination of appointment of Paul England as a director (1 page) |
9 August 2013 | Appointment of Mr Giles Stewart Pearson as a director (2 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a director (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
15 March 2013 | Termination of appointment of Amanda Massie as a secretary (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 4 (20 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
1 February 2013 | Appointment of Mr Paul Adrian Rayner as a director (2 pages) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
29 January 2013 | Termination of appointment of Rodney Harris as a director (1 page) |
4 October 2012 | Annual return made up to 27 September 2012 no member list (5 pages) |
4 October 2012 | Annual return made up to 27 September 2012 no member list (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
22 May 2012 | Termination of appointment of Christine Shaw as a secretary (1 page) |
22 May 2012 | Appointment of Nicky Cobden as a secretary (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
13 January 2012 | Termination of appointment of Richard Cuthbert as a director (1 page) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
21 October 2011 | Appointment of Mr Richard Harry Cuthbert as a director (2 pages) |
10 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Termination of appointment of Richard Cuthbert as a director (1 page) |
10 October 2011 | Appointment of Mr Paul David England as a director (2 pages) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
10 October 2011 | Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages) |
27 September 2011 | Incorporation (17 pages) |
27 September 2011 | Incorporation (17 pages) |