MOSS & GAMBLE BROTHERS LIMITED

MOSS & GAMBLE BROTHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOSS & GAMBLE BROTHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00150906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOSS & GAMBLE BROTHERS LIMITED?

    • (7499) /

    Where is MOSS & GAMBLE BROTHERS LIMITED located?

    Registered Office Address
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOSS & GAMBLE BROTHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for MOSS & GAMBLE BROTHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 04, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Sep 30, 2010

    2 pagesAA

    Termination of appointment of James Hart as a director

    2 pagesTM01

    Appointment of Christopher David Seymour as a director

    3 pagesAP01

    Annual return made up to Dec 17, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2011

    Statement of capital on Jan 10, 2011

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2009

    2 pagesAA

    Annual return made up to Dec 17, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Christine Jane Alison Dalton on Dec 17, 2009

    1 pagesCH03

    Director's details changed for James Thomas Hart on Dec 17, 2009

    2 pagesCH01

    Director's details changed for Peter Simon Bland on Dec 17, 2009

    2 pagesCH01

    Accounts made up to Sep 30, 2008

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    2 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    2 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of MOSS & GAMBLE BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALTON, Christine Jane Alison
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Secretary
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    British29941080001
    BLAND, Peter Simon
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritishChartered Accountant42351130005
    SEYMOUR, Christopher David
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    EnglandBritishChartered Accountant158310680001
    ATKINSON, Mandy Elizabeth
    The Old School House
    Hopton Hall Lane
    WF14 8HP Mirfield
    West Yorkshire
    Secretary
    The Old School House
    Hopton Hall Lane
    WF14 8HP Mirfield
    West Yorkshire
    British56543190002
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Secretary
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    British12452990001
    BRIGGS, Anthony John
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    Secretary
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    British3305550001
    AINSWORTH, Sydney
    Highway Derwent Lane
    Hathersage Hope Valley
    S32 1AS Sheffield
    Derbyshire
    Director
    Highway Derwent Lane
    Hathersage Hope Valley
    S32 1AS Sheffield
    Derbyshire
    BritishEngineer56543130001
    APPLEBY, Herbert
    12 Woodvale Road
    S10 3EX Sheffield
    South Yorkshire
    Director
    12 Woodvale Road
    S10 3EX Sheffield
    South Yorkshire
    BritishSolicitor3386660001
    BERGIN, John Charles Michael Francis
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    Director
    24 Northgate
    Tickhill
    DN11 9HY Doncaster
    South Yorkshire
    EnglandBritishCompany Secretary12452990001
    BRIGGS, Anthony John
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    Director
    115 Townhead Road
    Dore
    S17 3AQ Sheffield
    South Yorkshire
    BritishCompany Director3305550001
    EDWARDS, John Richard
    65 Carsick Hill Crescent
    S10 3LS Sheffield
    Director
    65 Carsick Hill Crescent
    S10 3LS Sheffield
    EnglandBritishDirector21666370002
    EDWARDS, Peter David
    The Cottage Moorlands
    Frogatt Hope Valley
    S1 2GA Sheffield
    South Yorkshire
    Director
    The Cottage Moorlands
    Frogatt Hope Valley
    S1 2GA Sheffield
    South Yorkshire
    BritishCompany Director75195470001
    EDWARDS, Walter Noel
    46 Stumperlowe Park Road
    S10 3QP Sheffield
    South Yorkshire
    Director
    46 Stumperlowe Park Road
    S10 3QP Sheffield
    South Yorkshire
    EnglandBritishCompany Director3305570001
    FLETCHER, Douglas Leslie
    143 High Storrs Road
    S11 7LG Sheffield
    South Yorkshire
    Director
    143 High Storrs Road
    S11 7LG Sheffield
    South Yorkshire
    BritishChartered Accountant3526330001
    HALL, David John
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    Director
    Craglands
    Ashopton Road, Bamford
    S33 0DB Hope Valley
    Derbyshire
    BritishCompany Director40070600001
    HART, James Thomas
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    Director
    Firth House PO BOX 644
    Meadowhall Road
    S9 1JD Sheffield
    South Yorkshire
    United KingdomBritishChartered Accountant115557140002
    HULLEY, Reginald
    17 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    Director
    17 Robin Hood Chase
    Stannington
    S6 6FH Sheffield
    BritishSteel Manufacturer3314600001
    MACDONALD, Neil Andrew
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    Director
    21 Clarendon Road
    S10 3TQ Sheffield
    South Yorkshire
    United KingdomBritishCompany Director3696630003
    RACE, Clifford
    503 Loxley Road
    S6 6RR Sheffield
    South Yorkshire
    Director
    503 Loxley Road
    S6 6RR Sheffield
    South Yorkshire
    BritishManaging Director33196690001
    WRAGG, David
    10 Kirk Edge Drive
    Worrall
    S35 0AZ Sheffield
    Director
    10 Kirk Edge Drive
    Worrall
    S35 0AZ Sheffield
    BritishWorks Director21666380002

    Does MOSS & GAMBLE BROTHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 23, 1982
    Delivered On Jan 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Tog with all fixtures & fittings (inc trade fixtures & fittings) fixed plant & machinery (see doc M114).
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Jan 08, 1983Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 1981
    Delivered On Oct 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises k/a birley meadow forge, livesey street, sheffield.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 30, 1981Registration of a charge
    Charge
    Created On Oct 26, 1981
    Delivered On Oct 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts floating charge over (see doc M112).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 30, 1981Registration of a charge
    Charge
    Created On Feb 19, 1981
    Delivered On Feb 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts present & future owing/incurred to the company. Floating charge over (see doc M111). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1981Registration of a charge
    Charge
    Created On Feb 05, 1980
    Delivered On Feb 08, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 4.1.80
    Short particulars
    Floating charge on the (see doc M110 for details). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 08, 1980Registration of a charge

    Does MOSS & GAMBLE BROTHERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 02, 2012Dissolved on
    Oct 04, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0