MOAT HOUSE (CATERERS) LIMITED
Overview
Company Name | MOAT HOUSE (CATERERS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01043175 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOAT HOUSE (CATERERS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MOAT HOUSE (CATERERS) LIMITED located?
Registered Office Address | Suite 64 Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford Essex England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOAT HOUSE (CATERERS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MOAT HOUSE (CATERERS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sally Ann Coughlan on Jan 02, 2016 | 1 pages | CH03 | ||||||||||
Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Dec 07, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Matthew Alexander Rosenberg as a director on Jul 06, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Martin Quinn as a director on Jul 06, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Matthew Alexander Rosenberg on Sep 23, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Sally Ann Coughlan on Oct 02, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on Sep 29, 2014 | 1 pages | AD01 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 29 | 14 pages | MR05 | ||||||||||
Annual return made up to Jun 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Erwin Rieck as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 22 pages | AA | ||||||||||
Annual return made up to Jun 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of W2001 Two Cv as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of W2001 Britannia Llc as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 19 pages | AA | ||||||||||
Annual return made up to Jun 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MOAT HOUSE (CATERERS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUGHLAN, Sally Ann | Secretary | Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford Suite 64 Essex England | British | 107832420001 | ||||||||||||
QUINN, Martin Joseph | Director | 34 Francis Grove, Wimbledon SW19 4DT London Westmont Management Limited England | England | Irish | Asset Manager | 186571310001 | ||||||||||
BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||||||||
CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||||||||
JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||||||||
PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||||||||
WALLER, Ronald John | Secretary | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||||||||
WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||||||||
ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | Investment Banker | 101912850001 | |||||||||||
BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | Company Director | 537400001 | |||||||||||
BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | Company Director | 47018930002 | |||||||||||
BOULD, Andrew Robin Douglas | Director | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | Company Director | 36875610001 | |||||||||||
CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | Company Director | 36488470001 | ||||||||||
COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | Chartered Accountant | 101144900002 | ||||||||||
COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | Investment Banker | 101144260001 | |||||||||||
COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | Group Chief Executive | 14330100002 | ||||||||||
FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | Company Director | 66057660001 | |||||||||||
GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | Banker | 108675490001 | |||||||||||
HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | Company Director | 17567250001 | |||||||||||
KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | Chartered Accountant | 133846470001 | ||||||||||
KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | Company Director | 105921220001 | ||||||||||
LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | Director | 4958800007 | ||||||||||
MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | Accountant | 8832120001 | |||||||||||
MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | Company Director | 35543430001 | |||||||||||
MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | Banker | 141156250001 | ||||||||||
METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | Company Director | 40294180002 | ||||||||||
MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | Company Director | 101144680001 | ||||||||||
MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | Banker | 136994090001 | ||||||||||
OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | Analyst | 114248790002 | |||||||||||
PORTER, Allan William | Director | 147 Worrin Road CM15 8JR Shenfield Essex | British | Chartered Accountant | 17567090001 | |||||||||||
RIECK, Erwin Joseph | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | German | Chief Executive Officer | 108675520002 | |||||||||||
ROSENBERG, Matthew Alexander | Director | Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford 68 Essex England | England | British | Asset Manager | 134723670001 | ||||||||||
SCOBLE, Timothy James | Director | 57 Old Road Wheatley OX33 1NX Oxford Oxfordshire | United Kingdom | British | Director | 83743120001 | ||||||||||
W2001 BRITANNIA LLC | Director | The Corporation Trust Company 1209 Orange Street Wilmington The Corporation Trust Company County Of Newcastle Usa |
| 152068200001 | ||||||||||||
W2001 TWO CV | Director | Strawinskylaan 1207 1077 Xx Amsterdam Strawinskylaan 1207 Netherlands |
| 152068300001 |
Who are the persons with significant control of MOAT HOUSE (CATERERS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Qmh Limited | Apr 06, 2016 | Waterhouse Business Park 2 Cromar Way CM1 2QE Chelmsford Suite 64 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOAT HOUSE (CATERERS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A composite guarantee and debenture | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Nov 24, 2004 Delivered On Dec 14, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | Amount secured 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 | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed to the shepperton legal mortgage | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a shepperton moat house felix lane walton on thames surrey t/no SY471582 and proceeds of sale and all buildings and trade and other fixtures fixed charge all plant machinery vehicles computers and office and other equipment floating charge all undertaking and all property, assets and rights present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed to the composite guarantee and debenture | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Mar 25, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jan 23, 2004 Delivered On Jan 28, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor (including the company) to any of the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property being shepperton moat house, felix lane, walton on thames, surrey t/no. SY471582. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 01, 1991 Delivered On Jul 06, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Holiday inn great north road seaton burn newcastle upon tyne tyne and wear with buildings and fixtures thereon by way of a assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 29, 1986 Delivered On Jan 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The dover stage hotel, camden crescent, dover kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Dec 29, 1986 Delivered On Jan 16, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The grand hotel, colmore row, birmignham, west midlands and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 06, 1986 Delivered On Nov 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property k/a drury lane, moat house, 10 drury lane london WC2 t/no ngl 279811 and ngl 474818 including all buildings now or hereafter to be erected thereon, and all trade and other fixtures, fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 08, 1986 Delivered On Oct 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Telford moat house, foregate telford centre, telford, shropshire, all trade and other fixtures, goodwill, benefit of licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 07, 1986 Delivered On Jan 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Drury lane, moat house, 10 drury lane, high holborn london. WC2B 5RE. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 31, 1983 Delivered On Nov 02, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & buildings situate at belmont road, hereford known as the hereford moat house title no HW27333.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 29, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property 80 bootham, yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property rose & crown inn, harnham road, harnham, near salisbury, wiltshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property 35 and 37 harnham road, east harnham, salisbury, wiltshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Epping forest lodge (formely epping foreest motel) high street, epping essex CM1 4AL. Title no. Ex 237108.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Europa lodge hotel, hinckley road, leicester, forest east blaby leicester title no lt 110788. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Westone hotel, weston favell, northampton. Title no. Nn 52384. f/hold property coachmans house and part of westone hotel, weston favell, northampton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property 45 park drive, leicester forest east, leicester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Oxford europa lodge, wolvercote roundabant. Oxford title no. On 15968. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 314 banbury road, oxford. Title no on 8860.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Car parts adjoining viking hotel, yorks, north yorkshire. Title no. Nyk 12585 f/hold property viking hotel. North street, yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 19, 1982 Delivered On Apr 28, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold 4 chapel street, stratford upon avon, warwick. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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