MOFFATT & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMOFFATT & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01151104
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOFFATT & CO LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities
    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is MOFFATT & CO LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOFFATT & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOFFATT & CO (LONDON) LIMITEDDec 13, 1973Dec 13, 1973

    What are the latest accounts for MOFFATT & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MOFFATT & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Dean Clarke as a secretary on Feb 22, 2022

    1 pagesTM02

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Feb 22, 2022

    2 pagesAP04

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    17 pagesAA

    legacy

    194 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 21, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 16, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC05

    Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on Jul 14, 2020

    1 pagesAD01

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 30, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Termination of appointment of Antonios Erotocritou as a director on Aug 01, 2019

    1 pagesTM01

    Appointment of Ms Diane Cougill as a director on Aug 01, 2019

    2 pagesAP01

    Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on Jul 30, 2019

    1 pagesAD01

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Appointment of Dean Clarke as a secretary on Dec 11, 2018

    2 pagesAP03

    Who are the officers of MOFFATT & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COUGILL, Diane
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomBritish158614590002
    ROSS, David Christopher
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    United KingdomIrish222326970001
    AMEY, Amanda Jane
    Manor Farm
    Shingay
    SG8 0HP Royston
    Hertfordshire
    Secretary
    Manor Farm
    Shingay
    SG8 0HP Royston
    Hertfordshire
    British69861950003
    CLARK, Samuel Thomas Budgen
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Secretary
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    British117669700002
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253940330001
    GOURIET, Geoffrey Costerton
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    Secretary
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    249087450001
    GREGORY, Jacqueline Anne
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    Secretary
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    221970650001
    HUNTER, Andrew Stewart
    Cornwallis Road
    ME16 8BA Maidstone
    44
    Kent
    Secretary
    Cornwallis Road
    ME16 8BA Maidstone
    44
    Kent
    British130726690001
    OWENS, Jennifer
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Secretary
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    183282830001
    HILL STREET REGISTRARS LIMITED
    5th Floor
    7-10 Chandos Street
    W1G 9DQ London
    Secretary
    5th Floor
    7-10 Chandos Street
    W1G 9DQ London
    2417910005
    AMEY, Nicholas John
    Manor Farm
    Shingay
    SG8 0HP Royston
    Hertfordshire
    Director
    Manor Farm
    Shingay
    SG8 0HP Royston
    Hertfordshire
    United KingdomBritish7642050006
    BARR, Graham Maxwell
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritish125097020001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritish134140540001
    BRUCE, David James
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritish171398800001
    CLARK, Samuel Thomas Budgen
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish149939610001
    CULLEN, Michael Edward
    3 The Meadway
    ENL 8AP Hoddesden
    Hertfordshire
    Director
    3 The Meadway
    ENL 8AP Hoddesden
    Hertfordshire
    British56014190002
    CULLUM, Peter Geoffrey
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish59873490009
    DEDMAN, Eric John
    10 Thorley Park Road
    CM23 3NQ Bishops Stortford
    Hertfordshire
    Director
    10 Thorley Park Road
    CM23 3NQ Bishops Stortford
    Hertfordshire
    British19710560001
    EGAN, Scott
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriot167795710001
    HODGES, Mark Steven
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritish58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritish129538180001
    JOINER, Philip Robert
    1 Widbury Gardens
    SG12 7AT Ware
    Herts
    Director
    1 Widbury Gardens
    SG12 7AT Ware
    Herts
    British19710590004
    LYONS, Alastair David
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    United KingdomBritish193684010001
    MUGGE, Mark Stephen
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    EnglandBritish162920630005
    PARK, Bryan
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish113694470002
    REA, Michael Peter
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritish147194830001
    WRIGHT, John
    15 Chelsea Garden
    CM17 9RX Harlow
    Essex
    Director
    15 Chelsea Garden
    CM17 9RX Harlow
    Essex
    British29486730002

    Who are the persons with significant control of MOFFATT & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cullum Capital Ventures Limited
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number05587424
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MOFFATT & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 22, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Bank of New York Mellon, London Branch
    Transactions
    • Apr 22, 2015Registration of a charge (MR01)
    • Jul 07, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 10, 2013
    Delivered On May 23, 2013
    Satisfied
    Brief description
    Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 23, 2013Registration of a charge (MR01)
    • Apr 29, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Jun 27, 2012
    Delivered On Jul 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Jul 07, 2012Registration of a charge (MG01)
    • Sep 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 27, 2012
    Delivered On Jul 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Jul 06, 2012Registration of a charge (MG01)
    • Jul 23, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2010
    Delivered On Sep 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jul 26, 2006
    Delivered On Jul 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 23, 2008Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balance
    Created On Jan 09, 1981
    Delivered On Jan 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All moneys from time to time held to the credit of the company on any account with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 1981Registration of a charge
    • Sep 23, 1995Statement of satisfaction of a charge in full or part (403a)

    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