MOCO COMMUNICATIONS LIMITED
Overview
| Company Name | MOCO COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01883253 |
| 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 MOCO COMMUNICATIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MOCO COMMUNICATIONS LIMITED located?
| Registered Office Address | Daisy House Lindred Road Business Park BB9 5SR Nelson Lancashire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOCO COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELL-LINK LIMITED | Feb 05, 1985 | Feb 05, 1985 |
What are the latest accounts for MOCO COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for MOCO COMMUNICATIONS 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 | ||||||||||||||
Statement of capital on Jan 04, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||||||
Registration of charge 018832530005, created on Jun 30, 2017 | 69 pages | MR01 | ||||||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 13 pages | AA | ||||||||||||||
Registration of charge 018832530004, created on Nov 21, 2016 | 73 pages | MR01 | ||||||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Daisy House Lindred Road Brierfield Nelson Lancashire BB9 5SR to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on Jun 27, 2016 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 018832530003, created on May 27, 2015 | 73 pages | MR01 | ||||||||||||||
Registration of charge 018832530002, created on Jan 30, 2015 | 56 pages | MR01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 21 pages | AA | ||||||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Matthew Robinson Riley as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Smith as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * Isis House, 52-54 Riverside Estate, Sir Thomas Longley Road Rochester Kent ME2 4DP* on Jul 16, 2013 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MOCO COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | 179838570001 | |||||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | England | British | 252490400001 | |||||
| SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | United Kingdom | British | 161471940001 | |||||
| WHELAN, Jean Phyllis | Secretary | 52-54 Riverside 2 Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Isis House Kent United Kingdom | British | 11762250001 | ||||||
| ALEXANDER, Harvey | Director | 16 Drayton Close High Halstow ME3 8DW Rochester Kent | British | 124021120001 | ||||||
| MILLER, Adam Kenneth | Director | 52-54 Riverside 2 Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Isis House Kent United Kingdom | United Kingdom | British | 111397500001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | United Kingdom | British | 178585250001 | |||||
| ROBINSON, Ian Duncan | Director | 52-54 Riverside 2 Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Isis House Kent United Kingdom | England | British | 64936140004 | |||||
| WHELAN, Andrew Frank Henry, Mr. | Director | 52-54 Riverside 2 Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Isis House Kent United Kingdom | United Kingdom | British | 6249810001 | |||||
| WHELAN, Mark Philip | Director | Caldy Pitmoor Lane Sway Lymington Hampshire | British | 37472200002 | ||||||
| WHELAN, Maurice John | Director | 52-54 Riverside 2 Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Isis House Kent United Kingdom | United Kingdom | British | 60290810001 |
Who are the persons with significant control of MOCO COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy Distribution Limited | Apr 06, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MOCO COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 30, 2017 Delivered On Jul 18, 2017 | Outstanding | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 21, 2016 Delivered On Nov 30, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 27, 2015 Delivered On Jun 03, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 30, 2015 Delivered On Feb 04, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 22, 1999 Delivered On Feb 11, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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