MOCO COMMUNICATIONS LIMITED

MOCO COMMUNICATIONS LIMITED

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

    Company NameMOCO COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01883253
    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 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 AddressNo

    What were the previous names of MOCO COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELL-LINK LIMITEDFeb 05, 1985Feb 05, 1985

    What are the latest accounts for MOCO COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for MOCO COMMUNICATIONS 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

    Statement of capital on Jan 04, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017

    2 pagesAP01

    Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017

    1 pagesTM01

    Registration of charge 018832530005, created on Jun 30, 2017

    69 pagesMR01

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    13 pagesAA

    Registration of charge 018832530004, created on Nov 21, 2016

    73 pagesMR01

    Annual return made up to May 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 111.11
    SH01

    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 pagesAD01

    Full accounts made up to Mar 31, 2015

    20 pagesAA

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Enter into documents 29/01/2015
    RES13

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 111.11
    SH01

    Registration of charge 018832530003, created on May 27, 2015

    73 pagesMR01

    Registration of charge 018832530002, created on Jan 30, 2015

    56 pagesMR01

    Full accounts made up to Mar 31, 2014

    21 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 111.11
    SH01

    Appointment of Mr Matthew Robinson Riley as a director

    2 pagesAP01

    Appointment of Mr Stephen Smith as a director

    2 pagesAP01

    Registered office address changed from * Isis House, 52-54 Riverside Estate, Sir Thomas Longley Road Rochester Kent ME2 4DP* on Jul 16, 2013

    1 pagesAD01

    Who are the officers of MOCO COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    179838570001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    EnglandBritish252490400001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    United KingdomBritish161471940001
    WHELAN, Jean Phyllis
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    Secretary
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    British11762250001
    ALEXANDER, Harvey
    16 Drayton Close
    High Halstow
    ME3 8DW Rochester
    Kent
    Director
    16 Drayton Close
    High Halstow
    ME3 8DW Rochester
    Kent
    British124021120001
    MILLER, Adam Kenneth
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    Director
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    United KingdomBritish111397500001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    United KingdomBritish178585250001
    ROBINSON, Ian Duncan
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    Director
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    EnglandBritish64936140004
    WHELAN, Andrew Frank Henry, Mr.
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    Director
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    United KingdomBritish6249810001
    WHELAN, Mark Philip
    Caldy
    Pitmoor Lane Sway
    Lymington
    Hampshire
    Director
    Caldy
    Pitmoor Lane Sway
    Lymington
    Hampshire
    British37472200002
    WHELAN, Maurice John
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    Director
    52-54 Riverside 2
    Sir Thomas Longley Road Medway City Estate
    ME2 4DP Rochester
    Isis House
    Kent
    United Kingdom
    United KingdomBritish60290810001

    Who are the persons with significant control of MOCO COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    Apr 06, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03513693
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MOCO COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Jul 18, 2017Registration of a charge (MR01)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 30, 2016Registration of a charge (MR01)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent
    Transactions
    • Feb 04, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 11, 1999Registration of a charge (395)
    • Aug 11, 2004Statement 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