MOSS HOUSE GROUP (SYSTEMS) LIMITED

MOSS HOUSE GROUP (SYSTEMS) LIMITED

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

    Company NameMOSS HOUSE GROUP (SYSTEMS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02803329
    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 HOUSE GROUP (SYSTEMS) LIMITED?

    • (7499) /

    Where is MOSS HOUSE GROUP (SYSTEMS) LIMITED located?

    Registered Office Address
    BENEDICT MACKENZIE
    62 Wilson Street
    EC2A 2BU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOSS HOUSE GROUP (SYSTEMS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2007

    What are the latest filings for MOSS HOUSE GROUP (SYSTEMS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 10, 2009

    5 pages4.68

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 11, 2008

    LRESSP

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of MOSS HOUSE GROUP (SYSTEMS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKSLEY, Graeme Roy
    Chamer Russweg 19
    6300 Zug
    Switzerland
    Secretary
    Chamer Russweg 19
    6300 Zug
    Switzerland
    New ZealanderCompany Director126903810001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOtherCompany Director123425810001
    AUTY, Clare Margaret
    9 Spiers Court
    St Laurence Way
    B50 4LF Bidford On Avon
    Warwickshire
    Secretary
    9 Spiers Court
    St Laurence Way
    B50 4LF Bidford On Avon
    Warwickshire
    BritishSolicitor96144420001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishLawyer109926660001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishLawyer109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    OtherCompany Director123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    SHAW, Michael Robert
    5 Drury Lane
    Coal Aston
    S18 6AP Sheffield
    South Yorkshire
    Secretary
    5 Drury Lane
    Coal Aston
    S18 6AP Sheffield
    South Yorkshire
    BritishManager4892820001
    THOMPSON, Richard James
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Secretary
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    BritishFinance Director64550460002
    WADE, Katherine Margaret
    54 Ribblesdale Drive
    Ridgeway
    S12 3XE Sheffield
    South Yorkshire
    Secretary
    54 Ribblesdale Drive
    Ridgeway
    S12 3XE Sheffield
    South Yorkshire
    British37011290001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New ZealanderCompany Director122786180001
    DAY, Robert William
    Weathertop
    Blackmires Lane, Silverstone
    NN12 8UZ Towcester
    Northamptonshire
    Director
    Weathertop
    Blackmires Lane, Silverstone
    NN12 8UZ Towcester
    Northamptonshire
    BritishDirector66520250001
    DUDLEY, Michael Douglas
    40a Ridgeway Moor
    Ridgeway
    S12 3XW Sheffield
    South Yorkshire
    Director
    40a Ridgeway Moor
    Ridgeway
    S12 3XW Sheffield
    South Yorkshire
    EnglandBritishManager6988540001
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    CanadianCompany Director123427350001
    HOGARTY, Martin John
    Littleham
    OX18 4BD Burford
    Oxfordshire
    Director
    Littleham
    OX18 4BD Burford
    Oxfordshire
    EnglandBritishDirector61700350001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    BritishLawyer109926660001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    BritishCompany Director115960470001
    LOOSEMORE, Robert William
    7 Crick Road
    OX2 6QJ Oxford
    Director
    7 Crick Road
    OX2 6QJ Oxford
    BritishDirector59209820002
    LOOSEMORE, Robert William
    Wildwood
    Bourton Road
    OX18 2PB Clanfield
    Oxfordshire
    Director
    Wildwood
    Bourton Road
    OX18 2PB Clanfield
    Oxfordshire
    BritishDirector59209820001
    MEADE, Michael Gerald
    54 Clapham Common North Side
    SW4 9RX London
    Director
    54 Clapham Common North Side
    SW4 9RX London
    EnglandBritish,IrishFinance Director142059750001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    BritishCompany Director116745740001
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishDirector57516220003
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritishFinance Director57516220003
    PRINCE, Peter
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    United States Of AmericaBritishCompany Director125228870001
    REID, Allison Jean
    27 Wadbrough Road
    S11 8RF Sheffield
    South Yorkshire
    Director
    27 Wadbrough Road
    S11 8RF Sheffield
    South Yorkshire
    BritishDesigner37011410001
    SHAW, Michael Robert
    5 Drury Lane
    Coal Aston
    S18 6AP Sheffield
    South Yorkshire
    Director
    5 Drury Lane
    Coal Aston
    S18 6AP Sheffield
    South Yorkshire
    GbBritishCompany Secretary/Director4892820001
    SPRIGG, Mark
    Apartment 5 Oliver's Lock
    Payton Street
    CV37 6PS Stratford Upon Avon
    Warwickshire
    Director
    Apartment 5 Oliver's Lock
    Payton Street
    CV37 6PS Stratford Upon Avon
    Warwickshire
    BritishDirector93099470001
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritishCompany Director119095470001
    TELFER, Robert
    16 Prestonwood
    Tynemouth
    NE30 3LT Tyne & Wear
    Tyne & Wear
    Director
    16 Prestonwood
    Tynemouth
    NE30 3LT Tyne & Wear
    Tyne & Wear
    BritishDirector46983760001
    THOMPSON, Richard James
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    Director
    19 Fairfields Drive
    Ravenshead
    NG15 9HR Nottingham
    Nottinghamshire
    EnglandBritishFinance Director64550460002
    WADE, Peter Bryan
    Beech Tree Cottage
    34 Eckington Road, Coal Aston
    S18 3AT Dronfield
    Derbyshire
    Director
    Beech Tree Cottage
    34 Eckington Road, Coal Aston
    S18 3AT Dronfield
    Derbyshire
    BritishManager31386530002
    WOODBRIDGE, Mark Gavin
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    Director
    The Bungalow
    Marton
    CV23 9RS Rugby
    Warwickshire
    BritishFinance Director74738270002
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Does MOSS HOUSE GROUP (SYSTEMS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus guarantee and set-off agreement dated 7TH april 1998
    Created On Aug 08, 2002
    Delivered On Aug 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account to the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    • May 14, 2004Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 7TH april 1998
    Created On Aug 08, 2002
    Delivered On Aug 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account to the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 16, 2002Registration of a charge (395)
    • May 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Second fixed and floating security document (the "second security document") dated 6TH september 2001 between the company,certain other chargors as listed in the second security document (together the "chargors") and lloyds tsb bank capital markets in it's capacity as security trustee for the secured parties
    Created On Sep 06, 2001
    Delivered On Sep 18, 2001
    Satisfied
    Amount secured
    All monies and liabilities due or to become due by any chargor to any secured party under or in connection with any secured document including under the amended and restated facility agreement
    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
    • Lloyds Tsb Bank PLC, Capital Markets
    Transactions
    • Sep 18, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document between the company, certain other chargors as listed in the security document (together the chargors) and lloyds tsb bank PLC, capital markets in its capacity as security trustee for the secured parties (as defined)
    Created On Dec 28, 2000
    Delivered On Jan 03, 2001
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by any chargor to any secured party under or in connection with any secured document (as defined)
    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
    • Lloyds Tsb Bank PLC, Capital Markets
    Transactions
    • Jan 03, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Apr 07, 2000
    Delivered On Apr 14, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 14, 2000Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 12, 1996
    Delivered On Sep 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 17, 1996Registration of a charge (395)
    • Dec 21, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MOSS HOUSE GROUP (SYSTEMS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2010Dissolved on
    Sep 11, 2008Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon James Underwood
    62 Wilson Street
    EC2A 2BU London
    practitioner
    62 Wilson Street
    EC2A 2BU 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