MORINOAK INTERNATIONAL LIMITED

MORINOAK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMORINOAK INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02889101
    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 MORINOAK INTERNATIONAL LIMITED?

    • (9999) /

    Where is MORINOAK INTERNATIONAL LIMITED located?

    Registered Office Address
    Martin Street
    Audenshaw
    M34 5JA Manchester
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of MORINOAK INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLFDUTY LIMITEDJan 19, 1994Jan 19, 1994

    What are the latest accounts for MORINOAK INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for MORINOAK INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MORINOAK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of a director

    2 pagesTM01

    Termination of appointment of Steven Grenville Valentine as a director on Aug 23, 2013

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Alastair James Fleming as a secretary

    2 pagesAP03

    Termination of appointment of Christopher O'neil as a secretary

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Christopher Paul O'neil as a director

    2 pagesAP01

    Termination of appointment of David Keener as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2011

    Statement of capital on Aug 01, 2011

    • Capital: GBP 1
    SH01

    Appointment of David James Keener as a director

    3 pagesAP01

    Termination of appointment of Thomas Boyle as a director

    2 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    5 pagesAA

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Katherine Leighton as a director

    1 pagesTM01

    Termination of appointment of Katherine Leighton as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Who are the officers of MORINOAK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Alastair James
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    Secretary
    Badentoy Crescent, Badentoy Industrial Park
    Portlethen
    AB12 4YD Aberdeen
    C/O National Oilwell Varco
    United Kingdom
    163576230001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    Director
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    United Kingdom
    United KingdomBritish162062160001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Secretary
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    British110703040002
    NORTON, Alan Charles
    Laurel Farm
    High Road, Burgh Castle
    NR31 9QL Great Yarmouth
    Norfolk
    Secretary
    Laurel Farm
    High Road, Burgh Castle
    NR31 9QL Great Yarmouth
    Norfolk
    British80109790001
    O'NEIL, Christopher Paul
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    Secretary
    Forest Park
    AB39 2GF Stonehaven
    69
    Kincardineshire
    British140841820001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOYLE, Thomas Douglas
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    Director
    Lanark
    Old Inn Road, Findon Portlethen
    AB12 3RT Aberdeen
    UkBritish61611910001
    KEENER, David James
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    Director
    Oranjestraat 33
    4819 Xp
    Rijsbergen
    Netherlands
    NetherlandsUsa161469350001
    LEIGHTON, Katherine Jennifer
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    Director
    Kirk House
    Victoria Terrace, Kemnay
    AB51 5RL Inverurie
    Aberdeenshire
    ScotlandBritish110703040002
    MILLETT, Ronald James
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    Director
    Hofkoppel 34, 29303
    Bergen
    O T Wohlde
    Germany
    British61611860003
    NORTON, Alan Charles
    Laurel Farm
    High Road, Burgh Castle
    NR31 9QL Great Yarmouth
    Norfolk
    Director
    Laurel Farm
    High Road, Burgh Castle
    NR31 9QL Great Yarmouth
    Norfolk
    EnglandBritish80109790001
    SMITH, Michael Patrick
    The Haven York Villa Close
    Thrigby Road Filby
    NR29 3JN Great Yarmouth
    Norfolk
    Director
    The Haven York Villa Close
    Thrigby Road Filby
    NR29 3JN Great Yarmouth
    Norfolk
    EnglandBritish95710060001
    STUART, Peter John
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    Director
    1 Rosehill Road
    DD10 8ST Montrose
    Angus
    ScotlandBritish48638880001
    VALENTINE, Steven Grenville
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    Director
    4 Barnes Close
    Haslington
    CW1 5ZG Crewe
    EnglandBritish92773870002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MORINOAK INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 29, 1995
    Delivered On Jan 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at units G5,G6 and G7 boundary road,harfreys industrial estate,great yarmouth with the benefit of all rights,licences,guarantees,rent deposits contracts,deeds,undertakings and warranties,any shares or membership rights,goodwill of any business and any rental or other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 13, 1996Registration of a charge (395)
    • May 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 06, 1995
    Delivered On Feb 14, 1995
    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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 14, 1995Registration of a charge (395)
    • May 23, 2003Statement 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