MORINOAK INTERNATIONAL LIMITED
Overview
| Company Name | MORINOAK INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02889101 |
| 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 MORINOAK INTERNATIONAL LIMITED?
- (9999) /
Where is MORINOAK INTERNATIONAL LIMITED located?
| Registered Office Address | Martin Street Audenshaw M34 5JA Manchester Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORINOAK INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLFDUTY LIMITED | Jan 19, 1994 | Jan 19, 1994 |
What are the latest accounts for MORINOAK INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest annual return for MORINOAK INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MORINOAK INTERNATIONAL 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) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Steven Grenville Valentine as a director on Aug 23, 2013 | 1 pages | TM01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Alastair James Fleming as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Christopher O'neil as a secretary | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Christopher Paul O'neil as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Keener as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of David James Keener as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Boyle as a director | 2 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 22, 2010
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Katherine Leighton as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Leighton as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||||||
Who are the officers of MORINOAK INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLEMING, Alastair James | Secretary | Badentoy Crescent, Badentoy Industrial Park Portlethen AB12 4YD Aberdeen C/O National Oilwell Varco United Kingdom | 163576230001 | |||||||
| O'NEIL, Christopher Paul | Director | Forest Park AB39 2GF Stonehaven 69 Kincardineshire United Kingdom | United Kingdom | British | 162062160001 | |||||
| LEIGHTON, Katherine Jennifer | Secretary | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | British | 110703040002 | ||||||
| NORTON, Alan Charles | Secretary | Laurel Farm High Road, Burgh Castle NR31 9QL Great Yarmouth Norfolk | British | 80109790001 | ||||||
| O'NEIL, Christopher Paul | Secretary | Forest Park AB39 2GF Stonehaven 69 Kincardineshire | British | 140841820001 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOYLE, Thomas Douglas | Director | Lanark Old Inn Road, Findon Portlethen AB12 3RT Aberdeen | Uk | British | 61611910001 | |||||
| KEENER, David James | Director | Oranjestraat 33 4819 Xp Rijsbergen Netherlands | Netherlands | Usa | 161469350001 | |||||
| LEIGHTON, Katherine Jennifer | Director | Kirk House Victoria Terrace, Kemnay AB51 5RL Inverurie Aberdeenshire | Scotland | British | 110703040002 | |||||
| MILLETT, Ronald James | Director | Hofkoppel 34, 29303 Bergen O T Wohlde Germany | British | 61611860003 | ||||||
| NORTON, Alan Charles | Director | Laurel Farm High Road, Burgh Castle NR31 9QL Great Yarmouth Norfolk | England | British | 80109790001 | |||||
| SMITH, Michael Patrick | Director | The Haven York Villa Close Thrigby Road Filby NR29 3JN Great Yarmouth Norfolk | England | British | 95710060001 | |||||
| STUART, Peter John | Director | 1 Rosehill Road DD10 8ST Montrose Angus | Scotland | British | 48638880001 | |||||
| VALENTINE, Steven Grenville | Director | 4 Barnes Close Haslington CW1 5ZG Crewe | England | British | 92773870002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MORINOAK INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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