MOONBEAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMOONBEAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210276
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOONBEAM LIMITED?

    • (9234) /

    Where is MOONBEAM LIMITED located?

    Registered Office Address
    Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOONBEAM LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATRADE LIMITEDJun 10, 1996Jun 10, 1996

    What are the latest accounts for MOONBEAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2010

    What are the latest filings for MOONBEAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Termination of appointment of Sangeeta Desai as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of Jeffrey Doubleday Dunn as a director on Feb 01, 2012

    2 pagesTM01

    Appointment of Robert Normile as a director on Feb 01, 2012

    3 pagesAP01

    Appointment of Andrew Paalborg as a director on Feb 01, 2012

    3 pagesAP01

    Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on Aug 11, 2011

    2 pagesAD01

    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 Jul 27, 2011

    LRESSP

    Accounts for a dormant company made up to Jul 31, 2010

    6 pagesAA

    Annual return made up to Jan 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2011

    Statement of capital on Jan 21, 2011

    • Capital: GBP 100
    SH01

    Appointment of Ms Sangeeta Desai as a director

    2 pagesAP01

    Termination of appointment of Sean Sullivan as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Jan 04, 2010 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Breach of duty 27/07/2009
    RES13

    Director's details changed for Jeffrey Doubleday Dunn on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Sean Sullivan on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for Joseph Pasqualino Salvo on Oct 09, 2009

    1 pagesCH03

    Accounts made up to Jul 31, 2008

    9 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Jul 31, 2007

    10 pagesAA

    Who are the officers of MOONBEAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALVO, Joseph Pasqualino
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Secretary
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Other135617080001
    NORMILE, Robert John
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United StatesAmericanEvp, Chief Legal Officer163804110001
    PAALBORG, Andrew
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    Director
    Continental Boulevard
    El Segundo
    333
    California 90245
    United States
    United States Of AmericaUnited StatesVp, Assistant General Counsel166737630001
    BLOOM, Jonathan Simon
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    Secretary
    8 Wavel Mews
    South Hampstead
    NW6 3AB London
    British78140960001
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    BYRNE, Katharine Helen
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    Secretary
    The Old Coach House
    Stockbridge Road
    SO51 0NE Timsbury
    Romsey
    British76551670002
    HALL, Glenn Anthony
    Flat 5 107 Sutherland Avenue
    Maida Vale
    W9 2QH London
    Secretary
    Flat 5 107 Sutherland Avenue
    Maida Vale
    W9 2QH London
    BritishSolicitor46148500001
    HILTON, Timothy James
    6 Ashton Cross
    East Wellow
    SO51 6AY Romsey
    Hampshire
    Secretary
    6 Ashton Cross
    East Wellow
    SO51 6AY Romsey
    Hampshire
    British45519470002
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    ROWLAND, Janet Lesley
    2 Smith Terrace
    SW3 4DL London
    Secretary
    2 Smith Terrace
    SW3 4DL London
    British83715050001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    AYRES, Stephen Thomas
    Charringworth Grange
    GL55 6XY Chipping Campden
    Gloucestershire
    Director
    Charringworth Grange
    GL55 6XY Chipping Campden
    Gloucestershire
    United KingdomBritishDirector66870470001
    BIRRELL, Nigel Norman
    40 St John's Park
    Blackheath
    SE3 7JH London
    Director
    40 St John's Park
    Blackheath
    SE3 7JH London
    BritishDirector Corporate Development72014940002
    CAMINADA, Charles Jerome
    56 Lamont Road
    SW10 0HX London
    Director
    56 Lamont Road
    SW10 0HX London
    EnglandBritishCompany Director114598050001
    DESAI, Sangeeta
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Director
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    United KingdomBritishChief Operating Officer80563180001
    DUNLEAVY, Ivan Patrick
    Bois Heath Farm
    Watchet Lane Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    Director
    Bois Heath Farm
    Watchet Lane Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    BritishAccountant17771660002
    DUNN, Jeffrey Doubleday
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    Director
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    West Yorkshire
    United StatesAmericanBusiness Executive129211540001
    FALZON, Charles John
    R R 21
    Acton
    L7J 2L8 Ontario
    Canada
    Director
    R R 21
    Acton
    L7J 2L8 Ontario
    Canada
    CanadianPresident54681970001
    HALL, Glenn Anthony
    Flat 5 107 Sutherland Avenue
    Maida Vale
    W9 2QH London
    Director
    Flat 5 107 Sutherland Avenue
    Maida Vale
    W9 2QH London
    BritishSolicitor46148500001
    HARRIS, William Stuart
    Ash Lea Dixons Lane
    Broughton
    SO20 8AT Stockbridge
    Hampshire
    Director
    Ash Lea Dixons Lane
    Broughton
    SO20 8AT Stockbridge
    Hampshire
    United KingdomBritishChief Executive1444030002
    HEMBURY, Paul Brian
    St Margarets House
    St Margarets
    HP1 3BZ Great Gaddesden
    Hertfordshire
    Director
    St Margarets House
    St Margarets
    HP1 3BZ Great Gaddesden
    Hertfordshire
    EnglandBritishDirector34925020002
    LAWES, Robert Ian
    9 Finlay Street
    SW6 6HE London
    Director
    9 Finlay Street
    SW6 6HE London
    BritishCompany Director24399410004
    LEWIS, David Mark Joseph
    Flat 1
    175 Goldhurst Terrace
    NW6 3ES London
    Director
    Flat 1
    175 Goldhurst Terrace
    NW6 3ES London
    BritishSolicitor114541250001
    PEARCE, David
    9 Saint Albans Avenue
    W4 5LL London
    Director
    9 Saint Albans Avenue
    W4 5LL London
    EnglandBritishDeputy Chief Financial Officer89691560001
    RICKETTS, Timothy Walker
    49 Lakewood Road
    SO53 1EU Chandlers Ford
    Hampshire
    Director
    49 Lakewood Road
    SO53 1EU Chandlers Ford
    Hampshire
    EnglandBritishCompany Director119035710001
    SANGWAY, Susan Annette
    Nuthatch Cottage
    The Common Dean Road West Tytherley
    SP5 1NS Salisbury
    Wiltshire
    Director
    Nuthatch Cottage
    The Common Dean Road West Tytherley
    SP5 1NS Salisbury
    Wiltshire
    BritishDirector45322720001
    STEINBERG, Bruce David
    58 Frognal
    NW3 6XG London
    Director
    58 Frognal
    NW3 6XG London
    United KingdomAmericanCompany Director107396950001
    SULLIVAN, Sean Stephen
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    Director
    Maple House
    149 Tottenham Court Road
    W1T 7NF London
    United StatesAmericanChief Financial Officer135856320001
    WEIGHT, James Dominic
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    Director
    11 Courtney Place
    KT11 2BE Cobham
    Surrey
    EnglandBritishCompany Director73750450005
    WRIGHT, Angus Mackenzie Nicholson
    11 Blenheim Avenue
    SO17 1DW Southampton
    Hampshire
    Director
    11 Blenheim Avenue
    SO17 1DW Southampton
    Hampshire
    BritishDirector69269050001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Does MOONBEAM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2012Dissolved on
    Jul 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    Graham Michael Wild
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds

    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