MOFFAT 2000 LIMITED
Overview
| Company Name | MOFFAT 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04135053 |
| 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 MOFFAT 2000 LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
Where is MOFFAT 2000 LIMITED located?
| Registered Office Address | 150 Minories EC3N 1LS London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOFFAT 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for MOFFAT 2000 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Alan James Reid as a director on Feb 24, 2017 | 2 pages | TM01 | ||||||||||
Director's details changed for John Steven Thompson on Feb 23, 2017 | 3 pages | CH01 | ||||||||||
Registered office address changed from 32 Threadneedle Street London EC2R 8AY to 150 Minories London EC3N 1LS on Mar 17, 2017 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Alan James Reid as a director on Dec 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William James Boyle as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Jan 03, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of William James Boyle as a director on Nov 15, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Horsfall-Jones as a director on Oct 18, 2013 | 1 pages | TM01 | ||||||||||
Registration of charge 041350530003, created on Sep 30, 2013 | 26 pages | MR01 | ||||||||||
Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013 | 1 pages | CH04 | ||||||||||
Appointment of Burness Paull & Williamsons Llp as a secretary on Jul 01, 2013 | 3 pages | AP04 | ||||||||||
Appointment of Michael Horsfall-Jones as a director on Jul 01, 2013 | 3 pages | AP01 | ||||||||||
Appointment of James Whelan Harris as a director on Jul 01, 2013 | 3 pages | AP01 | ||||||||||
Registered office address changed from 1 Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UJ England on Jul 12, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of John Stephenson Holland as a secretary on Jul 01, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Stephanie Doreen Thompson as a director on Jul 01, 2013 | 2 pages | TM01 | ||||||||||
Who are the officers of MOFFAT 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| HARRIS, James Whelan | Director | Minories EC3N 1LS London 150 | United States | American | 159701740001 | |||||||||||||
| THOMPSON, John Steven | Director | Montagu Avenue NE3 4HX Newcastle Upon Tyne 4 United Kingdom | United Kingdom | British | 118825920002 | |||||||||||||
| HOLLAND, John Stephenson | Secretary | 31 Humford Way Bayards Woods NE22 5ET Bedlington Northumberland | British | 73799790002 | ||||||||||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||||||||||
| BOYLE, William James | Director | Floor) 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Scotland | United States | British | 183806020001 | |||||||||||||
| HOLLAND, Irene | Director | Humford Way NE22 5ET Bedlington 31 Northumberland | England | British | 138990270001 | |||||||||||||
| HOLLAND, John Stephenson | Director | 31 Humford Way Bayards Woods NE22 5ET Bedlington Northumberland | England | British | 73799790002 | |||||||||||||
| HORSFALL-JONES, Michael | Director | Threadneedle Street EC2R 8AY London 32 | United Kingdom | British | 146715510002 | |||||||||||||
| REID, Alan James | Director | Sam Houston Park Dr Suite 300 77064 Houston 10344 Texas Usa | United States | British | 193564160001 | |||||||||||||
| SPARROW, Maurice Edmund | Director | 69 Blackdene NE63 8TL Ashington Northumberland | British | 73799900001 | ||||||||||||||
| THOMPSON, Clare, Dr | Director | Davenport Drive NE3 5AH Newcastle Upon Tyne 28 Tyne And Wear | England | British | 138990330001 | |||||||||||||
| THOMPSON, Kenneth | Director | Barmoor Drive Gosforth NE3 5RG Newcastle Upon Tyne 42 Tyne & Wear United Kingdom | England | British | 73799860002 | |||||||||||||
| THOMPSON, Paul | Director | Elford Avenue Greenside NE13 9AP Newcastle Upon Tyne 11 | England | British | 153241380001 | |||||||||||||
| THOMPSON, Stephanie Doreen | Director | Barmoor Drive Gosforth NE3 5RG Newcastle Upon Tyne 42 Tyne And Wear | England | British | 138990320001 | |||||||||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Does MOFFAT 2000 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 30, 2013 Delivered On Oct 02, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Apr 19, 2004 Delivered On Apr 29, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re moffat 2000 limited and now numbered 11397966 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Mar 01, 2001 Delivered On Mar 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise | |
Short particulars (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all monies received in respect of the other debts and paid into the bank account. | ||||
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