MOFFAT 2000 LIMITED

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

    Company NameMOFFAT 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04135053
    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 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 AddressNo

    What are the latest accounts for MOFFAT 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for MOFFAT 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Alan James Reid as a director on Feb 24, 2017

    2 pagesTM01

    Director's details changed for John Steven Thompson on Feb 23, 2017

    3 pagesCH01

    Registered office address changed from 32 Threadneedle Street London EC2R 8AY to 150 Minories London EC3N 1LS on Mar 17, 2017

    2 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Alan James Reid as a director on Dec 10, 2014

    2 pagesAP01

    Termination of appointment of William James Boyle as a director on Dec 10, 2014

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Annual return made up to Jan 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 14,000
    SH01

    Appointment of William James Boyle as a director on Nov 15, 2013

    2 pagesAP01

    Termination of appointment of Michael Horsfall-Jones as a director on Oct 18, 2013

    1 pagesTM01

    Registration of charge 041350530003, created on Sep 30, 2013

    26 pagesMR01

    Secretary's details changed for Burness Paull & Williamsons Llp on Aug 02, 2013

    1 pagesCH04

    Appointment of Burness Paull & Williamsons Llp as a secretary on Jul 01, 2013

    3 pagesAP04

    Appointment of Michael Horsfall-Jones as a director on Jul 01, 2013

    3 pagesAP01

    Appointment of James Whelan Harris as a director on Jul 01, 2013

    3 pagesAP01

    Registered office address changed from 1 Remscheid Way Jubilee Industrial Estate Ashington Northumberland NE63 8UJ England on Jul 12, 2013

    2 pagesAD01

    Termination of appointment of John Stephenson Holland as a secretary on Jul 01, 2013

    2 pagesTM02

    Termination of appointment of Stephanie Doreen Thompson as a director on Jul 01, 2013

    2 pagesTM01

    Who are the officers of MOFFAT 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND SCOTS LAW
    Registration NumberSO300380
    99448920005
    HARRIS, James Whelan
    Minories
    EC3N 1LS London
    150
    Director
    Minories
    EC3N 1LS London
    150
    United StatesAmerican159701740001
    THOMPSON, John Steven
    Montagu Avenue
    NE3 4HX Newcastle Upon Tyne
    4
    United Kingdom
    Director
    Montagu Avenue
    NE3 4HX Newcastle Upon Tyne
    4
    United Kingdom
    United KingdomBritish118825920002
    HOLLAND, John Stephenson
    31 Humford Way
    Bayards Woods
    NE22 5ET Bedlington
    Northumberland
    Secretary
    31 Humford Way
    Bayards Woods
    NE22 5ET Bedlington
    Northumberland
    British73799790002
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    BOYLE, William James
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    Director
    Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th
    Scotland
    United StatesBritish183806020001
    HOLLAND, Irene
    Humford Way
    NE22 5ET Bedlington
    31
    Northumberland
    Director
    Humford Way
    NE22 5ET Bedlington
    31
    Northumberland
    EnglandBritish138990270001
    HOLLAND, John Stephenson
    31 Humford Way
    Bayards Woods
    NE22 5ET Bedlington
    Northumberland
    Director
    31 Humford Way
    Bayards Woods
    NE22 5ET Bedlington
    Northumberland
    EnglandBritish73799790002
    HORSFALL-JONES, Michael
    Threadneedle Street
    EC2R 8AY London
    32
    Director
    Threadneedle Street
    EC2R 8AY London
    32
    United KingdomBritish146715510002
    REID, Alan James
    Sam Houston Park Dr
    Suite 300
    77064 Houston
    10344
    Texas
    Usa
    Director
    Sam Houston Park Dr
    Suite 300
    77064 Houston
    10344
    Texas
    Usa
    United StatesBritish193564160001
    SPARROW, Maurice Edmund
    69 Blackdene
    NE63 8TL Ashington
    Northumberland
    Director
    69 Blackdene
    NE63 8TL Ashington
    Northumberland
    British73799900001
    THOMPSON, Clare, Dr
    Davenport Drive
    NE3 5AH Newcastle Upon Tyne
    28
    Tyne And Wear
    Director
    Davenport Drive
    NE3 5AH Newcastle Upon Tyne
    28
    Tyne And Wear
    EnglandBritish138990330001
    THOMPSON, Kenneth
    Barmoor Drive
    Gosforth
    NE3 5RG Newcastle Upon Tyne
    42
    Tyne & Wear
    United Kingdom
    Director
    Barmoor Drive
    Gosforth
    NE3 5RG Newcastle Upon Tyne
    42
    Tyne & Wear
    United Kingdom
    EnglandBritish73799860002
    THOMPSON, Paul
    Elford Avenue
    Greenside
    NE13 9AP Newcastle Upon Tyne
    11
    Director
    Elford Avenue
    Greenside
    NE13 9AP Newcastle Upon Tyne
    11
    EnglandBritish153241380001
    THOMPSON, Stephanie Doreen
    Barmoor Drive
    Gosforth
    NE3 5RG Newcastle Upon Tyne
    42
    Tyne And Wear
    Director
    Barmoor Drive
    Gosforth
    NE3 5RG Newcastle Upon Tyne
    42
    Tyne And Wear
    EnglandBritish138990320001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Does MOFFAT 2000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 2013Registration of a charge (MR01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2004Registration of a charge (395)
    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
    • Bibby Factors Northeast Limited
    Transactions
    • Mar 02, 2001Registration of a charge (395)
    • Sep 17, 2014Satisfaction of a charge (MR04)

    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