MORAY OVERSEAS HOLDINGS LIMITED
Overview
Company Name | MORAY OVERSEAS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04914000 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MORAY OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORAY OVERSEAS HOLDINGS LIMITED located?
Registered Office Address | 6 Rollings Butt 6 Snow Hill EC1A 2AY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MORAY OVERSEAS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FITNESS FIRST OVERSEAS HOLDINGS LIMITED | Sep 29, 2003 | Sep 29, 2003 |
What are the latest accounts for MORAY OVERSEAS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for MORAY OVERSEAS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2019 | 10 pages | LIQ03 | ||||||||||
Termination of appointment of Paul Richard Stevens as a director on Sep 27, 2018 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Susan Anne Cadd as a secretary on Sep 05, 2018 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Rollings Butt 6 Snow Hill London EC1A 2AY on Sep 05, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 52 Willis Way Poole BH15 3SY England to 6 Snow Hill London EC1A 2AY on Sep 05, 2018 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 049140000009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049140000010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049140000011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 049140000012 in full | 1 pages | MR04 | ||||||||||
Previous accounting period extended from Oct 31, 2017 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of John Michael Wartig as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Justin Andrew Bickle as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barry Alan Broomberg as a director on Sep 13, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on Aug 09, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Oct 31, 2016 | 31 pages | AA | ||||||||||
Who are the officers of MORAY OVERSEAS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOMBERG, Barry Alan | Director | Bressenden Place SW1E 5DH London Verde England | United Kingdom | British | Senior Vice President | 207557180001 | ||||
CADD, Susan Anne | Secretary | 7 Elmstead Road Canford Cliffs BH13 7EZ Poole Dorset | British | 82401780001 | ||||||
BALFOUR, Michael William | Director | 11 Bury Road BH13 7DD Poole Dorset | British | Company Director | 36866470005 | |||||
BICKLE, Justin Andrew | Director | Knightsbridge SW1X 7LR London 27 United Kingdom | England | British | Solicitor | 112506210002 | ||||
BYNG-MADDICK, Zillah | Director | 14 Claremont Gardens SL7 1BS Marlow Bucks | British | Company Director | 98032690002 | |||||
CHESTER, Ross | Director | Compass Court 42/44 Winn Road SO17 1EQ Southampton | British | Financial Controller | 121959520001 | |||||
COSSLETT, Andrew Peter | Director | 58 Fleets Lane Poole BH15 3BT Dorset | England | British | Company Director | 92375170005 | ||||
FEINGOLD, Limor | Director | 23 Elms Avenue BH14 8EE Poole Dorset | British | Director | 109022770001 | |||||
KENGELBACH, Jan | Director | 58 Fleets Lane Poole BH15 3BT Dorset | England | German | Company Director | 166791090001 | ||||
METCALF, Michael Edward | Director | Tanglewood 19 Meadway KT10 9HG Esher Surrey | England | British | Company Director | 61013220001 | ||||
NEWMAN, Timothy Carlo | Director | Charlton Marshall DT11 9NE Blandford Newlands Manor House Dorset | England | British | Company Director | 133499820001 | ||||
STEVENS, Paul Richard | Director | Rollings Butt 6 Snow Hill EC1A 2AY London 6 England | England | British | Chartered Accountant | 186050040001 | ||||
TATTON-BROWN, Duncan Eden | Director | 58 Fleets Lane Poole BH15 3BT Dorset | England | British | Company Director | 149245720001 | ||||
WAGGETT, Colin Douglas | Director | 22 Edgar Road SO23 9TW Winchester Hampshire | England | British | Company Director | 104154090003 | ||||
WARTIG, John Michael | Director | Willis Way BH15 3SY Poole 52 England | England | Australian | Company Director | 178768810001 | ||||
WILLIAMS, Jeremy David | Director | Witchampton BH21 5AR Wimborne Welcombe Thatch | United Kingdom | British | Accountant | 121982220002 |
Who are the persons with significant control of MORAY OVERSEAS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Moray Limited | Apr 06, 2016 | Fleets Lane BH15 3BT Poole 58 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORAY OVERSEAS HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 29, 2017 Delivered On Jul 10, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 25, 2014 Delivered On May 06, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 25, 2014 Delivered On May 06, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 25, 2014 Delivered On May 06, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 06, 2013 Delivered On Sep 17, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 06, 2013 Delivered On Sep 17, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 06, 2013 Delivered On Sep 17, 2013 | Satisfied | ||
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
| ||||
Deed of accession and charge | Created On Jan 30, 2006 Delivered On Feb 10, 2006 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All rights title and interest in respect of sums payable pursuant to the insurance policies all rights title and interest in respect of the hedging agreements and all rights title and interest in respect of any structural intra group loans. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage no.2 | Created On Jan 30, 2006 Delivered On Feb 10, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares the additional rights and the designated account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage no.1 | Created On Jan 30, 2006 Delivered On Feb 10, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares the additional rights and the designated account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of accession and supplemental charge | Created On May 13, 2005 Delivered On May 26, 2005 | Satisfied | Amount secured All monies due or to become due by the charging company to each beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share mortgage | Created On May 13, 2005 Delivered On May 26, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future shares and new rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MORAY OVERSEAS HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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