MORAY OVERSEAS HOLDINGS LIMITED

MORAY OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORAY OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04914000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MORAY OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FITNESS FIRST OVERSEAS HOLDINGS LIMITEDSep 29, 2003Sep 29, 2003

    What are the latest accounts for MORAY OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for MORAY OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 02, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 02, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 02, 2020

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 02, 2019

    10 pagesLIQ03

    Termination of appointment of Paul Richard Stevens as a director on Sep 27, 2018

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 03, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 830 of the companies act 2006 12/07/2018
    RES13

    Termination of appointment of Susan Anne Cadd as a secretary on Sep 05, 2018

    1 pagesTM02

    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 pagesAD01

    Registered office address changed from 52 Willis Way Poole BH15 3SY England to 6 Snow Hill London EC1A 2AY on Sep 05, 2018

    1 pagesAD01

    Satisfaction of charge 049140000009 in full

    1 pagesMR04

    Satisfaction of charge 049140000010 in full

    1 pagesMR04

    Satisfaction of charge 049140000011 in full

    1 pagesMR04

    Satisfaction of charge 049140000012 in full

    1 pagesMR04

    Previous accounting period extended from Oct 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Termination of appointment of John Michael Wartig as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on Sep 29, 2017 with updates

    4 pagesCS01

    Termination of appointment of Justin Andrew Bickle as a director on Sep 13, 2017

    1 pagesTM01

    Appointment of Mr Barry Alan Broomberg as a director on Sep 13, 2017

    2 pagesAP01

    Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on Aug 09, 2017

    1 pagesAD01

    Full accounts made up to Oct 31, 2016

    31 pagesAA

    Who are the officers of MORAY OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOMBERG, Barry Alan
    Bressenden Place
    SW1E 5DH London
    Verde
    England
    Director
    Bressenden Place
    SW1E 5DH London
    Verde
    England
    United KingdomBritishSenior Vice President207557180001
    CADD, Susan Anne
    7 Elmstead Road
    Canford Cliffs
    BH13 7EZ Poole
    Dorset
    Secretary
    7 Elmstead Road
    Canford Cliffs
    BH13 7EZ Poole
    Dorset
    British82401780001
    BALFOUR, Michael William
    11 Bury Road
    BH13 7DD Poole
    Dorset
    Director
    11 Bury Road
    BH13 7DD Poole
    Dorset
    BritishCompany Director36866470005
    BICKLE, Justin Andrew
    Knightsbridge
    SW1X 7LR London
    27
    United Kingdom
    Director
    Knightsbridge
    SW1X 7LR London
    27
    United Kingdom
    EnglandBritishSolicitor112506210002
    BYNG-MADDICK, Zillah
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    Director
    14 Claremont Gardens
    SL7 1BS Marlow
    Bucks
    BritishCompany Director98032690002
    CHESTER, Ross
    Compass Court
    42/44 Winn Road
    SO17 1EQ Southampton
    Director
    Compass Court
    42/44 Winn Road
    SO17 1EQ Southampton
    BritishFinancial Controller121959520001
    COSSLETT, Andrew Peter
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    Director
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    EnglandBritishCompany Director92375170005
    FEINGOLD, Limor
    23 Elms Avenue
    BH14 8EE Poole
    Dorset
    Director
    23 Elms Avenue
    BH14 8EE Poole
    Dorset
    BritishDirector109022770001
    KENGELBACH, Jan
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    Director
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    EnglandGermanCompany Director166791090001
    METCALF, Michael Edward
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    Director
    Tanglewood 19 Meadway
    KT10 9HG Esher
    Surrey
    EnglandBritishCompany Director61013220001
    NEWMAN, Timothy Carlo
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    Director
    Charlton Marshall
    DT11 9NE Blandford
    Newlands Manor House
    Dorset
    EnglandBritishCompany Director133499820001
    STEVENS, Paul Richard
    Rollings Butt
    6 Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Rollings Butt
    6 Snow Hill
    EC1A 2AY London
    6
    England
    EnglandBritishChartered Accountant186050040001
    TATTON-BROWN, Duncan Eden
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    Director
    58 Fleets Lane
    Poole
    BH15 3BT Dorset
    EnglandBritishCompany Director149245720001
    WAGGETT, Colin Douglas
    22 Edgar Road
    SO23 9TW Winchester
    Hampshire
    Director
    22 Edgar Road
    SO23 9TW Winchester
    Hampshire
    EnglandBritishCompany Director104154090003
    WARTIG, John Michael
    Willis Way
    BH15 3SY Poole
    52
    England
    Director
    Willis Way
    BH15 3SY Poole
    52
    England
    EnglandAustralianCompany Director178768810001
    WILLIAMS, Jeremy David
    Witchampton
    BH21 5AR Wimborne
    Welcombe Thatch
    Director
    Witchampton
    BH21 5AR Wimborne
    Welcombe Thatch
    United KingdomBritishAccountant121982220002

    Who are the persons with significant control of MORAY OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moray Limited
    Fleets Lane
    BH15 3BT Poole
    58
    England
    Apr 06, 2016
    Fleets Lane
    BH15 3BT Poole
    58
    England
    No
    Legal FormPrivate Limited Comopnay
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number4698751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MORAY OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 29, 2017
    Delivered On Jul 10, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited, Singapore Branch (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 10, 2017Registration of a charge (MR01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2014
    Delivered On May 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
    Transactions
    • May 06, 2014Registration of a charge (MR01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
    Transactions
    • May 06, 2014Registration of a charge (MR01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2014
    Delivered On May 06, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties
    Transactions
    • May 06, 2014Registration of a charge (MR01)
    • Aug 15, 2018Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees)
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Apr 26, 2014Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited (and Its Successors in Title, Pemitted Assigns and Permitted Transferees)
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Apr 26, 2014Satisfaction of a charge (MR04)
    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
    • Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees)
    Transactions
    • Sep 17, 2013Registration of a charge (MR01)
    • Apr 26, 2014Satisfaction of a charge (MR04)
    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
    • Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Feb 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Mizuho Corporate Bank, LTD (As Security Agent and Trustee for the Beneficiaries)
    Transactions
    • Feb 10, 2006Registration of a charge (395)
    • Feb 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for the Beneficiaies)
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for the Mortagees)
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Feb 01, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MORAY OVERSEAS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 03, 2018Commencement of winding up
    Oct 10, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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