MOERMAN LIMITED

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

    Company NameMOERMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06074121
    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 MOERMAN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MOERMAN LIMITED located?

    Registered Office Address
    Flat 2, Monks Haven
    56-57 Beverley Terrace
    NE30 4NX Cullercoats
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOERMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MOERMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Registered office address changed from Ash Tree House 61 Kirkgate Sherburn in Elmet North Yorkshire LS25 6BH to Flat 2, Monks Haven 56-57 Beverley Terrace Cullercoats NE30 4NX on Mar 27, 2018

    1 pagesAD01

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nicole Ingeborg Kerstin Moerman on Jul 11, 2017

    2 pagesCH01

    Termination of appointment of Nicole Ingeborg Kerstin Moerman as a secretary on Nov 09, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of John Foster Harrison as a director on Oct 09, 2015

    1 pagesTM01

    Annual return made up to Jan 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Satisfaction of charge 060741210008 in full

    4 pagesMR04

    Annual return made up to Jan 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Registration of charge 060741210008

    16 pagesMR01

    Who are the officers of MOERMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOERMAN, Nicole Ingeborg Kerstin
    56-57 Beverley Terrace
    Cullercoats
    NE30 4NX North Shields
    Flat 2, Monks Haven
    United Kingdom
    Director
    56-57 Beverley Terrace
    Cullercoats
    NE30 4NX North Shields
    Flat 2, Monks Haven
    United Kingdom
    United KingdomDutchCompany Director118827450002
    MOERMAN, Nicole Ingeborg Kerstin
    Ash Tree House
    61 Kirkgate
    LS25 6BH Sherburn In Elmet
    West Yorkshire
    Secretary
    Ash Tree House
    61 Kirkgate
    LS25 6BH Sherburn In Elmet
    West Yorkshire
    DutchCompany Director118827450001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    HARRISON, John Foster
    Ash Tree House
    61 Kirkgate
    LS25 6BH Sherburn In Elmet
    West Yorkshire
    Director
    Ash Tree House
    61 Kirkgate
    LS25 6BH Sherburn In Elmet
    West Yorkshire
    United KingdomBritishCompany Director118827390001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of MOERMAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Nicole Ingeborg Kerstin Moerman
    56-57 Beverley Terrace
    NE30 4NX Cullercoats
    Flat 2, Monks Haven
    United Kingdom
    Jan 30, 2017
    56-57 Beverley Terrace
    NE30 4NX Cullercoats
    Flat 2, Monks Haven
    United Kingdom
    No
    Nationality: Dutch
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOERMAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 22, 2013
    Delivered On Aug 31, 2013
    Satisfied
    Brief description
    23 flax house, navigation walk, leeds t/no WYK407361. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 31, 2013Registration of a charge (MR01)
    • Dec 11, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 18, 2012
    Delivered On Sep 26, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 wetherby road tadcaster all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    • Jun 18, 2013Satisfaction of a charge (MR04)
    Deed of legal mortgage
    Created On Jun 30, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    196 newland avenue hull all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Mar 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 12, 2010
    Delivered On Jan 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    88 harrlow terrace harrogate; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jan 14, 2010Registration of a charge (MG01)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Oct 26, 2009
    Delivered On Oct 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 mayfield terrace tadcaster; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 31, 2009Registration of a charge (MG01)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of security over cash deposits
    Created On Oct 06, 2009
    Delivered On Oct 07, 2009
    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
    The deposit being all sums standing to the credit on the account number 24525004 see image for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 07, 2009Registration of a charge (MG01)
    • Dec 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Mar 15, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Larkfield oak oak road cowthorpe,buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 15, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Nov 26, 2015Satisfaction 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