Dissolved 2017-06-07
Company Information for GERALD MORAN INTERIORS LIMITED
EPSOM, KT19 0SR,
|
Company Registration Number
02241214
Private Limited Company
Dissolved Dissolved 2017-06-07 |
Company Name | |
---|---|
GERALD MORAN INTERIORS LIMITED | |
Legal Registered Office | |
EPSOM KT19 0SR Other companies in NW3 | |
Company Number | 02241214 | |
---|---|---|
Date formed | 1988-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:48:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GERALD MORAN INTERIORS LIMITED | Goulding House 85 Heath Street Hampstead London NW3 6UG | Active | Company formed on the 2017-06-09 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOSEPH MORAN |
||
GERALD JOHN MORAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GERALD MORAN INTERIORS LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
GMI (INTERNATIONAL) LIMITED | Director | 2010-05-27 | CURRENT | 2010-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 60/62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM GOULDING HOUSE 85 HEATH STREET HAMPSTEAD LONDON NW3 6UG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 19/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOHN MORAN / 16/02/2015 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/12/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/12/11 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AR01 | 27/11/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; NO CHANGE OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 7 ST JAMESS SQUARE LONDON SW1Y 4JU | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/00 | |
363s | RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363a | RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363a | RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363a | RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 16A ST. JAMES'S STREET LONDON SW1A 1ER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363x | RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363x | RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363x | RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/92 | |
363x | RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/91 | |
363x | RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/89 | |
PUC 2 | WD 16/06/88 AD 09/06/88--------- £ SI 998@1=998 £ IC 2/1000 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2016-12-20 |
Appointment of Liquidators | 2016-04-11 |
Notices to Creditors | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC(AS SECURITY TRUSTEE) | |
MORTGAGE | Satisfied | ALLIED IRISH BANKS PLC | |
MORTGAGE | Satisfied | ALLIED IRISH BANKS PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GERALD MORAN INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as GERALD MORAN INTERIORS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
70191100 | Glass fibre threads "chopped strands", cut into lengths <= 50 mm | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) | |||
94036090 | Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GERALD MORAN INTERIORS LIMITED | Event Date | 2016-03-16 |
Lauren Rachel Cullen , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GERALD MORAN INTERIORS LIMITED | Event Date | 2016-03-16 |
Nature of Business: Interior Designers Notice is hereby given that the Creditors of the Company are required, on or before 2 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240 . Date of Appointment: 16 March 2016 . Alternative person to contact with enquiries about the case: Adam Nakar | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GERALD MORAN INTERIORS LIMITED | Event Date | 2016-03-16 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 16 March 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Lauren Rachel Cullen , IP no. 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Alternative person to contact with enquiries about the case: Adam Nakar Gerald Moran , Director : 16 March 2016 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GERALD MORAN INTERIORS LIMITED | Event Date | 2016-03-16 |
Nature of business: Interior Designers Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR on 24 February 2017 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR, on 23 February 2017 at 12 noon in order that the member be entitled to vote. Lauren Rachel Cullen , IP no 18050 , Liquidator , WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Tel: 020 8939 8240. Date of appointment: 16 March 2016 . Alternative person to contact with enquiries about the case: Adam Nakar : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |