Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAUL MOY ASSOCIATES LIMITED
Company Information for

PAUL MOY ASSOCIATES LIMITED

SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
04342225
Private Limited Company
Dissolved

Dissolved 2017-04-26

Company Overview

About Paul Moy Associates Ltd
PAUL MOY ASSOCIATES LIMITED was founded on 2001-12-18 and had its registered office in Spring Gardens. The company was dissolved on the 2017-04-26 and is no longer trading or active.

Key Data
Company Name
PAUL MOY ASSOCIATES LIMITED
 
Legal Registered Office
SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Filing Information
Company Number 04342225
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 09:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAUL MOY ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of PAUL MOY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID MARK PARR
Company Secretary 2007-08-01
IAN PHILIP LYFORD
Director 2010-07-01
KEVIN WATTS
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NORCROSS
Director 2010-07-01 2011-10-03
PAUL EDWIN MOY
Director 2001-12-18 2010-07-01
SIMON JAMES MOY
Company Secretary 2001-12-18 2007-08-01
RWL REGISTRARS LIMITED
Nominated Secretary 2001-12-18 2001-12-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2015
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2014
2014-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2013
2013-01-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/11/2012
2011-12-054.20STATEMENT OF AFFAIRS/4.19
2011-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM AFRICA HOUSE 19 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9JQ
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NORCROSS
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13LATEST SOC13/01/11 STATEMENT OF CAPITAL;GBP 1
2011-01-13AR0118/12/10 FULL LIST
2010-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-29RES01ADOPT ARTICLES 18/11/2010
2010-11-29SH0118/11/10 STATEMENT OF CAPITAL GBP 1
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-25AP01DIRECTOR APPOINTED DAVID NORCROSS
2010-08-04AP01DIRECTOR APPOINTED IAN PHILIP LYFORD
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOY
2010-07-15AP01DIRECTOR APPOINTED KEVIN WATTS
2010-01-27AR0118/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWIN MOY / 18/12/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288bSECRETARY RESIGNED
2007-01-17363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12287REGISTERED OFFICE CHANGED ON 12/01/05 FROM: 53 SEYMOUR STREET LIVERPOOL MERSEYSIDE L3 5PE
2005-01-12363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-16363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-03288bSECRETARY RESIGNED
2002-01-03288aNEW SECRETARY APPOINTED
2001-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to PAUL MOY ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-17
Notice of Intended Dividends2013-08-12
Fines / Sanctions
No fines or sanctions have been issued against PAUL MOY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PAUL MOY ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAUL MOY ASSOCIATES LIMITED
Trademarks
We have not found any records of PAUL MOY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PAUL MOY ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 0000-00-00 GBP £878 Engineers - Consulting

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PAUL MOY ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPAUL MOY ASSOCIATES LIMITEDEvent Date2013-08-06
Principal Trading Address: Africa House, 19 Old Hall Street, Liverpool L3 9JQ Notice is hereby given that I intend to declare a first and final dividend to preferential creditors within the perod of two months from the last date for proving. The last date for receiving proofs is 3 September 2013. Date of Appointment: 22 November 2011. Office Holder Details: Stephen Clancy and Sarah Bell (IP Nos 8950 and 9406) both of The Chancery, 58 Spring Gardens, Manchester, M2 1EW. For further details contact: Emma Seaman, E-mail: emma.seaman@duffandphelps.com, Tel: 0161 827 9012.
 
Initiating party Event TypeFinal Meetings
Defending partyPAUL MOY ASSOCIATES LIMITEDEvent Date2011-11-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the above named Company will be held at The Chancery, 58 Spring Gardens, Manchester M2 1EW on 17 January 2017 at 10.00 am, to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining how the winding-up of the Company has been conducted its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London SE1 9SG no later than 12.00 noon on 16 January 2017. Date of Appointment: 22 November 2011 Office Holder details: Stephen Gerard Clancy , (IP No. 8950) and Sarah Helen Bell , (IP No. 9406) both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . The Joint Liquidators can be contacted by Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: katie.baldwin@duffandphelps.com or Tel: 020 7089 4718. Stephen Gerard Clancy and Sarah Helen Bell , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAUL MOY ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAUL MOY ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3