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

MORAY OVERSEAS HOLDINGS LIMITED

6 Rollings Butt, 6 Snow Hill, London, EC1A 2AY,
Company Registration Number
04914000
Private Limited Company
Liquidation

Company Overview

About Moray Overseas Holdings Ltd
MORAY OVERSEAS HOLDINGS LIMITED was founded on 2003-09-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Moray Overseas Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORAY OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
6 Rollings Butt
6 Snow Hill
London
EC1A 2AY
Other companies in BH15
 
Previous Names
FITNESS FIRST OVERSEAS HOLDINGS LIMITED30/09/2016
Filing Information
Company Number 04914000
Company ID Number 04914000
Date formed 2003-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-10-31
Account next due 31/01/2019
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-10 11:56:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORAY OVERSEAS HOLDINGS 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.
Companies with same name MORAY OVERSEAS HOLDINGS LIMITED
The following companies were found which have the same name as MORAY OVERSEAS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORAY OVERSEAS HOLDINGS LIMITED Singapore Active Company formed on the 2017-01-20

Company Officers of MORAY OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE CADD
Company Secretary 2003-09-29
BARRY ALAN BROOMBERG
Director 2017-09-13
PAUL RICHARD STEVENS
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL WARTIG
Director 2013-05-28 2018-04-30
JUSTIN ANDREW BICKLE
Director 2012-09-05 2017-09-13
ANDREW PETER COSSLETT
Director 2012-09-05 2015-12-01
JAN KENGELBACH
Director 2011-02-15 2012-09-05
DUNCAN EDEN TATTON-BROWN
Director 2011-10-17 2012-02-15
JEREMY DAVID WILLIAMS
Director 2007-06-01 2012-02-15
COLIN DOUGLAS WAGGETT
Director 2005-02-25 2012-02-10
TIMOTHY CARLO NEWMAN
Director 2003-09-29 2011-10-17
ZILLAH BYNG-MADDICK
Director 2006-10-02 2009-11-13
ROSS CHESTER
Director 2007-06-01 2008-06-30
LIMOR FEINGOLD
Director 2006-01-01 2007-02-28
MICHAEL EDWARD METCALF
Director 2005-02-25 2005-09-30
MICHAEL WILLIAM BALFOUR
Director 2003-09-29 2005-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANNE CADD FITNESS FIRST (BVI) LIMITED Company Secretary 2006-12-21 CURRENT 2000-01-06 Converted / Closed
SUSAN ANNE CADD FLEETS LANE HOLDINGS LIMITED Company Secretary 2004-06-07 CURRENT 2003-03-17 Liquidation
SUSAN ANNE CADD MORAY LIMITED Company Secretary 2003-06-27 CURRENT 2003-03-14 Liquidation
SUSAN ANNE CADD FLEETS POINT LIMITED Company Secretary 1996-09-20 CURRENT 1995-06-29 Active - Proposal to Strike off
SUSAN ANNE CADD WEXFORD FILMS LIMITED Company Secretary 1991-10-05 CURRENT 1976-04-02 Active
BARRY ALAN BROOMBERG FLEETS POINT LIMITED Director 2017-09-13 CURRENT 1995-06-29 Active - Proposal to Strike off
BARRY ALAN BROOMBERG MORAY LIMITED Director 2017-09-13 CURRENT 2003-03-14 Liquidation
BARRY ALAN BROOMBERG FLEETS LANE HOLDINGS LIMITED Director 2017-09-13 CURRENT 2003-03-17 Liquidation
BARRY ALAN BROOMBERG FLEETS LANE LIMITED Director 2017-09-13 CURRENT 2003-03-14 Liquidation
BARRY ALAN BROOMBERG MORAY FINANCE LIMITED Director 2017-09-13 CURRENT 2005-05-13 Liquidation
PAUL RICHARD STEVENS FLEETS POINT LIMITED Director 2014-03-18 CURRENT 1995-06-29 Active - Proposal to Strike off
PAUL RICHARD STEVENS MORAY LIMITED Director 2014-03-18 CURRENT 2003-03-14 Liquidation
PAUL RICHARD STEVENS FLEETS LANE HOLDINGS LIMITED Director 2014-03-18 CURRENT 2003-03-17 Liquidation
PAUL RICHARD STEVENS FLEETS LANE LIMITED Director 2014-03-18 CURRENT 2003-03-14 Liquidation

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
2023-10-10Final Gazette dissolved via compulsory strike-off
2023-07-10Voluntary liquidation. Notice of members return of final meeting
2022-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-02
2021-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-02
2020-11-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-02
2019-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-02
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD STEVENS
2018-09-21600Appointment of a voluntary liquidator
2018-09-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-03
2018-09-21LIQ01Voluntary liquidation declaration of solvency
2018-09-10RES13Resolutions passed:
  • Section 830 of the companies act 2006 12/07/2018
2018-09-05TM02Termination of appointment of Susan Anne Cadd on 2018-09-05
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 6 SNOW HILL LONDON EC1A 2AY ENGLAND
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 52 WILLIS WAY POOLE BH15 3SY ENGLAND
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049140000012
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049140000011
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049140000010
2018-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049140000009
2018-06-12AA01Previous accounting period extended from 31/10/17 TO 30/04/18
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WARTIG
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW BICKLE
2017-09-13AP01DIRECTOR APPOINTED MR BARRY ALAN BROOMBERG
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 58 Fleets Lane Poole Dorset BH15 3BT
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049140000012
2016-09-30RES15CHANGE OF COMPANY NAME 30/09/16
2016-09-30CERTNMCOMPANY NAME CHANGED FITNESS FIRST OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/09/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 11
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER COSSLETT
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 11
2015-10-16AR0129/09/15 FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 11
2014-10-02AR0129/09/14 FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049140000009
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049140000010
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049140000011
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049140000008
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049140000007
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049140000006
2014-03-18AP01DIRECTOR APPOINTED MR PAUL RICHARD STEVENS
2013-10-07AR0129/09/13 FULL LIST
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049140000008
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049140000007
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 049140000006
2013-06-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL WARTIG
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-11-19AUDAUDITOR'S RESIGNATION
2012-10-02AR0129/09/12 FULL LIST
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN KENGELBACH
2012-09-06AP01DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE
2012-09-06AP01DIRECTOR APPOINTED MR ANDREW PETER COSSLETT
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT
2012-02-16AP01DIRECTOR APPOINTED MR JAN KENGELBACH
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TATTON-BROWN
2011-10-17AP01DIRECTOR APPOINTED MR DUNCAN EDEN TATTON-BROWN
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN
2011-09-29AR0129/09/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-10-01AR0129/09/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-01363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROSS CHESTER
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008
2007-10-01288cDIRECTOR'S PARTICULARS CHANGED
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-07288bDIRECTOR RESIGNED
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-09288aNEW DIRECTOR APPOINTED
2006-10-03363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08RES13DEED OF ACCESSION 30/01/06
2006-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORAY OVERSEAS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-09-14
Fines / Sanctions
No fines or sanctions have been issued against MORAY OVERSEAS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding THE HONGKONG AND SHANGHAI BANKING CORPORATION LIMITED, SINGAPORE BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-05-06 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-05-06 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-05-06 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2013-09-06 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES)
2013-09-06 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PEMITTED ASSIGNS AND PERMITTED TRANSFEREES)
2013-09-06 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PEMITTED ASSIGNS AND PERMITTED TRANSFEREES)
SHARE MORTGAGE NO.1 2006-01-30 Satisfied MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
SHARE MORTGAGE NO.2 2006-01-30 Satisfied MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2006-01-30 Satisfied MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
SHARE MORTGAGE 2005-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THE MORTAGEES)
A DEED OF ACCESSION AND SUPPLEMENTAL CHARGE 2005-05-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIAIES)
Intangible Assets
Patents
We have not found any records of MORAY OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORAY OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of MORAY OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORAY OVERSEAS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORAY OVERSEAS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORAY OVERSEAS HOLDINGS 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 TypeResolution
Defending partyMORAY OVERSEAS HOLDINGS LIMITEDEvent Date2018-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORAY OVERSEAS HOLDINGS 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 MORAY OVERSEAS HOLDINGS 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.