Company Information for MORETEYNE UK LTD
3RD FLOOR 37, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
06371837
Private Limited Company
Liquidation |
Company Name | |
---|---|
MORETEYNE UK LTD | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in MK43 | |
Company Number | 06371837 | |
---|---|---|
Company ID Number | 06371837 | |
Date formed | 2007-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 18:57:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE SUSANNE BYRNE |
||
NIGEL DAVID BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA ELAINE BYRNE |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM 98 Lower Shelton Road Marston Moretaine Bedford Bedfordshire MK43 0LP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JULIE SUSANNE BYRNE on 2019-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM 114 High Street Cranfield Bedford MK43 0DG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS JULIE SUSANNE SMITH on 2013-05-04 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BYRNE / 28/10/2009 | |
AP03 | SECRETARY APPOINTED MS JULIE SUSANNE SMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA BYRNE | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 98 LOWER SHELTON ROAD MARSTON MORETAINE BEDFORDSHIRE MK43 0LP | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: TUDOR LODGE BRIGHTON ROAD SHERMANBURY RH13 8HE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-02-25 |
Appointmen | 2020-02-25 |
Resolution | 2020-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Corporation Tax Due Within One Year | 2011-09-30 | £ 18,714 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 45,164 |
Creditors Due Within One Year | 2012-09-30 | £ 97,650 |
Creditors Due Within One Year | 2012-09-30 | £ 97,650 |
Creditors Due Within One Year | 2011-09-30 | £ 27,355 |
Other Creditors Due Within One Year | 2012-09-30 | £ 1,127 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MORETEYNE UK LTD
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 27,694 |
Cash Bank In Hand | 2012-09-30 | £ 9,907 |
Cash Bank In Hand | 2012-09-30 | £ 9,907 |
Cash Bank In Hand | 2011-09-30 | £ 29,527 |
Current Assets | 2013-09-30 | £ 45,505 |
Current Assets | 2012-09-30 | £ 67,384 |
Current Assets | 2012-09-30 | £ 67,384 |
Current Assets | 2011-09-30 | £ 36,127 |
Debtors | 2013-09-30 | £ 17,811 |
Debtors | 2012-09-30 | £ 57,477 |
Debtors | 2012-09-30 | £ 57,477 |
Debtors | 2011-09-30 | £ 6,600 |
Debtors Due Within One Year | 2012-09-30 | £ 57,477 |
Debtors Due Within One Year | 2011-09-30 | £ 6,600 |
Shareholder Funds | 2013-09-30 | £ 2,359 |
Shareholder Funds | 2011-09-30 | £ 12,525 |
Tangible Fixed Assets | 2013-09-30 | £ 2,018 |
Tangible Fixed Assets | 2012-09-30 | £ 3,002 |
Tangible Fixed Assets | 2012-09-30 | £ 3,002 |
Tangible Fixed Assets | 2011-09-30 | £ 3,753 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MORETEYNE UK LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MORETEYNE UK LTD | Event Date | 2020-02-25 |
Initiating party | Event Type | Appointmen | |
Defending party | MORETEYNE UK LTD | Event Date | 2020-02-25 |
Name of Company: MORETEYNE UK LTD Company Number: 06371837 Nature of Business: Other business support service activities not elsewhere classified Registered office: 98 Lower Shelton Road, Marston More… | |||
Initiating party | Event Type | Resolution | |
Defending party | MORETEYNE UK LTD | Event Date | 2020-02-25 |
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. |