Company NameMOVI No. 3 Limited
Company StatusDissolved
Company Number00179815
CategoryPrivate Limited Company
Incorporation Date20 February 1922(102 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamesG.W.Lazenby And Company Limited and Perma Smokers Accessories Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Martin Lewis Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(69 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address47 Green Dike
Wigginton
York
North Yorkshire
YO3 3WY
Director NameMr Geoffrey Richmond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1991(69 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressThe Villa Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameMr Martin Lewis Jones
NationalityBritish
StatusClosed
Appointed26 March 1991(69 years, 1 month after company formation)
Appointment Duration25 years, 7 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address47 Green Dike
Wigginton
York
North Yorkshire
YO3 3WY

Location

Registered AddressC/O Ronson Plc
Ring Road
Seacroft
Leeds
LS14 1LX
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 August 1989Delivered on: 22 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
29 June 1988Delivered on: 7 July 1988
Satisfied on: 10 November 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floting charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2017Bona Vacantia disclaimer (1 page)
1 February 2017Bona Vacantia disclaimer (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Restoration by order of the court (3 pages)
2 June 2015Restoration by order of the court (3 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Restoration by order of the court (3 pages)
21 January 2010Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
24 May 1994Final Gazette dissolved via compulsory strike-off (1 page)
24 May 1994Final Gazette dissolved via compulsory strike-off (1 page)
11 January 1994First Gazette notice for compulsory strike-off (1 page)
11 January 1994First Gazette notice for compulsory strike-off (1 page)
23 July 1993Full accounts made up to 31 December 1992 (7 pages)
23 July 1993Full accounts made up to 31 December 1992 (7 pages)
13 April 1993Return made up to 26/03/93; full list of members (6 pages)
13 April 1993Return made up to 26/03/93; full list of members (6 pages)
8 August 1990Registered office changed on 08/08/90 from: thrislington industrial estate west cornforth county durham DL17 9EU (1 page)
8 August 1990Registered office changed on 08/08/90 from: thrislington industrial estate west cornforth county durham DL17 9EU (1 page)