Company NameP.A.Moerman Limited
Company StatusDissolved
Company Number00478816
CategoryPrivate Limited Company
Incorporation Date27 February 1950(74 years, 2 months ago)
Dissolution Date7 April 2014 (10 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameDavid Gordon Sutton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(51 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressChurch Farm Northgate Way
Terrington St Clement
Kings Lynn
Norfolk
PE34 4LD
Director NameJames McKenzie Sutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(51 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Benns Lane
Terrington St Clements
Kings Lynn
Norfolk
PE34 4JY
Secretary NameDavid Gordon Sutton
NationalityBritish
StatusClosed
Appointed18 January 2002(51 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 07 April 2014)
RoleNurseryman
Correspondence AddressChurch Farm Northgate Way
Terrington St Clement
Kings Lynn
Norfolk
PE34 4LD
Director NameRussell Anthony Cooke
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 August 1998)
RoleConsultant
Correspondence AddressHarvey Cottage Westbourne Gardens
Spalding
Lincolnshire
PE11 2RF
Director NameAdrian Henry Maarten Moerman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 January 2002)
RoleHorticulturalist
Correspondence Address25 Welland Terrace
London Road
Spalding
Lincolnshire
PE11 3YJ
Secretary NameAdrian Henry Maarten Moerman
NationalityBritish
StatusResigned
Appointed27 June 1991(41 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 August 1998)
RoleCompany Director
Correspondence Address25 Welland Terrace
London Road
Spalding
Lincolnshire
PE11 3YJ
Director NameDonald Mark Sanderson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(45 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 February 1997)
RoleConsultant
Correspondence AddressMisbourne Lodge
9 New Road
Great Missenden
Bucks
HP16 0EZ
Secretary NameKarel Middleton
NationalityBritish
StatusResigned
Appointed13 August 1998(48 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address7 Panton Close
Deeping St James
Peterborough
Cambridgeshire
PE6 8ET
Secretary NameMr Christopher Allen
NationalityBritish
StatusResigned
Appointed03 January 2001(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 January 2002)
RoleCompany Director
Correspondence Address59 Ullswater Avenue
South Wootton
Kings Lynn
Norfolk
PE30 3NJ
Director NamePaul Brian Chapman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(51 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 January 2002)
RoleSenior Nursery Manager
Correspondence Address4 Cranmore Lane
Holbeach
Lincolnshire
PE12 7HT
Director NameMr Derek Garbut Burgoyne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(51 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTyvan House King John Bank
Walpole St Andrew
Wisbech
Cambridgeshire
PE14 7JT

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£2,914,296
Net Worth£2,096,144
Current Liabilities£2,133,377

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Notice of final account prior to dissolution (1 page)
7 January 2014Notice of final account prior to dissolution (1 page)
7 January 2014Return of final meeting of creditors (1 page)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 October 2008Appointment of a liquidator (1 page)
11 October 2008Appointment of a liquidator (1 page)
25 September 2008Notice of ceasing to act as receiver or manager (1 page)
25 September 2008Notice of ceasing to act as receiver or manager (1 page)
25 September 2008Receiver's abstract of receipts and payments to 19 September 2008 (3 pages)
25 September 2008Receiver's abstract of receipts and payments to 19 September 2008 (3 pages)
24 September 2008Registered office changed on 24/09/2008 from grant thornton uk LLP enterprise house 115 edmund street birmingham west midlands B3 2HJ (1 page)
24 September 2008Registered office changed on 24/09/2008 from grant thornton uk LLP enterprise house 115 edmund street birmingham west midlands B3 2HJ (1 page)
5 August 2008Receiver's abstract of receipts and payments to 16 July 2008 (3 pages)
5 August 2008Receiver's abstract of receipts and payments to 16 July 2008 (3 pages)
13 February 2008Order of court to wind up (2 pages)
13 February 2008Order of court to wind up (2 pages)
29 January 2008Order of court to wind up (2 pages)
29 January 2008Order of court to wind up (2 pages)
29 October 2007Statement of Affairs in administrative receivership following report to creditors (8 pages)
29 October 2007Statement of Affairs in administrative receivership following report to creditors (8 pages)
11 October 2007Administrative Receiver's report (15 pages)
11 October 2007Administrative Receiver's report (15 pages)
3 August 2007Registered office changed on 03/08/07 from: church farm nurseries northgate way terrington st clemen kings lynn norfolk PE34 4LD (1 page)
3 August 2007Registered office changed on 03/08/07 from: church farm nurseries northgate way terrington st clemen kings lynn norfolk PE34 4LD (1 page)
2 August 2007Appointment of receiver/manager (1 page)
2 August 2007Appointment of receiver/manager (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
20 June 2006Return made up to 16/06/06; full list of members (7 pages)
20 June 2006Return made up to 16/06/06; full list of members (7 pages)
6 June 2006Full accounts made up to 31 July 2005 (15 pages)
6 June 2006Full accounts made up to 31 July 2005 (15 pages)
27 March 2006Return made up to 16/06/05; full list of members (7 pages)
27 March 2006Return made up to 16/06/05; full list of members (7 pages)
21 December 2004Accounts for a medium company made up to 31 July 2004 (19 pages)
21 December 2004Accounts for a medium company made up to 31 July 2004 (19 pages)
23 November 2004Particulars of mortgage/charge (9 pages)
23 November 2004Particulars of mortgage/charge (9 pages)
13 September 2004Return made up to 16/06/04; full list of members (7 pages)
13 September 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
25 June 2004Accounts for a medium company made up to 31 July 2003 (21 pages)
25 June 2004Accounts for a medium company made up to 31 July 2003 (21 pages)
7 November 2003Accounts for a medium company made up to 31 July 2002 (25 pages)
7 November 2003Accounts for a medium company made up to 31 July 2002 (25 pages)
31 July 2003Return made up to 16/06/03; full list of members (7 pages)
31 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
6 December 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
4 November 2002Accounts for a medium company made up to 31 December 2001 (26 pages)
4 November 2002Accounts for a medium company made up to 31 December 2001 (26 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
10 August 2002Return made up to 16/06/02; full list of members (9 pages)
10 August 2002Return made up to 16/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (26 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (26 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
1 August 2001Return made up to 16/06/01; full list of members (7 pages)
1 August 2001Return made up to 16/06/01; full list of members (7 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
10 November 2000Accounts for a medium company made up to 31 December 1999 (27 pages)
10 November 2000Accounts for a medium company made up to 31 December 1999 (27 pages)
28 June 2000Return made up to 16/06/00; full list of members (6 pages)
28 June 2000Return made up to 16/06/00; full list of members (6 pages)
27 September 1999Accounts for a medium company made up to 31 December 1998 (27 pages)
27 September 1999Accounts for a medium company made up to 31 December 1998 (27 pages)
23 August 1999Return made up to 16/06/99; full list of members (7 pages)
23 August 1999Return made up to 16/06/99; full list of members (7 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New secretary appointed (2 pages)
7 July 1998Return made up to 16/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 July 1998Return made up to 16/06/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 December 1997 (27 pages)
28 May 1998Full accounts made up to 31 December 1997 (27 pages)
17 September 1997Full accounts made up to 31 December 1996 (28 pages)
17 September 1997Full accounts made up to 31 December 1996 (28 pages)
27 August 1997Return made up to 28/06/97; full list of members (6 pages)
27 August 1997Return made up to 28/06/97; full list of members (6 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
22 August 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 August 1996Return made up to 28/06/96; no change of members (5 pages)
7 June 1996Accounts for a medium company made up to 31 December 1995 (26 pages)
7 June 1996Accounts for a medium company made up to 31 December 1995 (26 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
27 October 1995Accounts for a medium company made up to 31 December 1994 (26 pages)
27 October 1995Accounts for a medium company made up to 31 December 1994 (26 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (3 pages)
5 July 1995Return made up to 28/06/95; no change of members (5 pages)
5 July 1995Return made up to 28/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 January 1994Particulars of contract relating to shares (3 pages)
19 January 1994Particulars of contract relating to shares (3 pages)
17 January 1994£ nc 8000/504000 22/12/93 (1 page)
17 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1994Ad 22/12/93--------- £ si 496000@1=496000 £ ic 8000/504000 (2 pages)
17 January 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1994Ad 22/12/93--------- £ si 496000@1=496000 £ ic 8000/504000 (2 pages)
17 January 1994£ nc 8000/504000 22/12/93 (1 page)
27 February 1950Incorporation (12 pages)
27 February 1950Incorporation (12 pages)