Company NameJ.W.Moore(Fish Merchants)Limited
Company StatusDissolved
Company Number00501302
CategoryPrivate Limited Company
Incorporation Date14 November 1951(72 years, 6 months ago)
Dissolution Date13 May 2020 (3 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NamePatricia Rose Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(41 years after company formation)
Appointment Duration27 years, 6 months (closed 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Lane
Whitehall Country Park
Cleethorpes
North East Lincolnshire
DN35 0PB
Director NameMr Richard James Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(41 years after company formation)
Appointment Duration27 years, 6 months (closed 13 May 2020)
RoleFish Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Cassbrook Drive
Fulstow
Louth
Lincolnshire
LN11 0XR
Director NameMr Andrew Charles Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(41 years after company formation)
Appointment Duration27 years, 6 months (closed 13 May 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 50 Tintern Walk
Grimsby
DN37 9JG
Secretary NameAndrew Charles Smith
NationalityBritish
StatusClosed
Appointed20 November 1992(41 years after company formation)
Appointment Duration27 years, 6 months (closed 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 50 Tintern Walk
Grimsby
DN37 9JG
Director NameJack Charles Smith
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(41 years after company formation)
Appointment Duration15 years, 10 months (resigned 08 October 2008)
RoleFish Merchant
Correspondence Address9 Park Lane
Whitehall Country Park
Cleethorpes
North East Lincolnshire
DN35 0PB

Contact

Telephone01472 359003
Telephone regionGrimsby

Location

Registered AddressUnit 8b Marina Court
Castle Street
Hull
HU1 1TJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

245 at £1Andrew Charles Smith
49.00%
Ordinary
245 at £1Richard James Smith
49.00%
Ordinary
5 at £1Jack Charles Smith
1.00%
Ordinary
5 at £1Patricia Rose Smith
1.00%
Ordinary

Financials

Year2014
Net Worth£78,972
Cash£292
Current Liabilities£331,683

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 January 2008Delivered on: 30 January 2008
Persons entitled: Hsbc 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 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
6 October 1993Delivered on: 8 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 prince albert gardens grimsby south humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
1 April 1981Delivered on: 6 April 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tenancy agreement dated 23.1.81 relating to l/h land & buildings situate on the east side of fish dock road no 2. fish dock. Grimsby, south humberside.
Outstanding

Filing History

7 December 2017Order of court to wind up (2 pages)
23 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Director's details changed for Andrew Charles Smith on 1 December 2015 (2 pages)
4 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 500
(6 pages)
3 January 2016Secretary's details changed for Andrew Charles Smith on 1 December 2015 (1 page)
25 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 500
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-11
  • GBP 500
(6 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2009Director's details changed for Patricia Rose Smith on 28 December 2009 (2 pages)
30 December 2009Director's details changed for Andrew Charles Smith on 28 December 2009 (2 pages)
30 December 2009Director's details changed for Richard James Smith on 28 December 2009 (2 pages)
30 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 February 2009Return made up to 20/11/08; full list of members (4 pages)
6 February 2009Appointment terminated director jack smith (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 March 2008Return made up to 20/11/07; full list of members (5 pages)
30 January 2008Particulars of mortgage/charge (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 December 2006Return made up to 20/11/06; full list of members (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 20/11/05; full list of members (9 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 20/11/04; full list of members (9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 20/11/03; full list of members (9 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 November 2002Return made up to 20/11/02; full list of members (9 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 December 2001Return made up to 20/11/01; full list of members (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 December 2000Return made up to 20/11/00; full list of members (8 pages)
17 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 February 2000Return made up to 20/11/99; full list of members (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 December 1998Return made up to 20/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 December 1997Return made up to 20/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 December 1996Return made up to 20/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 December 1995Return made up to 20/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)