Company NameMOY Builders Ltd
Company StatusDissolved
Company Number04742190
CategoryPrivate Limited Company
Incorporation Date23 April 2003(20 years, 11 months ago)
Dissolution Date24 September 2015 (8 years, 6 months ago)
Previous NameRichmond Homes (NE) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLindsay Moy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ripley Drive
Barns Park
Cramlington
Northumberland
NE23 7XA
Director NameMr Stuart Moy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address40 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed20 September 2003(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.moybuild.co.uk

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Stuart Moy
66.67%
Ordinary
1 at £1Lindsay Moy
33.33%
Ordinary

Financials

Year2014
Net Worth£44,104
Cash£1,276
Current Liabilities£372,846

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
24 June 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
27 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (20 pages)
27 May 2014Liquidators statement of receipts and payments to 20 March 2014 (20 pages)
27 May 2014Liquidators' statement of receipts and payments to 20 March 2014 (20 pages)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Appointment of a voluntary liquidator (1 page)
31 October 2013Notice of ceasing to act as a voluntary liquidator (10 pages)
12 July 2013Appointment of a voluntary liquidator (2 pages)
12 July 2013Appointment of a voluntary liquidator (2 pages)
12 July 2013Notice of ceasing to act as a voluntary liquidator (8 pages)
12 July 2013Notice of ceasing to act as a voluntary liquidator (8 pages)
9 April 2013Registered office address changed from 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 9 April 2013 (2 pages)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2013Statement of affairs with form 4.19 (10 pages)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2013Appointment of a voluntary liquidator (1 page)
5 April 2013Statement of affairs with form 4.19 (10 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 3
(4 pages)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders
Statement of capital on 2012-04-23
  • GBP 3
(4 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 September 2011Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
6 September 2011Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
31 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Lindsay Moy on 23 April 2010 (2 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Lindsay Moy on 23 April 2010 (2 pages)
5 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (11 pages)
13 August 2008Appointment terminated secretary paul brown (1 page)
13 August 2008Appointment terminated secretary paul brown (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2008Amended accounts made up to 31 March 2007 (13 pages)
9 July 2008Amended accounts made up to 31 March 2007 (13 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (4 pages)
7 November 2007Registered office changed on 07/11/07 from: suites 15-16 hubbway house cramlington northumberland NE23 8AD (1 page)
7 November 2007Registered office changed on 07/11/07 from: suites 15-16 hubbway house cramlington northumberland NE23 8AD (1 page)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 06/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007Return made up to 23/04/07; no change of members
  • 363(287) ‐ Registered office changed on 06/08/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2006Registered office changed on 10/12/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
10 December 2006Registered office changed on 10/12/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page)
27 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
27 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
15 June 2006Return made up to 23/04/06; full list of members (2 pages)
15 June 2006Return made up to 23/04/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
28 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/05
(3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 23/04/04; full list of members (7 pages)
14 June 2004Return made up to 23/04/04; full list of members (7 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
27 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 October 2003Registered office changed on 21/10/03 from: 12 megstone avenue cramlington northumberland NE23 6TU (1 page)
21 October 2003Ad 09/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 2003Ad 09/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: 12 megstone avenue cramlington northumberland NE23 6TU (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
14 October 2003Company name changed richmond homes (ne) LIMITED\certificate issued on 14/10/03 (2 pages)
14 October 2003Company name changed richmond homes (ne) LIMITED\certificate issued on 14/10/03 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
23 April 2003Incorporation (15 pages)
23 April 2003Incorporation (15 pages)