Company NameMoyne Construction Ltd
Company StatusDissolved
Company Number08205347
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Edward Casey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 05 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K1 Pelican Works, Wakefield Road
Rothwell
Leeds
West Yorkshire
LS26 0RP
Director NameMr David James McCullen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K1 Pelican Works, Wakefield Road
Rothwell
Leeds
West Yorkshire
LS26 0RP
Director NameMrs Sharron Casey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Castle Lodge Garth
Rothwell
Leeds
West Yorkshire
LS26 0ZE
Secretary NameMrs Sharon Casey
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address10 Castle Lodge Garth
Rothwell
Leeds
West Yorkshire
LS26 0ZE

Location

Registered AddressWesley House
Huddersfield Road
Birstall
Batley
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£558
Cash£7,907
Current Liabilities£18,763

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

24 March 2017Delivered on: 29 March 2017
Persons entitled: Tfg Security Limited

Classification: A registered charge
Outstanding

Filing History

5 May 2020Final Gazette dissolved following liquidation (1 page)
5 February 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
2 May 2019Registered office address changed from Unit K1, Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 2 May 2019 (2 pages)
1 May 2019Appointment of a voluntary liquidator (3 pages)
1 May 2019Statement of affairs (8 pages)
1 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-12
(1 page)
10 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
18 May 2018Unaudited abridged accounts made up to 28 February 2017 (7 pages)
18 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 September 2017Change of details for Mr Robert Edward Casey as a person with significant control on 31 March 2017 (2 pages)
12 September 2017Change of details for Mr David James Mccullen as a person with significant control on 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
12 September 2017Change of details for Mr David James Mccullen as a person with significant control on 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
12 September 2017Change of details for Mr Robert Edward Casey as a person with significant control on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr David James Mccullen on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr David James Mccullen on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Robert Edward Casey on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Robert Edward Casey on 31 March 2017 (2 pages)
29 March 2017Registration of charge 082053470001, created on 24 March 2017 (52 pages)
29 March 2017Registration of charge 082053470001, created on 24 March 2017 (52 pages)
22 February 2017Registered office address changed from Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU to Unit K1, Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU to Unit K1, Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS on 22 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
14 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Sharon Casey as a secretary on 7 October 2014 (1 page)
14 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 7 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU on 14 November 2014 (1 page)
14 November 2014Termination of appointment of Sharron Casey as a director on 7 October 2014 (1 page)
14 November 2014Termination of appointment of Sharron Casey as a director on 7 October 2014 (1 page)
14 November 2014Appointment of Mr Robert Edward Casey as a director on 7 October 2014 (2 pages)
14 November 2014Appointment of Mr David James Mccullen as a director on 7 October 2014 (2 pages)
14 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 2
(3 pages)
14 November 2014Appointment of Mr David James Mccullen as a director on 7 October 2014 (2 pages)
14 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 2
(3 pages)
14 November 2014Appointment of Mr Robert Edward Casey as a director on 7 October 2014 (2 pages)
14 November 2014Appointment of Mr Robert Edward Casey as a director on 7 October 2014 (2 pages)
14 November 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 2
(3 pages)
14 November 2014Termination of appointment of Sharon Casey as a secretary on 7 October 2014 (1 page)
14 November 2014Termination of appointment of Sharon Casey as a secretary on 7 October 2014 (1 page)
14 November 2014Termination of appointment of Sharron Casey as a director on 7 October 2014 (1 page)
14 November 2014Appointment of Mr David James Mccullen as a director on 7 October 2014 (2 pages)
4 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(4 pages)
19 September 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages)
19 September 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)