MOVING SERVICES GROUP UK LIMITED

Register to unlock more data on OkredoRegister

MOVING SERVICES GROUP UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02378287

Incorporation date

01/05/1989

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1989)
dot icon14/09/2015
Final Gazette dissolved following liquidation
dot icon14/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/11/2013
Administrator's progress report to 2013-11-14
dot icon27/11/2013
Administrator's progress report to 2013-05-22
dot icon19/11/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/03/2013
Statement of affairs with form 2.14B
dot icon20/01/2013
Result of meeting of creditors
dot icon07/01/2013
Registered office address changed from Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG on 2013-01-08
dot icon06/01/2013
Statement of administrator's proposal
dot icon27/11/2012
Appointment of an administrator
dot icon27/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-09-30
dot icon04/01/2011
Miscellaneous
dot icon28/12/2010
Auditor's resignation
dot icon11/11/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon12/10/2010
Statement by directors
dot icon27/09/2010
Statement of capital on 2010-09-28
dot icon27/09/2010
Solvency statement dated 23/09/10
dot icon27/09/2010
Resolutions
dot icon29/03/2010
Appointment of Mr Russell James Start as a director
dot icon24/03/2010
Full accounts made up to 2009-09-30
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/02/2010
Termination of appointment of Kevin Pickford as a director
dot icon14/01/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon06/01/2010
Director's details changed for Mr Timothy Paul Romer on 2009-10-02
dot icon06/01/2010
Director's details changed for Mr Kevin Douglas Pickford on 2009-10-02
dot icon06/01/2010
Director's details changed for Mr Yogesh Mehta on 2009-10-02
dot icon17/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/10/2009
Appointment of Mr Peter Gower as a secretary
dot icon21/10/2009
Termination of appointment of Southbury Secretaries Limited as a secretary
dot icon07/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon26/09/2009
Full accounts made up to 2008-09-30
dot icon22/06/2009
Resolutions
dot icon22/06/2009
Ad 17/06/09\gbp si 900000@1=900000\gbp ic 100/900100\
dot icon21/06/2009
Gbp nc 100/900100\17/06/09
dot icon28/05/2009
Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP
dot icon23/09/2008
Return made up to 24/09/08; full list of members
dot icon03/08/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Director's change of particulars / kevin pickford / 11/06/2008
dot icon21/05/2008
Accounting reference date shortened from 31/12/2008 to 30/09/2008
dot icon30/04/2008
Director appointed yogesh bhogilal mehta
dot icon23/04/2008
Director appointed timothy paul romer
dot icon16/04/2008
Director appointed kevin douglas pickford
dot icon14/04/2008
Particulars of a mortgage or charge/398 / charge no: 5
dot icon07/04/2008
Appointment terminated director eryk spytek
dot icon07/04/2008
Appointment terminated director douglas gathany
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2008
Certificate of change of name
dot icon17/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon09/01/2008
Director resigned
dot icon13/11/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 24/09/07; full list of members
dot icon11/04/2007
Full accounts made up to 2005-12-31
dot icon23/11/2006
Return made up to 24/09/06; full list of members
dot icon01/03/2006
Full accounts made up to 2004-12-25
dot icon26/02/2006
New director appointed
dot icon26/02/2006
Director resigned
dot icon26/09/2005
Return made up to 24/09/05; full list of members
dot icon31/08/2005
Director resigned
dot icon24/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/07/2005
Full accounts made up to 2003-12-27
dot icon27/06/2005
Director's particulars changed
dot icon28/04/2005
Certificate of change of name
dot icon11/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon10/02/2005
Director's particulars changed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Return made up to 24/09/04; full list of members
dot icon09/11/2004
New director appointed
dot icon15/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/06/2004
New director appointed
dot icon09/02/2004
Particulars of mortgage/charge
dot icon20/11/2003
Full accounts made up to 2002-12-28
dot icon25/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/10/2003
Return made up to 24/09/03; full list of members
dot icon07/10/2003
Director's particulars changed
dot icon04/02/2003
Full accounts made up to 2001-12-29
dot icon21/01/2003
New director appointed
dot icon12/01/2003
Director resigned
dot icon15/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/10/2002
Return made up to 24/09/02; full list of members
dot icon28/02/2002
Director resigned
dot icon13/02/2002
Full accounts made up to 2000-12-30
dot icon17/01/2002
Auditor's resignation
dot icon16/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon27/09/2001
Return made up to 24/09/01; full list of members
dot icon04/07/2001
New director appointed
dot icon02/05/2001
Full accounts made up to 1999-10-02
dot icon15/11/2000
Return made up to 24/09/00; full list of members
dot icon15/11/2000
Location of debenture register
dot icon15/11/2000
Location of register of members
dot icon20/07/2000
New director appointed
dot icon13/07/2000
Delivery ext'd 3 mth 02/10/99
dot icon21/06/2000
Director resigned
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Secretary resigned
dot icon27/04/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon16/12/1999
New secretary appointed
dot icon15/12/1999
New director appointed
dot icon07/12/1999
Director resigned
dot icon07/12/1999
Secretary resigned;director resigned
dot icon07/12/1999
Ad 19/11/99--------- £ si 98@1=98 £ ic 2/100 us$ si 193999800@1=193999800 us$ ic 0/193999800
dot icon21/11/1999
£ nc 150000000/100 11/11/99
dot icon21/11/1999
Nc inc already adjusted 11/11/99
dot icon21/11/1999
Memorandum and Articles of Association
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon28/10/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon12/10/1999
Memorandum and Articles of Association
dot icon05/10/1999
Return made up to 24/09/99; full list of members
dot icon26/09/1999
Memorandum and Articles of Association
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Resolutions
dot icon26/09/1999
Nc inc already adjusted 13/09/99
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Resolutions
dot icon14/09/1999
£ nc 1000/150999 10/09/99
dot icon27/07/1999
Accounts for a dormant company made up to 1998-09-26
dot icon08/07/1999
New director appointed
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Registered office changed on 09/07/99 from: the merton centre 45 st peters street bedford MK40 2UB
dot icon24/06/1999
Certificate of change of name
dot icon25/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon28/09/1998
Return made up to 24/09/98; full list of members
dot icon25/02/1998
Accounts for a dormant company made up to 1997-09-27
dot icon01/12/1997
New director appointed
dot icon19/11/1997
Director resigned
dot icon27/10/1997
Return made up to 24/09/97; full list of members
dot icon14/05/1997
Accounts for a dormant company made up to 1996-09-28
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon11/12/1996
Resolutions
dot icon14/11/1996
New director appointed
dot icon27/10/1996
New director appointed
dot icon24/10/1996
Director resigned
dot icon24/10/1996
Director resigned
dot icon10/10/1996
Return made up to 24/09/96; full list of members
dot icon19/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon26/09/1995
Return made up to 24/09/95; full list of members
dot icon26/09/1995
Location of register of members address changed
dot icon26/09/1995
Location of debenture register address changed
dot icon22/04/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Accounts for a dormant company made up to 1994-10-01
dot icon03/10/1994
Return made up to 24/09/94; full list of members
dot icon06/03/1994
Accounts for a dormant company made up to 1993-10-02
dot icon10/10/1993
Return made up to 24/09/93; full list of members
dot icon06/01/1993
Accounts for a dormant company made up to 1992-10-03
dot icon11/10/1992
Return made up to 24/09/92; full list of members
dot icon19/07/1992
Accounts for a dormant company made up to 1991-10-05
dot icon05/04/1992
Accounts for a dormant company made up to 1990-10-06
dot icon02/10/1991
Return made up to 24/09/91; full list of members
dot icon14/06/1991
Director resigned;new director appointed
dot icon15/05/1991
Director resigned;new director appointed
dot icon14/02/1991
Director resigned;new director appointed
dot icon12/11/1990
Certificate of change of name
dot icon02/10/1990
Return made up to 24/09/90; full list of members
dot icon22/08/1989
Accounting reference date notified as 30/09
dot icon20/08/1989
Resolutions
dot icon22/06/1989
Registered office changed on 23/06/89 from: 2 baches street london N1 6UB
dot icon22/06/1989
Secretary resigned;new secretary appointed
dot icon22/06/1989
Director resigned;new director appointed
dot icon20/06/1989
Certificate of change of name
dot icon01/05/1989
Miscellaneous
dot icon01/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXEL NOMINEE NO 2 LIMITED
Corporate Director
11/04/1995 - 21/10/1996
41
Donaldson, William Allan
Director
06/01/2003 - 17/03/2005
44
Pickford, Kevin Douglas
Director
31/03/2005 - 07/01/2008
22
Pickford, Kevin Douglas
Director
10/04/2008 - 11/02/2010
22
Spytek, Eryk Jesse
Director
24/02/2006 - 27/03/2008
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOVING SERVICES GROUP UK LIMITED

MOVING SERVICES GROUP UK LIMITED is an(a) Dissolved company incorporated on 01/05/1989 with the registered office located at C/O Bdo Llp, 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOVING SERVICES GROUP UK LIMITED?

toggle

MOVING SERVICES GROUP UK LIMITED is currently Dissolved. It was registered on 01/05/1989 and dissolved on 14/09/2015.

Where is MOVING SERVICES GROUP UK LIMITED located?

toggle

MOVING SERVICES GROUP UK LIMITED is registered at C/O Bdo Llp, 55 Baker Street, London W1U 7EU.

What does MOVING SERVICES GROUP UK LIMITED do?

toggle

MOVING SERVICES GROUP UK LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for MOVING SERVICES GROUP UK LIMITED?

toggle

The latest filing was on 14/09/2015: Final Gazette dissolved following liquidation.