Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOUCHEL GROUP PLC
Company Information for

MOUCHEL GROUP PLC

LONDON, EC4Y,
Company Registration Number
00095369
Public Limited Company
Dissolved

Dissolved 2013-11-12

Company Overview

About Mouchel Group Plc
MOUCHEL GROUP PLC was founded on 1907-10-23 and had its registered office in London. The company was dissolved on the 2013-11-12 and is no longer trading or active.

Key Data
Company Name
MOUCHEL GROUP PLC
 
Legal Registered Office
LONDON
 
Previous Names
MOUCHEL PARKMAN PLC12/12/2007
MOUCHEL PLC19/09/2003
Filing Information
Company Number 00095369
Date formed 1907-10-23
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2013-11-12
Type of accounts GROUP
Last Datalog update: 2015-05-18 14:17:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOUCHEL GROUP PLC
The following companies were found which have the same name as MOUCHEL GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOUCHEL GROUP LIMITED 48 TINTERN AVENUE URMSTON MANCHESTER M41 6EJ Active - Proposal to Strike off Company formed on the 2020-05-13

Company Officers of MOUCHEL GROUP PLC

Current Directors
Officer Role Date Appointed
RODNEY HEWER HARRIS
Director 2011-06-17
GRANT RUMBLES
Director 2011-10-13
DAVID JAMES BUCHANAN SHEARER
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE EMILIA MASSIE
Company Secretary 2004-10-18 2013-03-08
SEAMUS DECLAN KEATING
Director 2010-11-04 2012-09-20
MICHAEL THOMAS LYONS
Director 2003-09-19 2012-09-19
RICHARD ANTHONY RAE
Director 2010-11-04 2012-09-19
ALISON DEBORAH HEWITT
Director 2007-09-03 2012-01-20
DAVID ARNOLD SUGDEN
Director 2011-01-01 2011-10-15
BO AKE LERENIUS
Director 2009-01-30 2011-10-12
RICHARD HARRY CUTHBERT
Director 2003-09-19 2011-10-05
IAN GRAHAM KNIGHT
Director 2001-10-09 2011-09-01
DAVID FRANK TILSTON
Director 2010-09-13 2011-06-17
RODNEY JAMES WESTHEAD
Director 2003-09-19 2011-01-31
KEVIN ANDREW YOUNG
Director 1999-02-01 2010-08-31
LYNTON KENNETH BARKER
Director 2008-04-01 2010-06-02
RICHARD MICHAEL BENTON
Director 1998-01-01 2009-05-01
RICHARD ALEC PREECE
Company Secretary 2003-09-19 2004-10-18
JAMES ALBERT HARDING
Director 1991-12-01 2004-05-31
RICHARD JEREMY ARCHER
Director 2003-09-19 2004-01-31
ROSEMARY HELEN HART
Company Secretary 1996-10-01 2003-09-19
MICHAEL ALFRED BURR
Director 1996-01-01 2001-02-28
COLIN ROBERT COULSON
Director 1991-12-01 1999-11-30
JAMES ALBERT HARDING
Company Secretary 1991-12-01 1996-10-01
COLIN PETER HAYLOCK
Director 1996-01-01 1996-09-01
JOHN HENDERSON MURRAY
Director 1991-12-01 1996-02-16
NIGEL JOHN QUICK
Director 1991-12-01 1995-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY HEWER HARRIS RHH MANAGEMENT LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013
2013-08-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-03-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2013
2013-03-13TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2012-11-122.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-10-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEATING
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYONS
2012-10-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX UNITED KINGDOM
2012-09-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-15LATEST SOC15/02/12 STATEMENT OF CAPITAL;GBP 280924.2975
2012-02-15SH0115/02/12 STATEMENT OF CAPITAL GBP 280924.2975
2012-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON HEWITT
2012-01-19ANNOTATIONPart Rectified
2012-01-11AP01DIRECTOR APPOINTED MR DAVID JAMES BUCHANAN SHEARER
2011-12-22ANNOTATIONClarification
2011-12-22RP04SECOND FILING FOR FORM TM01
2011-12-12AR0101/12/11 NO MEMBER LIST
2011-12-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-12-12AD02SAIL ADDRESS CHANGED FROM: C/O EQUINITI LIMITED HOLM OAK HOLMOAK BUSINESS PARK WOODS WAY GORING-BY-SEA WEST SUSSEX BN12 4FE
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUGDEN
2011-10-18AP01DIRECTOR APPOINTED MR GRANT RUMBLES
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BO LERENIUS
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN KNIGHT
2011-08-23MEM/ARTSARTICLES OF ASSOCIATION
2011-08-23RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-08-23RES01ADOPT ARTICLES 31/01/2011
2011-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-20AP01DIRECTOR APPOINTED MR RODNEY HEWER HARRIS
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON
2011-02-04RES01ADOPT ARTICLES 31/01/2011
2011-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WESTHEAD
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-13AR0101/12/10 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR DAVID ARNOLD SUGDEN
2010-11-04AP01DIRECTOR APPOINTED MR SEAMUS KEATING
2010-11-04AP01DIRECTOR APPOINTED MR RICHARD RAE
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2010-09-15AP01DIRECTOR APPOINTED MR DAVID TILSTON
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BARKER
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WESTHEAD / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS LYONS / 04/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY CUTHBERT / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW YOUNG / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BO AKE LERENIUS / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM KNIGHT / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEBORAH HEWITT / 04/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON KENNETH BARKER / 04/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 04/05/2010
2010-01-15AR0101/12/09 FULL LIST
2009-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-10-16MEM/ARTSARTICLES OF ASSOCIATION
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-2788(2)AD 22/07/09 GBP SI 451@0.25=112.75 GBP IC 281035.6025/281148.3525
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BENTON
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, WEST HALL, PARVIS ROAD, WEST BYFLEET, SURREY, KT14 6EZ
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
We could not find any licences issued to MOUCHEL GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2013-05-24
Notice of Intended Dividends2013-05-24
Notices to Members2012-10-18
Meetings of Creditors2012-10-18
Appointment of Administrators2012-09-04
Fines / Sanctions
No fines or sanctions have been issued against MOUCHEL GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUERNSEY LAW SECURITY INTEREST AGREEMENT 2012-08-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
ENGLISH LAW GOVERNED DEBENTURE 2012-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
A SECURITY AGREEMENT 2011-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1991-03-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOUCHEL GROUP PLC

Intangible Assets
Patents
We have not found any records of MOUCHEL GROUP PLC registering or being granted any patents
Domain Names

MOUCHEL GROUP PLC owns 19 domain names.

2020LIVERPOOL.co.uk   essexfirstpartnership.co.uk   essex-first.co.uk   hedra.co.uk   landaspects.co.uk   thespiritpartnership.co.uk   liverpool2020.co.uk   liverpool-2020.co.uk   mouchel-consortium.co.uk   mouchel-lincoln.co.uk   mouchel-middlesborough.co.uk   mouchel-middlesbrough.co.uk   mouchel-parkman.co.uk   mouchel-sthelens.co.uk   mouchelconsortium.co.uk   mouchelinternational.co.uk   mouchelparkman.co.uk   hornagold-hills.co.uk   maps-at.co.uk  

Trademarks
We have not found any records of MOUCHEL GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE 2020 KNOWSLEY LIMITED 2006-05-26 Outstanding
DEBENTURE THE IMPACT PARTNERSHIP (ROCHDALE BOROUGH) LIMITED 2006-04-19 Outstanding

We have found 2 mortgage charges which are owed to MOUCHEL GROUP PLC

Income
Government Income

Government spend with MOUCHEL GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2014-09-01 GBP £14,217 Building Works
Thurrock Council 2013-12-23 GBP £5,767
Thurrock Council 2013-12-12 GBP £641
Thurrock Council 2013-10-01 GBP £641
Thurrock Council 2013-08-28 GBP £1,922
Thurrock Council 2013-05-01 GBP £7,950
Royal Borough of Windsor & Maidenhead 2011-02-09 GBP £6,250
Royal Borough of Windsor & Maidenhead 2011-02-09 GBP £8,275

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Coal Authority Engineering services 2013/3/14 GBP 3,500,000

The services of Consultants required under this framework shall predominantly relate to issues arising from past mining activities. This includes, but is not limited to, the breach of contaminated mine water onto land or into water course, mining spoil waste tips, contaminated land, subsidence and surface hazards. The framework is seperated into lots which reflect the area of expertise required.

Outgoings
Business Rates/Property Tax
No properties were found where MOUCHEL GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MOUCHEL GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMOUCHEL GROUP PLCEvent Date2013-05-22
In the High Court of Justice, Chancery Division Companies Court case number 6724 Principal Trading Address: Export House, Cawsey Way, Woking, Surrey, GU21 6QX Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that Richard Heis, Edward George Boyle and Jane Bronwen Moriarty (IP Nos 8618, 9077 and 9095) of KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB intend to make a first and final distribution to unsecured creditors of the above Company, within two months from 18 June 2013. Creditors who have not already done so, must send details in writing, of any claim against the Company to the Joint Administrators at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB by 18 June 2013, or they will be excluded from the benefit of any distribution. Date of Appointment: 24 August 2012. Further details contact: Giuseppe Parla, Email: Giuseppe.Parla@KPMG.co.uk, Tel: +44 (0) 207 311 8730, Fax: +44 (0) 207 694 1802.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMOUCHEL GROUP PLCEvent Date2012-10-15
In the High Court of Justice, Chancery Division case number 6724 Notice is hereby given by Richard Heis , Edward George Boyle and Jane Bronwen Moriarty (IP Nos 8618 and 9077 and 9095), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB to the creditors of Mouchel Group Plc that pursuant to Legislation: paragraph 58 of Schedule B1 Legislation section: to the Insolvency Act 1986, the Joint Administrators are seeking the approval of resolutions by correspondence. Creditors wishing to vote on the resolutions must return Form 2.25B to me at the above address by 12.00 noon on 2 November 2012 in order to be counted, together with details in writing of their claim. Failure to do so will lead to the vote(s) being disregarded. Any creditor requiring a Form 2.25B or further information regarding this matter should contact Giuseppe Parla on 020 7311 8730 at KPMG LLP, 8 Salisbury Square, London, EC4Y 8BB. Edward George Boyle , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMOUCHEL GROUP PLCEvent Date2012-08-24
In the High Court of Justice, Chancery Division Companies Court case number 6724 Richard Heis , Edward George Boyle and Jane Bronwen Moriarty (IP Nos 8618 and 9077 and 9095 ), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB Further details contact: Giuseppe Parla of KPMG LLP, E-mail: Giuseppe.Parla@KPMG.co.uk, Tel: +44 (0) 207 311 8730, Fax: +44 (0) 207 694 1802. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMOUCHEL GROUP PLCEvent Date
In the High Court of Justice, Chancery Division case number 6724 Notice is hereby given by Richard Heis , Edward George Boyle and Jane Bronwen Moriarty (IP Nos 8618 and 9077 and 9095), of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB to the creditors of Mouchel Group PLC that pursuant to paragraph 58 of Schedule B1to the Insolvency Act 1986, the Joint Administrators are seeking the approval of aresolution by correspondence. Creditors wishing to vote on the resolutions must returnForm 2.25B to me at the above address on 18 June 2013 at 12.00 noon in order to be counted, together with details in writing of their claim.Failure to do so will lead to the vote(s) being disregarded. Date of Appointment:24 August 2012. Any creditor requiring a Form 2.25B or further information regarding this matter shouldcontact Giuseppe Parla on 020 7311 8730 at KPMG LLP, 8 Salisbury Square, London, EC4Y8BB.
 
Initiating party Event TypeNotices to Members
Defending partyMOUCHEL GROUP PLCEvent Date
Notice is hereby given that Richard Heis, Edward George Boyle and Jane Moriarty whowere appointed Joint Administrators of the above Company on 24 August 2012 have preparedtheir statement of proposals in accordance with paragraph 49 to Schedule B1 of theInsolvency Act 1986. Copies of the proposals may be obtained by members of the Company,free of charge, by writing to the Joint Administrators of Mouchel Group plc, KPMGLLP, 8 Salisbury Square, London, EC4Y 8BB, or can be viewed on the following link:-http://www.kpmg.com/UK/en/IssuesAndInsights/ArticlesPublications/Pages/mouchelgroupplc.aspx Edward George Boyle , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOUCHEL GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOUCHEL GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.