Dissolved 2013-11-12
Company Information for MOUCHEL GROUP PLC
LONDON, EC4Y,
|
Company Registration Number
![]() Public Limited Company
Dissolved Dissolved 2013-11-12 |
Company Name | ||||
---|---|---|---|---|
MOUCHEL GROUP PLC | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOUCHEL GROUP LIMITED | 48 TINTERN AVENUE URMSTON MANCHESTER M41 6EJ | Active - Proposal to Strike off | Company formed on the 2020-05-13 |
Officer | Role | Date Appointed |
---|---|---|
RODNEY HEWER HARRIS |
||
GRANT RUMBLES |
||
DAVID JAMES BUCHANAN SHEARER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE EMILIA MASSIE |
Company Secretary | ||
SEAMUS DECLAN KEATING |
Director | ||
MICHAEL THOMAS LYONS |
Director | ||
RICHARD ANTHONY RAE |
Director | ||
ALISON DEBORAH HEWITT |
Director | ||
DAVID ARNOLD SUGDEN |
Director | ||
BO AKE LERENIUS |
Director | ||
RICHARD HARRY CUTHBERT |
Director | ||
IAN GRAHAM KNIGHT |
Director | ||
DAVID FRANK TILSTON |
Director | ||
RODNEY JAMES WESTHEAD |
Director | ||
KEVIN ANDREW YOUNG |
Director | ||
LYNTON KENNETH BARKER |
Director | ||
RICHARD MICHAEL BENTON |
Director | ||
RICHARD ALEC PREECE |
Company Secretary | ||
JAMES ALBERT HARDING |
Director | ||
RICHARD JEREMY ARCHER |
Director | ||
ROSEMARY HELEN HART |
Company Secretary | ||
MICHAEL ALFRED BURR |
Director | ||
COLIN ROBERT COULSON |
Director | ||
JAMES ALBERT HARDING |
Company Secretary | ||
COLIN PETER HAYLOCK |
Director | ||
JOHN HENDERSON MURRAY |
Director | ||
NIGEL JOHN QUICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHH MANAGEMENT LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/07/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/02/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEATING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYONS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
LATEST SOC | 15/02/12 STATEMENT OF CAPITAL;GBP 280924.2975 | |
SH01 | 15/02/12 STATEMENT OF CAPITAL GBP 280924.2975 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON HEWITT | |
ANNOTATION | Part Rectified | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BUCHANAN SHEARER | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
AR01 | 01/12/11 NO MEMBER LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O EQUINITI LIMITED HOLM OAK HOLMOAK BUSINESS PARK WOODS WAY GORING-BY-SEA WEST SUSSEX BN12 4FE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SUGDEN | |
AP01 | DIRECTOR APPOINTED MR GRANT RUMBLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BO LERENIUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CUTHBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KNIGHT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES01 | ADOPT ARTICLES 31/01/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED MR RODNEY HEWER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON | |
RES01 | ADOPT ARTICLES 31/01/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY WESTHEAD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 01/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID ARNOLD SUGDEN | |
AP01 | DIRECTOR APPOINTED MR SEAMUS KEATING | |
AP01 | DIRECTOR APPOINTED MR RICHARD RAE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG | |
AP01 | DIRECTOR APPOINTED MR DAVID TILSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNTON BARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WESTHEAD / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS LYONS / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRY CUTHBERT / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW YOUNG / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BO AKE LERENIUS / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM KNIGHT / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON DEBORAH HEWITT / 04/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON KENNETH BARKER / 04/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE EMILIA MASSIE / 04/05/2010 | |
AR01 | 01/12/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
88(2) | AD 22/07/09 GBP SI 451@0.25=112.75 GBP IC 281035.6025/281148.3525 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD BENTON | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM, WEST HALL, PARVIS ROAD, WEST BYFLEET, SURREY, KT14 6EZ |
Meetings of Creditors | 2013-05-24 |
Notice of Intended Dividends | 2013-05-24 |
Notices to Members | 2012-10-18 |
Meetings of Creditors | 2012-10-18 |
Appointment of Administrators | 2012-09-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUERNSEY LAW SECURITY INTEREST AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT) | |
ENGLISH LAW GOVERNED DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT) | |
A SECURITY AGREEMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
Building Works |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
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.
Customer | Description | 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. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 49019900 | Printed 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
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MOUCHEL GROUP PLC | Event Date | 2013-05-22 |
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 Type | Meetings of Creditors | |
Defending party | MOUCHEL GROUP PLC | Event Date | 2012-10-15 |
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 Type | Appointment of Administrators | |
Defending party | MOUCHEL GROUP PLC | Event Date | 2012-08-24 |
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 Type | Meetings of Creditors | |
Defending party | MOUCHEL GROUP PLC | Event 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 Type | Notices to Members | |
Defending party | MOUCHEL GROUP PLC | Event 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 : | |||
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. |