Dissolved
Dissolved 2015-10-13
Company Information for MORADA INTERNATIONAL LIMITED
LEEDS, WEST YORKSHIRE, LS27,
|
Company Registration Number
03416618
Private Limited Company
Dissolved Dissolved 2015-10-13 |
Company Name | ||||
---|---|---|---|---|
MORADA INTERNATIONAL LIMITED | ||||
Legal Registered Office | ||||
LEEDS WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 03416618 | |
---|---|---|
Date formed | 1997-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2004-09-30 | |
Date Dissolved | 2015-10-13 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-28 18:47:58 |
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 | ||
---|---|---|---|---|
MORADA INTERNATIONAL LLC | 8603 S DIXIE HWY MIAMI FL 33143 | Inactive | Company formed on the 2016-09-29 |
Officer | Role | Date Appointed |
---|---|---|
GEORGE VERGHESE |
||
MARTYN FRIEND FISHER |
||
WILLIAM LAIDLAW |
||
STUART ANDRE TAYLOR |
||
GEORGE VERGHESE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP GEOFFREY NEEDHAM |
Director | ||
JEFFREY TATHAM BANKS |
Director | ||
CARL ANTHONY SCHILFER |
Director | ||
ANDREW DAVID NEEDHAM |
Director | ||
GUY COLLINGWOOD JACKSON |
Company Secretary | ||
ROBERT HENRY CROSSLEY |
Director | ||
GUY COLLINGWOOD JACKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FISHER FABRICS LTD | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active | |
THE OLD MILL (LYMM) MANAGEMENT COMPANY LIMITED | Director | 2008-12-08 | CURRENT | 1999-02-10 | Active | |
ENA SHAW LIMITED | Director | 2014-12-01 | CURRENT | 1957-09-26 | In Administration | |
STUART TAYLOR MANAGEMENT LIMITED | Director | 2008-02-25 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
SOROCK LTD | Director | 2015-06-11 | CURRENT | 2015-06-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/02/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008 | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
287 | REGISTERED OFFICE CHANGED ON 25/10/05 FROM: DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QR | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MORADA LIMITED CERTIFICATE ISSUED ON 10/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES02 | REREG PLC-PRI 18/03/05 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
288b | DIRECTOR RESIGNED | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 25/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/09/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/02 FROM: DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QR | |
287 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: DUTTONS WAY SHADSWORTH BUSINESS PARK BLACKBURN BB1 2PT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS |
Final Meetings | 2015-04-29 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MORADA HOLDINGS LIMITED | |
MORTGAGE DEBENTURE | Outstanding | ENTERPRISE FINANCE EUROPE (UK) LTD | |
LEGAL CHARGE | Satisfied | NMB-HELLER LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT CHARGE | Satisfied | BOVIS HOMES LIMITED | |
RENT DEPOSIT CHARGE | Satisfied | BOVIS HOMES LIMITED | |
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 6.10.98 ISSUED BY THE COMPANY | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Satisfied | NMB-HELLER LIMITED | |
MORTGAGE DEBENTURE | Satisfied | IPT (UK) LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5141 - Wholesale of textiles) as MORADA INTERNATIONAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MORADA INTERNATIONAL LIMITED | Event Date | 2011-02-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 25 June 2015 at 11.00 am and 11.30 am respectively, for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the companys property has been disposed of, and to hear any explanations that may be given by the Joint Liquidator. Date of Appointment: 25 February 2011 Office Holder details: Robert David Adamson , (IP No. 009380) and Tim Alan Askham , (IP No. 007905) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . For further details contact: Claire Robinson, Tel: 0113 387 8896. Robert David Adamson and Tim Alan Askham , Joint Liquidators : | |||
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. |