Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE STEPHENS M+A LIMITED
Company Information for

MOORE STEPHENS M+A LIMITED

NORWICH, NORFOLK, NR1,
Company Registration Number
06560404
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Moore Stephens M+a Ltd
MOORE STEPHENS M+A LIMITED was founded on 2008-04-09 and had its registered office in Norwich. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
MOORE STEPHENS M+A LIMITED
 
Legal Registered Office
NORWICH
NORFOLK
 
Previous Names
M+A CORPORATE FINANCE LIMITED06/09/2011
M&A CORPORATE FINANCE LIMITED14/07/2009
Filing Information
Company Number 06560404
Date formed 2008-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-04-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 00:46:08
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.

Company Officers of MOORE STEPHENS M+A LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN DUGDALE
Company Secretary 2008-04-09
CHRISTOPHER JOHN DUGDALE
Director 2008-04-09
MICHAEL FINCH
Director 2015-07-09
ALISTAIR JOHN FISH
Director 2008-04-09
JEREMY MARK WILLMONT
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP RODNEY SYKES
Director 2009-08-12 2014-12-12
RICHARD JULIAN HUGO BLOOD
Director 2009-08-12 2013-06-12
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-04-09 2008-04-09
COMPANY DIRECTORS LIMITED
Director 2008-04-09 2008-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN DUGDALE M+A EQUITY LIMITED Company Secretary 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
CHRISTOPHER JOHN DUGDALE MARTIN & ACOCK LIMITED Company Secretary 2005-03-02 CURRENT 2005-03-02 Active
CHRISTOPHER JOHN DUGDALE ALMARY GREEN INVESTMENTS LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
CHRISTOPHER JOHN DUGDALE MARTIN & ACOCK LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
CHRISTOPHER JOHN DUGDALE ALMARY GREEN INVESTMENTS LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
ALISTAIR JOHN FISH TOWN CLOSE EDUCATIONAL TRUST LIMITED Director 2015-02-19 CURRENT 1968-10-07 Active
ALISTAIR JOHN FISH M&A CORPORATE FINANCE LIMITED Director 2011-07-13 CURRENT 2011-07-13 Active
ALISTAIR JOHN FISH MA PARTNERS ACCOUNTANTS LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
ALISTAIR JOHN FISH FISHFIN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
ALISTAIR JOHN FISH M+A EQUITY LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active - Proposal to Strike off
ALISTAIR JOHN FISH MARTIN & ACOCK LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
ALISTAIR JOHN FISH ALMARY GREEN INVESTMENTS LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
JEREMY MARK WILLMONT RAYNHAM TECHNICAL SERVICE COMPANY LIMITED Director 2015-08-18 CURRENT 2013-05-23 Active - Proposal to Strike off
JEREMY MARK WILLMONT KIPTON ORCHARD SERVICE COMPANY LIMITED Director 2015-08-18 CURRENT 2013-05-23 Active
JEREMY MARK WILLMONT KIPTON WOOD SERVICE COMPANY LIMITED Director 2015-08-18 CURRENT 2013-05-23 Active

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
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-12AR0109/04/16 FULL LIST
2016-04-074.70DECLARATION OF SOLVENCY
2016-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-074.70DECLARATION OF SOLVENCY
2016-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-22AA30/04/15 TOTAL EXEMPTION SMALL
2015-09-14AP01DIRECTOR APPOINTED JEREMY MARK WILLMONT
2015-08-13AP01DIRECTOR APPOINTED MICHAEL FINCH
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-17AR0109/04/15 FULL LIST
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SYKES
2014-08-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-14AR0109/04/14 FULL LIST
2013-08-15AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOD
2013-04-11AR0109/04/13 FULL LIST
2012-09-21AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-14AR0109/04/12 FULL LIST
2011-09-06RES15CHANGE OF NAME 26/08/2011
2011-09-06CERTNMCOMPANY NAME CHANGED M+A CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 06/09/11
2011-09-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-14AR0109/04/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RODNEY SYKES / 14/04/2011
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-14RES01ADOPT ARTICLES 09/08/2010
2010-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-28RES12VARYING SHARE RIGHTS AND NAMES
2010-06-28SH0102/06/10 STATEMENT OF CAPITAL GBP 100000
2010-04-14AR0109/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RODNEY SYKES / 09/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN FISH / 09/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUGDALE / 09/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN HUGO BLOOD / 09/04/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN DUGDALE / 09/04/2010
2009-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-29288aDIRECTOR APPOINTED PHILLIP RODNEY SYKES
2009-09-29288aDIRECTOR APPOINTED RICHARD JULIAN HUGO BLOOD
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-11CERTNMCOMPANY NAME CHANGED M&A CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 14/07/09
2009-05-22363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM, 2 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-01288aDIRECTOR APPOINTED CHRISTOPHER JOHN DUGDALE
2008-05-01288aSECRETARY APPOINTED CHRISTOPHER JOHN DUGDALE
2008-05-01288aDIRECTOR APPOINTED ALISTAIR JOHN FISH
2008-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to MOORE STEPHENS M+A LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-22
Notices to Creditors2016-04-04
Appointment of Liquidators2016-04-04
Resolutions for Winding-up2016-04-04
Fines / Sanctions
No fines or sanctions have been issued against MOORE STEPHENS M+A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE STEPHENS M+A LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 MOORE STEPHENS M+A LIMITED

Intangible Assets
Patents
We have not found any records of MOORE STEPHENS M+A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE STEPHENS M+A LIMITED
Trademarks
We have not found any records of MOORE STEPHENS M+A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE STEPHENS M+A LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as MOORE STEPHENS M+A LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MOORE STEPHENS M+A LIMITED 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMOORE STEPHENS M+A LIMITEDEvent Date2016-11-17
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 29 December 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 23 March 2016. Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU For further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn.
 
Initiating party Event TypeNotices to Creditors
Defending partyMOORE STEPHENS M+A LIMITEDEvent Date2016-03-23
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 13 May 2016 by sending to the undersigned, David Thorniley of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU the Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 23 March 2016 Office Holder details: David Thorniley , (IP No. 8307) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU . For further details contact: Tel: 01892 704055. Alternative contact: Julia Raeburn
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOORE STEPHENS M+A LIMITEDEvent Date2016-03-23
David Thorniley , (IP No. 8307) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU . : For further details contact: Tel: 01892 704055. Alternative contact: Julia Raeburn
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOORE STEPHENS M+A LIMITEDEvent Date2016-03-23
Notice is hereby given that the following resolutions were passed on 23 March 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , (IP No. 8307) of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU be appointed as Liquidator for the purposes of such voluntary winding up. For further details contact: Tel: 01892 704055. Alternative contact: Julia Raeburn
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE STEPHENS M+A LIMITED 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 MOORE STEPHENS M+A LIMITED 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.