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

MOYALLEN WOKING LIMITED

C/O GRANT THORNTON 11TH FLOOR LANDMARK, ST PETERS SQUARE 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
06598627
Private Limited Company
In Administration

Company Overview

About Moyallen Woking Ltd
MOYALLEN WOKING LIMITED was founded on 2008-05-20 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Moyallen Woking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
MOYALLEN WOKING LIMITED
 
Legal Registered Office
C/O GRANT THORNTON 11TH FLOOR LANDMARK
ST PETERS SQUARE 1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in CV34
 
Filing Information
Company Number 06598627
Company ID Number 06598627
Date formed 2008-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 31/12/2022
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB935496780  
Last Datalog update: 2023-11-06 10:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOYALLEN WOKING LIMITED
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 MOYALLEN WOKING LIMITED

Current Directors
Officer Role Date Appointed
PAUL LEONARD HEARN
Company Secretary 2008-07-01
JOHN THOMAS ALEXANDER ROBINSON
Director 2008-06-24
PETER ARTHUR HAYES ROBINSON
Director 2008-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS ALEXANDER ROBINSON
Company Secretary 2008-06-24 2008-07-01
JAMES DON BLAIR
Director 2008-06-22 2008-06-24
JOHN THOMAS ALEXANDER ROBINSON
Director 2008-05-22 2008-06-22
HAZEL CATHERINE CLARK
Company Secretary 2008-05-20 2008-05-22
JAMES DON BLAIR
Director 2008-05-20 2008-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEONARD HEARN MAGOWAN MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 1997-03-27 Liquidation
PAUL LEONARD HEARN WOKING PEACOCKS LIMITED Company Secretary 2008-07-01 CURRENT 1998-01-02 Active
PAUL LEONARD HEARN RUSHMERE NI LIMITED Company Secretary 2008-07-01 CURRENT 1996-03-29 Active
PAUL LEONARD HEARN MOYALLEN DEVELOPMENTS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-07 Active
PAUL LEONARD HEARN MOYALLEN HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-18 Active
PAUL LEONARD HEARN CENTRAL CRAIGAVON LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-15 In Administration
PAUL LEONARD HEARN GRANVILLE FOOD CARE LIMITED Company Secretary 2008-07-01 CURRENT 1974-03-26 Active
PAUL LEONARD HEARN C.C.S.M.S. LIMITED Company Secretary 2008-07-01 CURRENT 1988-09-23 Liquidation
PAUL LEONARD HEARN MOYALLEN PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1992-03-09 In Administration/Administrative Receiver
PAUL LEONARD HEARN PEACOCKS CENTRE Company Secretary 2008-07-01 CURRENT 1988-03-23 In Administration
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE RESIDENTIAL LIMITED Director 2017-04-14 CURRENT 2016-11-21 Active
JOHN THOMAS ALEXANDER ROBINSON VSW HOTEL LIMITED Director 2013-02-14 CURRENT 2012-12-12 Active
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE WOKING LIMITED Director 2012-10-10 CURRENT 2012-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MOURNEBANK LIMITED Director 2011-09-09 CURRENT 2011-08-30 Active
JOHN THOMAS ALEXANDER ROBINSON CENTRAL CRAIGAVON LIMITED Director 2008-06-24 CURRENT 2007-06-15 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN PROPERTIES LIMITED Director 2008-06-24 CURRENT 1992-03-09 In Administration/Administrative Receiver
JOHN THOMAS ALEXANDER ROBINSON PEACOCKS CENTRE Director 2008-06-24 CURRENT 1988-03-23 In Administration
JOHN THOMAS ALEXANDER ROBINSON WOKING PEACOCKS LIMITED Director 2008-06-23 CURRENT 1998-01-02 Active
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN HOLDINGS LIMITED Director 2007-06-19 CURRENT 2007-06-18 Active
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN DEVELOPMENTS LIMITED Director 2007-06-08 CURRENT 2007-06-07 Active
JOHN THOMAS ALEXANDER ROBINSON GRANVILLE FOOD CARE LIMITED Director 2000-05-06 CURRENT 1974-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MAGOWAN MANAGEMENT SERVICES LIMITED Director 1997-03-27 CURRENT 1997-03-27 Liquidation
JOHN THOMAS ALEXANDER ROBINSON RUSHMERE NI LIMITED Director 1996-03-29 CURRENT 1996-03-29 Active
JOHN THOMAS ALEXANDER ROBINSON C.C.S.M.S. LIMITED Director 1988-09-23 CURRENT 1988-09-23 Liquidation
PETER ARTHUR HAYES ROBINSON VICTORIA SQUARE WOKING LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
PETER ARTHUR HAYES ROBINSON WOKING PEACOCKS LIMITED Director 2008-06-23 CURRENT 1998-01-02 Active
PETER ARTHUR HAYES ROBINSON PEACOCKS CENTRE Director 2008-06-23 CURRENT 1988-03-23 In Administration

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
2024-04-30Administrator's progress report
2024-04-20liquidation-in-administration-extension-of-period
2023-10-09CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-05-16Administrator's progress report
2023-04-15liquidation-in-administration-extension-of-period
2023-03-01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-12-13Notice of order removing administrator from office
2022-12-13Notice of appointment of a replacement or additional administrator
2022-12-13AM16Notice of order removing administrator from office
2022-12-13AM11Notice of appointment of a replacement or additional administrator
2022-11-09Administrator's progress report
2022-11-09AM10Administrator's progress report
2022-06-21Notice of deemed approval of proposals
2022-06-21AM06Notice of deemed approval of proposals
2022-06-09AM03Statement of administrator's proposal
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 5 Olympus Court Olympus Avenue Leamington Spa Warwickshire CV34 6RJ
2022-04-19AM01Appointment of an administrator
2022-01-04Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2022-01-04CH01Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-05RES13Resolutions passed:
  • Re-debenture/guarantee/execution of security/co business 18/11/2020
  • ALTER ARTICLES
2021-01-05RES13Resolutions passed:
  • Re-debenture/guarantee/execution of security/co business 18/11/2020
  • ALTER ARTICLES
2020-12-31MEM/ARTSARTICLES OF ASSOCIATION
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065986270011
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065986270011
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 065986270008
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065986270007
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065986270007
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-10AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2016-05-20
2015-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-12AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0120/05/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0120/05/13 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0120/05/12 ANNUAL RETURN FULL LIST
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-10MG01Particulars of a mortgage or charge / charge no: 6
2011-07-05AR0120/05/11 ANNUAL RETURN FULL LIST
2011-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2011-05-19
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-07-05AR0120/05/10 ANNUAL RETURN FULL LIST
2009-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aReturn made up to 20/05/09; full list of members
2008-08-22287Registered office changed on 22/08/2008 from 5 5 olympus court olympus avenue leamington spa warwickshire CV34 6RJ
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY JOHN ROBINSON
2008-07-29288aSECRETARY APPOINTED PAUL LEONARD HEARN
2008-07-25RES13PROVISION OF FACILITY 23/06/2008
2008-07-22288aDIRECTOR AND SECRETARY APPOINTED JOHN THOMAS ALEXANDER ROBINSON
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAIR
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON
2008-07-02288aDIRECTOR APPOINTED JAMES DON BLAIR
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES BLAIR
2008-06-04288bAPPOINTMENT TERMINATED SECRETARY HAZEL CLARK
2008-06-04288aDIRECTOR APPOINTED JOHN THOMAS ALEXANDER ROBINSON
2008-06-04288aDIRECTOR APPOINTED PETER ARTHUR HAYES ROBINSON
2008-05-27225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-05-27123NC INC ALREADY ADJUSTED 22/05/08
2008-05-27RES04GBP NC 100/10000 22/05/2008
2008-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to MOYALLEN WOKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-19
Fines / Sanctions
No fines or sanctions have been issued against MOYALLEN WOKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT ACCOUNT 2011-08-10 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE BANK) AS SECURITY TRUSTEE FOR THE BANK AND THE BANK OF IRELAND (UK) PLC
SHARE CHARGE 2008-07-09 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-07-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT OF RENT 2008-07-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE OVER DEPOSIT ACCOUNT 2008-07-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
A LEGAL CHARGE 2008-07-03 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MOYALLEN WOKING LIMITED

Intangible Assets
Patents
We have not found any records of MOYALLEN WOKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOYALLEN WOKING LIMITED
Trademarks
We have not found any records of MOYALLEN WOKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOYALLEN WOKING 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 (68100 - Buying and selling of own real estate) as MOYALLEN WOKING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOYALLEN WOKING 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 TypeAppointmen
Defending partyMOYALLEN WOKING LIMITEDEvent Date2022-04-19
In the High Court of Justice, Business & Property Courts in England & Wales - Insolvency & Companies List (ChD) Court Number: CR-2022-1039 MOYALLEN WOKING LIMITED (Company Number 06598627 ) Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOYALLEN WOKING 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 MOYALLEN WOKING 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.