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

MOONRAKER ALLEY LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
06861301
Private Limited Company
Liquidation

Company Overview

About Moonraker Alley Ltd
MOONRAKER ALLEY LIMITED was founded on 2009-03-27 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Moonraker Alley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOONRAKER ALLEY LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in SW11
 
Filing Information
Company Number 06861301
Company ID Number 06861301
Date formed 2009-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/05/2020
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974050911  
Last Datalog update: 2024-06-05 08:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOONRAKER ALLEY 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.
Companies with same name MOONRAKER ALLEY LIMITED
The following companies were found which have the same name as MOONRAKER ALLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOONRAKER ALLEY 1 LIMITED 18 MOLASSES ROW PLANTATION WHARF LONDON SW11 3UX Active Company formed on the 2011-08-08
MOONRAKER ALLEY 2 LIMITED 18 MOLASSES ROW PLANTATION WHARF LONDON SW11 3UX Active Company formed on the 2011-08-08
MOONRAKER ALLEY 3 LIMITED 18 MOLASSES ROW PLANTATION WHARF LONDON SW11 3UX Active Company formed on the 2011-08-08
MOONRAKER ALLEY HOLDINGS LIMITED 18 MOLASSES ROW PLANTATION WHARF LONDON SW11 3UX Active Company formed on the 2017-05-10
MOONRAKER ALLEY 4 LIMITED 18 Molasses Row Plantation Wharf London SW11 3UX Active Company formed on the 2017-05-11
MOONRAKER ALLEY 5 LIMITED HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON LONDON SW19 5BA Active Company formed on the 2017-09-28
MOONRAKER ALLEY LIMITED Unknown

Company Officers of MOONRAKER ALLEY LIMITED

Current Directors
Officer Role Date Appointed
HARRY SINCLAIR BLACK
Director 2011-09-21
NATHALIE LOUISE DWEK
Director 2011-09-21
SEAN PATRICK QUINN
Director 2009-03-27
JAMES THOMAS
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER DWEK
Director 2011-02-03 2011-09-21
JOSEPH CLEMENT DWEK
Director 2009-03-27 2011-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY SINCLAIR BLACK MOONRAKER ALLEY 3 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
HARRY SINCLAIR BLACK MOONRAKER ALLEY 1 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
HARRY SINCLAIR BLACK MOONRAKER ALLEY 2 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
HARRY SINCLAIR BLACK THE LONDON JEWISH CULTURAL CENTRE Director 2011-07-28 CURRENT 1999-07-21 Active - Proposal to Strike off
HARRY SINCLAIR BLACK I.G.P. INVESTMENTS LIMITED Director 2011-01-14 CURRENT 1978-11-23 Active
HARRY SINCLAIR BLACK HARRIGEM LIMITED Director 2007-06-01 CURRENT 2007-02-02 Active
HARRY SINCLAIR BLACK YELVERFLO LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
NATHALIE LOUISE DWEK MOONRAKER ALLEY 5 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NATHALIE LOUISE DWEK MOONRAKER ALLEY 4 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
NATHALIE LOUISE DWEK MOONRAKER ALLEY HOLDINGS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
NATHALIE LOUISE DWEK MOONRAKER ALLEY 3 LIMITED Director 2011-09-21 CURRENT 2011-08-08 Active
NATHALIE LOUISE DWEK MOONRAKER ALLEY 1 LIMITED Director 2011-09-21 CURRENT 2011-08-08 Active
NATHALIE LOUISE DWEK MOONRAKER ALLEY 2 LIMITED Director 2011-09-21 CURRENT 2011-08-08 Active
NATHALIE LOUISE DWEK I.G.P. BUILDING LIMITED Director 2002-07-19 CURRENT 2002-07-15 Dissolved 2015-11-17
NATHALIE LOUISE DWEK I.G.P. LONDON LIMITED Director 2002-07-19 CURRENT 2002-07-15 Dissolved 2015-11-17
NATHALIE LOUISE DWEK IGP DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1975-07-09 Active - Proposal to Strike off
NATHALIE LOUISE DWEK I G P HOLDINGS LIMITED Director 1991-11-30 CURRENT 1990-02-27 Active
NATHALIE LOUISE DWEK I.G.P. INVESTMENTS LIMITED Director 1991-11-30 CURRENT 1978-11-23 Active
SEAN PATRICK QUINN MOONRAKER ALLEY 4 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
SEAN PATRICK QUINN MOONRAKER ALLEY HOLDINGS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
SEAN PATRICK QUINN Q DEVELOPMENTS 2 LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
SEAN PATRICK QUINN HOMERENTER LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
SEAN PATRICK QUINN Q GREEN ENERGY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
SEAN PATRICK QUINN MOONRAKER ALLEY 3 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
SEAN PATRICK QUINN MOONRAKER ALLEY 1 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
SEAN PATRICK QUINN MOONRAKER ALLEY 2 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
SEAN PATRICK QUINN CHISWICK REAL ESTATE LIMITED Director 2006-08-22 CURRENT 2006-08-22 Dissolved 2016-10-01
JAMES THOMAS CHISWICK REAL ESTATE LIMITED Director 2012-06-07 CURRENT 2006-08-22 Dissolved 2016-10-01
JAMES THOMAS MOONRAKER ALLEY 1 LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
JAMES THOMAS Q INVESTMENTS LIMITED Director 2008-11-07 CURRENT 2004-09-01 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
2024-05-07Voluntary liquidation. Notice of members return of final meeting
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-02
2021-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-02
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM 18 Molasses Row Plantation Wharf London SW11 3UX
2020-03-19LIQ01Voluntary liquidation declaration of solvency
2020-03-19600Appointment of a voluntary liquidator
2020-03-19LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-03
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068613010005
2019-05-29AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-06-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 123 Wellington Road South Stockport Cheshire SK1 3TH
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613010006
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0127/03/14 ANNUAL RETURN FULL LIST
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS / 13/03/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN PATRICK QUINN / 13/03/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE LOUISE DWEK / 13/03/2014
2014-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINCLAIR BLACK / 13/03/2014
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613010005
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068613010004
2013-06-04AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0127/03/13 ANNUAL RETURN FULL LIST
2012-10-23CH01Director's details changed for Mr Sean Patrick Quinn on 2012-10-19
2012-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-04-02AR0127/03/12 ANNUAL RETURN FULL LIST
2012-02-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-15AP01DIRECTOR APPOINTED MR HARRY SINCLAIR BLACK
2011-12-15AP01DIRECTOR APPOINTED MR JAMES THOMAS
2011-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-17AP01DIRECTOR APPOINTED MRS NATHALIE LOUISE DWEK
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DWEK
2011-04-11AR0127/03/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DWEK
2011-03-17AP01DIRECTOR APPOINTED ALEXANDER DWEK
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-05AA01PREVEXT FROM 28/02/2010 TO 31/08/2010
2010-03-30AR0127/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK QUINN / 01/10/2009
2010-01-25RES01ADOPT ARTICLES 18/12/2009
2010-01-25RES12VARYING SHARE RIGHTS AND NAMES
2010-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-02225CURRSHO FROM 31/03/2010 TO 28/02/2010
2009-06-02287REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 62 QUEEN ANNE STREET LONDON W1G 8HR
2009-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOONRAKER ALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-06-26
Resolutions for Winding-up2020-03-17
Appointment of Liquidators2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against MOONRAKER ALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding CLOSE BROTHERS LIMITED
2014-04-11 Outstanding CLOSE BROTHERS LIMITED
2014-04-11 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2011-12-07 Outstanding THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2011-12-07 Outstanding THE CO-OPERATIVE BANK P.L.C.
DEBENTURE 2009-12-18 Satisfied ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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 MOONRAKER ALLEY LIMITED

Intangible Assets
Patents
We have not found any records of MOONRAKER ALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOONRAKER ALLEY LIMITED
Trademarks
We have not found any records of MOONRAKER ALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOONRAKER ALLEY 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 (41100 - Development of building projects) as MOONRAKER ALLEY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOONRAKER ALLEY 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 TypeNotices to
Defending partyMOONRAKER ALLEY LIMITEDEvent Date2020-06-26
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOONRAKER ALLEY LIMITEDEvent Date2020-03-03
Notice is hereby given that the following resolutions were passed on 3 March 2020 , as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that Steve Markey (IP No. 14912 ) and Martin Maloney (IP No. 9628 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally." For further details contact: The Joint Liquidators, Tel: 0161 413 0930 . Alternative contact: Gabriel Bryant Ag QG121691
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOONRAKER ALLEY LIMITEDEvent Date2020-03-03
Steve Markey (IP No. 14912 ) and Martin Maloney (IP No. 9628 ) both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA : Ag QG121691
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOONRAKER ALLEY 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 MOONRAKER ALLEY 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.