Company NameMoulding Contracts Limited
Company StatusDissolved
Company Number00978229
CategoryPrivate Limited Company
Incorporation Date28 April 1970(53 years, 11 months ago)
Dissolution Date4 April 2019 (4 years, 12 months ago)
Previous NameR. Moulding (Contractors Plant) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn David Airey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(27 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameStephen Laurence Neasham
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(27 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameStephen Laurence Neasham
NationalityBritish
StatusClosed
Appointed15 December 1997(27 years, 7 months after company formation)
Appointment Duration21 years, 3 months (closed 04 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr David James Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(44 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 04 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Tim Ward
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2016(45 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 04 April 2019)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Robert Moulding
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 1997)
RoleContractor
Correspondence Address49 Dene Road
Didsbury
Manchester
Lancashire
M20 2TG
Director NameMr Robert Alexander Moulding
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(20 years, 9 months after company formation)
Appointment Duration27 years, 2 months (resigned 26 March 2018)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Secretary NameMr Robert Alexander Moulding
NationalityBritish
StatusResigned
Appointed29 January 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadymoor Farm
Ladymore Lane
Brownedge
Staffs
ST6 8UD
Director NameJeffrey Charles Godson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(27 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Loxley Heights
Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HT
Director NameMr William MacDonald Rosie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(43 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt. Cuthberts House St Cuthberts Way
Aycliffe Industrial Estate
Newton Aycliffe
Co Durham
DL5 6DN

Contact

Websitemouldingcontracts.com

Location

Registered AddressC/O Clb Coopers Limited 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

853.7k at £1Mr R.a. Moulding
69.71%
Ordinary
73.2k at £1John David Airey
5.98%
Ordinary
292.7k at £1Mr R.a. Moulding & Mr Robert Moulding
23.90%
Ordinary
2.5k at £1Anthony Baldesera
0.20%
Ordinary
2.5k at £1Terrence Ord
0.20%
Ordinary

Financials

Year2014
Turnover£12,487,845
Gross Profit£2,000,979
Net Worth£422,670
Cash£1,276,221
Current Liabilities£5,739,881

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Charges

21 March 2005Delivered on: 24 March 2005
Satisfied on: 12 May 2007
Persons entitled: Haydock Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being 1993 komatsu D155A2 kelly serial no. 52089, 1994 komatsu D155A 4 ram serial no. 52037, 1997 cat D6R xl ds serial no. 9BM495, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
26 March 2002Delivered on: 27 March 2002
Satisfied on: 4 March 2005
Persons entitled: Davenham Trust PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first fixed legal mortgage the equipment and the proceeds of all policies of insurance now or in the future taken out by the mortgagor in respect of the equipment and the benefit of all options and rights devolving upon the mortgagor under any such policy of insurance the equipment being komatsu modle D155-1A tracked dozer serial number 20197 date of manufacture 1981 engine model S6-D155-4 serial number 33163 with tilting blade drawbar and model dwr 150-1 winch serial number S1867 plant ref T9 for further details of the equipment please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
16 July 1998Delivered on: 23 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 February 1973Delivered on: 1 March 1973
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges.
Outstanding

Filing History

4 April 2019Final Gazette dissolved following liquidation (1 page)
4 January 2019Notice of move from Administration to Dissolution (21 pages)
4 September 2018Administrator's progress report (24 pages)
12 April 2018Termination of appointment of Robert Alexander Moulding as a director on 26 March 2018 (2 pages)
5 March 2018Administrator's progress report (25 pages)
5 September 2017Administrator's progress report (30 pages)
5 September 2017Administrator's progress report (30 pages)
9 March 2017Notice of extension of period of Administration (1 page)
9 March 2017Notice of extension of period of Administration (1 page)
9 March 2017Administrator's progress report to 27 January 2017 (59 pages)
9 March 2017Administrator's progress report to 27 January 2017 (59 pages)
7 March 2017Result of meeting of creditors (2 pages)
7 March 2017Result of meeting of creditors (2 pages)
13 February 2017Statement of administrator's proposal (59 pages)
13 February 2017Statement of administrator's proposal (59 pages)
9 February 2017Statement of affairs with form 2.14B (37 pages)
9 February 2017Statement of affairs with form 2.14B (37 pages)
7 January 2017Registered office address changed from Manchester Road Astley Manchester M29 7BQ to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 7 January 2017 (2 pages)
7 January 2017Registered office address changed from Manchester Road Astley Manchester M29 7BQ to C/O Clb Coopers Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 7 January 2017 (2 pages)
4 January 2017Appointment of an administrator (1 page)
4 January 2017Appointment of an administrator (1 page)
30 December 2016Second filing of the annual return made up to 29 January 2016 (20 pages)
30 December 2016Second filing of the annual return made up to 29 January 2016 (20 pages)
9 November 2016Satisfaction of charge 1 in full (1 page)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (1 page)
17 June 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
17 June 2016Group of companies' accounts made up to 31 October 2015 (25 pages)
29 March 2016Appointment of Mr. Tim Ward as a director on 27 January 2016 (2 pages)
29 March 2016Appointment of Mr. Tim Ward as a director on 27 January 2016 (2 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,224,510
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2016.
(8 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,224,510
  • ANNOTATION Clarification a second filed AR01 was registered on 30/12/2016.
(8 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,224,510
(6 pages)
31 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
31 July 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
10 March 2015Appointment of Mr David James Smith as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr David James Smith as a director on 1 January 2015 (2 pages)
10 March 2015Appointment of Mr David James Smith as a director on 1 January 2015 (2 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,224,510
(6 pages)
24 February 2015Director's details changed for Stephen Laurence Neasham on 1 February 2014 (2 pages)
24 February 2015Director's details changed for Stephen Laurence Neasham on 1 February 2014 (2 pages)
24 February 2015Termination of appointment of William Macdonald Rosie as a director on 31 January 2015 (1 page)
24 February 2015Director's details changed for Mr Robert Alexander Moulding on 1 February 2014 (2 pages)
24 February 2015Director's details changed for Mr Robert Alexander Moulding on 1 February 2014 (2 pages)
24 February 2015Secretary's details changed for Stephen Laurence Neasham on 1 February 2014 (1 page)
24 February 2015Director's details changed for Stephen Laurence Neasham on 1 February 2014 (2 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,224,510
(6 pages)
24 February 2015Director's details changed for John David Airey on 1 February 2014 (2 pages)
24 February 2015Secretary's details changed for Stephen Laurence Neasham on 1 February 2014 (1 page)
24 February 2015Director's details changed for John David Airey on 1 February 2014 (2 pages)
24 February 2015Director's details changed for Mr Robert Alexander Moulding on 1 February 2014 (2 pages)
24 February 2015Termination of appointment of William Macdonald Rosie as a director on 31 January 2015 (1 page)
24 February 2015Director's details changed for John David Airey on 1 February 2014 (2 pages)
24 February 2015Secretary's details changed for Stephen Laurence Neasham on 1 February 2014 (1 page)
6 August 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
6 August 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,224,510
(8 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,224,510
(8 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
1 August 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
4 June 2013Appointment of Mr William Macdonald Rosie as a director (2 pages)
4 June 2013Appointment of Mr William Macdonald Rosie as a director (2 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
2 November 2012Group of companies' accounts made up to 31 October 2011 (22 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for John David Airey on 30 June 2011 (2 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
21 February 2012Director's details changed for John David Airey on 30 June 2011 (2 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (21 pages)
3 August 2011Group of companies' accounts made up to 31 October 2010 (21 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (7 pages)
23 February 2010Termination of appointment of Jeffrey Godson as a director (1 page)
23 February 2010Termination of appointment of Jeffrey Godson as a director (1 page)
19 February 2010Termination of appointment of Jeffrey Godson as a director (2 pages)
19 February 2010Termination of appointment of Jeffrey Godson as a director (2 pages)
26 August 2009Group of companies' accounts made up to 31 October 2008 (21 pages)
26 August 2009Group of companies' accounts made up to 31 October 2008 (21 pages)
25 February 2009Capitals not rolled up (2 pages)
25 February 2009Capitals not rolled up (2 pages)
20 February 2009Return made up to 29/01/09; full list of members (6 pages)
20 February 2009Director's change of particulars / jeffrey godson / 20/10/2008 (1 page)
20 February 2009Director's change of particulars / jeffrey godson / 20/10/2008 (1 page)
20 February 2009Return made up to 29/01/09; full list of members (6 pages)
14 August 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
14 August 2008Group of companies' accounts made up to 31 October 2007 (23 pages)
28 February 2008Return made up to 29/01/08; full list of members (6 pages)
28 February 2008Return made up to 29/01/08; full list of members (6 pages)
31 August 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
31 August 2007Accounts for a medium company made up to 31 October 2006 (21 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2006£ ic 1519510/1219510 02/08/06 £ sr 300000@1=300000 (1 page)
17 November 2006£ ic 1519510/1219510 02/08/06 £ sr 300000@1=300000 (1 page)
1 September 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
1 September 2006Accounts for a medium company made up to 31 October 2005 (20 pages)
27 February 2006Return made up to 29/01/06; full list of members (10 pages)
27 February 2006Return made up to 29/01/06; full list of members (10 pages)
9 August 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
9 August 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 September 2004Full accounts made up to 31 October 2003 (19 pages)
3 September 2004Full accounts made up to 31 October 2003 (19 pages)
11 February 2004Return made up to 29/01/04; full list of members (10 pages)
11 February 2004Return made up to 29/01/04; full list of members (10 pages)
11 June 2003Full accounts made up to 31 October 2002 (20 pages)
11 June 2003Full accounts made up to 31 October 2002 (20 pages)
10 April 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 April 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 March 2002Particulars of mortgage/charge (7 pages)
27 March 2002Particulars of mortgage/charge (7 pages)
28 February 2002Return made up to 29/01/02; full list of members (9 pages)
28 February 2002Return made up to 29/01/02; full list of members (9 pages)
23 January 2002Full accounts made up to 31 October 2000 (19 pages)
23 January 2002Full accounts made up to 31 October 2001 (18 pages)
23 January 2002Full accounts made up to 31 October 2001 (18 pages)
23 January 2002Full accounts made up to 31 October 2000 (19 pages)
17 July 2001Ad 31/03/01--------- £ si 1097559@1=1097559 £ ic 421951/1519510 (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2001Ad 31/03/01--------- £ si 1097559@1=1097559 £ ic 421951/1519510 (2 pages)
17 July 2001Nc inc already adjusted 31/03/01 (1 page)
17 July 2001Ad 31/03/01--------- £ si 300000@1=300000 £ ic 121951/421951 (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 July 2001Nc inc already adjusted 31/03/01 (1 page)
17 July 2001Ad 31/03/01--------- £ si 300000@1=300000 £ ic 121951/421951 (2 pages)
26 February 2001Return made up to 29/01/01; full list of members (8 pages)
26 February 2001Return made up to 29/01/01; full list of members (8 pages)
9 March 2000Full accounts made up to 31 October 1999 (20 pages)
9 March 2000Full accounts made up to 31 October 1999 (20 pages)
9 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 August 1999Full accounts made up to 31 October 1998 (21 pages)
13 August 1999Full accounts made up to 31 October 1998 (21 pages)
23 February 1999Return made up to 29/01/99; full list of members (6 pages)
23 February 1999Return made up to 29/01/99; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
23 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Ad 15/12/97--------- £ si 21951@1=21951 £ ic 100000/121951 (2 pages)
5 March 1998£ nc 100000/150000 15/12/97 (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Ad 15/12/97--------- £ si 21951@1=21951 £ ic 100000/121951 (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 March 1998Statement of affairs (22 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
5 March 1998Director resigned (1 page)
5 March 1998Statement of affairs (22 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998£ nc 100000/150000 15/12/97 (1 page)
5 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 March 1998New director appointed (2 pages)
16 December 1997Company name changed R. moulding (contractors plant) LIMITED\certificate issued on 16/12/97 (2 pages)
16 December 1997Company name changed R. moulding (contractors plant) LIMITED\certificate issued on 16/12/97 (2 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 May 1997Return made up to 29/01/97; full list of members (8 pages)
29 May 1997Return made up to 29/01/97; full list of members (8 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 March 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 April 1989Accounts for a small company made up to 31 October 1988 (5 pages)
19 April 1989Accounts for a small company made up to 31 October 1988 (5 pages)
28 April 1970Incorporation (10 pages)
28 April 1970Certificate of incorporation (1 page)
28 April 1970Certificate of incorporation (1 page)
28 April 1970Incorporation (10 pages)