Company NameMoulding Environmental Limited
Company StatusDissolved
Company Number03201627
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameStephen Laurence Neasham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(10 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Trinity Way
Deva Suite
Trinity Way
Manchester
M3 7BG
Secretary NameStephen Laurence Neasham
NationalityBritish
StatusClosed
Appointed19 July 2006(10 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Trinity Way
Deva Suite
Trinity Way
Manchester
M3 7BG
Director NameJohn David Airey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 20 July 2006)
RoleCivil Engineer
Correspondence Address20 Flambard Drive
Bishop Auckland
County Durham
DL14 7GG
Director NameMr Robert Alexander Moulding
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadymoor Farm
Ladymore Lane
Brownedge
Staffs
ST6 8UD
Secretary NameMr Robert Alexander Moulding
NationalityBritish
StatusResigned
Appointed22 May 1996(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadymoor Farm
Ladymore Lane
Brownedge
Staffs
ST6 8UD
Director NameMr David Albert Edwards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(10 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Coppice Grove
Lichfield
Staffordshire
WS14 9PR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitemouldingcontracts.com

Location

Registered AddressThe Copper Room Trinity Way
Deva Suite
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

295k at £1Moulding Contracts LTD
98.33%
Ordinary
5k at £1David Albert Edwards
1.67%
Ordinary

Financials

Year2014
Net Worth-£472,965
Cash£91,801
Current Liabilities£886,935

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

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

Filing History

7 April 2020Final Gazette dissolved following liquidation (1 page)
7 January 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
21 December 2018Liquidators' statement of receipts and payments to 13 November 2018 (13 pages)
18 December 2017Statement of affairs (9 pages)
18 December 2017Statement of affairs (9 pages)
30 November 2017Registered office address changed from The Copper Room, Deva Centre Trinity Way Salford M3 7BG England to The Copper Room Trinity Way Deva Suite Trinity Way Manchester M3 7BG on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from The Copper Room, Deva Centre Trinity Way Salford M3 7BG England to The Copper Room Trinity Way Deva Suite Trinity Way Manchester M3 7BG on 30 November 2017 (2 pages)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-14
(1 page)
29 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-14
(1 page)
29 November 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Appointment of a voluntary liquidator (1 page)
2 November 2017Registered office address changed from Manchester Road Astley Manchester Lancashire M29 7BQ to The Copper Room, Deva Centre Trinity Way Salford M3 7BG on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Manchester Road Astley Manchester Lancashire M29 7BQ to The Copper Room, Deva Centre Trinity Way Salford M3 7BG on 2 November 2017 (1 page)
15 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
3 August 2017Accounts for a small company made up to 31 October 2016 (14 pages)
3 August 2017Accounts for a small company made up to 31 October 2016 (14 pages)
17 June 2016Accounts for a small company made up to 31 October 2015 (5 pages)
17 June 2016Accounts for a small company made up to 31 October 2015 (5 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300,000
(3 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 300,000
(3 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
31 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300,000
(3 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 300,000
(3 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
6 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300,000
(3 pages)
30 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 300,000
(3 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (5 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of David Edwards as a director (1 page)
26 November 2012Termination of appointment of David Edwards as a director (1 page)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
29 May 2012Secretary's details changed for Stephen Laurence Neasham on 30 June 2011 (1 page)
29 May 2012Director's details changed for Stephen Laurence Neasham on 30 June 2011 (2 pages)
29 May 2012Director's details changed for Stephen Laurence Neasham on 30 June 2011 (2 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
29 May 2012Secretary's details changed for Stephen Laurence Neasham on 30 June 2011 (1 page)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
27 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 300,000
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 22 October 2010
  • GBP 300,000
(4 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for David Albert Edwards on 20 May 2010 (2 pages)
28 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for David Albert Edwards on 20 May 2010 (2 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 June 2009Return made up to 21/05/09; full list of members (4 pages)
14 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
14 August 2008Accounts for a small company made up to 31 October 2007 (6 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
28 May 2008Return made up to 21/05/08; full list of members (4 pages)
22 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
22 July 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 July 2007Return made up to 21/05/07; full list of members (7 pages)
13 July 2007Return made up to 21/05/07; full list of members (7 pages)
22 December 2006Nc inc already adjusted 31/10/06 (1 page)
22 December 2006Ad 31/10/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2006Nc inc already adjusted 31/10/06 (1 page)
22 December 2006Ad 31/10/06--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006New director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (2 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
13 June 2006Return made up to 21/05/06; full list of members (7 pages)
13 June 2006Return made up to 21/05/06; full list of members (7 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
9 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
24 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
11 June 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
23 January 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
29 July 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 21/05/00; full list of members (6 pages)
24 May 2000Return made up to 21/05/00; full list of members (6 pages)
9 March 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
9 March 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
6 September 1999Full accounts made up to 31 October 1998 (12 pages)
6 September 1999Full accounts made up to 31 October 1998 (12 pages)
26 May 1999Return made up to 21/05/99; no change of members (4 pages)
26 May 1999Return made up to 21/05/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
21 June 1998Return made up to 21/05/98; full list of members (6 pages)
21 June 1998Return made up to 21/05/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
22 June 1997Return made up to 21/05/97; full list of members (6 pages)
22 June 1997Return made up to 21/05/97; full list of members (6 pages)
4 July 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
4 July 1996Ad 26/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996Ad 26/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 1996Accounting reference date shortened from 31/05/97 to 31/01/97 (1 page)
7 June 1996New director appointed (1 page)
7 June 1996New secretary appointed;new director appointed (1 page)
7 June 1996New director appointed (1 page)
7 June 1996New secretary appointed;new director appointed (1 page)
7 June 1996Secretary resigned (2 pages)
7 June 1996Director resigned (2 pages)
7 June 1996Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER. (1 page)
7 June 1996Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER. (1 page)
7 June 1996Secretary resigned (2 pages)
7 June 1996Director resigned (2 pages)
21 May 1996Incorporation (12 pages)
21 May 1996Incorporation (12 pages)