Company NameMoyallen Woking Limited
DirectorsPeter Arthur Hayes Robinson and John Thomas Alexander Robinson
Company StatusIn Administration
Company Number06598627
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Arthur Hayes Robinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(2 days after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Grant Thornton 11th Floor Landmark
St Peters Square 1 Oxford Street
Manchester
M1 4PB
Director NameMr John Thomas Alexander Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Orrs Lane
Hillhall
Lisburn
County Antrim
BT27 5JG
Northern Ireland
Secretary NameMr Paul Leonard Hearn
NationalityBritish
StatusCurrent
Appointed01 July 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Grant Thornton 11th Floor Landmark
St Peters Square 1 Oxford Street
Manchester
M1 4PB
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosebank Grove
Edinburgh
Midlothian
EH5 3QN
Scotland
Secretary NameHazel Catherine Clark
NationalityBritish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Peel Terrace
Edinburgh
Midlothian
EH9 2AY
Scotland
Director NameMr John Thomas Alexander Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(2 days after company formation)
Appointment Duration1 month (resigned 22 June 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Orrs Lane
Hillhall
Lisburn
County Antrim
BT27 5JG
Northern Ireland
Secretary NameMr John Thomas Alexander Robinson
NationalityBritish
StatusResigned
Appointed24 June 2008(1 month after company formation)
Appointment Duration1 week (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address23 Orrs Lane
Hillhall
Lisburn
County Antrim
BT27 5JG
Northern Ireland

Contact

Websitepeacocks-centre.co.uk
Telephone01483 741000
Telephone regionGuildford

Location

Registered AddressC/O Grant Thornton 11th Floor Landmark
St Peters Square 1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£21,938,080
Cash£219,658
Current Liabilities£34,583,890

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

3 December 2020Delivered on: 10 December 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
3 December 2020Delivered on: 10 December 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
25 April 2018Delivered on: 11 May 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC

Classification: A registered charge
Outstanding
1 August 2011Delivered on: 10 August 2011
Persons entitled: The Governor & Company of the Bank of Ireland (The Bank) as Security Trustee for the Bank and the Bank of Ireland (UK) PLC

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 62979150 see image for full details.
Outstanding
23 June 2008Delivered on: 9 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all rights relating thereto, including all derivative assets which includes all dividends. See image for full details.
Outstanding
23 June 2008Delivered on: 8 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit means all monies from time to time standing to the credit of the security account see image for full details.
Outstanding
23 June 2008Delivered on: 8 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All gross rents, licence fees and other monies arising out of any lease or licence of the property see image for full details.
Outstanding
23 June 2008Delivered on: 8 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 December 2020Delivered on: 15 December 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
3 December 2020Delivered on: 10 December 2020
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
23 June 2008Delivered on: 3 July 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H or l/h property described as SY646211 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding

Filing History

5 January 2021Resolutions
  • RES13 ‐ Re-debenture/guarantee/execution of security/co business 18/11/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 December 2020Memorandum and Articles of Association (9 pages)
15 December 2020Registration of charge 065986270011, created on 3 December 2020 (23 pages)
10 December 2020Registration of charge 065986270010, created on 3 December 2020 (24 pages)
10 December 2020Registration of charge 065986270009, created on 3 December 2020 (27 pages)
10 December 2020Registration of charge 065986270008, created on 3 December 2020 (28 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 December 2019Audited abridged accounts made up to 31 December 2018 (18 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 January 2019Audited abridged accounts made up to 31 December 2017 (19 pages)
24 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
11 May 2018Registration of charge 065986270007, created on 25 April 2018 (20 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (14 pages)
29 December 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 January 2017Accounts for a small company made up to 31 December 2015 (12 pages)
24 January 2017Accounts for a small company made up to 31 December 2015 (12 pages)
10 June 2016Secretary's details changed for Mr Paul Leonard Hearn on 20 May 2016 (1 page)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Secretary's details changed for Mr Paul Leonard Hearn on 20 May 2016 (1 page)
5 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 November 2015Accounts for a small company made up to 31 December 2014 (8 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(14 pages)
12 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(14 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Annual return made up to 20 May 2014
Statement of capital on 2014-06-02
  • GBP 1
(14 pages)
2 June 2014Annual return made up to 20 May 2014
Statement of capital on 2014-06-02
  • GBP 1
(14 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
28 June 2013Annual return made up to 20 May 2013 (14 pages)
28 June 2013Annual return made up to 20 May 2013 (14 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (14 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 July 2011Secretary's details changed for Mr Paul Leonard Hearn on 19 May 2011 (3 pages)
5 July 2011Annual return made up to 20 May 2011 (14 pages)
5 July 2011Secretary's details changed for Mr Paul Leonard Hearn on 19 May 2011 (3 pages)
5 July 2011Annual return made up to 20 May 2011 (14 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 July 2010Annual return made up to 20 May 2010 (14 pages)
5 July 2010Annual return made up to 20 May 2010 (14 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 20/05/09; full list of members (10 pages)
4 August 2009Return made up to 20/05/09; full list of members (10 pages)
22 August 2008Registered office changed on 22/08/2008 from 5 5 olympus court olympus avenue leamington spa warwickshire CV34 6RJ (1 page)
22 August 2008Registered office changed on 22/08/2008 from 5 5 olympus court olympus avenue leamington spa warwickshire CV34 6RJ (1 page)
29 July 2008Appointment terminated secretary john robinson (1 page)
29 July 2008Appointment terminated secretary john robinson (1 page)
29 July 2008Secretary appointed paul leonard hearn (2 pages)
29 July 2008Secretary appointed paul leonard hearn (2 pages)
25 July 2008Resolutions
  • RES13 ‐ Provision of facility 23/06/2008
(4 pages)
25 July 2008Resolutions
  • RES13 ‐ Provision of facility 23/06/2008
(4 pages)
22 July 2008Director and secretary appointed john thomas alexander robinson (2 pages)
22 July 2008Director and secretary appointed john thomas alexander robinson (2 pages)
14 July 2008Appointment terminated director james blair (1 page)
14 July 2008Appointment terminated director james blair (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 July 2008Director appointed james don blair (2 pages)
2 July 2008Appointment terminated director john robinson (1 page)
2 July 2008Director appointed james don blair (2 pages)
2 July 2008Appointment terminated director john robinson (1 page)
4 June 2008Appointment terminated director james blair (1 page)
4 June 2008Appointment terminated director james blair (1 page)
4 June 2008Director appointed john thomas alexander robinson (2 pages)
4 June 2008Director appointed peter arthur hayes robinson (2 pages)
4 June 2008Director appointed john thomas alexander robinson (2 pages)
4 June 2008Appointment terminated secretary hazel clark (1 page)
4 June 2008Appointment terminated secretary hazel clark (1 page)
4 June 2008Director appointed peter arthur hayes robinson (2 pages)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2008Nc inc already adjusted 22/05/08 (1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 May 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 May 2008Nc inc already adjusted 22/05/08 (1 page)
20 May 2008Incorporation (43 pages)
20 May 2008Incorporation (43 pages)