Company NameGeorge Moss & Sons (2011) Limited
Company StatusDissolved
Company Number07625049
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sebastian Hanbidge Moss
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(3 weeks, 5 days after company formation)
Appointment Duration9 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C4(1) Centre Court Moss Industrial Estate
St Helens Road
Leigh
Greater Manchester
WN7 3PT
Director NamePhilip Hanbidge Moss
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairhurst Hall Chorley Road
Parbold
Wigan
WN8 7AN
Secretary NamePaul Jonas
NationalityBritish
StatusResigned
Appointed01 June 2011(3 weeks, 5 days after company formation)
Appointment Duration1 year (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressUnit C4 (1) Centre Court Moss Industrial Estate
St Helens Road
Leigh
Greater Manchester
WN7 3PT
Director NameMr Paul Michael Jonas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(1 year, 1 month after company formation)
Appointment Duration2 weeks (resigned 29 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit C4(1) Centre Court
Moss Industrial Estate St Helens Road
Leigh
Greater Manchester
WN7 3PT

Contact

Websitemossindustrialestate.co.uk
Telephone01942 671231
Telephone regionWigan

Location

Registered AddressUnit C4(1) Centre Court
Moss Industrial Estate St Helens Road
Leigh
Greater Manchester
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Philip Hanbidge Moss
98.77%
Ordinary A
62 at £1Philip Hanbridge Moss 2001 Children's Life Interest Settleme
1.23%
Ordinary P

Financials

Year2014
Net Worth£4,045,023
Current Liabilities£300,000

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

27 June 2012Delivered on: 29 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, plant & machinery see image for full details.
Outstanding
30 September 2011Delivered on: 4 October 2011
Satisfied on: 29 June 2012
Persons entitled: Clydesdale Bank PLC

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.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2020Voluntary strike-off action has been suspended (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
14 July 2020Application to strike the company off the register (3 pages)
1 July 2020Satisfaction of charge 2 in full (1 page)
20 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
27 February 2020Termination of appointment of Philip Hanbidge Moss as a director on 17 February 2020 (1 page)
25 February 2020Notification of George Moss Holdings Limited as a person with significant control on 6 February 2020 (2 pages)
11 February 2020Cessation of Philip Hanbidge Moss as a person with significant control on 6 February 2020 (1 page)
18 October 2019Accounts for a small company made up to 31 March 2019 (7 pages)
8 May 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
9 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
17 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,023
(4 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,023
(4 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 October 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,023
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,023
(4 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 5,023
(4 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,023
(4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,023
(4 pages)
7 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,023
(4 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 September 2012Termination of appointment of Paul Jonas as a secretary (1 page)
14 September 2012Termination of appointment of Paul Jonas as a secretary (1 page)
14 September 2012Termination of appointment of Paul Jonas as a director (1 page)
14 September 2012Termination of appointment of Paul Jonas as a director (1 page)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Appointment of Mr Paul Michael Jonas as a director (4 pages)
22 June 2012Appointment of Mr Paul Michael Jonas as a director (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 October 2011Change of share class name or designation (2 pages)
13 October 2011Particulars of variation of rights attached to shares (3 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,023
(4 pages)
13 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,023
(4 pages)
13 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2011Change of share class name or designation (2 pages)
13 October 2011Particulars of variation of rights attached to shares (3 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 July 2011Appointment of Paul Jonas as a secretary (3 pages)
5 July 2011Appointment of Paul Jonas as a secretary (3 pages)
9 June 2011Appointment of Sebastian Hanbidge Moss as a director (3 pages)
9 June 2011Appointment of Sebastian Hanbidge Moss as a director (3 pages)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)