About

Registered Number: 02983729
Date of Incorporation: 27/10/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: 108 Corringham Road, Stanford-Le-Hope, Essex, SS17 0AD

 

Established in 1994, Moulins Maintenance Ltd are based in Essex, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. There are 10 directors listed as Collins, Lisa Marie, Laurence, Robert, Mccartney, John Barry, Rutter, Ronald Christopher, Turner, Christine, Dennis, Martin John, Lock, Kevin, Locke, Kevin Dennis, Waters, Stephen Patrick, Waters, Susan Julie for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Martin John 20 February 2004 25 June 2005 1
LOCK, Kevin 06 March 2011 18 July 2014 1
LOCKE, Kevin Dennis 01 May 2005 10 October 2008 1
WATERS, Stephen Patrick 27 October 1994 20 February 2004 1
WATERS, Susan Julie 27 October 1994 22 February 2004 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Lisa Marie 22 February 2004 22 March 2004 1
LAURENCE, Robert 01 July 2004 10 February 2006 1
MCCARTNEY, John Barry 14 February 2006 30 September 2008 1
RUTTER, Ronald Christopher 01 October 2008 30 April 2011 1
TURNER, Christine 19 March 2004 23 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
CS01 - N/A 18 August 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 25 August 2015
DS02 - Withdrawal of striking off application by a company 14 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 27 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 August 2012
AP01 - Appointment of director 18 April 2012
AD01 - Change of registered office address 13 April 2012
AA - Annual Accounts 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
AR01 - Annual Return 12 September 2011
TM02 - Termination of appointment of secretary 19 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 19 August 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 19 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363s - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 12 December 2007
363s - Annual Return 12 December 2007
395 - Particulars of a mortgage or charge 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 30 December 2005
363s - Annual Return 11 October 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
225 - Change of Accounting Reference Date 07 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
395 - Particulars of a mortgage or charge 28 September 2004
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
363s - Annual Return 16 June 2004
363s - Annual Return 16 June 2004
287 - Change in situation or address of Registered Office 11 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
CERTNM - Change of name certificate 05 April 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 27 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
AA - Annual Accounts 09 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 23 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 May 1995
288 - N/A 15 December 1994
288 - N/A 15 December 1994
287 - Change in situation or address of Registered Office 15 December 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 April 2011 Outstanding

N/A

All assets debenture 01 August 2007 Outstanding

N/A

Debenture 23 December 2005 Outstanding

N/A

Deposit agreement to secure own liabilities 07 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.