Company NameKy247 Limited
Company StatusDissolved
Company Number05097259
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date16 September 2023 (7 months ago)
Previous NameMOIR Seafoods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Paul Dowse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 16 September 2023)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Secretary NameTracey Rita Dowse
NationalityBritish
StatusClosed
Appointed15 April 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 5 months (closed 16 September 2023)
RoleCompany Director
Correspondence AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameTracey Rita Dowse
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(10 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 16 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Paul Dowse
50.00%
Ordinary
1 at £1Tracey Rita Dowse
50.00%
Ordinary

Financials

Year2014
Net Worth£1,307,817
Cash£892,189
Current Liabilities£1,086,957

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

9 September 2016Delivered on: 13 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 24 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2012Delivered on: 3 January 2013
Persons entitled: Barclays 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.
Outstanding
28 June 2004Delivered on: 30 June 2004
Satisfied on: 23 December 2011
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 October 2017Company name changed moir seafoods LIMITED\certificate issued on 25/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
18 October 2017Satisfaction of charge 2 in full (10 pages)
13 October 2017Change of name notice (2 pages)
13 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(1 page)
3 October 2017Satisfaction of charge 050972590004 in full (4 pages)
12 September 2017Satisfaction of charge 050972590003 in full (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 September 2016Registration of charge 050972590004, created on 9 September 2016 (16 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 February 2015Appointment of Tracey Rita Dowse as a director on 1 October 2014 (2 pages)
11 February 2015Appointment of Tracey Rita Dowse as a director on 1 October 2014 (2 pages)
24 June 2014Registration of charge 050972590003 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 August 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
7 April 2011Full accounts made up to 30 September 2010 (9 pages)
13 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2008Return made up to 01/04/08; full list of members (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 July 2007Return made up to 01/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
16 February 2005Secretary's particulars changed (1 page)
30 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004New secretary appointed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
26 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (16 pages)