Company NameMorray 578 Ltd
Company StatusDissolved
Company Number06299541
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 9 months ago)
Dissolution Date4 December 2021 (2 years, 4 months ago)
Previous NameLWK Kitchen Company Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Graeme Wilson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Maltings Loft
Mill Drive
Grantham
Lincolnshire
NG31 6JL
Director NameMr Kenneth Lindgren
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Gonville Road
Thornton Heath
Surrey
CR7 6DA
Secretary NameMrs Helen Evonne Lindgren
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Gonville Road
Thornton Heath
Surrey
CR7 6DA

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£92,020
Cash£226,246
Current Liabilities£215,226

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Charges

30 April 2019Delivered on: 14 May 2019
Persons entitled: Mr Robert Wilson

Classification: A registered charge
Particulars: Website, domain address and pending trade mark.
Outstanding
12 January 2012Delivered on: 30 January 2012
Persons entitled: Robert Wilson

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

21 July 2017Registered office address changed from Suite 1, 1st Floor Suite 1, 1st Floor 41 Chalton Street London NW1 1JD England to 116 Cannon Workshops Cannon Drive London E14 4AS on 21 July 2017 (1 page)
18 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 May 2017Satisfaction of charge 1 in full (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,428.00
(4 pages)
24 October 2016Notice of completion of voluntary arrangement (7 pages)
24 October 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 October 2016 (7 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 August 2016Registered office address changed from Suite 1, 1st Floor, 41 Chalton Street Suite 1, 1st Floor 41 Chalton Street London NW1 1JD England to Suite 1, 1st Floor Suite 1, 1st Floor 41 Chalton Street London NW1 1JD on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1, 1st Floor, 41 Chalton Street Suite 1, 1st Floor 41 Chalton Street London NW1 1JD on 5 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 February 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2015 (7 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 February 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2014 (7 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 January 2014Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2013 (8 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 March 2013Director's details changed for Graeme Wilson on 6 March 2013 (3 pages)
6 March 2013Director's details changed for Graeme Wilson on 6 March 2013 (3 pages)
11 December 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 2012 (7 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Graeme Wilson on 19 July 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 December 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 8 December 2011 (2 pages)
7 December 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 2 July 2011 (14 pages)
9 August 2011Annual return made up to 2 July 2011 (14 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Annual return made up to 2 July 2010 (14 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
26 November 2010Annual return made up to 2 July 2010 (14 pages)
19 February 2010Registered office address changed from the 401 Centre 302 Regent Street London W1B 3HH on 19 February 2010 (1 page)
3 December 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
3 December 2009Annual return made up to 2 July 2009 with a full list of shareholders (7 pages)
10 September 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 02/07/08; full list of members (6 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
5 August 2007Director's particulars changed (1 page)
28 July 2007Secretary's particulars changed (1 page)
2 July 2007Incorporation (11 pages)