Company NameMOYA Payroll Systems (UK) Limited
Company StatusDissolved
Company Number02921138
CategoryPrivate Limited Company
Incorporation Date21 April 1994(29 years, 11 months ago)
Dissolution Date25 August 2022 (1 year, 7 months ago)
Previous NameSavin Heating And Pipework Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameAndrew Savin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(12 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 25 August 2022)
RoleAccountant
Correspondence Address15 Cranfield Grove
Yardley
Birmingham
West Midlands
B26 2LR
Director NameLynda Parkes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2007(13 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 25 August 2022)
RoleCompany Director
Correspondence AddressYewtree House
Drummery Lane Wrockwardine
Telford
Shropshire
TF6 5DH
Director NameThomas Scragg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(14 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 25 August 2022)
RoleCompany Director
Correspondence AddressRotherhams Oak Cottage Rotherhams Oak Lane
Hockley Heath
Solihull
West Midlands
B94 6RW
Secretary NameE Secretaries Ltd (Corporation)
StatusClosed
Appointed30 May 2007(13 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 25 August 2022)
Correspondence Address54 Charlbury Crescent
Yardley
Birmingham
West Midlands
B26 2LL
Director NameAndrew Savin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleAccountant
Correspondence Address15 Cranfield Grove
Yardley
Birmingham
West Midlands
B26 2LR
Director NameHoward Sydney Savin
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleEngineer
Correspondence Address102 Herondale Road
Sheldon
Birmingham
West Midlands
B26 1NF
Director NameSheila Brenda Savin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address102 Herondale Road
Sheldon
Birmingham
B26 1NF
Director NameMr Stephen Savin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RolePipefitter
Country of ResidenceEngland
Correspondence Address7 Homecroft Road
Yardley
Birmingham
West Midlands
B25 8XN
Director NameMr Stephen Savin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RolePipefitter
Country of ResidenceEngland
Correspondence Address7 Homecroft Road
Yardley
Birmingham
West Midlands
B25 8XN
Secretary NameSheila Brenda Savin
NationalityBritish
StatusResigned
Appointed21 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address102 Herondale Road
Sheldon
Birmingham
B26 1NF
Director NameMr David Wilson-Gill
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(13 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Marsh Moss Lane
Burscough
Ormskirk
North Lancs
L40 0RP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2007
Net Worth£7,471
Cash£17,426
Current Liabilities£17,487

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2021Liquidators' statement of receipts and payments to 21 December 2020 (5 pages)
30 July 2020Liquidators' statement of receipts and payments to 21 June 2020 (5 pages)
14 February 2020Removal of liquidator by court order (11 pages)
23 January 2020Liquidators' statement of receipts and payments to 21 December 2019 (5 pages)
23 January 2020Liquidators' statement of receipts and payments to 21 December 2019 (5 pages)
23 September 2019Liquidators' statement of receipts and payments to 21 June 2019 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 December 2016 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 June 2015 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 December 2013 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 June 2013 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 June 2016 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 December 2015 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 June 2014 (5 pages)
8 February 2019Liquidators' statement of receipts and payments to 21 December 2014 (5 pages)
7 February 2019Liquidators' statement of receipts and payments to 21 December 2017 (5 pages)
7 February 2019Liquidators' statement of receipts and payments to 21 June 2017 (5 pages)
31 January 2019Liquidators' statement of receipts and payments to 21 June 2018 (5 pages)
31 January 2019Liquidators' statement of receipts and payments to 21 December 2018 (5 pages)
22 March 2018Liquidators' statement of receipts and payments to 21 December 2017 (5 pages)
6 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (5 pages)
6 September 2017Liquidators' statement of receipts and payments to 21 June 2017 (5 pages)
2 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (5 pages)
2 March 2017Liquidators' statement of receipts and payments to 21 December 2016 (5 pages)
19 July 2016Liquidators' statement of receipts and payments to 21 June 2016 (5 pages)
19 July 2016Liquidators' statement of receipts and payments to 21 June 2016 (5 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (5 pages)
3 February 2016Liquidators statement of receipts and payments to 21 December 2015 (5 pages)
3 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (5 pages)
28 August 2015Liquidators statement of receipts and payments to 21 June 2015 (5 pages)
28 August 2015Liquidators' statement of receipts and payments to 21 June 2015 (5 pages)
28 August 2015Liquidators' statement of receipts and payments to 21 June 2015 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 21 December 2014 (5 pages)
4 February 2015Liquidators statement of receipts and payments to 21 December 2014 (5 pages)
4 February 2015Liquidators' statement of receipts and payments to 21 December 2014 (5 pages)
29 July 2014Liquidators statement of receipts and payments to 21 June 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 21 June 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 21 June 2014 (5 pages)
27 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (5 pages)
27 January 2014Liquidators statement of receipts and payments to 21 December 2013 (5 pages)
27 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 21 June 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (5 pages)
30 January 2013Liquidators statement of receipts and payments to 21 December 2012 (5 pages)
30 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
30 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
17 July 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 21 June 2012 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 21 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
18 July 2011Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 21 June 2011 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 21 December 2010 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 21 December 2010 (5 pages)
7 December 2009Certificate of removal of voluntary liquidator (1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
7 December 2009Certificate of removal of voluntary liquidator (1 page)
7 December 2009Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Registered office changed on 25/08/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page)
25 August 2009Registered office changed on 25/08/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Registered office changed on 30/06/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page)
30 June 2009Registered office changed on 30/06/2009 from beaufort house 94-96 newhall street birmingham B3 1PB (1 page)
22 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
22 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
24 March 2009Result of meeting of creditors (1 page)
24 March 2009Result of meeting of creditors (1 page)
25 February 2009Statement of administrator's proposal (2 pages)
25 February 2009Statement of administrator's proposal (2 pages)
19 January 2009Registered office changed on 19/01/2009 from fullard house neachells lane wednesfield WV11 3QG (1 page)
19 January 2009Registered office changed on 19/01/2009 from fullard house neachells lane wednesfield WV11 3QG (1 page)
17 January 2009Appointment of an administrator (1 page)
17 January 2009Appointment of an administrator (1 page)
9 September 2008Return made up to 21/04/08; full list of members (4 pages)
9 September 2008Return made up to 21/04/08; full list of members (4 pages)
4 September 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
4 September 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
23 July 2008Director appointed thomas scragg (4 pages)
23 July 2008Director appointed thomas scragg (4 pages)
6 June 2008Registered office changed on 06/06/2008 from grand union house bridge walk woodcock lane north acocks green birmingham B27 6SN (1 page)
6 June 2008Registered office changed on 06/06/2008 from grand union house bridge walk woodcock lane north acocks green birmingham B27 6SN (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
25 June 2007Return made up to 21/04/07; full list of members (4 pages)
25 June 2007Return made up to 21/04/07; full list of members (4 pages)
19 June 2007New director appointed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 102 herondale road sheldon birmingham B26 1NF (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 102 herondale road sheldon birmingham B26 1NF (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (1 page)
30 May 2007Company name changed savin heating and pipework servi ces LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed savin heating and pipework servi ces LIMITED\certificate issued on 30/05/07 (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
2 May 2006Return made up to 21/04/06; full list of members (7 pages)
2 May 2006Return made up to 21/04/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 May 2005Return made up to 21/04/05; full list of members (7 pages)
24 May 2005Return made up to 21/04/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
4 May 2004Return made up to 21/04/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 May 2003Return made up to 21/04/03; full list of members (7 pages)
9 May 2003Return made up to 21/04/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
16 May 2002Return made up to 21/04/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 June 2001Return made up to 21/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
18 May 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 May 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 April 1998Return made up to 21/04/97; full list of members (6 pages)
22 April 1998Return made up to 21/04/98; no change of members (4 pages)
22 April 1998Return made up to 21/04/97; full list of members (6 pages)
30 March 1998Full accounts made up to 31 May 1997 (6 pages)
30 March 1998Full accounts made up to 31 May 1997 (6 pages)
26 March 1997Full accounts made up to 31 May 1996 (9 pages)
26 March 1997Full accounts made up to 31 May 1996 (9 pages)
15 May 1996Return made up to 21/04/96; no change of members (4 pages)
15 May 1996Return made up to 21/04/96; no change of members (4 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
21 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
21 April 1996Accounts for a small company made up to 31 May 1995 (4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
4 July 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 1995Return made up to 21/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
20 September 1994Particulars of mortgage/charge (3 pages)
20 May 1994Accounting reference date notified as 31/05 (1 page)
20 May 1994Accounting reference date notified as 31/05 (1 page)
27 April 1994Secretary resigned (1 page)
27 April 1994Secretary resigned (1 page)
21 April 1994Incorporation (15 pages)
21 April 1994Incorporation (15 pages)