Company NameMoov-In (Ipswich) Limited
Company StatusDissolved
Company Number05234020
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKelly Stanbridge
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleEstate Agents
Correspondence Address8 Rendlesham Road
Felixstowe
Suffolk
IP11 2YP
Secretary NameNeil Stanbridge
NationalityBritish
StatusClosed
Appointed16 September 2004(same day as company formation)
RoleEstate Agents
Correspondence Address8 Rendlesham Road
Felixstowe
Suffolk
IP11 2YP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.moov-in.co.uk

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2006
Net Worth-£125,113
Cash£303
Current Liabilities£73,777

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 April 2006Delivered on: 25 April 2006
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
10 December 2008Notice of end of Administration (5 pages)
10 December 2008Notice of end of Administration (5 pages)
31 July 2008Administrator's progress report to 23 June 2008 (6 pages)
31 July 2008Administrator's progress report to 23 June 2008 (6 pages)
2 April 2008Result of meeting of creditors (22 pages)
2 April 2008Statement of administrator's proposal (21 pages)
2 April 2008Result of meeting of creditors (22 pages)
2 April 2008Statement of administrator's proposal (21 pages)
19 February 2008Statement of affairs (7 pages)
19 February 2008Statement of affairs (7 pages)
8 January 2008Appointment of an administrator (1 page)
8 January 2008Appointment of an administrator (1 page)
2 January 2008Registered office changed on 02/01/08 from: 111 felixstowe road ipswich suffolk IP3 8EA (1 page)
2 January 2008Registered office changed on 02/01/08 from: 111 felixstowe road ipswich suffolk IP3 8EA (1 page)
21 September 2007Return made up to 16/09/07; full list of members (3 pages)
21 September 2007Return made up to 16/09/07; full list of members (3 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2006Return made up to 16/09/06; full list of members (6 pages)
3 October 2006Return made up to 16/09/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
26 October 2005Return made up to 16/09/05; full list of members (6 pages)
26 October 2005Return made up to 16/09/05; full list of members (6 pages)
1 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 March 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
16 September 2004Incorporation (32 pages)
16 September 2004Incorporation (32 pages)