Company NameMOYA Payroll Solutions Ltd
Company StatusDissolved
Company Number06093708
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date25 August 2022 (1 year, 8 months ago)

Directors

Director NameAndrew Savin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 25 August 2022)
RoleCompany Director
Correspondence Address15 Cranfield Grove
Yardley
Birmingham
West Midlands
B26 2LR
Director NameThomas Scragg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(1 year, 4 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
Appointed12 February 2007(same day as company formation)
Correspondence AddressCharlbury House
54 Charlbury Crescent, Yardley
Birmingham
B26 2LL
Director NameMr David Wilson-Gill
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Marsh Moss Lane
Burscough
Ormskirk
North Lancs
L40 0RP

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

Accounts

Accounts CategoryNo Accounts Filed
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 September 2019Liquidators' statement of receipts and payments to 21 June 2019 (5 pages)
23 September 2019Liquidators' statement of receipts and payments to 21 December 2018 (5 pages)
26 September 2018Liquidators' statement of receipts and payments to 21 June 2018 (5 pages)
22 March 2018Liquidators' statement of receipts and payments to 21 December 2017 (5 pages)
21 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (5 pages)
21 August 2017Liquidators' statement of receipts and payments to 21 June 2017 (5 pages)
17 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (5 pages)
17 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (5 pages)
28 September 2016Liquidators' statement of receipts and payments to 21 June 2016 (5 pages)
28 September 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 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
17 March 2016Liquidators' statement of receipts and payments to 21 December 2015 (5 pages)
17 March 2016Liquidators' statement of receipts and payments to 21 December 2015 (5 pages)
17 March 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)
31 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (5 pages)
31 January 2013Liquidators statement of receipts and payments to 21 December 2012 (5 pages)
31 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)
29 December 2011Liquidators' statement of receipts and payments to 21 December 2011 (6 pages)
29 December 2011Liquidators' statement of receipts and payments to 21 December 2011 (6 pages)
29 December 2011Liquidators statement of receipts and payments to 21 December 2011 (6 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)
29 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (20 pages)
29 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (20 pages)
29 July 2010Liquidators statement of receipts and payments to 21 June 2010 (20 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Certificate of removal of voluntary liquidator (1 page)
7 December 2009Appointment of a voluntary liquidator (1 page)
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 2009Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
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)
25 August 2009Registered office changed on 25/08/2009 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)
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 (40 pages)
22 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages)
24 March 2009Result of meeting of creditors (2 pages)
24 March 2009Result of meeting of creditors (2 pages)
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)
8 September 2008Director appointed thomas scragg logged form (1 page)
8 September 2008Director appointed thomas scragg logged form (1 page)
4 September 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
4 September 2008Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page)
2 September 2008Director appointed thomas scragg (1 page)
2 September 2008Director appointed thomas scragg (1 page)
27 August 2008Director appointed andrew savin (2 pages)
27 August 2008Director appointed andrew savin (2 pages)
6 June 2008Registered office changed on 06/06/2008 from grand union house, bridge walk acocks green birmingham B27 6SN (1 page)
6 June 2008Registered office changed on 06/06/2008 from grand union house, bridge walk acocks green birmingham B27 6SN (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
25 April 2007Ad 01/03/07--------- £ si 599@1=599 £ ic 1/600 (2 pages)
25 April 2007Ad 01/03/07--------- £ si 599@1=599 £ ic 1/600 (2 pages)
12 February 2007Incorporation (13 pages)
12 February 2007Incorporation (13 pages)