Company NameMoving Places Limited
Company StatusDissolved
Company Number06235071
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Brian Ellen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(6 years after company formation)
Appointment Duration7 years, 8 months (closed 12 January 2021)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address148 Pole Barn Lane
Frinton-On-Sea
Essex
CO13 9NG
Director NameMr Alan Nicholas Gibson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleRemovals
Country of ResidenceUnited Kingdom
Correspondence Address372 Outwood Common Road
Billericay
Essex
CM11 2LZ
Secretary NameSheila Ann Gibson
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address372 Outwood Common Road
Billericay
Essex
CM11 2LZ
Director NameMr Peter Gibson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 High Street
Walton On The Naze
Essex
CO14 8BG
Secretary NameMr Peter Gibson
StatusResigned
Appointed19 June 2012(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Correspondence Address41 High Street
Walton On The Naze
Essex
CO14 8BG

Contact

Websitewww.mymovingplaces.com

Location

Registered Address148 Pole Barn Lane
Frinton-On-Sea
CO13 9NG
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Robert Ellen
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2019Registered office address changed from 41 High Street Walton on the Naze CO14 8BG England to 148 Pole Barn Lane Frinton-on-Sea CO13 9NG on 21 July 2019 (1 page)
21 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 October 2018Registered office address changed from 37 High Street Walton on the Naze Essex CO14 8BG to 41 High Street Walton on the Naze CO14 8BG on 11 October 2018 (1 page)
25 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
22 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 2 June 2015 (1 page)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 41 High Street Walton on the Naze Essex CO14 8BG to 37 High Street Walton on the Naze Essex CO14 8BG on 2 June 2015 (1 page)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
15 May 2014Termination of appointment of Peter Gibson as a secretary (1 page)
15 May 2014Termination of appointment of Peter Gibson as a director (1 page)
15 May 2014Termination of appointment of Peter Gibson as a director (1 page)
15 May 2014Appointment of Mr Robert Brian Ellen as a director (2 pages)
15 May 2014Termination of appointment of Peter Gibson as a secretary (1 page)
15 May 2014Appointment of Mr Robert Brian Ellen as a director (2 pages)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG United Kingdom on 5 February 2014 (1 page)
5 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 February 2014Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 92 Station Road Clacton-on-Sea Essex CO15 1SG United Kingdom on 5 February 2014 (1 page)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
19 June 2012Appointment of Mr Peter Gibson as a secretary (1 page)
19 June 2012Appointment of Mr Peter Gibson as a secretary (1 page)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Appointment of Mr Peter Gibson as a director (2 pages)
19 June 2012Termination of appointment of Alan Gibson as a director (1 page)
19 June 2012Termination of appointment of Alan Gibson as a director (1 page)
19 June 2012Appointment of Mr Peter Gibson as a director (2 pages)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Termination of appointment of Sheila Gibson as a secretary (1 page)
19 June 2012Registered office address changed from 372, Outwood Common Road Billericay Essex CM11 2LZ on 19 June 2012 (1 page)
19 June 2012Termination of appointment of Sheila Gibson as a secretary (1 page)
19 June 2012Registered office address changed from 372, Outwood Common Road Billericay Essex CM11 2LZ on 19 June 2012 (1 page)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
26 May 2009Return made up to 02/05/09; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 July 2008Return made up to 02/05/08; full list of members (3 pages)
10 July 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2007Incorporation (14 pages)
2 May 2007Incorporation (14 pages)