Company NameThe Moorings Pub & Restaurant Ltd
Company StatusDissolved
Company Number06975040
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 9 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBarry John Boardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Director NameJoy Dorothy Boardman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NameBarry John Boardman
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Eastcote Grove
Southend On Sea
Essex
SS2 4QA

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

20 at £1Barry John Boardman & Joy Dorothy Boardman
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,320
Cash£2,317
Current Liabilities£94,095

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
3 May 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
1 February 2013Liquidators' statement of receipts and payments to 17 October 2012 (9 pages)
1 February 2013Liquidators statement of receipts and payments to 17 October 2012 (9 pages)
1 February 2013Liquidators' statement of receipts and payments to 17 October 2012 (9 pages)
26 October 2011Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 26 October 2011 (2 pages)
25 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-18
(1 page)
25 October 2011Appointment of a voluntary liquidator (1 page)
25 October 2011Statement of affairs with form 4.19 (7 pages)
25 October 2011Statement of affairs with form 4.19 (7 pages)
25 October 2011Appointment of a voluntary liquidator (1 page)
25 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 September 2011Director's details changed for Joy Dorothy Boardman on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Barry John Boardman on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Barry John Boardman on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Joy Dorothy Boardman on 19 September 2011 (2 pages)
10 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 10 August 2011 (1 page)
10 August 2011Termination of appointment of Barry Boardman as a secretary (1 page)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 20
(4 pages)
10 August 2011Termination of appointment of Barry Boardman as a secretary (1 page)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 20
(4 pages)
10 August 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 10 August 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Director's details changed for Joy Dorothy Boardman on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Barry John Boardman on 28 July 2010 (2 pages)
20 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Barry John Boardman on 28 July 2010 (2 pages)
20 August 2010Director's details changed for Joy Dorothy Boardman on 28 July 2010 (2 pages)
18 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
18 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
28 July 2009Incorporation (19 pages)
28 July 2009Incorporation (19 pages)