MOONEY & MORLEY LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Selby » YO8 4JG

Company number 00679646
Status Active
Incorporation Date 4 January 1961
Company Type Private Limited Company
Address 107 LEEDS ROAD, SELBY, NORTH YORKSHIRE, YO8 4JG
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MOONEY & MORLEY LIMITED are www.mooneymorley.co.uk, and www.mooney-morley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Mooney Morley Limited is a Private Limited Company. The company registration number is 00679646. Mooney Morley Limited has been working since 04 January 1961. The present status of the company is Active. The registered address of Mooney Morley Limited is 107 Leeds Road Selby North Yorkshire Yo8 4jg. . MOONEY, Beverley Dorothea is a Secretary of the company. MCCLAREN, Eleanor Frances is a Director of the company. MOONEY, Beverley Dorothea is a Director of the company. MOONEY, Nicola Anne is a Director of the company. Secretary MOONEY, Mary Josephine has been resigned. Director MOONEY, Mary Josephine has been resigned. Director MOONEY, Peter Richard has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
MOONEY, Beverley Dorothea
Appointed Date: 23 May 2001

Director
MCCLAREN, Eleanor Frances
Appointed Date: 08 August 2009
37 years old

Director
MOONEY, Beverley Dorothea
Appointed Date: 29 April 1992
71 years old

Director
MOONEY, Nicola Anne
Appointed Date: 15 December 2008
40 years old

Resigned Directors

Secretary
MOONEY, Mary Josephine
Resigned: 23 May 2001

Director
MOONEY, Mary Josephine
Resigned: 15 October 2009
103 years old

Director
MOONEY, Peter Richard
Resigned: 28 February 2014
69 years old

Persons With Significant Control

Mrs Beverley Mooney
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

MOONEY & MORLEY LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Jul 2016
Confirmation statement made on 18 July 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Director's details changed for Mrs Eleanor Frances Mcclaren on 2 December 2014
19 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 24,000

...
... and 81 more events
24 Jun 1987
Particulars of mortgage/charge

19 Jul 1986
Accounts for a small company made up to 31 December 1985

19 Jul 1986
Return made up to 22/04/86; full list of members

04 Jan 1961
Certificate of incorporation
04 Jan 1961
Incorporation

MOONEY & MORLEY LIMITED Charges

5 June 2001
Legal mortgage
Delivered: 7 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The clog mill holmes lane selby. With the benefit of all…
4 June 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1998
Guarantee & debenture
Delivered: 23 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 October 1989
Legal charge
Delivered: 9 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dan link building the holmes, selby north yorkshire title…
16 October 1989
Legal charge
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the north of the holmes, selby…
16 October 1989
Legal charge
Delivered: 30 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The holmes, holme lane selby, north yorkshire.
10 October 1989
Debenture
Delivered: 17 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
18 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 5 June 2001
Persons entitled: Lombard North Central PLC
Description: F/H property at 41 flaxley road, selby, north yorkshire…
18 June 1987
Legal charge
Delivered: 24 June 1987
Status: Satisfied on 5 June 2001
Persons entitled: Lombard North Central PLC
Description: F/H property at the holmes selby, north yorkshire together…