MORAYFORD LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4AW

Company number 01360271
Status Liquidation
Incorporation Date 29 March 1978
Company Type Private Limited Company
Address 10 ST HELENS ROAD, SWANSEA, SA1 4AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Liquidators statement of receipts and payments to 25 May 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to 10 st Helens Road Swansea SA1 4AW on 9 June 2015. The most likely internet sites of MORAYFORD LIMITED are www.morayford.co.uk, and www.morayford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Morayford Limited is a Private Limited Company. The company registration number is 01360271. Morayford Limited has been working since 29 March 1978. The present status of the company is Liquidation. The registered address of Morayford Limited is 10 St Helens Road Swansea Sa1 4aw. . PINEY, Henry Francis is a Secretary of the company. STAVELEY, Mark Anthony is a Director of the company. Secretary BAGNALL, Paul Gordon has been resigned. Secretary STAVELEY, Mark Anthony has been resigned. Director STAVELEY, Rachael Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PINEY, Henry Francis
Appointed Date: 19 December 2001

Director

Resigned Directors

Secretary
BAGNALL, Paul Gordon
Resigned: 19 December 2001
Appointed Date: 20 January 2000

Secretary
STAVELEY, Mark Anthony
Resigned: 22 December 1999

Director
STAVELEY, Rachael Francis
Resigned: 22 December 1999
75 years old

MORAYFORD LIMITED Events

02 Aug 2016
Liquidators statement of receipts and payments to 25 May 2016
11 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
09 Jun 2015
Registered office address changed from Westbury Court, Church Road Westbury-on-Trym Bristol BS9 3EF to 10 st Helens Road Swansea SA1 4AW on 9 June 2015
08 Jun 2015
Statement of affairs with form 4.19
08 Jun 2015
Appointment of a voluntary liquidator
...
... and 160 more events
21 Nov 1986
Return made up to 03/09/86; full list of members

01 Oct 1986
Particulars of mortgage/charge

20 Aug 1986
Particulars of mortgage/charge

09 Jun 1986
Return made up to 31/12/85; full list of members

29 Mar 1978
Incorporation

MORAYFORD LIMITED Charges

13 January 2012
Rent deposit deed
Delivered: 25 January 2012
Status: Satisfied on 12 May 2015
Persons entitled: Mansford Real Estate LLP
Description: Its interest in the interest bearing deposit account see…
21 February 2005
Legal mortgage
Delivered: 26 February 2005
Status: Satisfied on 12 May 2015
Persons entitled: Hsbc Bank PLC
Description: Property at 11 tedworth square, london. With the benefit of…
21 February 2005
Legal mortgage
Delivered: 26 February 2005
Status: Satisfied on 12 May 2015
Persons entitled: Hsbc Bank PLC
Description: Property at 11 tedworth square, london. With the benefit of…
5 November 2004
Legal mortgage
Delivered: 10 November 2004
Status: Satisfied on 13 May 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 4, 43 tedworth square SW3 4DW. With the benefit of all…
5 November 2004
Legal mortgage
Delivered: 10 November 2004
Status: Satisfied on 14 July 2006
Persons entitled: Hsbc Bank PLC
Description: Flat 1,43 tedworth square SW3 4DW. With the benefit of all…
5 November 2004
Legal mortgage
Delivered: 10 November 2004
Status: Satisfied on 12 May 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 5,43 tedworth square SW3 4DW. With the benefit of all…
25 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Satisfied on 12 May 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 1 55 cadogan gardens london SW3 NGL409955. With the…
14 February 1997
Legal mortgage
Delivered: 18 February 1997
Status: Satisfied on 6 August 1998
Persons entitled: Midland Bank PLC
Description: Flat 8 61 pont street london (leasehold) with the benefits…
27 August 1996
Legal charge
Delivered: 4 September 1996
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the…
1 August 1996
Deed of consent and charge
Delivered: 17 August 1996
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: 106 ebury street london.
6 October 1995
Deed of consent and charge
Delivered: 11 October 1995
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: The beneficial interest of the company in flat 2, 12…
12 September 1995
Deed of consent and charge
Delivered: 14 September 1995
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: 23C cadogan square,chelsea,london.
12 September 1995
Deed of consent and charge
Delivered: 14 September 1995
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: L/H property k/as flat b 54 lennox gardens london SW1.
11 September 1995
Legal charge
Delivered: 14 September 1995
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/as 38 ovington square knightsbridge london…
25 August 1995
Deed of consent and charge
Delivered: 5 September 1995
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: Flat c,19 lennox gardens,london SW1.
3 February 1995
Legal charge
Delivered: 8 February 1995
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a 21-22 hans place, london. Together with…
28 October 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: L/H property k/a gordon house, 37 welbeck street, london…
4 October 1994
Legal charge
Delivered: 11 October 1994
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: L/H property 58 & 58A pont street london SW1. Together with…
30 September 1994
Legal charge
Delivered: 5 October 1994
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 59-61 pont street lomdon. Together with…
24 June 1994
Charge and assignment over building agreement and other documents
Delivered: 29 June 1994
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: The development documents and the development as defined in…
22 December 1993
Legal charge
Delivered: 24 December 1993
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 9 egerton gardens london SW3. Together…
15 October 1993
Legal charge
Delivered: 23 October 1993
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: L/H property k/a garden flat 38 egerton gardens london…
19 August 1993
Charge and assignment over building agreement and other development documents
Delivered: 21 August 1993
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: 48 lennox gardens london SW1.
19 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: L/H land and premises situate and k/a 8 egerton terrace…
31 January 1991
Legal charge
Delivered: 2 February 1991
Status: Satisfied on 13 May 2004
Persons entitled: Midland Bank PLC
Description: L/H land k/a 13A hillgate street, london W8 title no ngl…
28 November 1990
Fixed and floating charge
Delivered: 1 December 1990
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
31 August 1989
Legal charge
Delivered: 5 September 1989
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: All that the l/h property k/a 9 egerton gardens, london…
9 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: L/H basement flat 42 egerton gardens knightsbridge london.
26 April 1989
Legal charge
Delivered: 9 May 1989
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: 8 st ann's villas, london, W11 reg: title ngl 392749.
28 February 1989
Legal charge
Delivered: 6 March 1989
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: L/H property k/a 2ND floor 145 holland park avenue, london…
19 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: L/H property k/a ground floor flat c 8 st. Ann's villas…
20 May 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: L/H land premises & hereditaments k/a 60 redcliffe road…
31 July 1987
Legal charge
Delivered: 5 August 1987
Status: Satisfied on 2 February 1989
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 33 ovington square…
26 June 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: Land hereditaments and premises being 10 albert road…
20 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: Land hereditaments and premises 34 redcliffe gardens earls…
29 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: F/Hold, 54 hans place, london SW1.
18 August 1986
Legal charge
Delivered: 20 August 1986
Status: Satisfied on 15 June 2004
Persons entitled: Midland Bank PLC
Description: 44 holland park london W11.
11 July 1986
Legal charge
Delivered: 11 July 1986
Status: Satisfied on 2 February 1989
Persons entitled: Midland Bank PLC
Description: 96 kensington church street, london, W8.
2 January 1986
Legal charge
Delivered: 4 January 1986
Status: Satisfied on 11 February 1989
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 6 woodfall…
4 December 1985
Legal charge
Delivered: 7 December 1985
Status: Satisfied on 19 April 2003
Persons entitled: Midland Bank PLC
Description: F/H land and hereditaments k/a 88 kensington church street…
10 July 1985
Second charge by way of collateral security
Delivered: 23 July 1985
Status: Satisfied on 2 February 1989
Persons entitled: Murray Vernon Limited
Description: 45 eaton place london SW1.
22 February 1985
Legal charge
Delivered: 22 February 1985
Status: Satisfied on 2 February 1989
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 14 chepstow…
22 February 1985
Legal charge
Delivered: 22 February 1985
Status: Satisfied on 2 February 1989
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being 16 chepstow…
20 December 1984
Legal charge
Delivered: 28 December 1984
Status: Satisfied on 12 May 2015
Persons entitled: Midland Bank PLC
Description: L/H property known as 44 holland park london W11.
17 September 1984
Legal mortgage
Delivered: 3 October 1984
Status: Satisfied
Persons entitled: Coutts & Company
Description: 41 tedworth square london l/b of kensington & chelsea…
20 January 1984
Legal mortgage
Delivered: 20 January 1984
Status: Satisfied on 2 February 1989
Persons entitled: Midland Bank PLC
Description: L/H 45 eaton place, london SW1 title no ln 173776.
28 October 1983
Legal mortgage
Delivered: 28 October 1983
Status: Satisfied on 2 February 1989
Persons entitled: Coutts & Company
Description: 61B campden hill court, campden hill road, london W8…
27 April 1982
Legal charge
Delivered: 15 February 1982
Status: Satisfied on 2 February 1989
Persons entitled: F a Ashmead & Son Limited
Description: L/H 38 gloucester walk, kensington, london W8.

Similar Companies

MORAYA LIMITED MORAYFLYFISHER LIMITED MORAYGLEN LIMITED MORAYNESS LIMITED MORAYO SERVICES LTD MORAYVIA MORAYWAVE LIMITED