Company NameMoerman UK Limited
Company StatusDissolved
Company Number01770595
CategoryPrivate Limited Company
Incorporation Date16 November 1983(40 years, 5 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)
Previous NamesRydengrove Limited and Ardia UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSerge Braun
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusClosed
Appointed31 December 2002(19 years, 1 month after company formation)
Appointment Duration20 years, 11 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKanegemsestraat 3 9880
Lotenhulle
Belgium
Director NameJohn Anthony Crofts
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 2 months after company formation)
Appointment Duration11 years (resigned 28 February 2004)
RoleCompany Director
Correspondence Address198 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HX
Director NameMartin Ferry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address26 Saint Johns Road
Thatcham
Berkshire
RG19 3SY
Secretary NameMartin Ferry
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 06 October 1993)
RoleCompany Director
Correspondence Address26 Saint Johns Road
Thatcham
Berkshire
RG19 3SY
Secretary NameJanice Sandra Crofts
NationalityBritish
StatusResigned
Appointed06 October 1993(9 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address198 Banbury Road
Stratford Upon Avon
Warwickshire
CV37 7HX
Secretary NameDenise Van Wanseele
NationalityBelgian
StatusResigned
Appointed31 December 2002(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2004)
RoleSecretary
Correspondence AddressJ Baertstraat 1
8700 Tielt
Belgium
Director NameFrank Ameye
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed28 January 2003(19 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 October 2009)
RoleCompany Director
Correspondence AddressKemmedy Park 771c
Kortryk 8500
Belgium
Director NameMr Robert Nicholson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLlynbedydd House
Bronington
Whitchurch
Shropshire
SY13 3HU
Wales
Secretary NameMrs Elizabeth Jane Nicholson
NationalityBritish
StatusResigned
Appointed10 June 2004(20 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 2005)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressLlynbedydd House
Bronington
Whitchurch
Shropshire
SY13 3HU
Wales
Secretary NameKristof Duchi
NationalityBelgian
StatusResigned
Appointed21 June 2005(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 July 2007)
RoleCompany Director
Correspondence AddressDe Pinselaam 321
Ghent 9000
East Flanders
Belgium
Secretary NameMr Simon Gover Haynes
NationalityBritish
StatusResigned
Appointed06 July 2007(23 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTumai
Lyneal Lane, Welshampton
Ellesmere
Salop
SY12 0PQ
Wales

Location

Registered AddressHlb House
68 High Street
Tarporley
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40k at £1Moerman Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£484,524
Cash£3,469
Current Liabilities£625,760

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 August 2003Delivered on: 2 September 2003
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 February 1986Delivered on: 10 February 1986
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 September 2017Registered office address changed from Redbrook View Redbrook Whitchurch Shropshire SY13 3AD to Hlb House 68 High Street Tarporley CW6 0AT on 13 September 2017 (1 page)
21 April 2017Termination of appointment of Simon Gover Haynes as a secretary on 21 April 2017 (1 page)
31 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 40,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 40,000
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 40,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,000
(4 pages)
18 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 40,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Serge Braun on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Serge Braun on 1 October 2009 (2 pages)
11 November 2009Termination of appointment of Frank Ameye as a director (1 page)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
25 March 2009Return made up to 01/02/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Return made up to 01/02/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Company name changed ardia uk LIMITED\certificate issued on 28/09/07 (2 pages)
4 August 2007Secretary resigned (1 page)
4 August 2007New secretary appointed (2 pages)
30 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 May 2006Return made up to 01/02/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 August 2005New secretary appointed (4 pages)
4 July 2005Secretary resigned (2 pages)
10 June 2005Director resigned (1 page)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
19 October 2004Director resigned (2 pages)
8 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
1 April 2004Company name changed rydengrove LIMITED\certificate issued on 01/04/04 (2 pages)
3 March 2004Return made up to 01/02/04; full list of members (8 pages)
3 March 2004Registered office changed on 03/03/04 from: c/o mason law 9 frederick road edgbaston birmingham B15 1TW (1 page)
24 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 September 2003Particulars of mortgage/charge (11 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Registered office changed on 23/04/03 from: unit 52 gravelly industrial park tyburn road birmingham B24 8TG (1 page)
10 February 2003New director appointed (2 pages)
9 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
17 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 01/02/02; full list of members (6 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 March 2001Return made up to 01/02/01; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 March 2000Return made up to 01/02/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Return made up to 01/02/99; full list of members (5 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 February 1998Return made up to 01/02/98; full list of members (5 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 April 1997Return made up to 01/02/97; full list of members (5 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
2 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 March 1996Return made up to 01/02/96; full list of members (5 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
13 October 1992Accounts for a small company made up to 31 December 1991 (7 pages)
4 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
17 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
16 November 1983Incorporation (15 pages)