MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED
Overview
Company Name | MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00783716 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED located?
Registered Office Address | Salisbury House Station Road CB1 2LA Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?
Company Name | From | Until |
---|---|---|
MOORE BUSINESS FORMS LIMITED | Dec 06, 1963 | Dec 06, 1963 |
What are the latest accounts for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?
Annual Return |
|
---|
What are the latest filings for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from 5th Floor 85 Gracechurch Street London EC3V 0AA to Salisbury House Station Road Cambridge CB1 2LA on Aug 08, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Aug 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Ivan Eric Antoon Schalley as a director on May 31, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Mr Walter Brown as a director on May 31, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Mr Kevin Trevor Woor as a director on May 31, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Aug 27, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Aug 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Walter Brown on Aug 27, 2010 | 1 pages | CH03 | ||||||||||
Appointment of John Samuel Farmer as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Martyn Dadds as a director | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 22 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Walter | Secretary | Station Road CB1 2LA Cambridge Salisbury House | British | 5393760004 | ||||||
BROWN, Walter | Director | 85 Gracechurch Street EC3V 0AA London 5th Floor United Kingdom | Scotland | British | Director Of Corporate Services | 5393760004 | ||||
FARMER, John Samuel | Director | Tower Close PE29 7YD Huntingdon Unit 3-5 Cambridgeshire | United Kingdom | British | Finance Director | 66585370002 | ||||
WOOR, Kevin Trevor | Director | Tower Close PE29 7YD Huntingdon Cambridgeshire United Kingdom | United Kingdom | British | Group Financial Controller | 134705240001 | ||||
BRISTOW, Thomas Henry | Secretary | 14 Loddon Close GU15 1LJ Camberley Surrey | British | 10575630001 | ||||||
GOUGH, David John | Secretary | 23 Lansdowne Road TW18 1HH Staines Middlesex | British | 10575640001 | ||||||
GUILFORD, Mark | Secretary | 1 Gillingham Road NN15 7RA Kettering Northamptonshire | British | 62602240001 | ||||||
RIDLEY, Philip Ian | Secretary | 8 Moor Road North NE3 1AD Gosforth Newcastle Up Tyne | British | Accountant | 46171750001 | |||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
BRISTOW, Thomas Henry | Director | 14 Loddon Close GU15 1LJ Camberley Surrey | British | Group Divisional Treasurer | 10575630001 | |||||
COSTERS, Clement Roger Charles Marie Joseph | Director | Brusselsesteenweg 123 B-1850 Grimbergen Belgium | Belgium | Managing Director | 93247400001 | |||||
COURTNEY, Thomas Patrick | Director | Flat 5 Sara Court 53 Albemarle Road BR3 2HL Beckenham Kent | British | Financial Director | 12132170002 | |||||
DADDS, Martyn John | Director | Church Road RG7 1TH Swallowfield Brambles Berkshire | United Kingdom | British | Finance Director | 159076000001 | ||||
ESTABROOK, Jennifer Olshan | Director | 9 Putnam Park Road Redding Connecticut 06896 Usa | American | Snr Vp Gen Counsel & Assistant | 80275540001 | |||||
GOUGH, David John | Director | 23 Lansdowne Road TW18 1HH Staines Middlesex | British | Company Controller | 10575640001 | |||||
HALCROW, Michael David | Director | Rue Du Chatelain 6b 1000 FOREIGN Brussels Belgium | British | Chartered Accountant | 63849010001 | |||||
HALCROW, Michael David | Director | Rue Du Chatelain 6b 1000 FOREIGN Brussels Belgium | British | Chartered Accountant | 63849010001 | |||||
HOGAN, John Daniel | Director | 75 Rue Du Prince Royal Brussels 1050 Belgium | Irish | Managing Director | 48302690001 | |||||
INGHAM, Clive William | Director | The Cottage Pheasants Hill RG9 6RT Hambleden Oxfordshire | United Kingdom | British | Director | 53964980001 | ||||
MCARTHUR, Joseph Benjamin | Director | 32 Ridgevalley Crescent FOREIGN Islington Ontario M9a 3j6 Canada | Canadian | Group Vice Chairman & Chief Financial | 15413740001 | |||||
PALUMBO, Lisa Marie | Director | 10 Kenilworth Road Rye New York 10580 Usa | American | General Counsel | 76674320002 | |||||
RIDLEY, Philip Ian | Director | 8 Moor Road North NE3 1AD Gosforth Newcastle Up Tyne | British | Company Director | 46171750001 | |||||
SCHALLEY, Ivan Eric Antoon | Director | Kriekelaar 2 C Herzele Belgium | Belgium | Belgian | Finance Director Mrm & Ad | 112506900001 | ||||
SCHULTE, John Stephen | Director | 7 Redwood Drive SL5 0LW Sunningdale Berkshire | American | Managing Director | 73439210001 | |||||
THEOPHILOS, Theodore James | Director | 535 Woodside Drive Hinsdale Illinois 60521 Usa | American | Business Executive | 92838220001 | |||||
WILSON, Joan Muriel | Director | 66 Fishleigh Drive M1N 1H5 Scarborough Ontario Canada | Canadian | Vice President And Secretary | 39414620001 |
Does MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share security deed | Created On May 15, 2003 Delivered On Jun 02, 2003 | Outstanding | Amount secured 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 | |
Short particulars 64,124,951 ordinary shares of 25 pence each in moore business forms limited and 1 ordinary share of 5 us dollars in moore international ireland and any further charged shares by way of first fixed charge all related rights in respect thereof. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0