MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOORE BUSINESS FORMS HOLDINGS U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00783716
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOORE BUSINESS FORMS LIMITEDDec 06, 1963Dec 06, 1963

    What are the latest accounts for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 27, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 12,321
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Aug 27, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ivan Eric Antoon Schalley as a director on May 31, 2012

    2 pagesTM01

    Appointment of Mr Walter Brown as a director on May 31, 2012

    3 pagesAP01

    Appointment of Mr Kevin Trevor Woor as a director on May 31, 2012

    3 pagesAP01

    Annual return made up to Aug 27, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Aug 27, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mr Walter Brown on Aug 27, 2010

    1 pagesCH03

    Appointment of John Samuel Farmer as a director

    3 pagesAP01

    Termination of appointment of Martyn Dadds as a director

    2 pagesTM01

    Group of companies' accounts made up to Dec 31, 2008

    22 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353a

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Walter
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    Secretary
    Station Road
    CB1 2LA Cambridge
    Salisbury House
    British5393760004
    BROWN, Walter
    85 Gracechurch Street
    EC3V 0AA London
    5th Floor
    United Kingdom
    Director
    85 Gracechurch Street
    EC3V 0AA London
    5th Floor
    United Kingdom
    ScotlandBritishDirector Of Corporate Services5393760004
    FARMER, John Samuel
    Tower Close
    PE29 7YD Huntingdon
    Unit 3-5
    Cambridgeshire
    Director
    Tower Close
    PE29 7YD Huntingdon
    Unit 3-5
    Cambridgeshire
    United KingdomBritishFinance Director66585370002
    WOOR, Kevin Trevor
    Tower Close
    PE29 7YD Huntingdon
    Cambridgeshire
    United Kingdom
    Director
    Tower Close
    PE29 7YD Huntingdon
    Cambridgeshire
    United Kingdom
    United KingdomBritishGroup Financial Controller134705240001
    BRISTOW, Thomas Henry
    14 Loddon Close
    GU15 1LJ Camberley
    Surrey
    Secretary
    14 Loddon Close
    GU15 1LJ Camberley
    Surrey
    British10575630001
    GOUGH, David John
    23 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    Secretary
    23 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    British10575640001
    GUILFORD, Mark
    1 Gillingham Road
    NN15 7RA Kettering
    Northamptonshire
    Secretary
    1 Gillingham Road
    NN15 7RA Kettering
    Northamptonshire
    British62602240001
    RIDLEY, Philip Ian
    8 Moor Road North
    NE3 1AD Gosforth
    Newcastle Up Tyne
    Secretary
    8 Moor Road North
    NE3 1AD Gosforth
    Newcastle Up Tyne
    BritishAccountant46171750001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    BRISTOW, Thomas Henry
    14 Loddon Close
    GU15 1LJ Camberley
    Surrey
    Director
    14 Loddon Close
    GU15 1LJ Camberley
    Surrey
    BritishGroup Divisional Treasurer10575630001
    COSTERS, Clement Roger Charles Marie Joseph
    Brusselsesteenweg 123
    B-1850 Grimbergen
    Belgium
    Director
    Brusselsesteenweg 123
    B-1850 Grimbergen
    Belgium
    BelgiumManaging Director93247400001
    COURTNEY, Thomas Patrick
    Flat 5 Sara Court
    53 Albemarle Road
    BR3 2HL Beckenham
    Kent
    Director
    Flat 5 Sara Court
    53 Albemarle Road
    BR3 2HL Beckenham
    Kent
    BritishFinancial Director12132170002
    DADDS, Martyn John
    Church Road
    RG7 1TH Swallowfield
    Brambles
    Berkshire
    Director
    Church Road
    RG7 1TH Swallowfield
    Brambles
    Berkshire
    United KingdomBritishFinance Director159076000001
    ESTABROOK, Jennifer Olshan
    9 Putnam Park Road
    Redding
    Connecticut
    06896
    Usa
    Director
    9 Putnam Park Road
    Redding
    Connecticut
    06896
    Usa
    AmericanSnr Vp Gen Counsel & Assistant80275540001
    GOUGH, David John
    23 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    Director
    23 Lansdowne Road
    TW18 1HH Staines
    Middlesex
    BritishCompany Controller10575640001
    HALCROW, Michael David
    Rue Du Chatelain 6b
    1000
    FOREIGN Brussels
    Belgium
    Director
    Rue Du Chatelain 6b
    1000
    FOREIGN Brussels
    Belgium
    BritishChartered Accountant63849010001
    HALCROW, Michael David
    Rue Du Chatelain 6b
    1000
    FOREIGN Brussels
    Belgium
    Director
    Rue Du Chatelain 6b
    1000
    FOREIGN Brussels
    Belgium
    BritishChartered Accountant63849010001
    HOGAN, John Daniel
    75 Rue Du Prince Royal
    Brussels
    1050 Belgium
    Director
    75 Rue Du Prince Royal
    Brussels
    1050 Belgium
    IrishManaging Director48302690001
    INGHAM, Clive William
    The Cottage Pheasants Hill
    RG9 6RT Hambleden
    Oxfordshire
    Director
    The Cottage Pheasants Hill
    RG9 6RT Hambleden
    Oxfordshire
    United KingdomBritishDirector53964980001
    MCARTHUR, Joseph Benjamin
    32 Ridgevalley Crescent
    FOREIGN Islington
    Ontario M9a 3j6
    Canada
    Director
    32 Ridgevalley Crescent
    FOREIGN Islington
    Ontario M9a 3j6
    Canada
    CanadianGroup Vice Chairman & Chief Financial15413740001
    PALUMBO, Lisa Marie
    10 Kenilworth Road
    Rye
    New York 10580
    Usa
    Director
    10 Kenilworth Road
    Rye
    New York 10580
    Usa
    AmericanGeneral Counsel76674320002
    RIDLEY, Philip Ian
    8 Moor Road North
    NE3 1AD Gosforth
    Newcastle Up Tyne
    Director
    8 Moor Road North
    NE3 1AD Gosforth
    Newcastle Up Tyne
    BritishCompany Director46171750001
    SCHALLEY, Ivan Eric Antoon
    Kriekelaar 2 C
    Herzele
    Belgium
    Director
    Kriekelaar 2 C
    Herzele
    Belgium
    BelgiumBelgianFinance Director Mrm & Ad112506900001
    SCHULTE, John Stephen
    7 Redwood Drive
    SL5 0LW Sunningdale
    Berkshire
    Director
    7 Redwood Drive
    SL5 0LW Sunningdale
    Berkshire
    AmericanManaging Director73439210001
    THEOPHILOS, Theodore James
    535 Woodside Drive
    Hinsdale
    Illinois 60521
    Usa
    Director
    535 Woodside Drive
    Hinsdale
    Illinois 60521
    Usa
    AmericanBusiness Executive92838220001
    WILSON, Joan Muriel
    66 Fishleigh Drive
    M1N 1H5 Scarborough
    Ontario
    Canada
    Director
    66 Fishleigh Drive
    M1N 1H5 Scarborough
    Ontario
    Canada
    CanadianVice President And Secretary39414620001

    Does MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citicorp North America, Inc.
    Transactions
    • Jun 02, 2003Registration of a charge (395)

    Does MOORE BUSINESS FORMS HOLDINGS U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2014Commencement of winding up
    May 13, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    Katherine Merry
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire

    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