GEORGE A. MOORE (PROPERTIES) LIMITED

GEORGE A. MOORE (PROPERTIES) LIMITED

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

    Company NameGEORGE A. MOORE (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01097843
    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 GEORGE A. MOORE (PROPERTIES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GEORGE A. MOORE (PROPERTIES) LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE A. MOORE (PROPERTIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HESTMANOR LIMITEDFeb 22, 1973Feb 22, 1973

    What are the latest accounts for GEORGE A. MOORE (PROPERTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GEORGE A. MOORE (PROPERTIES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEORGE A. MOORE (PROPERTIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Mar 26, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2015

    LRESSP

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Graham Balls as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Karl Gorton on Nov 26, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Appointment of Graham Francis Balls as a director

    3 pagesAP01

    Appointment of Karl Gorton as a director

    3 pagesAP01

    Termination of appointment of Peter Wilson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Andrew Radcliffe as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Fifth Floor 9-10 Market Place London W1W 8AQ* on Oct 27, 2009

    2 pagesAD01

    Appointment of Pinsent Masons Secretarial Limited as a secretary

    3 pagesAP04

    Who are the officers of GEORGE A. MOORE (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    Identification TypeEuropean Economic Area
    Registration Number2318923
    76579530001
    GORTON, Karl
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masco Corporation Limited
    Staffordshire
    United Kingdom
    Director
    Pooley Hall Drive
    Birch Coppice Business Park
    B78 1SG Tamworth
    Masco Corporation Limited
    Staffordshire
    United Kingdom
    United KingdomBritish157635990001
    BIGNALL, John
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    Secretary
    Coombe Lane
    HP14 4QR Naphill
    Coombe Farm
    Bucks
    British907580004
    RADCLIFFE, Andrew Edward
    24 Whinney Lane
    HG2 9LT Harrogate
    North Yorkshire
    Secretary
    24 Whinney Lane
    HG2 9LT Harrogate
    North Yorkshire
    British90829680002
    THORNDYKE, Peter Eric
    Hill House Moor Lane
    Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    Secretary
    Hill House Moor Lane
    Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    British1826090001
    WALLEY, Clive
    17 Stonegate
    Whixley
    YO26 8AS York
    North Yorkshire
    Secretary
    17 Stonegate
    Whixley
    YO26 8AS York
    North Yorkshire
    British67457790001
    BALLS, Graham Francis
    Alfred-Ulrich-Strasse
    Stuttgart
    Baden-Wuerttemberg
    69
    71711
    Germany
    Director
    Alfred-Ulrich-Strasse
    Stuttgart
    Baden-Wuerttemberg
    69
    71711
    Germany
    GermanyBritish157636300001
    BILLIG, Nicholas Simon
    Southview
    Beckwithshaw
    HG3 1QR Harrogate
    North Yorkshire
    Director
    Southview
    Beckwithshaw
    HG3 1QR Harrogate
    North Yorkshire
    British75824350001
    DAVIES, Fred
    Ingmanthorpe House
    Ingmanthorpe
    LS22 5HL Wetherby
    West Yorkshire
    Director
    Ingmanthorpe House
    Ingmanthorpe
    LS22 5HL Wetherby
    West Yorkshire
    British1775740008
    RADCLIFFE, Andrew Edward
    24 Whinney Lane
    HG2 9LT Harrogate
    North Yorkshire
    Director
    24 Whinney Lane
    HG2 9LT Harrogate
    North Yorkshire
    British90829680002
    THORNDYKE, Peter Eric
    Hill House Moor Lane
    Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    Director
    Hill House Moor Lane
    Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    British1826090001
    WALLEY, Clive
    17 Stonegate
    Whixley
    YO26 8AS York
    North Yorkshire
    Director
    17 Stonegate
    Whixley
    YO26 8AS York
    North Yorkshire
    British67457790001
    WILSON, Peter John
    3 Wentworth Gate
    LS22 6XD Wetherby
    West Yorkshire
    Director
    3 Wentworth Gate
    LS22 6XD Wetherby
    West Yorkshire
    EnglandBritish49990440002

    Does GEORGE A. MOORE (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 12, 1987
    Delivered On Nov 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or moores furniture group limited and/or geo. A. moore & co. Limited and/or kbb properties limited and/or moores international limited and/or globeland limited to the chargee as agent and trustee for the banks under the terms of the charge, such amounts being the subject of the companies guarantee
    Short particulars
    F/Hold property comprising the land and buildings on the north side of welbury way and land on the east side of carlbury road newtown aycliffe title number du 109732 f/hold property comprising 3.45 acres at rembrandt way aycliffe industrial estate newtown aycliffe co. Durham title no du 127363 (see doc M395 for full details). 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.
    Persons Entitled
    • International Westminster Bank PLC as Agent and Trustee for the Banks
    Transactions
    • Nov 27, 1987Registration of a charge
    • Jun 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 12, 1987
    Delivered On Nov 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or moores furniture group limited and/or geo. A. moore & co. Limited and or kbb properties limited and/or moores international limited and/or glebelend limited to national westminster bank PLC under the terms of the charge, such amounts being the subject of the companies guarantee.
    Short particulars
    F/Hold property comprising the land and buildings on the north side of welbury way and land on the east side of carlbury road,newton aycliffe, title no. Du 109732. f/hold property comprising 3.45 acres at rembrandt way, aycliffe industrial estate, newton, aycliffe, co. Durham.title no. Du 127363 (see doc m 395 for full details). 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1987Registration of a charge
    • Jun 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and collateral debenture
    Created On Nov 12, 1987
    Delivered On Nov 17, 1987
    Satisfied
    Amount secured
    All monies due from the company and or globeland limited th the chargee as agent and trustee for each of the lenders named in the charge under the terms of each of the financing documents
    Short particulars
    F/H factory premises at durham way, south aycliffe industrial estate, newton aycliffe, county durham T.no:- du 109732 f/h- 3.45 acres of land at rembrandt way south aycliffe industrial estate newton aycliffe, county durham T.no:- DU27363 (see 395). 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.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Nov 17, 1987Registration of a charge
    • Jun 20, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 1984
    Delivered On Apr 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 11.337 acres approx of land on the aycliffe industrial estate newton aycliffe durham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 04, 1984Registration of a charge
    Legal mortgage
    Created On May 25, 1982
    Delivered On Jun 02, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as unit H544 durham way, south aycliffe industrial estate, newton aycliffe in the county of durham together with the two pieces of land having a total area of 8.77 acres and described in a lease dated 25 may 1982.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1982Registration of a charge

    Does GEORGE A. MOORE (PROPERTIES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2015Commencement of winding up
    Sep 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    31 Great George Street
    BS1 5QD Bristol
    Avon
    practitioner
    31 Great George Street
    BS1 5QD Bristol
    Avon
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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