MOORE LARGE & CO. LIMITED

MOORE LARGE & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOORE LARGE & CO. LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 01163012
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MOORE LARGE & CO. LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is MOORE LARGE & CO. LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited 2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOORE LARGE & CO. LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 31, 2022
    Next Accounts Due OnJan 31, 2023
    Last Accounts
    Last Accounts Made Up ToJan 31, 2021

    What is the status of the latest confirmation statement for MOORE LARGE & CO. LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 28, 2023
    Next Confirmation Statement DueJun 11, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2022
    OverdueYes

    What are the latest filings for MOORE LARGE & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    27 pagesAM10

    Registered office address changed from C/O Frp Advisory Trading Ltd, 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on Mar 27, 2024

    3 pagesAD01

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    28 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    54 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    19 pagesAM02

    Registered office address changed from Grampian Buildings Sinfin Lane Ind Estate Sinfin Lane Derby DE24 9GL to C/O Frp Advisory Trading Ltd, 2nd Floor 170 Edmund Street Birmingham B3 2HB on Mar 22, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registration of charge 011630120022, created on Oct 17, 2022

    13 pagesMR01

    Director's details changed for Mr Adam Garner on Sep 27, 2022

    2 pagesCH01

    Registration of charge 011630120021, created on Jun 21, 2022

    13 pagesMR01

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Garner on Jun 26, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents 19/04/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Registration of charge 011630120020, created on Apr 19, 2022

    27 pagesMR01

    Registration of charge 011630120019, created on Apr 19, 2022

    24 pagesMR01

    Termination of appointment of Timothy Moore as a director on Apr 19, 2022

    1 pagesTM01

    Who are the officers of MOORE LARGE & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIGGS, Adam
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    Director
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    United KingdomBritish236558880002
    GARNER, Adam
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    Director
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    United KingdomBritish236558780003
    VANDERPLANK, Dale Harrison
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    Director
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    EnglandBritish121502370006
    WALKER, Andrew David
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    Director
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    C/O Frp Advisory Trading Limited
    United KingdomBritish217846920003
    CAUNT, Stephen John
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    United Kingdom
    Secretary
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    United Kingdom
    British97428090001
    DODD, Malcolm
    28 Sycamore Close
    Garston
    WD2 6DF Watford
    Hertfordshire
    Secretary
    28 Sycamore Close
    Garston
    WD2 6DF Watford
    Hertfordshire
    British9784520001
    MOORE, Catherine
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    Secretary
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    244943560002
    MOORE, Timothy John
    The Steadings Gardens Farm
    Elvaston
    DE72 EQ Derby
    Derbyshire
    Secretary
    The Steadings Gardens Farm
    Elvaston
    DE72 EQ Derby
    Derbyshire
    British31033470004
    BUSSON, Walter John
    89 High Street
    HP1 3AH Hemel Hempstead
    Herts
    Director
    89 High Street
    HP1 3AH Hemel Hempstead
    Herts
    British9784550005
    CAUNT, Stephen John
    Balmoral Close
    Sandiacre
    NG10 5LF Nottingham
    2
    England
    Director
    Balmoral Close
    Sandiacre
    NG10 5LF Nottingham
    2
    England
    EnglandBritish97428090005
    DODD, Malcolm
    28 Sycamore Close
    Garston
    WD2 6DF Watford
    Hertfordshire
    Director
    28 Sycamore Close
    Garston
    WD2 6DF Watford
    Hertfordshire
    British9784520001
    EDWARDS, Jonathan
    4 Acacia Drive
    Melbourne
    DE73 1LT Derby
    Director
    4 Acacia Drive
    Melbourne
    DE73 1LT Derby
    British67797080001
    FOXTON, Harry James
    3 Manor House Close
    Lowdham
    NG14 7EH Nottingham
    Nottinghamshire
    Director
    3 Manor House Close
    Lowdham
    NG14 7EH Nottingham
    Nottinghamshire
    British17393100001
    GREEN, Frederick Ronald
    Coach House
    Oakham Road
    LE15 7LW Ashwell
    Rutland
    Director
    Coach House
    Oakham Road
    LE15 7LW Ashwell
    Rutland
    British17393090001
    HENSTONE, David John
    13 Roebuck Park
    B49 5EF Alcester
    Warwickshire
    Director
    13 Roebuck Park
    B49 5EF Alcester
    Warwickshire
    British14135320001
    MATHER, Gary Charles
    37 Kensington Road
    Sandiacre
    NG10 5PD Nottingham
    Nottinghamshire
    Director
    37 Kensington Road
    Sandiacre
    NG10 5PD Nottingham
    Nottinghamshire
    EnglandBritish67591240001
    MOORE, John Arthur Frederick
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    United Kingdom
    Director
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    United Kingdom
    Great BritainBritish9784540004
    MOORE, Nigel Robert
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    United Kingdom
    Director
    Sinfin Lane Ind Estate
    Sinfin Lane
    DE24 9GL Derby
    Grampian Buildings
    United Kingdom
    EnglandBritish40193150005
    MOORE, Timothy
    Cottage Meadow Way
    Aston-On-Trent
    DE72 2ED Derby
    8
    England
    Director
    Cottage Meadow Way
    Aston-On-Trent
    DE72 2ED Derby
    8
    England
    EnglandBritish17393130005
    STEWART, Paul John
    Portico Road
    Littleover
    DE23 3NJ Derby
    9
    Derbyshire
    England
    Director
    Portico Road
    Littleover
    DE23 3NJ Derby
    9
    Derbyshire
    England
    EnglandBritish99899350001
    STEWART, Paul John
    9 Portico Road
    Heatherton Village
    DE23 3NJ Derby
    Derbyshire
    Director
    9 Portico Road
    Heatherton Village
    DE23 3NJ Derby
    Derbyshire
    EnglandBritish99899350001
    YOUNG, Robert
    1 Oval Court
    Littleover
    DE23 6XP Derby
    Derbyshire
    Director
    1 Oval Court
    Littleover
    DE23 6XP Derby
    Derbyshire
    British17393120001

    Who are the persons with significant control of MOORE LARGE & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sinfin Lane
    DE24 9GL Derby
    Sinfin Ind. Estate
    England
    Apr 06, 2016
    Sinfin Lane
    DE24 9GL Derby
    Sinfin Ind. Estate
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Law
    Place RegisteredUnited Kingdom
    Registration Number00653350
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MOORE LARGE & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 17, 2022
    Delivered On Oct 20, 2022
    Outstanding
    Brief description
    A general pledge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Oct 20, 2022Registration of a charge (MR01)
    A registered charge
    Created On Jun 21, 2022
    Delivered On Jun 29, 2022
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jun 29, 2022Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2022
    Delivered On Apr 26, 2022
    Outstanding
    Brief description
    All present and future intellectual property rights.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Christine Moore and Nigel Robert Moore as Trustees of the Moore Family Settlement 1997
    • Nigel Robert Moore
    Transactions
    • Apr 26, 2022Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2022
    Delivered On Apr 22, 2022
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Apr 22, 2022Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2022
    Delivered On Apr 20, 2022
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Apr 20, 2022Registration of a charge (MR01)
    Standard security which was presented for registration in scotland on 20 september 2002 and
    Created On May 10, 2001
    Delivered On Sep 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Those subjects on the northwest side of the junction at roseberry road, chapelhall, airdrie and burniebrae road, chapelhall, airdrie in the county of lanark t/no. LAN19219.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 26, 2002Registration of a charge (395)
    • May 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 26, 2000
    Delivered On Jan 28, 2000
    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 k/a bt.1/0335 Ninth avenue east team valley trading estate gateshead tyne and wear t/n TY229989. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 28, 2000Registration of a charge (395)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 29, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 30-34 wood street openshaw manchester. T/no. GM300302. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Jul 27, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 29, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a land & buildings lying to the north west of sinfin lane derby t/no.dy 190095.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Mar 24, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 27, 1999
    Delivered On Oct 06, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 1999Registration of a charge (395)
    Guarantee and debenture
    Created On Sep 24, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or J.H.moore & son (rickmansworth) limited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref m*384C. 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
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1992Registration of a charge (395)
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Jul 28, 1992
    Delivered On Aug 06, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms
    Short particulars
    All and whole the subjects on the north west side of the junction of roseberry road and burnie brae road chapelhall together with the whole rights of access and and access and others relating thereto being the subjects registered in the land register of scotland under title number lan 19219.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 1992Registration of a charge (395)
    • Jun 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 07, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site bt 1/0335 ninth avenue east,team valley trading estate, gateshead, tyne and wear ,title no ty 229989.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1991
    Delivered On Dec 02, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal charge over building agreement dated between mowlem north west (a division of john mowlem construction limited) and moore large & co LTD in respect of the site at openshaw, manchester.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Dec 02, 1991Registration of a charge (395)
    • Jun 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 20, 1991
    Delivered On Sep 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of wood street openshaw manchester title no: gm 300302 together with all fixtures now or at any time hereafter affixed thereto other than trade machinery.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Sep 24, 1991Registration of a charge
    • Jun 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 1989
    Delivered On Apr 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises off sinfin lane derby derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1989Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 1989
    Delivered On Apr 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises of sinfin lane derby derbyshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 1989Registration of a charge
    • Jun 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee &
    Created On Apr 11, 1985
    Delivered On Apr 29, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1985Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 13, 1984
    Delivered On Apr 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or j h moore of watford limited to the chargee on any account whatsoever.
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 1984Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1982
    Delivered On Dec 23, 1982
    Satisfied
    Amount secured
    Sterling pounds 250000 and all other monies due or to become due from john arthur frederick moore, walter john busson & malcolm dodd to the chargee under the terms of the charge.
    Short particulars
    L/Hold 664-668 (even) dunstable road, luton, beds. Together with the building or part of a building or other structure or erection thereon.
    Persons Entitled
    • Norwich General Trust Limited
    Transactions
    • Dec 23, 1982Registration of a charge
    • Jun 17, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 21, 1977
    Delivered On Oct 31, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Oct 31, 1977Registration of a charge
    • Mar 11, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MOORE LARGE & CO. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Nathan Jones
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    practitioner
    Ashcroft House Ervington Court
    Meridian Business Park
    LE19 1WL Leicester
    Leicestershire
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    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