MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED
Overview
Company Name | MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01586914 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED located?
Registered Office Address | Curlew Point Curlew Drive West Charleton TQ7 2AA Kingsbridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
GREYCOAT MOOR HOUSE LIMITED | Apr 04, 1989 | Apr 04, 1989 |
MARYLEBONE ROAD DEVELOPMENTS LIMITED | Sep 21, 1981 | Sep 21, 1981 |
What are the latest accounts for MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Van Buren Cottage Queens Ride Barnes Common London SW13 0JF England to Curlew Point Curlew Drive West Charleton Kingsbridge TQ7 2AA on Apr 12, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Norman Clifford Brown as a secretary on Dec 16, 2015 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Registered office address changed from 9,Savoy Street London WC2E 7EG to Van Buren Cottage Queens Ride Barnes Common London SW13 0JF on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Arnold Poole on Aug 24, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christopher Norman Strickland on May 02, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Who are the officers of MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAVEN, Andrew Martin | Director | 10 Bloomfield Road Highgate N6 4ET London | England | British | Chartered Surveyor | 75392720001 | ||||
POOLE, Martin Arnold | Director | Curlew Drive West Charleton TQ7 2AA Kingsbridge Curlew Point England | England | British | Finance Director | 38285250004 | ||||
STRICKLAND, Christopher Norman | Director | Curlew Drive West Charleton TQ7 2AA Kingsbridge Curlew Point England | United Kingdom | British | Chartered Engineer | 881760004 | ||||
THORNTON, Peter Anthony | Director | Van Buren Cottage Queens Ride SW13 0JF London | United Kingdom | British | Chartered Surveyor | 1808300001 | ||||
BROWN, Norman Clifford | Secretary | 56 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 881730003 | ||||||
COCKERELL, Barry John | Director | Southlands Cottage Broadham Green RH8 9PQ Oxted Surrey | England | British | Chartered Surveyor | 68030080001 | ||||
GUIGNARD, Richard Charles Peter | Director | 38a The Avenue WD7 7DW Radlett Hertfordshire | British | Finance Director | 881740001 | |||||
SPINNEY, Ronald Richard | Director | 3 The Orchard Blackheath SE3 0QU London | British | Chartered Surveyor | 2317690001 |
Who are the persons with significant control of MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Van Buren Estates Limited | Apr 06, 2016 | Queens Ride SW13 0JF London Van Buren Cottage England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 07, 2001 Delivered On Sep 27, 2001 | Outstanding | Amount secured All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined) | |
Short particulars Including the leasehold property known as moor house,119 london wall,london EC2; t/no ngl 537777; see form 395 for 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
| ||||
Transactions
| ||||
Charge | Created On Sep 04, 2001 Delivered On Sep 06, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to or under the mh loan agreement or the guarantee | |
Short particulars By way of fixed charge (which so far as it relates to f/h or l/h property in england and wales vested in the company at the date of the charge shall be a charge by way of legal mortgage) with full title guarantee all of the company's rights to and title and interest from time to time in the agreement for sub-leases and the sub-leases, subject to any necessary third party consents to such charge being obtained... See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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