MOORCOURT HOLDINGS LIMITED
Overview
Company Name | MOORCOURT HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03225974 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MOORCOURT HOLDINGS LIMITED?
- (7487) /
Where is MOORCOURT HOLDINGS LIMITED located?
Registered Office Address | C/O Currie Young Ltd, Riverside 2, No.3 Campbell Road ST4 4RJ Stoke-On-Trent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOORCOURT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
K & S (281) LIMITED | Jul 17, 1996 | Jul 17, 1996 |
What are the latest accounts for MOORCOURT HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2010 |
Next Accounts Due On | Oct 31, 2010 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2009 |
What is the status of the latest confirmation statement for MOORCOURT HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 17, 2016 |
Next Confirmation Statement Due | Jul 31, 2016 |
Overdue | Yes |
What is the status of the latest annual return for MOORCOURT HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for MOORCOURT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Currie Young Limited 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Ltd, Riverside 2, No.3 Campbell Road Stoke-on-Trent ST4 4RJ on Apr 26, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2024 | 25 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2023 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2022 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2021 | 24 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2020 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2019 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2018 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2017 | 18 pages | LIQ03 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order re. Removal/ replacement of liquidator | 16 pages | LIQ MISC OC | ||||||||||
Resignation of a liquidator | 1 pages | 4.33 | ||||||||||
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent St4 4D8 on Jan 13, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2016 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2015 | 24 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2014 | 20 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2013 | 20 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2012 | 18 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2011 | 19 pages | 4.68 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Registered office address changed from * Moorcourt Hall Farley Road Oakamoor Staffordshire ST10 3BD* on Oct 21, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of MOORCOURT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOSS, Alan | Secretary | 57 Basford Bridge Lane ST13 7EQ Cheddleton Staffordshire | British | 12365550005 | ||||||
MOSS, Alan | Director | 57 Basford Bridge Lane ST13 7EQ Cheddleton Staffordshire | United Kingdom | British | Company Director | 12365550005 | ||||
THORNLEY, Peter William | Director | High Street FY1 2BN Blackpool 54 Lancashire | United Kingdom | British | Company Director | 18949920003 | ||||
K & S SECRETARIES LIMITED | Nominee Secretary | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006940001 | |||||||
WALKER, Yvonne | Director | 7 Millbrook Way ST10 1XW Cheadle Staffordshire | British | Care Manager | 17221210005 | |||||
K & S DIRECTORS LIMITED | Nominee Director | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006930001 |
Does MOORCOURT HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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