MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED

MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED

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

    Company NameMOORFIELD CAPITAL PARTNERS TRADING GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03721557
    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 MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED?

    • (7012) /

    Where is MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED located?

    Registered Office Address
    No 1 Dorest Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1712) LIMITEDFeb 26, 1999Feb 26, 1999

    What are the latest accounts for MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Dec 22, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 22, 2011

    5 pages4.68

    Insolvency filing

    INSOLVENCY:Form 4.33 notice of resignation as Voluntary Liquidator.....Gareth Morris of Grant Thornton uk LLP...as of 22 March 2011
    1 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Dec 22, 2010

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    6 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE on Jan 10, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    Auditor's resignation

    2 pagesAUD

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    7 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    8 pages363s

    Miscellaneous

    Aud res sec 394
    1 pagesMISC

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Who are the officers of MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDERSON, Timothy Robin Llewelyn
    22 Crackell Road
    RH2 7DS Reigate
    Surrey
    Secretary
    22 Crackell Road
    RH2 7DS Reigate
    Surrey
    British69033180003
    GILBARD, Marc Edward Charles
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    Director
    Birchetts
    Crocknorth Road
    KT24 5TG East Horsley
    Surrey
    United KingdomBritish29232300002
    MOWATT, Rigel Kent
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    Director
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    EnglandBritish7922730001
    PARSON, Antony John Tufnell
    Clarence Lodge Hampton Court Road
    KT8 9BZ East Molesey
    Surrey
    Director
    Clarence Lodge Hampton Court Road
    KT8 9BZ East Molesey
    Surrey
    United KingdomBritish14967900001
    SIDWELL, Graham Robert
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    Director
    1 Stanley Mansions
    Park Walk
    SW10 0AG London
    United KingdomBritish72844280004
    STANLEY, Graham Bryan
    Foxwood
    11 Burwood Road
    KT12 5BS Walton On Thames
    Surrey
    Director
    Foxwood
    11 Burwood Road
    KT12 5BS Walton On Thames
    Surrey
    United KingdomBritish46112880007
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    PENFOLD, Diane June
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    Director
    43 Eagle Court
    Hermon Hill
    E11 1PD London
    United KingdomBritish59962430002
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    Does MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Jersey security agreement
    Created On Apr 16, 2002
    Delivered On Apr 26, 2002
    Satisfied
    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
    Security interest in all the shareholder's right title and interest in and to the shares and the new rights as security for the secured liabilities the shareholder: agrees that the agent shall have possession of the share certificates to the shares, assigns and agrees to assign to the agent the shares, assigns and agrees to assign to the agent the new rights. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
    Transactions
    • Apr 26, 2002Registration of a charge (395)
    • Nov 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of shares between (among others) the chargor and the agent
    Created On Dec 10, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to each credit party under each credit document all terms as defined
    Short particulars
    All shares with related rights all dividends and interest payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo-Und Vereinsbank Aktiengesellshaft London Branch (The"Agent")
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Nov 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of shares
    Created On Jun 19, 2001
    Delivered On Jun 29, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to each credit party (as defined) under each credit document (as defined)
    Short particulars
    All shares with related rights,all dividends and interest payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft,London Branch,as Agentand Trustee for the Credit Parties
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    • Nov 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2001
    Delivered On Jun 29, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due from each obligor (as defined) to each credit party (as defined) under each credit document (as defined)
    Short particulars
    Including (I) holland house,oxford rd,bournemouth; dt 95057; (ii) the quadrangle,imperial sq,cheltenham; gr 87746 and (iii) 83-87 high st,london,sutton SGL205516. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft,London Branch,as Agentand Trustee for the Credit Parties
    Transactions
    • Jun 29, 2001Registration of a charge (395)
    • Nov 21, 2009Statement of satisfaction of a charge in full or part (MG02)
    Assignation of rents
    Created On Jul 23, 1999
    Delivered On Jul 29, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever of each obligor to the chargee as defined in the credit agreement of even date
    Short particulars
    Rent any sum and other monies 139 st vincent street glasgow. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag
    Transactions
    • Jul 29, 1999Registration of a charge (395)
    • Jul 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On Jul 23, 1999
    Delivered On Jul 29, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owned jointly or severally or in any other capacity whatsoever of each obligor to the chargee as defined in the credit agreement of even date
    Short particulars
    Rent any sum and any other monies profits 18-22 charlotte square edinburgh. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag
    Transactions
    • Jul 29, 1999Registration of a charge (395)
    • Jul 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On May 18, 1999
    Delivered On May 20, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for the credit parties (as defined) and to each credit party under each credit document (as defined)
    Short particulars
    Units a-d osborn way title no HP397810,heron house 319-325 high holborn and 47 southampton buildings t/n's LN163874,161896,161478,33016/LN251357 and numerous other properties (see form 395 for details) with all buildings and fixtures proceeds of sale and by way of assignment the rents.
    Persons Entitled
    • Depfa Bank Ag
    Transactions
    • May 20, 1999Registration of a charge (395)
    • Jun 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage of shares ("mcpt mortgage of shares")
    Created On Apr 30, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether actual or contingent of each obligor to each credit party under each credit document (as defined) except for any obligation which, if it were so included, would result in the mcpt mortgage of shares contravening section 151 of the companies act 1985
    Short particulars
    First legal mortgage all shares held by it and/or any nominee in its behalf and all related rights (inc. Dividends and interest) together with fixed charge (to the extent they are not the subject of a mortgage under the above) it's interest in all the shares and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag, London Branchas Agent and Trustee for the Credit Parties)
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Jun 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture ("mcpt debenture")
    Created On Apr 30, 1999
    Delivered On May 05, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities whether acrtual or contingent of each obligor to each credit party under each credit document (as defined) except for any obligation which, if it were so included, would result in the mcpt debenture contravening section 151 of the companies act 1985
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag, London Branch(As Agent and Trustee for the Credit Parties)
    Transactions
    • May 05, 1999Registration of a charge (395)
    • Jun 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 6TH july 1999 and
    Created On Apr 29, 1999
    Delivered On Jul 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined in the credit agreement) to the chargee on any account whatsoever
    Short particulars
    139 vincent st,glasgow; t/no gla 43111; all erections,rights,title and interest thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag,as Agent and Trustee for the Credit Parties (As Defined)
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Jul 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 6TH july 1999 and
    Created On Apr 29, 1999
    Delivered On Jul 16, 1999
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined in the credit agreement) to the chargee on any account whatsoever
    Short particulars
    18 to 22 charlotte sq,edinburgh,county of midlothian with the building known as randolph house,charlotte lane and car park thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Depfa Bank Ag,as Agent and Trustee for the Credit Parties (As Defined)
    Transactions
    • Jul 16, 1999Registration of a charge (395)
    • Jul 15, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2009Commencement of winding up
    Jul 10, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    practitioner
    Grant Thornton
    No 1 Dorset Street
    SO15 2DP Southampton
    Gareth Rutt Morris
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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