MOOR HOUSE GENERAL PARTNER LIMITED
Overview
| Company Name | MOOR HOUSE GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04130878 |
| 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 GENERAL PARTNER LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MOOR HOUSE GENERAL PARTNER LIMITED located?
| Registered Office Address | Kings Place 90 York Way N1 9GE London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOOR HOUSE GENERAL PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1972) LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for MOOR HOUSE GENERAL PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MOOR HOUSE GENERAL PARTNER 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 05, 2020
| 6 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Termination of appointment of Peter William Beaumont Cole as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Nov 29, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Peter William Beaumont Cole on Jun 01, 2015 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Appointment of Mr Mark Brian Watt as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of MOOR HOUSE GENERAL PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 90 York Way N1 9GE London Kings Place United Kingdom |
| 163656260001 | ||||||||||
| SHAW, Richard Geoffrey | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | 164073580003 | |||||||||
| WATT, Mark Brian | Director | 90 York Way N1 9GE London Kings Place | United Kingdom | British | 85845500002 | |||||||||
| BROWN, Norman Clifford | Secretary | 56 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 881730003 | ||||||||||
| BROWN, Norman Clifford | Secretary | 56 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 881730003 | ||||||||||
| HAYDON, Stuart John | Secretary | Grosvenor Street W1K 4BJ London 10 England | British | 3175210001 | ||||||||||
| HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BUSHNELL, Patrick James | Director | Pounce Hall Sewards End CB10 2LE Saffron Walden Essex | United Kingdom | British | 26791960001 | |||||||||
| CASTLE, Clive Melvyn | Director | 18 Esplanade Gardens SS0 8JP Westcliff On Sea Essex | British | 64104110001 | ||||||||||
| COLE, Peter William Beaumont | Director | 90 York Way N1 9GE London Kings Place | England | British | 51145990001 | |||||||||
| COOPER, Martin Richard | Director | 1 Old Rectory Meadow Denver PE38 0DF Downham Market Norfolk | England | English | 53175830001 | |||||||||
| CRAVEN, Andrew Martin | Director | 1 Nutley Terrace NW3 5BX London | British | 75392720002 | ||||||||||
| HUTCHESON, Gary Francis | Director | Bothwell Street G2 6HR Glasgow 50 | Scotland | British | 73896830001 | |||||||||
| MOUNT, James Robert | Director | Flat 28 123-125 Ladbroke Road W11 3PU London | United Kingdom | British | 115430900001 | |||||||||
| MULQUEEN, John Patrick | Director | Grosvenor Street W1K 4BJ London 10 England | England | British | 123324080001 | |||||||||
| PARKINSON, Robert | Director | 15 Alison Way SO22 5BT Winchester | United Kingdom | British | 78805310001 | |||||||||
| POOLE, Martin Arnold | Director | 38 Wycliffe Road SW11 5QR London | England | British | 38285250003 | |||||||||
| POOLE, Martin Arnold | Director | The Deep End 40 Wood Street GU12 5JG Ashvale Surrey | British | 38285250001 | ||||||||||
| SMITH, John Simon Bertie | Director | 32 Mingle Lane Stapleford CB2 5SY Cambridge Cambridgeshire | United Kingdom | British | 94659700001 | |||||||||
| STRICKLAND, Christopher Norman | Director | 31 Gorst Road SW11 6JB London | England | British | 881760001 | |||||||||
| STRICKLAND, Christopher Norman | Director | 31 Gorst Road SW11 6JB London | England | British | 881760001 | |||||||||
| THORNTON, Peter Anthony | Director | Van Buren Cottage Queens Ride SW13 0JF London | United Kingdom | British | 1808300001 | |||||||||
| THORNTON, Peter Anthony | Director | Van Buren Cottage Queens Ride SW13 0JF London | United Kingdom | British | 1808300001 | |||||||||
| TOPEL, Sven Jurgen | Director | Wolverstone House Pine Grove CM23 5NP Bishops Stortford Hertfordshire | England | British | 61964730001 | |||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of MOOR HOUSE GENERAL PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hammerson (Moor House) Properties Limited | Apr 06, 2016 | 90 York Way N1 9GE London Kings Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MOOR HOUSE GENERAL PARTNER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Feb 24, 2005 Delivered On Mar 01, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H property k/a moor house, 119 london wall, london and l/h land lying beneath moor house, london wall, london. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Nov 27, 2003 Delivered On Dec 05, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares and all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Sep 07, 2001 Delivered On Sep 27, 2001 | Satisfied | 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 First fixed charge over all shares and all related rights thereon; all deposits and share certificates and other documents in respect of the security assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 07, 2001 Delivered On Sep 27, 2001 | Satisfied | 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
| ||||
| Debenture | Created On Sep 07, 2001 Delivered On Sep 27, 2001 | Satisfied | 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
| ||||
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