MOOR HOUSE GENERAL PARTNER LIMITED

MOOR HOUSE GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMOOR HOUSE GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04130878
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MOOR HOUSE GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1972) LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for MOOR HOUSE GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MOOR HOUSE GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 05, 2020

    • Capital: GBP 3
    6 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 05/02/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Termination of appointment of Peter William Beaumont Cole as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Confirmation statement made on Nov 29, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Director's details changed for Mr Peter William Beaumont Cole on Jun 01, 2015

    2 pagesCH01

    Confirmation statement made on Nov 29, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    22 pagesAA

    Appointment of Mr Mark Brian Watt as a director on Jul 20, 2015

    2 pagesAP01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 3,000
    SH01

    Who are the officers of MOOR HOUSE GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Secretary
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    SHAW, Richard Geoffrey
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    United KingdomBritish164073580003
    WATT, Mark Brian
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish85845500002
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British881730003
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British881730003
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HENDERSON SECRETARIAL SERVICES LIMITED
    4 Broadgate
    EC2M 2DA London
    Secretary
    4 Broadgate
    EC2M 2DA London
    6118210006
    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
    BUSHNELL, Patrick James
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    Director
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    United KingdomBritish26791960001
    CASTLE, Clive Melvyn
    18 Esplanade Gardens
    SS0 8JP Westcliff On Sea
    Essex
    Director
    18 Esplanade Gardens
    SS0 8JP Westcliff On Sea
    Essex
    British64104110001
    COLE, Peter William Beaumont
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish51145990001
    COOPER, Martin Richard
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    Director
    1 Old Rectory Meadow
    Denver
    PE38 0DF Downham Market
    Norfolk
    EnglandEnglish53175830001
    CRAVEN, Andrew Martin
    1 Nutley Terrace
    NW3 5BX London
    Director
    1 Nutley Terrace
    NW3 5BX London
    British75392720002
    HUTCHESON, Gary Francis
    Bothwell Street
    G2 6HR Glasgow
    50
    Director
    Bothwell Street
    G2 6HR Glasgow
    50
    ScotlandBritish73896830001
    MOUNT, James Robert
    Flat 28 123-125 Ladbroke Road
    W11 3PU London
    Director
    Flat 28 123-125 Ladbroke Road
    W11 3PU London
    United KingdomBritish115430900001
    MULQUEEN, John Patrick
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish123324080001
    PARKINSON, Robert
    15 Alison Way
    SO22 5BT Winchester
    Director
    15 Alison Way
    SO22 5BT Winchester
    United KingdomBritish78805310001
    POOLE, Martin Arnold
    38 Wycliffe Road
    SW11 5QR London
    Director
    38 Wycliffe Road
    SW11 5QR London
    EnglandBritish38285250003
    POOLE, Martin Arnold
    The Deep End
    40 Wood Street
    GU12 5JG Ashvale
    Surrey
    Director
    The Deep End
    40 Wood Street
    GU12 5JG Ashvale
    Surrey
    British38285250001
    SMITH, John Simon Bertie
    32 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    Director
    32 Mingle Lane
    Stapleford
    CB2 5SY Cambridge
    Cambridgeshire
    United KingdomBritish94659700001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritish881760001
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritish881760001
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritish1808300001
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritish1808300001
    TOPEL, Sven Jurgen
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    Director
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    EnglandBritish61964730001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of MOOR HOUSE GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Apr 06, 2016
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4174091
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MOOR HOUSE GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch
    Transactions
    • Mar 01, 2005Registration of a charge (395)
    • Dec 01, 2017Satisfaction of a charge (MR04)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft as Agent and Trustee for the Finance Parties
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    • Dec 01, 2017Satisfaction of a charge (MR04)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch, as Agentand Trustee for the Finance Parties
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Dec 01, 2017Satisfaction of a charge (MR04)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch, as Agentand Trustee for the Finance Parties
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Dec 01, 2017Satisfaction of a charge (MR04)
    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
    • Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch, as Agentand Trustee for the Finance Parties
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Jan 13, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 2017Satisfaction of a charge (MR04)

    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