MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED

MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED

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

    Company NameMOOREVALE INVESTMENTS (MARGARET STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05811960
    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 MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED located?

    Registered Office Address
    45 Clarges Street
    W1J 7EP London
    Undeliverable Registered Office AddressNo

    What were the previous names of MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOOREVALE INVESTMENTS (TWO) LIMITEDMay 10, 2006May 10, 2006

    What are the latest accounts for MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOOREVALE INVESTMENTS (MARGARET STREET) 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

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to May 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2013

    Statement of capital on Jun 04, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Michael Charles Probert on Dec 01, 2012

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2011

    6 pagesAA

    Annual return made up to May 10, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Michael Charles Probert on Jun 30, 2011

    2 pagesCH01

    Secretary's details changed for Michael Charles Probert on Jun 30, 2011

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Berry as a director

    2 pagesTM01

    Annual return made up to May 10, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    7 pagesAA

    Termination of appointment of David Hayes as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages287

    Who are the officers of MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROBERT, Michael Charles
    Clarges Street
    W1J 7EP London
    45
    Secretary
    Clarges Street
    W1J 7EP London
    45
    English60414000003
    PROBERT, Michael Charles
    Clarges Street
    W1J 7EP London
    45
    Director
    Clarges Street
    W1J 7EP London
    45
    United KingdomEnglish60414000005
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRY, John Kyle
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    Director
    Keir Street
    Bridge Of Allan
    FK9 4QJ Stirling
    33
    Stirlingshire
    United KingdomBritish134559790001
    HAYES, David Emmet
    21 Thurlow Road
    Hampstead
    NW3 5PP London
    Flat 1
    Director
    21 Thurlow Road
    Hampstead
    NW3 5PP London
    Flat 1
    United KingdomIrish134559750002
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    British94163020001
    MIDDLETON, Douglas Alister
    18 Millbank
    Balerno
    EH14 7GA Edinburgh
    Midlothian
    Director
    18 Millbank
    Balerno
    EH14 7GA Edinburgh
    Midlothian
    United KingdomBritish110767980001
    BURNESS (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900019120001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MOOREVALE INVESTMENTS (MARGARET STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 22, 2006
    Delivered On Jun 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 19 margaret street and 21 little portland london t/nos 438523 and 182327. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 24, 2006Registration of a charge (395)
    Debenture
    Created On Jun 02, 2006
    Delivered On Jun 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Anglo Irish Corporation PLC
    Transactions
    • Jun 08, 2006Registration of a charge (395)

    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