MOORGATE INDUSTRIES OFFSET SERVICES LIMITED

MOORGATE INDUSTRIES OFFSET SERVICES LIMITED

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

    Company NameMOORGATE INDUSTRIES OFFSET SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07543592
    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 MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MOORGATE INDUSTRIES OFFSET SERVICES LIMITED located?

    Registered Office Address
    Longbow House
    14 - 20 Chiswell Street
    EC1Y 4TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEMCOR TRADE DEVELOPMENT LIMITEDNov 15, 2012Nov 15, 2012
    THAMESTEEL SALES LIMITEDFeb 25, 2011Feb 25, 2011

    What are the latest accounts for MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MOORGATE INDUSTRIES OFFSET SERVICES 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

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14 - 20 Chiswell Street London EC1Y 4TW on Mar 22, 2017

    1 pagesAD01

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Feb 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 075435920002 in full

    1 pagesMR04

    Satisfaction of charge 075435920003 in full

    1 pagesMR04

    Satisfaction of charge 075435920004 in full

    7 pagesMR04

    Termination of appointment of Julian Verden as a director on Oct 20, 2015

    1 pagesTM01

    Appointment of Mr John Francis Soden as a director on Oct 20, 2015

    2 pagesAP01

    Termination of appointment of Michael Gerard Broom as a director on Oct 20, 2015

    1 pagesTM01

    Appointment of Mrs Jade Louise Moore as a director on Oct 20, 2015

    2 pagesAP01

    Registration of charge 075435920004, created on Oct 08, 2015

    54 pagesMR01

    Certificate of change of name

    Company name changed stemcor trade development LIMITED\certificate issued on 28/09/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2015

    RES15

    Termination of appointment of Stephen John Marsden Lewis as a director on Jul 30, 2015

    1 pagesTM01

    Termination of appointment of Philip Martin Edmonds as a director on Jul 23, 2015

    1 pagesTM01

    Termination of appointment of Colin Hillam Heritage as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr Julian Verden as a director on Jul 02, 2015

    2 pagesAP01

    Annual return made up to Feb 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Colin Hillam Heritage on Dec 18, 2014

    2 pagesCH01

    Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014

    1 pagesTM02

    Who are the officers of MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Jade Louise
    14 - 20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14 - 20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandDanish177335150002
    SODEN, John Francis
    14 - 20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    Director
    14 - 20 Chiswell Street
    EC1Y 4TW London
    Longbow House
    England
    EnglandBritish68179870004
    GOLDSMITH, Andrew Stanley
    Citypoint
    1 Ropemaker Street
    EC2Y 9ST London
    Level 27
    Uk
    Secretary
    Citypoint
    1 Ropemaker Street
    EC2Y 9ST London
    Level 27
    Uk
    158078970001
    PHILLIPS, Amanda Louise
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    161868560001
    ASTLES, Paul Gerald
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    United KingdomBritish59174630002
    BROOM, Michael Gerard
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    United KingdomNew Zealander68759080002
    EDMONDS, Philip Martin
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    SwitzerlandBritish47042780005
    HERITAGE, Colin Hillam
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    United KingdomBritish35217320002
    LEWIS, Stephen John Marsden
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    EnglandBritish173684550001
    VARNEY, Mark Andrew
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    England
    United KingdomBritish201538190001
    VERDEN, Julian
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9ST London
    Citypoint
    EnglandBritish14876960005

    Who are the persons with significant control of MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moorgate Industries Limited
    More London Riverside
    SE1 2RT London
    7
    England
    Apr 06, 2016
    More London Riverside
    SE1 2RT London
    7
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOORGATE INDUSTRIES OFFSET SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 08, 2015
    Delivered On Oct 13, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Common Security Agent)
    Transactions
    • Oct 13, 2015Registration of a charge (MR01)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa (as Common Security Agent)
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 13, 2014
    Delivered On Mar 21, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas (Suisse) Sa
    Transactions
    • Mar 21, 2014Registration of a charge (MR01)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Security deed
    Created On Aug 15, 2011
    Delivered On Aug 19, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charges over all interests in, or over, all goods, stock in trade, inventories, cash deposits, see image for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)

    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