MOORGATE INDUSTRIES OFFSET SERVICES LIMITED
Overview
| Company Name | MOORGATE INDUSTRIES OFFSET SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07543592 |
| 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 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 Address | No |
What were the previous names of MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEMCOR TRADE DEVELOPMENT LIMITED | Nov 15, 2012 | Nov 15, 2012 |
| THAMESTEEL SALES LIMITED | Feb 25, 2011 | Feb 25, 2011 |
What are the latest accounts for MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MOORGATE INDUSTRIES OFFSET SERVICES 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 | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 075435920002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075435920003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 075435920004 in full | 7 pages | MR04 | ||||||||||
Termination of appointment of Julian Verden as a director on Oct 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Francis Soden as a director on Oct 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Gerard Broom as a director on Oct 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jade Louise Moore as a director on Oct 20, 2015 | 2 pages | AP01 | ||||||||||
Registration of charge 075435920004, created on Oct 08, 2015 | 54 pages | MR01 | ||||||||||
Certificate of change of name Company name changed stemcor trade development LIMITED\certificate issued on 28/09/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Stephen John Marsden Lewis as a director on Jul 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Martin Edmonds as a director on Jul 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Hillam Heritage as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Verden as a director on Jul 02, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Colin Hillam Heritage on Dec 18, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Amanda Louise Phillips as a secretary on Jul 31, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Jade Louise | Director | 14 - 20 Chiswell Street EC1Y 4TW London Longbow House England | England | Danish | 177335150002 | |||||
| SODEN, John Francis | Director | 14 - 20 Chiswell Street EC1Y 4TW London Longbow House England | England | British | 68179870004 | |||||
| GOLDSMITH, Andrew Stanley | Secretary | Citypoint 1 Ropemaker Street EC2Y 9ST London Level 27 Uk | 158078970001 | |||||||
| PHILLIPS, Amanda Louise | Secretary | One Ropemaker Street EC2Y 9ST London Citypoint England | 161868560001 | |||||||
| ASTLES, Paul Gerald | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | United Kingdom | British | 59174630002 | |||||
| BROOM, Michael Gerard | Director | One Ropemaker Street EC2Y 9ST London Citypoint | United Kingdom | New Zealander | 68759080002 | |||||
| EDMONDS, Philip Martin | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | Switzerland | British | 47042780005 | |||||
| HERITAGE, Colin Hillam | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | United Kingdom | British | 35217320002 | |||||
| LEWIS, Stephen John Marsden | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | England | British | 173684550001 | |||||
| VARNEY, Mark Andrew | Director | One Ropemaker Street EC2Y 9ST London Citypoint England | United Kingdom | British | 201538190001 | |||||
| VERDEN, Julian | Director | One Ropemaker Street EC2Y 9ST London Citypoint | England | British | 14876960005 |
Who are the persons with significant control of MOORGATE INDUSTRIES OFFSET SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Moorgate Industries Limited | Apr 06, 2016 | More London Riverside SE1 2RT London 7 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does MOORGATE INDUSTRIES OFFSET SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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