Liquidation
Company Information for J & C MOORES (DIRECT) LIMITED
FIRST FLOOR SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB,
|
Company Registration Number
00247931
Private Limited Company
Liquidation |
Company Name | |
---|---|
J & C MOORES (DIRECT) LIMITED | |
Legal Registered Office | |
FIRST FLOOR SKYWAYS HOUSE SPEKE ROAD SPEKE LIVERPOOL L70 1AB Other companies in L70 | |
Company Number | 00247931 | |
---|---|---|
Company ID Number | 00247931 | |
Date formed | 1930-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-01-06 11:07:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WALLACE KERSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY VINCENT PATERAS |
Director | ||
SHOP DIRECT SECRETARIAL SERVICES LTD |
Company Secretary | ||
SHOP DIRECT COMPANY DIRECTOR LIMITED |
Director | ||
STEVE RICHARD MAKIN |
Director | ||
DAVID HALLETT |
Director | ||
STEPHEN BARRY WARD |
Director | ||
GARETH DAVID WILLIAMS |
Director | ||
JOHN MICHAEL BARRY GIBSON |
Director | ||
ANDREW JAMES DEVLIN |
Director | ||
ALISTAIR KENNETH MCGEORGE |
Director | ||
JAMES WEBSTER MICHIE |
Director | ||
IAN MACKENZIE |
Director | ||
JOHN MOORES |
Director | ||
PAUL WILLIAM REW |
Company Secretary | ||
MARK JULIAN BURNETT HOGARTH |
Company Secretary | ||
DESMOND HENRY PITCHER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLEWOODS HOME SHOPPING LIMITED | Director | 2012-01-20 | CURRENT | 2004-01-06 | Liquidation | |
LOVE LABEL LIMITED | Director | 2012-01-20 | CURRENT | 2008-02-14 | Liquidation | |
WOOLWORTHS ENTERTAINMENT GROUP LIMITED | Director | 2012-01-20 | CURRENT | 2008-12-10 | Active - Proposal to Strike off | |
WOOLWORTHS MARKETING LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTHS NOMINEES LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTHS MEDIA LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTHS GROUP FINANCE LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
WOOLWORTH LIMITED | Director | 2012-01-20 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
WOOLWORTHS ON LINE LIMITED | Director | 2012-01-20 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
WOOLWORTHS ON LINE SHOPPING LIMITED | Director | 2012-01-20 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
BUSINESS EXPRESS NETWORK LIMITED | Director | 2012-01-20 | CURRENT | 1940-01-11 | Active | |
KAYS PERSONAL SELECTION LIMITED | Director | 2012-01-20 | CURRENT | 1920-07-08 | Liquidation | |
ABOUND LIMITED | Director | 2012-01-20 | CURRENT | 1946-02-23 | Liquidation | |
EXIND LIMITED | Director | 2012-01-20 | CURRENT | 2002-01-21 | Liquidation | |
M.C.HITCHEN & SONS,LIMITED | Director | 2012-01-20 | CURRENT | 1916-06-09 | Liquidation | |
REALITY VENTURES LIMITED | Director | 2012-01-20 | CURRENT | 1986-03-12 | Liquidation | |
WHITE ARROW EXPRESS LIMITED | Director | 2012-01-20 | CURRENT | 1948-08-23 | Liquidation | |
WHITE ARROW LEASING LIMITED | Director | 2012-01-20 | CURRENT | 1969-05-06 | Liquidation | |
ROYAL WELSH WAREHOUSE LIMITED(THE) | Director | 2012-01-20 | CURRENT | 1954-05-17 | Liquidation | |
MARSHALL WARD LIMITED | Director | 2012-01-20 | CURRENT | 1892-10-01 | Liquidation | |
LITTLEWOODS RETAIL LIMITED | Director | 2012-01-20 | CURRENT | 1946-10-10 | Active | |
00044307 LIMITED | Director | 2012-01-20 | CURRENT | 1895-06-08 | Liquidation | |
INNOVATIONS GROUP LIMITED | Director | 2012-01-20 | CURRENT | 1903-09-10 | Liquidation | |
LEWIS U.K. LIMITED | Director | 2012-01-20 | CURRENT | 1966-03-02 | Liquidation | |
GCC DEBT RECOVERY LIMITED | Director | 2012-01-20 | CURRENT | 1957-03-29 | Liquidation | |
CATALOGUE BARGAIN SHOP LIMITED | Director | 2012-01-20 | CURRENT | 1918-08-20 | Liquidation | |
SWAN HOUSEWARES LIMITED | Director | 2012-01-20 | CURRENT | 2001-07-30 | Liquidation | |
LITTLEWOODS FINANCE COMPANY LIMITED | Director | 2012-01-20 | CURRENT | 2005-02-07 | Liquidation | |
WOOLWORTHS HOLDINGS LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active | |
WOOLWORTHS PUBLISHING LIMITED | Director | 2012-01-20 | CURRENT | 2009-01-28 | Active - Proposal to Strike off | |
SHOP DIRECT HOME SHOPPING LIMITED | Director | 2010-02-22 | CURRENT | 2003-02-11 | Active | |
THE VERY GROUP LIMITED | Director | 2010-02-22 | CURRENT | 2003-04-11 | Active | |
LITTLEWOODS CLEARANCE LIMITED | Director | 2010-02-22 | CURRENT | 1928-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 7816000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 17/06/17 STATEMENT OF CAPITAL;GBP 7816000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY VINCENT PATERAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 7816000 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED GREGORY VINCENT PATERAS | |
AP01 | DIRECTOR APPOINTED GREGORY VINCENT PATERAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 7816000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 7816000 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Wallace Kershaw on 2012-07-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN | |
AP01 | DIRECTOR APPOINTED MR DAVID WALLACE KERSHAW | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 30/04/2011 TO 30/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 15/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOP DIRECT SECRETARIAL SERVICES LTD / 04/01/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SHOP DIRECT COMPANY DIRECTOR LIMITED / 04/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MAKIN / 15/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED MR STEVE MAKIN | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS; AMEND | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
ELRES | S386 DISP APP AUDS 09/01/03 | |
ELRES | S366A DISP HOLDING AGM 09/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | RE AGREEMENT 12/12/02 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 4 OCTOBER 2002 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J & C MOORES (DIRECT) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as J & C MOORES (DIRECT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |