Dissolved
Dissolved 2016-11-05
Company Information for MOORGATE & CITY PROPERTIES LIMITED
LYTHAM ST ANNES, LANCASHIRE, FY8,
|
Company Registration Number
02970468
Private Limited Company
Dissolved Dissolved 2016-11-05 |
Company Name | ||
---|---|---|
MOORGATE & CITY PROPERTIES LIMITED | ||
Legal Registered Office | ||
LYTHAM ST ANNES LANCASHIRE | ||
Previous Names | ||
|
Company Number | 02970468 | |
---|---|---|
Date formed | 1994-09-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-09-30 | |
Date Dissolved | 2016-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 00:47:06 |
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 |
---|---|---|
RONALD NEIL SINCLAIR |
||
PAMELA SINCLAIR |
||
RONALD NEIL SINCLAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DANIEL SINCLAIR |
Director | ||
EMMA CLAUDINE SINCLAIR |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VARIETY EVENTS LIMITED | Director | 2016-01-01 | CURRENT | 1988-07-26 | Active | |
LONDON ACTIVE MANAGEMENT LIMITED | Director | 2013-11-01 | CURRENT | 2001-01-12 | Active | |
VARIETY, THE CHILDREN'S CHARITY | Director | 1999-01-01 | CURRENT | 1952-07-16 | Active | |
HBP SERVICES LIMITED | Director | 2014-08-27 | CURRENT | 2003-12-19 | Active | |
SINCLAIR GOLDSMITH & CO LTD | Director | 2012-10-16 | CURRENT | 2012-10-16 | Active | |
VARIETY EVENTS LIMITED | Director | 2003-01-01 | CURRENT | 1988-07-26 | Active | |
LONDON ACTIVE MANAGEMENT LIMITED | Director | 2001-01-12 | CURRENT | 2001-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 145-147 ST JOHN STREET LONDON EC1V 4PY | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 28/05/2019: DEFER TO 28/05/2019 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 29/30 FITZROY SQUARE LONDON W1P 6LQ | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA SINCLAIR / 23/01/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RONALD SINCLAIR / 23/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES SINCLAIR | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/99 | |
363a | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363a | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
CERTNM | COMPANY NAME CHANGED HARLEYRED LIMITED CERTIFICATE ISSUED ON 08/06/99 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363a | RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-14 |
Winding-Up Orders | 2010-04-29 |
Petitions to Wind Up (Companies) | 2010-02-11 |
Petitions to Wind Up (Companies) | 2008-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MOORGATE & CITY PROPERTIES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MOORGATE & CITY PROPERTIES LIMITED | Event Date | 2010-04-21 |
In the High Court Of Justice case number 00143 Principal Trading Address: Not Known P L Lunn, 21 Bloomsbury Street, London, WC1B 3SS. Tel 0207 637 1110, Email Londonc.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 21 April 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MOORGATE & CITY PROPERTIES LIMITED | Event Date | 2010-01-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 143 A Petition to wind up the above-named Company, Registration Number 2970468, of 145-147 St John Street, London EC1V 4PY , presented on 11 January 2010 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 23 February 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731.(Ref SLR 1455677/37/W/CAM.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MOORGATE & CITY PROPERTIES LIMITED | Event Date | 2008-07-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 5623 A Petition to wind up the above-named company Moorgate & City Properties Limited of 29/30 Fitzroy Square, London W1T 6LQ presented on 10 July 2008 by GOODMAN JONES LLP of 29/30 Fitzroy Square, London W1T 6LQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 17 September 2008 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 16 September 2008. The Petitioners Solicitor is Howard Kennedy , 19 Cavendish Square, London W1A 2AW , telephone 020 75476 8806, DX 42748 Oxford Circus North.(Ref JA1/1151.24.) : | |||
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. |