Active - Proposal to Strike off
Company Information for 72 THE MOOR SHEFFIELD (NO. 2) LIMITED
KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
|
Company Registration Number
04339234
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
72 THE MOOR SHEFFIELD (NO. 2) LIMITED | |
Legal Registered Office | |
KPMG LLP ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SD Other companies in RG7 | |
Company Number | 04339234 | |
---|---|---|
Company ID Number | 04339234 | |
Date formed | 2001-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 12/12/2013 | |
Return next due | 09/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-06-07 14:03:47 |
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 |
---|---|---|
ETELKA NOE |
||
SALOMON NOE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
ERNEST PETER COUPE |
Director | ||
GRAHAM DAVID HARDIE |
Director | ||
COLIN MATHISON MACKIE |
Director | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NASHWEST LTD | Company Secretary | 2009-02-16 | CURRENT | 2008-12-09 | Active | |
STRONGPARK LTD | Company Secretary | 2008-01-16 | CURRENT | 2007-11-27 | Liquidation | |
NEXTBOURNE LTD | Company Secretary | 2007-10-29 | CURRENT | 2007-10-02 | Active | |
LANDMOOR ESTATES LTD | Company Secretary | 2007-07-03 | CURRENT | 2007-06-19 | Dissolved 2015-02-24 | |
BRENTZEST LTD | Company Secretary | 2007-03-20 | CURRENT | 2007-01-09 | Active | |
REDDINGFORD LTD | Company Secretary | 2006-12-04 | CURRENT | 2006-11-02 | Dissolved 2015-03-17 | |
RAINLEX LTD | Company Secretary | 2006-11-28 | CURRENT | 2006-09-20 | Active - Proposal to Strike off | |
NORMINGTON LTD | Company Secretary | 2006-11-15 | CURRENT | 2006-11-14 | Dissolved 2015-03-17 | |
HILLINGTON LTD | Company Secretary | 2006-08-08 | CURRENT | 2006-07-17 | Active | |
STRONGEAGLE LTD | Company Secretary | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Company Secretary | 2005-11-02 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
IVERLEX LTD | Company Secretary | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
LANDMASTER PROPERTIES LTD | Company Secretary | 2005-07-28 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
HAVENLEA ESTATES LTD | Company Secretary | 2005-06-02 | CURRENT | 2005-05-11 | Dissolved 2014-12-23 | |
CLOVERPARK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
WICKERTON LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
CEDARPORT LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
ELMBRECK LTD | Company Secretary | 2003-09-03 | CURRENT | 2003-06-10 | Active - Proposal to Strike off | |
BELLERTON LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
MEADOWBURN LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
CHILTONWOOD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
KLAYMEAD LTD | Company Secretary | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Company Secretary | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
REISEL TRUST | Company Secretary | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
72 THE MOOR SHEFFIELD (NO. 1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
KEWBRIDGE LTD | Company Secretary | 2002-03-27 | CURRENT | 2002-03-27 | Active | |
ULTRAGRANGE LIMITED | Company Secretary | 2001-10-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HAVENSTONE PROPERTIES LIMITED | Company Secretary | 1999-02-18 | CURRENT | 1998-07-15 | Dissolved 2014-11-18 | |
TENBEST LIMITED | Company Secretary | 1997-01-26 | CURRENT | 1996-03-27 | Active | |
RICEMAN ESTATES LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1973-08-14 | Active | |
PASSGUILD LIMITED | Company Secretary | 1996-08-21 | CURRENT | 1989-02-06 | Active - Proposal to Strike off | |
ROSEBEAM LIMITED | Company Secretary | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
AGRA LIMITED | Company Secretary | 1996-05-07 | CURRENT | 1983-06-23 | Liquidation | |
CARONSTYLE LIMITED | Company Secretary | 1996-04-18 | CURRENT | 1996-03-12 | Dissolved 2016-10-05 | |
UNELLA LIMITED | Company Secretary | 1996-02-26 | CURRENT | 1996-02-15 | Active - Proposal to Strike off | |
EUROGUILD LIMITED | Company Secretary | 1995-10-12 | CURRENT | 1995-10-10 | Active - Proposal to Strike off | |
DENSTAR LIMITED | Company Secretary | 1995-08-01 | CURRENT | 1995-07-25 | Active | |
FACTCROFT LIMITED | Company Secretary | 1994-05-24 | CURRENT | 1993-07-13 | Active - Proposal to Strike off | |
BROOKWIDE LIMITED | Company Secretary | 1994-01-01 | CURRENT | 1994-02-10 | Live but Receiver Manager on at least one charge | |
ASTROVILLE LIMITED | Company Secretary | 1992-12-20 | CURRENT | 1987-09-16 | Active - Proposal to Strike off | |
CRESTAWORTH LIMITED | Company Secretary | 1992-10-08 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
HEADSTATES LIMITED | Company Secretary | 1992-06-27 | CURRENT | 1990-06-27 | Active - Proposal to Strike off | |
CHILGRANGE LIMITED | Company Secretary | 1992-04-19 | CURRENT | 1983-10-03 | Active | |
GABLEHOLT LIMITED | Company Secretary | 1991-09-25 | CURRENT | 1978-06-06 | Active - Proposal to Strike off | |
PLACEHOLD LIMITED | Company Secretary | 1991-01-15 | CURRENT | 1987-07-29 | Dissolved 2016-05-10 | |
BAILEYWICK LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
HUNTFORD LTD | Director | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2017-02-28 | |
ELTER LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-08-04 | |
BOUNTYFORD LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2015-08-04 | |
FINEPACE LTD | Director | 2013-11-07 | CURRENT | 2013-11-07 | Dissolved 2015-06-23 | |
MANORSTATE LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-08-18 | |
MANORPRIME LTD | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2015-08-18 | |
STRONGPARK LTD | Director | 2008-01-16 | CURRENT | 2007-11-27 | Liquidation | |
LANDMOOR ESTATES LTD | Director | 2007-07-03 | CURRENT | 2007-06-19 | Dissolved 2015-02-24 | |
REDDINGFORD LTD | Director | 2006-12-04 | CURRENT | 2006-11-02 | Dissolved 2015-03-17 | |
NORMINGTON LTD | Director | 2006-11-15 | CURRENT | 2006-11-14 | Dissolved 2015-03-17 | |
EDGELINK ESTATES LTD | Director | 2006-06-20 | CURRENT | 2006-06-20 | Dissolved 2015-02-03 | |
STRONGEAGLE LTD | Director | 2005-11-21 | CURRENT | 2005-11-03 | Active | |
HALECRAFT LIMITED | Director | 2005-11-02 | CURRENT | 2005-07-22 | Active - Proposal to Strike off | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
HAVENLEA ESTATES LTD | Director | 2005-06-02 | CURRENT | 2005-05-11 | Dissolved 2014-12-23 | |
CLOVERPARK LTD | Director | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
WICKERTON LTD | Director | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
CEDARPORT LTD | Director | 2003-09-03 | CURRENT | 2003-06-10 | Dissolved 2014-10-14 | |
BELLERTON LTD | Director | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
MEADOWBURN LTD | Director | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
CHILTONWOOD LTD | Director | 2003-08-01 | CURRENT | 2003-07-11 | Dissolved 2014-11-18 | |
KLAYMEAD LTD | Director | 2003-08-01 | CURRENT | 2003-07-25 | Dissolved 2014-11-18 | |
AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD | Director | 2003-05-09 | CURRENT | 2003-05-08 | Dissolved 2014-12-23 | |
72 THE MOOR SHEFFIELD (NO. 1) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Active - Proposal to Strike off | |
126/132 HIGH STREET (ELGIN) (NO.1) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.2) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
52 HIGH STREET (HAWICK) (NO.1) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-17 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.1) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.1) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
157/159 HIGH STREET (ELGIN) (NO.2) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
50 HIGH STREET (HAWICK) (NO.2) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
126/132 HIGH STREET (ELGIN) (NO.2) LIMITED | Director | 2002-04-12 | CURRENT | 2001-12-12 | Liquidation | |
ULTRAGRANGE LIMITED | Director | 2001-10-08 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
HAVENSTONE PROPERTIES LIMITED | Director | 1999-02-18 | CURRENT | 1998-07-15 | Dissolved 2014-11-18 | |
LANDMASTER PROPERTIES LTD | Director | 1997-02-10 | CURRENT | 1997-02-03 | Live but Receiver Manager on at least one charge | |
ROSEBEAM LIMITED | Director | 1996-06-06 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
CARONSTYLE LIMITED | Director | 1996-04-18 | CURRENT | 1996-03-12 | Dissolved 2016-10-05 | |
UNELLA LIMITED | Director | 1996-02-26 | CURRENT | 1996-02-15 | Active - Proposal to Strike off | |
CRESTAWORTH LIMITED | Director | 1992-10-08 | CURRENT | 1992-10-02 | Dissolved 2017-02-28 | |
RICEMAN ESTATES LIMITED | Director | 1992-09-29 | CURRENT | 1973-08-14 | Active | |
PLACEHOLD LIMITED | Director | 1991-01-15 | CURRENT | 1987-07-29 | Dissolved 2016-05-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-03-05 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-03-17 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-02-27 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-10-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-02-27 | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
3.10 | Administrative receivers report | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
400 | Particulars of property mortgage/charge | |
395 | Particulars of mortgage/charge | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/12/02 | |
363s | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 115 CRAVEN PARK ROAD LONDON N15 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INHOCO 2544 LIMITED CERTIFICATE ISSUED ON 21/12/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrative Receivers | 2014-03-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LTD | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED |
|
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 72 THE MOOR SHEFFIELD (NO. 2) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 72 THE MOOR SHEFFIELD (NO. 2) LIMITED are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | 72 THE MOOR SHEFFIELD (NO.2) LIMITED | Event Date | 2014-02-28 |
Robert Croxen (IP No 9700 ), of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB and Mark Firmin (IP No 9284 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Further details contact: The Administrative Receivers at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Alternative contact: Dipa Nambiar, Email: Dipa.Nambiar@kpmg.co.uk, Tel: 0118 964 6452 : | |||
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. |