Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOOR HOUSE HOTEL LIVERPOOL LIMITED
Company Information for

MOOR HOUSE HOTEL LIVERPOOL LIMITED

6TH FLOOR ST MAGNUS HOUSE, LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
07105716
Private Limited Company
Active

Company Overview

About Moor House Hotel Liverpool Ltd
MOOR HOUSE HOTEL LIVERPOOL LIMITED was founded on 2009-12-15 and has its registered office in London. The organisation's status is listed as "Active". Moor House Hotel Liverpool Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOOR HOUSE HOTEL LIVERPOOL LIMITED
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Filing Information
Company Number 07105716
Company ID Number 07105716
Date formed 2009-12-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 15:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOR HOUSE HOTEL LIVERPOOL LIMITED
Is this data useful to you?
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.

Company Officers of MOOR HOUSE HOTEL LIVERPOOL LIMITED

Current Directors
Officer Role Date Appointed
ALEENA UNADKAT
Company Secretary 2017-05-12
PIERRE ALEXIS CLARKE
Director 2009-12-15
NICHOLAS PETER LEWIS
Director 2009-12-15
THOMAS EDWARD MULLARD
Director 2015-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE FERGUSON
Company Secretary 2015-12-24 2017-05-12
THOMAS EDWARD MULLARD
Company Secretary 2015-01-08 2015-12-24
CAROLINE JAYNE WILCE
Director 2010-12-14 2015-12-24
ANDREW SIMON DAVIS
Director 2009-12-15 2009-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE ALEXIS CLARKE QUADRATE CATERING LIMITED Director 2010-10-07 CURRENT 2010-08-17 In Administration/Administrative Receiver
THOMAS EDWARD MULLARD CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED Director 2015-12-24 CURRENT 2010-01-25 Active
THOMAS EDWARD MULLARD FENKLE STREET HOTEL LIMITED Director 2015-12-24 CURRENT 2010-01-16 Active
THOMAS EDWARD MULLARD WEST BAR HOTEL LIMITED Director 2015-12-24 CURRENT 2011-07-27 Active
THOMAS EDWARD MULLARD LONDON LUTON HOTEL 2010 LIMITED Director 2015-12-01 CURRENT 2010-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-08APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD MULLARD
2023-07-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16Restoration by order of the court
2021-12-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-09DS01Application to strike the company off the register
2021-08-23SH0123/08/21 STATEMENT OF CAPITAL GBP 8278.34
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ALEXIS CLARKE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP .02
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2018-01-15PSC05Change of details for Moor House Bpra Property Fund Llp as a person with significant control on 2017-10-02
2018-01-15PSC07CESSATION OF THOMAS EDWARD MULLARD AS A PSC
2018-01-15PSC07CESSATION OF NICHOLAS PETER LEWIS AS A PSC
2018-01-15PSC07CESSATION OF PIERRE ALEXIS CLARKE AS A PSC
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/17 FROM 5th Floor Ergon House Horseferry Road London SW1P 2AL
2017-11-28CH01Director's details changed for Mr Thomas Edward Mullard on 2017-11-28
2017-11-24CH01Director's details changed for Mr Nicholas Peter Lewis on 2017-11-24
2017-11-06CH01Director's details changed for Mr Pierre Alexis Clarke on 2017-11-06
2017-05-12AP03Appointment of Ms Aleena Unadkat as company secretary on 2017-05-12
2017-05-12TM02Termination of appointment of Stephanie Ferguson on 2017-05-12
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP .02
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP .02
2016-01-27AR0115/12/15 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JAYNE WILCE
2016-01-18TM02Termination of appointment of Thomas Edward Mullard on 2015-12-24
2016-01-18AP01DIRECTOR APPOINTED MR THOMAS EDWARD MULLARD
2016-01-18AP03Appointment of Miss Stephanie Ferguson as company secretary on 2015-12-24
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP .02
2015-01-09AR0115/12/14 ANNUAL RETURN FULL LIST
2015-01-08AP03SECRETARY APPOINTED MR THOMAS EDWARD MULLARD
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR THOMAS EDWARD MULLARD on 2015-01-08
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1W 0EN UNITED KINGDOM
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057160012
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP .02
2014-01-03AR0115/12/13 FULL LIST
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057160008
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057160011
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057160010
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 071057160009
2013-01-14AR0115/12/12 FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-05AR0115/12/11 FULL LIST
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-12-21AR0115/12/10 FULL LIST
2010-12-14AP01DIRECTOR APPOINTED MS CAROLINE JAYNE WILCE
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-16AP01DIRECTOR APPOINTED MR NICHOLAS PETER LEWIS
2009-12-16AP01DIRECTOR APPOINTED PIERRE ALEXIS CLARKE
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2009-12-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOOR HOUSE HOTEL LIVERPOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOOR HOUSE HOTEL LIVERPOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-01 Outstanding CANNOCK SP LIMITED
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF AGREEMENT 2010-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-19 Satisfied OFFICE VILLAGES LIMITED
Intangible Assets
Patents
We have not found any records of MOOR HOUSE HOTEL LIVERPOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOOR HOUSE HOTEL LIVERPOOL LIMITED
Trademarks
We have not found any records of MOOR HOUSE HOTEL LIVERPOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOOR HOUSE HOTEL LIVERPOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOOR HOUSE HOTEL LIVERPOOL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOOR HOUSE HOTEL LIVERPOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOOR HOUSE HOTEL LIVERPOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOOR HOUSE HOTEL LIVERPOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.