Company Information for MOORE CONTRACTING LIMITED
UNIT 2 SPINNAKER COURT BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
|
Company Registration Number
03105577
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOORE CONTRACTING LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Other companies in GL7 | |
Company Number | 03105577 | |
---|---|---|
Company ID Number | 03105577 | |
Date formed | 1995-09-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 08:02:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Moore Contracting, Inc. | 7465 Clovis Way Colorado Springs CO 80908 | Delinquent | Company formed on the 2007-04-26 | |
MOORE CONTRACTING CO. | 53711 DILL LANE GLENWOOD IA 51534 | Active | Company formed on the 1995-05-05 | |
MOORE CONTRACTING SERVICES LTD. | 24 BOUCHARD STREET BEAUMONT ALBERTA T4X 1R5 | Active | Company formed on the 2012-04-11 | |
MOORE CONTRACTING (QLD) PTY LTD | QLD 4680 | Dissolved | Company formed on the 2011-06-24 | |
MOORE CONTRACTING (TAS) PTY LTD | TAS 7330 | Active | Company formed on the 2013-11-22 | |
MOORE CONTRACTING SOLUTIONS PTY LTD | NSW 2680 | Active | Company formed on the 2011-06-14 | |
MOORE CONTRACTING SERVICES LIMITED | 2 STAMFORD SQUARE LONDON SW15 2BF | Active - Proposal to Strike off | Company formed on the 2016-12-09 | |
MOORE CONTRACTING CORP | FL | Inactive | Company formed on the 1961-09-30 | |
MOORE CONTRACTING UNLIMITED INC. | 85146 RADIO AVE YULEE FL 32097 | Inactive | Company formed on the 2008-06-18 | |
MOORE CONTRACTING, INC. | 2140 ANTLER DRIVE SAINT CLOUD FL 34772 | Active | Company formed on the 2000-07-13 | |
MOORE CONTRACTING, LLC | 85515 N SH 289 POTTSBORO TX 75076 | Active | Company formed on the 2017-05-23 | |
MOORE CONTRACTING LIMITED | Unknown | |||
MOORE CONTRACTING SERVICES, INC. | 8420 BONANZA ST AUBREY TX 76227 | Active | Company formed on the 2004-01-01 | |
Moore Contracting | 181 Horseshoe Dr Divide CO 80814 | Delinquent | Company formed on the 2017-02-15 | |
MOORE CONTRACTING SOLUTIONS LLC | Georgia | Unknown | ||
MOORE CONTRACTING INCORPORATED | Michigan | UNKNOWN | ||
Moore Contracting LLC | Maryland | Unknown | ||
MOORE CONTRACTING CO INC | Oklahoma | Unknown | ||
MOORE CONTRACTING SERVICES INC | West Virginia | Unknown | ||
MOORE CONTRACTING CO INC | Arkansas | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MELVIN ACKLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MARY MOORE |
Company Secretary | ||
RICHARD MICHAEL MOORE |
Director | ||
PATRICIA IND |
Director | ||
TIMOTHY MICHAEL GARDNER |
Director | ||
KAREN LINDA CAMPBELL |
Company Secretary | ||
MELVYN MARK ACKLAND |
Director | ||
RICHARD MICHAEL MOORE |
Director | ||
SUSAN MARY ANDREWS |
Company Secretary | ||
SUSAN MARY LITTLE |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-07 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 4 Querns Business Centre, Whitworth Road Cirencester Gloucestershire GL7 1RT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Susan Mary Moore on 2017-09-11 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL MOORE | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA IND | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MELVIN ACKLAND | |
AP01 | DIRECTOR APPOINTED MISS PATRICIA IND | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Susan Mary Moore as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KAREN CAMPBELL | |
AR01 | 10/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 302 GROUND FLOOR CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL GARDNER / 10/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 302 GROUND FLOOR CIRENCESTER BUSINESS PARK, LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1XD UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MOORE / 20/09/2007 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM SUITE 2A THE WOOLMARKET CIRENCESTER GLOUCESTERSHIRE GL7 2PR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/07--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/12/05 | |
363s | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/03 FROM: CHOSEN VILLA 88 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GL3 3RU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/01 | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 22/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS |
Notices to | 2020-09-16 |
Resolutions for Winding-up | 2018-02-20 |
Appointment of Liquidators | 2018-02-20 |
Petitions to Wind Up (Companies) | 2017-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2012-04-01 | £ 10,120 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 505,596 |
Provisions For Liabilities Charges | 2012-04-01 | £ 17,797 |
Creditors and other liabilities
|
|
|
|
|
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 MOORE CONTRACTING LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 45,695 |
Current Assets | 2012-04-01 | £ 770,346 |
Debtors | 2012-04-01 | £ 718,061 |
Fixed Assets | 2012-04-01 | £ 29,802 |
Shareholder Funds | 2012-04-01 | £ 266,635 |
Stocks Inventory | 2012-04-01 | £ 6,590 |
Tangible Fixed Assets | 2012-04-01 | £ 29,802 |
Debtors and other cash assets
MOORE CONTRACTING LIMITED owns 1 domain names.
moorecontracting.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MOORE CONTRACTING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MOORE CONTRACTING LIMITED | Event Date | 2020-09-16 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOORE CONTRACTING LIMITED | Event Date | 2018-02-08 |
Notice is hereby given that the following resolutions were passed on 8 February 2018 , as a special resolution and ordinary resolutions respectively: That the Company be wound up voluntarily and That Adam Solomon Nakar of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ and Rosalind Mary Hilton of Adcroft Hilton Limited , 269 Church Street, Blackpool FY1 3PB be appointed as Joint Liquidators for the purposes of such voluntary winding up; and That any act required or authorised under any enactment to be done by the Joint Liquidators, may be done by all or any one or more of the persons holding the office of liquidator from time to time. Date on which Resolutions were passed and liquidator was appointed: Members: 8 February 2018 Creditors: 8 February 2018 Liquidator details: Adam Solomon Nakar , IP no 19530 , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ and Rosalind Mary Hilton , IP no 8604 , of Adcroft Hilton Limited , 269 Church Street, Blackpool FY1 3PB . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 and Sonya Brannigan, telephone number: 01253 299 399 Melvin Ackland , Director : 8 February 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOORE CONTRACTING LIMITED | Event Date | 2018-02-08 |
Liquidator's name and address: A S Nakar of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ and R M Hilton of Adcroft Hilton , 269 Church Street, Blackpool FY1 3PB . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 and Sonya Brannigan, telephone number: 01253 299 399 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MOORE CONTRACTING LIMITED | Event Date | 2017-10-05 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6342 A petition to wind-up the above-named Company of 4 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT (Registered Office) presented on the 05 October 2017 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at the Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 19 December 2017 at 10:00 (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 in accordance with Rule 7.14 by 16:00 hours on 18 December 2017 . | |||
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. |