Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORINGS NO.2 LIMITED
Company Information for

MOORINGS NO.2 LIMITED

2 MILL STREET, LONDON, W1S 2AT,
Company Registration Number
04099117
Private Limited Company
Liquidation

Company Overview

About Moorings No.2 Ltd
MOORINGS NO.2 LIMITED was founded on 2000-10-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Moorings No.2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOORINGS NO.2 LIMITED
 
Legal Registered Office
2 MILL STREET
LONDON
W1S 2AT
Other companies in W1S
 
Filing Information
Company Number 04099117
Company ID Number 04099117
Date formed 2000-10-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2018
Account next due 31/08/2020
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts SMALL
Last Datalog update: 2020-07-05 18:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORINGS NO.2 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 MOORINGS NO.2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID SELIM GABBAY
Director 2005-05-04
ELI SHAMOON
Director 2005-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM NICHOLSON
Company Secretary 2005-07-06 2010-03-31
PAUL WILLIAM NICHOLSON
Director 2005-07-06 2010-03-31
WILSONS (COMPANY SECRETARIES) LIMITED
Company Secretary 2001-03-30 2005-08-02
ITPS LUXEMBOURG S A
Director 2000-11-09 2005-05-04
DMS & ASSOCIES SARL
Company Secretary 2000-11-09 2001-03-30
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-10-31 2000-11-09
JOHN BURROW
Director 2000-11-06 2000-11-09
WATERLOW NOMINEES LIMITED
Nominated Director 2000-10-31 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SELIM GABBAY O&H (CROWNDEAN HOUSE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H (BARLOW PLACE) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
DAVID SELIM GABBAY O3 HOLDINGS (UK) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
DAVID SELIM GABBAY INVOKESTAR 2 LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DAVID SELIM GABBAY O&H (NORTH FINCHLEY) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Liquidation
DAVID SELIM GABBAY O&H (LODGE LANE) LIMITED Director 2016-08-11 CURRENT 2016-08-11 Liquidation
DAVID SELIM GABBAY ACAI MANAGEMENT SERVICES LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
DAVID SELIM GABBAY O&H (GRAFTON STREET) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Liquidation
DAVID SELIM GABBAY ACAI PROPERTIES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
DAVID SELIM GABBAY ACAI CAPITAL LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID SELIM GABBAY ACAI GROUP LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
DAVID SELIM GABBAY CAVENDISH PROPERTY ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
DAVID SELIM GABBAY FANFARE PROPERTIES LIMITED Director 2013-06-04 CURRENT 1960-03-31 Active
DAVID SELIM GABBAY TRYON STREET LIMITED Director 2013-03-05 CURRENT 2013-02-08 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO 3 GP LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO. 2 LP (NOMINEE ONE) LIMITED Director 2011-12-16 CURRENT 2007-01-09 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 3 LP (NOMINEE ONE) LIMITED Director 2011-12-16 CURRENT 2007-01-10 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO. 2 LP (NOMINEE TWO) LIMITED Director 2011-05-23 CURRENT 2007-01-10 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 3 LP (NOMINEE TWO) LIMITED Director 2011-05-23 CURRENT 2007-01-10 Active
DAVID SELIM GABBAY INVOKESTAR LIMITED Director 2010-10-19 CURRENT 2000-04-18 Active
DAVID SELIM GABBAY OLD BURLINGTON STREET GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY SWALLOW STREET GENERAL PARTNER LIMITED Director 2010-10-19 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY O&H (SWAN HOUSE) LIMITED Director 2010-05-06 CURRENT 2002-05-01 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H FINANCE LIMITED Director 2010-05-06 CURRENT 2004-02-17 Active - Proposal to Strike off
DAVID SELIM GABBAY GRAFTON ESTATE NO. 1 GP LIMITED Director 2010-04-28 CURRENT 2009-09-29 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO.1 (NOMINEE 1) LIMITED Director 2010-04-28 CURRENT 2009-09-30 Active
DAVID SELIM GABBAY GRAFTON ESTATE NO.1 (NOMINEE 2) LIMITED Director 2010-04-28 CURRENT 2009-09-30 Active
DAVID SELIM GABBAY PACETREND Director 2010-03-31 CURRENT 2006-07-28 Dissolved 2017-03-07
DAVID SELIM GABBAY HARLOW BUSINESS PARK MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1989-03-22 Active
DAVID SELIM GABBAY O & H (BRUTON STREET) LIMITED Director 2010-03-31 CURRENT 2006-07-27 Liquidation
DAVID SELIM GABBAY CITY & ST JAMES PROPERTY HOLDINGS LIMITED Director 2010-03-31 CURRENT 1926-10-08 Active
DAVID SELIM GABBAY O&H HOLBORN (NO.2) LIMITED Director 2010-03-31 CURRENT 2004-09-30 Liquidation
DAVID SELIM GABBAY LYGON PLACE MANAGEMENT COMPANY LIMITED Director 2009-01-23 CURRENT 2009-01-23 Active
DAVID SELIM GABBAY O&H HAMPTON LIMITED Director 2007-12-05 CURRENT 1989-05-18 Active
DAVID SELIM GABBAY O&H RANELAGH HOUSE LIMITED Director 2007-08-27 CURRENT 1995-07-10 Active - Proposal to Strike off
DAVID SELIM GABBAY 120 KRC INVESTMENTS NOMINEE LIMITED Director 2007-08-27 CURRENT 2002-04-11 Active
DAVID SELIM GABBAY O&H CHELSEA LIMITED Director 2007-08-27 CURRENT 2002-11-13 Liquidation
DAVID SELIM GABBAY CITY & ST JAMES ESTATES LIMITED Director 2007-08-27 CURRENT 1937-06-02 Active - Proposal to Strike off
DAVID SELIM GABBAY 120 KRC INVESTMENTS (NO. 2) LIMITED Director 2007-08-27 CURRENT 2002-04-11 Active
DAVID SELIM GABBAY O&H (CAVENDISH PLACE) LIMITED Director 2007-08-02 CURRENT 2007-06-25 Liquidation
DAVID SELIM GABBAY O&H MAYFAIR NO.2 LIMITED Director 2006-09-14 CURRENT 2006-08-02 Liquidation
DAVID SELIM GABBAY O&H WALTON LIMITED Director 2006-08-01 CURRENT 2004-07-12 Liquidation
DAVID SELIM GABBAY O&H (BASINGSTOKE) LIMITED Director 2006-03-01 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O & H HOLDINGS LIMITED Director 2006-02-24 CURRENT 2006-02-24 Liquidation
DAVID SELIM GABBAY O&H (TWO) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H (FOUR) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (FIVE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (QUEEN'S GATE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (ONE) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (SIX) LIMITED Director 2006-02-20 CURRENT 2006-02-20 Liquidation
DAVID SELIM GABBAY O&H (ALBEMARLE STREET) LIMITED Director 2006-02-14 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O&H (OBS) LIMITED Director 2006-01-24 CURRENT 2006-01-04 Liquidation
DAVID SELIM GABBAY O&H TALBOT (NO. 1) LIMITED Director 2005-07-05 CURRENT 2005-03-30 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H MOORING B LIMITED Director 2005-04-13 CURRENT 2005-02-22 Liquidation
DAVID SELIM GABBAY O&H MOORING A LIMITED Director 2005-04-13 CURRENT 2005-02-22 Liquidation
DAVID SELIM GABBAY O&H (NBS) LIMITED Director 2005-03-29 CURRENT 2005-03-08 Liquidation
DAVID SELIM GABBAY O & H WALTON (RESIDENTIAL) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
DAVID SELIM GABBAY SPIRITDRIVE LIMITED Director 2005-02-16 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY SPIRITBAY LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY SPIRITGROVE LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY PRINTPARK LIMITED Director 2005-02-09 CURRENT 2004-12-29 Active
DAVID SELIM GABBAY O&H INVESTMENTS LIMITED Director 2004-12-14 CURRENT 2004-11-03 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H Q5 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q6 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
DAVID SELIM GABBAY O&H Q7 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
DAVID SELIM GABBAY O&H Q4 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q1 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q3 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H Q2 LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
DAVID SELIM GABBAY O&H MAYFAIR LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H OLD BURLINGTON LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H SWALLOW STREET LIMITED Director 2004-10-22 CURRENT 2004-09-16 Liquidation
DAVID SELIM GABBAY O&H PODIUM LIMITED Director 2004-10-15 CURRENT 2004-08-27 Active - Proposal to Strike off
DAVID SELIM GABBAY SUNBAY LIMITED Director 2004-02-06 CURRENT 2004-02-05 Dissolved 2016-06-07
DAVID SELIM GABBAY WINGPOST LIMITED Director 2004-02-04 CURRENT 2004-01-08 Dissolved 2016-06-07
DAVID SELIM GABBAY CLOSEPLACE LIMITED Director 2003-12-22 CURRENT 2002-04-10 Active
DAVID SELIM GABBAY O&H LIMITED Director 1999-05-07 CURRENT 1999-05-07 Liquidation
DAVID SELIM GABBAY O & H ESTATES LIMITED Director 1999-02-23 CURRENT 1999-02-23 Active
DAVID SELIM GABBAY O & H CAPITAL LIMITED Director 1998-12-09 CURRENT 1998-12-09 Liquidation
DAVID SELIM GABBAY SARATOGA HOLDING S.A. Director 1998-12-02 CURRENT 1986-10-22 Active
DAVID SELIM GABBAY SURANAI DEVELOPMENT INC Director 1998-12-02 CURRENT 1987-01-15 Active
DAVID SELIM GABBAY STRAWBOAT LIMITED Director 1998-06-17 CURRENT 1995-04-13 Active
DAVID SELIM GABBAY O&H PROPERTIES LIMITED Director 1998-03-18 CURRENT 1982-06-22 Active
DAVID SELIM GABBAY ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED Director 1998-03-17 CURRENT 1997-11-04 Active
DAVID SELIM GABBAY ST JAMES HOUSING LIMITED Director 1998-03-17 CURRENT 1998-02-12 Liquidation
DAVID SELIM GABBAY ST JAMES PROPERTY (CURZON STREET) LIMITED Director 1998-03-17 CURRENT 1997-11-04 Active - Proposal to Strike off
DAVID SELIM GABBAY O&H COLCHESTER LTD Director 1996-09-18 CURRENT 1996-09-18 Active
DAVID SELIM GABBAY O & H HOLDINGS NO.2 LIMITED Director 1992-02-18 CURRENT 1975-10-02 Active
DAVID SELIM GABBAY O. & H. CONSTRUCTION LIMITED Director 1991-06-20 CURRENT 1984-09-28 Liquidation
DAVID SELIM GABBAY LANDMARK DEVELOPMENTS (UK) LIMITED Director 1991-04-19 CURRENT 1991-04-16 Active - Proposal to Strike off
ELI SHAMOON PACETREND Director 2006-07-28 CURRENT 2006-07-28 Dissolved 2017-03-07
ELI SHAMOON O & H (BRUTON STREET) LIMITED Director 2006-07-27 CURRENT 2006-07-27 Liquidation
ELI SHAMOON O. & H. CONSTRUCTION LIMITED Director 2005-07-06 CURRENT 1984-09-28 Liquidation
ELI SHAMOON O & H WALTON (RESIDENTIAL) LIMITED Director 2005-03-04 CURRENT 2005-03-04 Active
ELI SHAMOON O&H PODIUM LIMITED Director 2004-10-15 CURRENT 2004-08-27 Active - Proposal to Strike off

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
2021-04-01CH01Director's details changed for Mr Eli Allen Shahmoon on 2021-04-01
2020-06-09LIQ01Voluntary liquidation declaration of solvency
2020-06-08600Appointment of a voluntary liquidator
2020-06-08600Appointment of a voluntary liquidator
2020-06-08600Appointment of a voluntary liquidator
2020-06-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-18
2020-06-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-18
2020-06-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-18
2019-11-26AA01Previous accounting period extended from 28/02/19 TO 31/08/19
2019-11-26AA01Previous accounting period extended from 28/02/19 TO 31/08/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 25-28 Old Burlington Street London London W1S 3AN
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 2
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 28/02/17
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-06-23CH01Director's details changed for Eli Shamoon on 2016-06-22
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-13AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-05AR0125/10/13 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-10-15CH01Director's details changed for Dr David Selim Gabbay on 2013-10-15
2013-06-11CH01Director's details changed for Eli Shamoon on 2013-06-11
2012-11-22AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-30AR0125/10/12 ANNUAL RETURN FULL LIST
2012-03-08CH01Director's details changed for Dr David Selim Gabbay on 2012-03-08
2011-11-17AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-27AR0125/10/11 ANNUAL RETURN FULL LIST
2011-09-20CH01Director's details changed for Eli Shamoon on 2011-09-05
2010-11-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-26AR0125/10/10 ANNUAL RETURN FULL LIST
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLSON
2010-04-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WILLIAM NICHOLSON
2010-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 11-14 GRAFTON STREET LONDON W1S 4EW
2009-12-04AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-10-29AR0125/10/09 FULL LIST
2008-12-27AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ELI SHAMOON / 16/09/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID GABBAY / 16/09/2008
2008-09-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL NICHOLSON / 01/09/2008
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / ELI SHAMOON / 18/06/2008
2007-12-10AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-10-26363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-10-25363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-09225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 180 BROMPTON ROAD LONDON SW3 1HQ
2005-11-07363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-07288aNEW DIRECTOR APPOINTED
2005-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-15288aNEW DIRECTOR APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-06-01288bDIRECTOR RESIGNED
2005-06-01287REGISTERED OFFICE CHANGED ON 01/06/05 FROM: STEYNINGS HOUSE FISHERTON STREET SALISBURY WILTSHIRE SP2 7RJ
2004-11-15363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-07363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-24225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2001-11-13363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-06-18288bSECRETARY RESIGNED
2001-06-18288aNEW SECRETARY APPOINTED
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: C/O LEIGH CARR 72 NEW CAVENDISH STREET LONDON W1M 8AU
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bSECRETARY RESIGNED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW SECRETARY APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2000-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 MOORINGS NO.2 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 MOORINGS NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORINGS NO.2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MOORINGS NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORINGS NO.2 LIMITED
Trademarks
We have not found any records of MOORINGS NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORINGS NO.2 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 MOORINGS NO.2 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 MOORINGS NO.2 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 MOORINGS NO.2 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 MOORINGS NO.2 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.