Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORBROOK (NO.3) LIMITED
Company Information for

MOORBROOK (NO.3) LIMITED

65 CURZON STREET, LONDON, W1J 8PE,
Company Registration Number
04574168
Private Limited Company
Dissolved

Dissolved 2014-04-29

Company Overview

About Moorbrook (no.3) Ltd
MOORBROOK (NO.3) LIMITED was founded on 2002-10-25 and had its registered office in 65 Curzon Street. The company was dissolved on the 2014-04-29 and is no longer trading or active.

Key Data
Company Name
MOORBROOK (NO.3) LIMITED
 
Legal Registered Office
65 CURZON STREET
LONDON
W1J 8PE
Other companies in W1J
 
Previous Names
PRECIS (2296) LIMITED12/12/2002
Filing Information
Company Number 04574168
Date formed 2002-10-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-04-29
Type of accounts FULL
Last Datalog update: 2015-05-12 22:29:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORBROOK (NO.3) 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 MOORBROOK (NO.3) LIMITED

Current Directors
Officer Role Date Appointed
PATRICK KENNY FOX
Director 2002-12-22
MARC EDWARD CHARLES GILBARD
Director 2003-04-24
PAUL DAVID KAZILIONIS
Director 2002-12-22
GRAHAM ROBERT SIDWELL
Director 2002-12-04
GRAHAM BRYAN STANLEY
Director 2002-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2002-12-04 2012-09-10
MARC EDWARD CHARLES GILBARD
Director 2002-12-04 2002-12-22
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2002-10-25 2002-12-04
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2002-10-25 2002-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-25 2002-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK KENNY FOX ROCKPOINT EUROPE LIMITED Director 2005-08-09 CURRENT 2005-08-09 Dissolved 2017-06-13
PATRICK KENNY FOX MOORBROOK (NO.1) LIMITED Director 2002-12-22 CURRENT 2002-08-15 Dissolved 2014-05-06
PATRICK KENNY FOX WESTFIELD (NO.3) LIMITED Director 2002-12-22 CURRENT 2002-10-25 Dissolved 2014-04-29
PATRICK KENNY FOX WESTFIELD (NO.1) LIMITED Director 2002-12-22 CURRENT 2002-08-14 Dissolved 2014-04-29
PATRICK KENNY FOX MOORBROOK (NO.2) LIMITED Director 2002-12-22 CURRENT 2002-10-25 Dissolved 2014-04-29
PATRICK KENNY FOX WESTFIELD (NO.2) LIMITED Director 2002-12-22 CURRENT 2002-10-25 Dissolved 2014-05-06
MARC EDWARD CHARLES GILBARD PRECIS (2773) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
MARC EDWARD CHARLES GILBARD SL EUROPEAN LIVING DUET LTD Director 2017-04-08 CURRENT 2017-04-08 Active
MARC EDWARD CHARLES GILBARD MREF IV GP LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
MARC EDWARD CHARLES GILBARD MREF IV LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
MARC EDWARD CHARLES GILBARD MREF III NEWCASTLE OPERATIONS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
MARC EDWARD CHARLES GILBARD MREF III RUNNYMEDE OPERATIONS LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
MARC EDWARD CHARLES GILBARD MREF III PRESTON OPERATIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD CH EDINBURGH HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-01-22 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MREF III BG CRAIGHOUSE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD ELLESMERE MANCHESTER OPERATIONS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MARC EDWARD CHARLES GILBARD AUDLEY COURT LIMITED Director 2016-04-12 CURRENT 2004-06-22 Active
MARC EDWARD CHARLES GILBARD MIT PRIVATE COMPANY LIMITED Director 2016-04-05 CURRENT 2015-11-25 Active
MARC EDWARD CHARLES GILBARD AUDLEY GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
MARC EDWARD CHARLES GILBARD MAREF TOPCO LTD Director 2015-11-27 CURRENT 2015-11-27 Active
MARC EDWARD CHARLES GILBARD MAREF GP LTD Director 2015-09-04 CURRENT 2015-09-04 Active
MARC EDWARD CHARLES GILBARD BARINGS CORE FUND KEEL OPERATING LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
MARC EDWARD CHARLES GILBARD BG-MF INVESTMENTS GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MREF III BG GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD QM EDINBURGH LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
MARC EDWARD CHARLES GILBARD PRECIS (2768) LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
MARC EDWARD CHARLES GILBARD MREF III LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
MARC EDWARD CHARLES GILBARD MREF III GP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
MARC EDWARD CHARLES GILBARD CURZON STREET INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2011-08-18 Active
MARC EDWARD CHARLES GILBARD HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2011-11-01 CURRENT 2007-11-28 Active
MARC EDWARD CHARLES GILBARD HOWARD DE WALDEN ESTATES LIMITED Director 2011-11-01 CURRENT 1963-11-15 Active
MARC EDWARD CHARLES GILBARD MOORFIELD HADRIAN'S HALL LIMITED Director 2010-06-01 CURRENT 2010-04-13 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD STESSA INVESTMENTS LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2014-05-18
MARC EDWARD CHARLES GILBARD STESSA TRADING LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND II LP LIMITED Director 2007-10-03 CURRENT 2007-07-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND II GP LIMITED Director 2007-10-03 CURRENT 2007-07-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND II CIP LIMITED Director 2007-10-03 CURRENT 2007-07-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD DOVER STREET GP LIMITED Director 2006-11-10 CURRENT 2006-10-19 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD (JEWEL HOTELS) GENERAL PARTNER LIMITED Director 2006-03-07 CURRENT 2005-12-12 Dissolved 2017-01-03
MARC EDWARD CHARLES GILBARD DOMAIN BAXTERGATE MANAGEMENT LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2016-01-19
MARC EDWARD CHARLES GILBARD DOMAIN BAXTERGATE NOMINEE LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2016-01-19
MARC EDWARD CHARLES GILBARD DOMAIN BAXTERGATE GP LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2017-01-03
MARC EDWARD CHARLES GILBARD MOORFIELD CAR PARK I LIMITED Director 2005-11-03 CURRENT 2005-10-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD CAR PARK II LIMITED Director 2005-11-03 CURRENT 2005-10-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND LP LIMITED Director 2005-05-03 CURRENT 2004-11-01 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND CIP LIMITED Director 2005-04-04 CURRENT 2004-11-01 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY HOLDINGS LIMITED Director 2005-03-31 CURRENT 2004-11-01 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND GP LIMITED Director 2005-03-22 CURRENT 2004-07-22 Active
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY CIP LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY GP LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY LP LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
MARC EDWARD CHARLES GILBARD LRH NOMINEE TWO LIMITED Director 2005-01-28 CURRENT 2005-01-21 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD DOMAIN CHELSEA POINT LIMITED Director 2004-12-14 CURRENT 2004-10-28 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD DOMAIN CHELSEA POINT MANAGEMENT LIMITED Director 2004-12-14 CURRENT 2004-10-15 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD WESTWAY GP LIMITED Director 2004-04-29 CURRENT 2004-04-27 Active
MARC EDWARD CHARLES GILBARD MOORFIELD WESTWAY LIMITED Director 2004-04-01 CURRENT 2004-02-19 Active
MARC EDWARD CHARLES GILBARD MOORFIELD HEYWOOD GP LIMITED Director 2003-05-07 CURRENT 2003-01-15 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD MOORFIELD HEYWOOD LP LIMITED Director 2003-05-07 CURRENT 2003-01-15 Active
MARC EDWARD CHARLES GILBARD MOORBROOK (NO.1) LIMITED Director 2003-04-24 CURRENT 2002-08-15 Dissolved 2014-05-06
MARC EDWARD CHARLES GILBARD WESTFIELD (NO.3) LIMITED Director 2003-04-24 CURRENT 2002-10-25 Dissolved 2014-04-29
MARC EDWARD CHARLES GILBARD WESTFIELD (NO.1) LIMITED Director 2003-04-24 CURRENT 2002-08-14 Dissolved 2014-04-29
MARC EDWARD CHARLES GILBARD MOORBROOK (NO.2) LIMITED Director 2003-04-24 CURRENT 2002-10-25 Dissolved 2014-04-29
MARC EDWARD CHARLES GILBARD WESTFIELD (NO.2) LIMITED Director 2003-04-24 CURRENT 2002-10-25 Dissolved 2014-05-06
MARC EDWARD CHARLES GILBARD MOORFIELD DUNSTABLE LP3 LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD MOORSIDE (NO.1) LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD STESSA HOLDINGS LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
MARC EDWARD CHARLES GILBARD STESSA LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
MARC EDWARD CHARLES GILBARD MOORFIELD INVESTMENT MANAGEMENT LIMITED Director 2000-11-09 CURRENT 2000-06-20 Active
MARC EDWARD CHARLES GILBARD DOM@IN LIMITED Director 1999-10-25 CURRENT 1999-07-29 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MCP TRADING NOMINEES I LIMITED Director 1999-03-31 CURRENT 1999-03-02 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD GROUP LIMITED Director 1996-01-08 CURRENT 1983-11-01 Active
MARC EDWARD CHARLES GILBARD CORNLODGE PROPERTIES LIMITED Director 1996-01-08 CURRENT 1987-03-11 Active
PAUL DAVID KAZILIONIS MOORBROOK (NO.1) LIMITED Director 2002-12-22 CURRENT 2002-08-15 Dissolved 2014-05-06
PAUL DAVID KAZILIONIS WESTFIELD (NO.3) LIMITED Director 2002-12-22 CURRENT 2002-10-25 Dissolved 2014-04-29
PAUL DAVID KAZILIONIS WESTFIELD (NO.1) LIMITED Director 2002-12-22 CURRENT 2002-08-14 Dissolved 2014-04-29
PAUL DAVID KAZILIONIS MOORBROOK (NO.2) LIMITED Director 2002-12-22 CURRENT 2002-10-25 Dissolved 2014-04-29
PAUL DAVID KAZILIONIS WESTFIELD (NO.2) LIMITED Director 2002-12-22 CURRENT 2002-10-25 Dissolved 2014-05-06
GRAHAM ROBERT SIDWELL HELIUM MIRACLE LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
GRAHAM ROBERT SIDWELL STESSA INVESTMENTS LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2014-05-18
GRAHAM ROBERT SIDWELL DARLINGTON CAR PARKS LTD Director 2006-12-22 CURRENT 2004-05-07 Active - Proposal to Strike off
GRAHAM ROBERT SIDWELL LRH NOMINEE TWO LIMITED Director 2005-01-21 CURRENT 2005-01-21 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL DOMAIN CHELSEA POINT LIMITED Director 2004-12-14 CURRENT 2004-10-28 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL MOORFIELD HEYWOOD GP LIMITED Director 2003-05-07 CURRENT 2003-01-15 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL MOORFIELD DUNSTABLE LP3 LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL MOORSIDE (NO.1) LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL WESTFIELD (NO.3) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-04-29
GRAHAM ROBERT SIDWELL MOORBROOK (NO.2) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-04-29
GRAHAM ROBERT SIDWELL WESTFIELD (NO.2) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-05-06
GRAHAM ROBERT SIDWELL MOORBROOK (NO.1) LIMITED Director 2002-12-03 CURRENT 2002-08-15 Dissolved 2014-05-06
GRAHAM ROBERT SIDWELL WESTFIELD (NO.1) LIMITED Director 2002-12-03 CURRENT 2002-08-14 Dissolved 2014-04-29
GRAHAM ROBERT SIDWELL MOORFIELD INVESTMENT MANAGEMENT LIMITED Director 2000-11-09 CURRENT 2000-06-20 Active
GRAHAM ROBERT SIDWELL MOORFIELD TEESSIDE LIMITED Director 2000-11-01 CURRENT 1995-05-18 Dissolved 2014-05-18
GRAHAM ROBERT SIDWELL MOORFIELD DEVELOPMENT HOLDINGS LIMITED Director 2000-11-01 CURRENT 1998-01-22 Dissolved 2014-05-18
GRAHAM ROBERT SIDWELL MCP TRADING NOMINEES I LIMITED Director 2000-11-01 CURRENT 1999-03-02 Active - Proposal to Strike off
GRAHAM BRYAN STANLEY STESSA INVESTMENTS LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2014-05-18
GRAHAM BRYAN STANLEY MOORFIELD (JEWEL HOTELS) GENERAL PARTNER LIMITED Director 2006-03-07 CURRENT 2005-12-12 Dissolved 2017-01-03
GRAHAM BRYAN STANLEY DOMAIN BAXTERGATE MANAGEMENT LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2016-01-19
GRAHAM BRYAN STANLEY DOMAIN BAXTERGATE NOMINEE LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2016-01-19
GRAHAM BRYAN STANLEY LRH NOMINEE TWO LIMITED Director 2005-01-28 CURRENT 2005-01-21 Dissolved 2013-12-05
GRAHAM BRYAN STANLEY DOMAIN CHELSEA POINT LIMITED Director 2004-12-14 CURRENT 2004-10-28 Dissolved 2013-12-05
GRAHAM BRYAN STANLEY MOORFIELD HEYWOOD GP LIMITED Director 2003-05-07 CURRENT 2003-01-15 Dissolved 2013-12-05
GRAHAM BRYAN STANLEY MOORFIELD DUNSTABLE LP3 LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
GRAHAM BRYAN STANLEY MOORSIDE (NO.1) LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
GRAHAM BRYAN STANLEY WESTFIELD (NO.3) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-04-29
GRAHAM BRYAN STANLEY MOORBROOK (NO.2) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-04-29
GRAHAM BRYAN STANLEY WESTFIELD (NO.2) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-05-06
GRAHAM BRYAN STANLEY MOORBROOK (NO.1) LIMITED Director 2002-12-03 CURRENT 2002-08-15 Dissolved 2014-05-06
GRAHAM BRYAN STANLEY WESTFIELD (NO.1) LIMITED Director 2002-12-03 CURRENT 2002-08-14 Dissolved 2014-04-29
GRAHAM BRYAN STANLEY MCP TRADING NOMINEES I LIMITED Director 1999-03-31 CURRENT 1999-03-02 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
2014-04-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-20DS01APPLICATION FOR STRIKING-OFF
2012-11-29LATEST SOC29/11/12 STATEMENT OF CAPITAL;GBP 2
2012-11-29AR0122/11/12 FULL LIST
2012-09-19TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0122/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0122/11/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-03AR0122/11/09 NO CHANGES
2009-12-04AUDAUDITOR'S RESIGNATION
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 01/10/2009
2009-10-28CH01CHANGE PERSON AS DIRECTOR
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-08-13MISCAUD RES SEC 394
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PREMIER HOUSE 44-48 DOVER STREET LONDON W1S 4NX
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-28363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01288cSECRETARY'S PARTICULARS CHANGED
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-09-03288cSECRETARY'S PARTICULARS CHANGED
2004-08-12395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-05-01288aNEW DIRECTOR APPOINTED
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-24225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-12-16288bSECRETARY RESIGNED
2002-12-16288aNEW SECRETARY APPOINTED
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2002-12-16288bDIRECTOR RESIGNED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-12CERTNMCOMPANY NAME CHANGED PRECIS (2296) LIMITED CERTIFICATE ISSUED ON 12/12/02
2002-12-10288bSECRETARY RESIGNED
2002-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MOORBROOK (NO.3) 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 MOORBROOK (NO.3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL LEGAL CHARGE 2004-07-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MOORBROOK (NO.3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORBROOK (NO.3) LIMITED
Trademarks
We have not found any records of MOORBROOK (NO.3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORBROOK (NO.3) 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 (68320 - Management of real estate on a fee or contract basis) as MOORBROOK (NO.3) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MOORBROOK (NO.3) 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 MOORBROOK (NO.3) 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 MOORBROOK (NO.3) 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.