Company Information for MOORVILLE LIMITED
29TH FLOOR, 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
08442979
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOORVILLE LIMITED | |
Legal Registered Office | |
29TH FLOOR 40 BANK STREET LONDON E14 5NR Other companies in N3 | |
Company Number | 08442979 | |
---|---|---|
Company ID Number | 08442979 | |
Date formed | 2013-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-08-11 06:18:42 |
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 | ||
---|---|---|---|---|
MOORVILLE DEVELOPMENTS LIMITED | 24 RYEGATE ROAD SHEFFIELD S10 5FA | Active | Company formed on the 2008-08-15 | |
MOORVILLE MANAGEMENT COMPANY LIMITED | SMYTHSON HOUSE BROAD LANE SYKEHOUSE GOOLE DN14 9AY | Active | Company formed on the 2012-06-13 | |
MOORVILLE TRADE LTD | CORNWALL BUILDINGS 45 NEWHALL STREET, SUITE 317 BIRMINGHAM UNITED KINGDOM B3 3QR | Dissolved | Company formed on the 2013-04-05 | |
MOORVILLE HALL HOTEL LIMITED | C/O Dpc Accountants Stone House, 55 Stone Road Business Park Stone Road Stoke On Trent STAFFORDSHIRE ST4 6SR | Active | Company formed on the 2014-10-30 | |
MOORVILLE HALL HOLDINGS LIMITED | C/O Dpc Accountants Stone House 55 Stone Road Business Park Stoke On Trent STAFFORDSHIRE ST4 6SR | Active | Company formed on the 2014-11-21 | |
MOORVILLE PTY. LTD. | Active | Company formed on the 1994-05-13 | ||
MOORVILLE BARR LTD | Suite 8 Clarence Chambers Clarence Street Pontypool NP4 6XP | Active - Proposal to Strike off | Company formed on the 2022-11-17 |
Officer | Role | Date Appointed |
---|---|---|
GARY CORNWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE FIELD |
Director | ||
ELIZABETH ANNE CORNWELL |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM 12 Cheltenham Avenue Ipswich IP1 4LN England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Gary Cornwell on 2018-09-26 | |
PSC04 | Change of details for Mr Gary Cornwell as a person with significant control on 2018-09-26 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Gary Cornwell as a person with significant control on 2017-08-16 | |
PSC07 | CESSATION OF GEORGE FIELD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE FIELD | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Gary Cornwell on 2016-09-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CORNWELL / 23/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/16 FROM 2nd Floor Gadd House Arcadia Avenue London N3 2JU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FIELD / 23/09/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/15 FROM 13 Station Road Finchley London N3 2SB | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORNWELL | |
AP01 | DIRECTOR APPOINTED MR GEORGE FIELD | |
AP01 | DIRECTOR APPOINTED MR GARY CORNWELL | |
SH01 | 22/06/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 13/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MS ELIZABETH ANNE CORNWELL | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 13 STATION ROAD LONDON N3 2SB UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-22 |
Resolution | 2018-10-22 |
Meetings o | 2018-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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.
|
|
|
|
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 MOORVILLE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOORVILLE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MOORVILLE LIMITED | Event Date | 2018-10-22 |
Name of Company: MOORVILLE LIMITED Company Number: 08442979 Trading Name: Armstrong's Nature of Business: Restaurant Registered office: 26-28 Bedford Row, London, WC1R 4HE Type of Liquidation: Credito… | |||
Initiating party | Event Type | Resolution | |
Defending party | MOORVILLE LIMITED | Event Date | 2018-10-22 |
Initiating party | Event Type | Meetings o | |
Defending party | MOORVILLE LIMITED | Event Date | 2018-10-09 |
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. |