MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED

Register to unlock more data on OkredoRegister

MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03721551

Incorporation date

25/02/1999

Size

Full

Contacts

Registered address

Registered address

No 1 Dorest Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon09/07/2012
Final Gazette dissolved following liquidation
dot icon09/04/2012
Return of final meeting in a members' voluntary winding up
dot icon24/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon10/07/2011
Liquidators' statement of receipts and payments to 2011-06-22
dot icon24/05/2011
Insolvency filing
dot icon24/05/2011
Notice of ceasing to act as a voluntary liquidator
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-12-22
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon09/01/2010
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE on 2010-01-10
dot icon06/01/2010
Appointment of a voluntary liquidator
dot icon06/01/2010
Resolutions
dot icon06/01/2010
Declaration of solvency
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/12/2009
Auditor's resignation
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 26/02/09; full list of members
dot icon20/08/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Return made up to 26/02/08; full list of members
dot icon12/08/2007
Miscellaneous
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon24/06/2007
Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX
dot icon12/04/2007
Return made up to 26/02/07; full list of members
dot icon09/01/2007
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon09/04/2006
Return made up to 26/02/06; full list of members
dot icon09/04/2006
Director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2005
Director's particulars changed
dot icon09/03/2005
Return made up to 26/02/05; full list of members
dot icon09/03/2005
Secretary's particulars changed
dot icon28/02/2005
Secretary's particulars changed
dot icon02/09/2004
Secretary's particulars changed
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 26/02/04; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 26/02/03; full list of members
dot icon07/03/2003
Registered office changed on 08/03/03
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon25/04/2002
Particulars of mortgage/charge
dot icon03/03/2002
Return made up to 26/02/02; full list of members
dot icon03/03/2002
Registered office changed on 04/03/02
dot icon18/12/2001
Particulars of mortgage/charge
dot icon07/11/2001
Director's particulars changed
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon28/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon18/03/2001
Return made up to 26/02/01; full list of members
dot icon18/03/2001
Registered office changed on 19/03/01
dot icon21/11/2000
New director appointed
dot icon23/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon10/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Return made up to 26/02/00; full list of members
dot icon22/03/2000
Director's particulars changed
dot icon06/12/1999
Secretary's particulars changed
dot icon28/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Particulars of mortgage/charge
dot icon22/05/1999
Ad 01/04/99--------- £ si [email protected]=398 £ ic 2/400
dot icon22/05/1999
Nc inc already adjusted 01/04/99
dot icon22/05/1999
S-div 01/04/99
dot icon22/05/1999
Resolutions
dot icon22/05/1999
Resolutions
dot icon22/05/1999
Resolutions
dot icon22/05/1999
Resolutions
dot icon22/05/1999
Resolutions
dot icon19/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon04/05/1999
Particulars of mortgage/charge
dot icon24/04/1999
New director appointed
dot icon24/04/1999
New director appointed
dot icon05/04/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New director appointed
dot icon23/03/1999
New secretary appointed
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon07/03/1999
Registered office changed on 08/03/99 from: level 1 exchange house primrose street london EC2A 2HS
dot icon03/03/1999
Certificate of change of name
dot icon25/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilbard, Marc Edward Charles
Director
02/03/1999 - Present
216
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/1999 - 28/02/1999
99600
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
28/02/1999 - 02/03/1999
683
Sidwell, Graham Robert
Director
31/10/2000 - Present
148
Penfold, Diane June
Director
25/02/1999 - 02/03/1999
268

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED

MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED is an(a) Dissolved company incorporated on 25/02/1999 with the registered office located at No 1 Dorest Street, Southampton, Hampshire SO15 2DP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED?

toggle

MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED is currently Dissolved. It was registered on 25/02/1999 and dissolved on 09/07/2012.

Where is MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED located?

toggle

MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED is registered at No 1 Dorest Street, Southampton, Hampshire SO15 2DP.

What does MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED do?

toggle

MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED operates in the Buying and selling of own real estate (70.12 - SIC 2003) sector.

What is the latest filing for MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED?

toggle

The latest filing was on 09/07/2012: Final Gazette dissolved following liquidation.