MOORGATE INDUSTRIES LOANS LIMITED

Register to unlock more data on OkredoRegister

MOORGATE INDUSTRIES LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01947996

Incorporation date

16/09/1985

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1985)
dot icon24/01/2019
Final Gazette dissolved following liquidation
dot icon24/10/2018
Administrator's progress report
dot icon24/10/2018
Notice of move from Administration to Dissolution
dot icon02/10/2018
Administrator's progress report
dot icon05/04/2018
Administrator's progress report
dot icon18/09/2017
Administrator's progress report
dot icon02/04/2017
Administrator's progress report to 2017-02-26
dot icon22/02/2017
Satisfaction of charge 019479960005 in full
dot icon22/02/2017
Satisfaction of charge 019479960002 in full
dot icon22/02/2017
Satisfaction of charge 019479960004 in full
dot icon22/02/2017
Satisfaction of charge 019479960006 in full
dot icon22/02/2017
Satisfaction of charge 019479960003 in full
dot icon30/11/2016
Administrator's progress report to 2016-08-26
dot icon17/10/2016
Notice of extension of period of Administration
dot icon07/06/2016
Notice of resignation of an administrator
dot icon24/05/2016
Administrator's progress report to 2016-04-13
dot icon17/12/2015
Result of meeting of creditors
dot icon03/12/2015
Statement of affairs with form 2.14B
dot icon03/12/2015
Statement of administrator's proposal
dot icon13/11/2015
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 2015-11-14
dot icon26/10/2015
Appointment of an administrator
dot icon20/10/2015
Rectified AP01 was removed from the register on 11/07/2016 as it was done without the authority of the company
dot icon19/10/2015
Termination of appointment of Michael Gerard Broom as a director on 2015-10-20
dot icon19/10/2015
Appointment of Mr John Francis Soden as a director on 2015-10-20
dot icon19/10/2015
Termination of appointment of Julian Verden as a director on 2015-10-20
dot icon18/10/2015
Registration of charge 019479960007, created on 2015-10-16
dot icon05/10/2015
Memorandum and Articles of Association
dot icon05/10/2015
Resolutions
dot icon04/10/2015
Court order
dot icon30/09/2015
Certificate of change of name
dot icon09/08/2015
Termination of appointment of Roberto Macchi as a director on 2015-08-06
dot icon29/07/2015
Termination of appointment of Stephen John Marsden Lewis as a director on 2015-07-30
dot icon02/07/2015
Satisfaction of charge 1 in full
dot icon01/07/2015
Termination of appointment of Colin Hillam Heritage as a director on 2015-06-30
dot icon28/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon21/06/2015
Appointment of Mr Julian Verden as a director on 2015-06-22
dot icon17/12/2014
Director's details changed for Mr Colin Hillam Heritage on 2014-12-18
dot icon13/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Amanda Louise Phillips as a secretary on 2014-07-31
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon23/03/2014
Registration of charge 019479960006
dot icon20/03/2014
Registration of charge 019479960002
dot icon20/03/2014
Registration of charge 019479960003
dot icon20/03/2014
Registration of charge 019479960004
dot icon20/03/2014
Registration of charge 019479960005
dot icon19/03/2014
Memorandum and Articles of Association
dot icon19/03/2014
Resolutions
dot icon02/03/2014
Court order
dot icon05/02/2014
Full accounts made up to 2012-12-31
dot icon29/10/2013
Termination of appointment of Sarah Gulston as a director
dot icon14/10/2013
Director's details changed for Mr Colin Hillam Heritage on 2013-10-15
dot icon16/09/2013
Termination of appointment of Ralph Oppenheimer as a director
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon08/07/2013
Termination of appointment of Karl-Jochen Knees as a director
dot icon08/07/2013
Termination of appointment of Christopher Bachofen as a director
dot icon08/07/2013
Termination of appointment of Christopher Bachofen as a director
dot icon08/07/2013
Termination of appointment of Karl-Jochen Knees as a director
dot icon29/10/2012
Auditor's resignation
dot icon01/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon01/05/2012
Termination of appointment of David Paul as a director
dot icon22/04/2012
Resolutions
dot icon28/03/2012
Full accounts made up to 2011-12-31
dot icon14/12/2011
Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 2011-12-15
dot icon18/08/2011
Duplicate mortgage certificatecharge no:1
dot icon18/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/06/2011
Appointment of Mrs Amanda Louise Phillips as a secretary
dot icon29/06/2011
Termination of appointment of Andrew Goldsmith as a secretary
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon18/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon16/06/2010
Statement of company's objects
dot icon16/06/2010
Resolutions
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Appointment of Mr Andrew Stanley Goldsmith as a secretary
dot icon17/05/2010
Termination of appointment of Amanda Phillips as a secretary
dot icon02/03/2010
Memorandum and Articles of Association
dot icon02/03/2010
Resolutions
dot icon08/02/2010
Director's details changed for Karl-Jochen Hans Albert Knees on 2010-02-09
dot icon08/02/2010
Director's details changed for Michael Gerard Broom on 2010-02-09
dot icon08/02/2010
Secretary's details changed for Miss Amanda Louise Phillips on 2010-02-09
dot icon08/02/2010
Director's details changed for Mr David John Paul on 2010-02-09
dot icon08/02/2010
Director's details changed for Ralph David Oppenheimer on 2010-02-09
dot icon08/02/2010
Director's details changed for Roberto Macchi on 2010-02-09
dot icon08/02/2010
Director's details changed for Colin Hillam Heritage on 2010-02-09
dot icon08/02/2010
Director's details changed for Sarah Gulston on 2010-02-09
dot icon08/02/2010
Director's details changed for Christopher John Bachofen on 2010-02-09
dot icon08/02/2010
Director's details changed for Mr Stephen John Marsden Lewis on 2010-02-09
dot icon28/09/2009
Secretary's change of particulars / amanda bentley / 30/08/2009
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon28/06/2009
Return made up to 29/06/09; full list of members
dot icon22/12/2008
Director appointed mr stephen john marsden lewis
dot icon10/07/2008
Full accounts made up to 2007-12-31
dot icon30/06/2008
Return made up to 29/06/08; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-30
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Return made up to 29/06/07; full list of members
dot icon11/02/2007
Director's particulars changed
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon30/07/2006
Return made up to 29/06/06; full list of members
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon11/06/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon30/11/2005
Resolutions
dot icon21/07/2005
Full accounts made up to 2004-12-31
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
Secretary resigned
dot icon29/06/2005
Return made up to 29/06/05; full list of members
dot icon19/04/2005
New director appointed
dot icon07/07/2004
Return made up to 29/06/04; full list of members
dot icon13/06/2004
Full accounts made up to 2003-12-31
dot icon05/07/2003
Return made up to 29/06/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
New director appointed
dot icon17/07/2002
Return made up to 29/06/02; full list of members
dot icon09/06/2002
Full accounts made up to 2001-12-31
dot icon14/11/2001
Memorandum and Articles of Association
dot icon23/10/2001
Resolutions
dot icon04/09/2001
Auditor's resignation
dot icon09/07/2001
Return made up to 29/06/01; full list of members
dot icon04/06/2001
Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon11/09/2000
Director resigned
dot icon04/09/2000
New director appointed
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed
dot icon18/07/2000
Return made up to 29/06/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon28/07/1999
Return made up to 29/06/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon29/06/1998
Return made up to 29/06/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon27/07/1997
Return made up to 29/06/97; no change of members
dot icon09/04/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
New director appointed
dot icon29/12/1996
New secretary appointed
dot icon29/12/1996
Secretary resigned
dot icon15/07/1996
Return made up to 29/06/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon20/07/1995
Return made up to 29/06/95; full list of members
dot icon21/03/1995
Resolutions
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon26/02/1995
Certificate of change of name
dot icon25/01/1995
Accounts for a dormant company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Return made up to 29/06/94; full list of members
dot icon11/07/1994
Accounts for a dormant company made up to 1993-12-31
dot icon29/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/07/1993
Return made up to 29/06/93; full list of members
dot icon11/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon22/07/1992
Return made up to 29/06/92; full list of members
dot icon16/10/1991
Director resigned
dot icon05/08/1991
Accounts for a dormant company made up to 1989-12-31
dot icon28/07/1991
Return made up to 29/06/91; full list of members
dot icon28/07/1991
Registered office changed on 29/07/91
dot icon24/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon01/07/1990
Return made up to 29/06/90; full list of members
dot icon18/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon16/10/1989
Return made up to 14/09/89; full list of members
dot icon22/01/1989
Director resigned
dot icon26/09/1988
Return made up to 16/06/88; full list of members
dot icon26/09/1988
Accounts made up to 1987-12-31
dot icon11/01/1988
Certificate of change of name
dot icon11/01/1988
Certificate of change of name
dot icon04/01/1988
Certificate of change of name
dot icon04/01/1988
Certificate of change of name
dot icon20/08/1987
Accounts made up to 1986-12-31
dot icon10/04/1987
Return made up to 27/03/87; full list of members
dot icon15/07/1986
Certificate of change of name
dot icon11/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, David John
Director
15/03/1995 - 30/04/2012
33
Smith, Roderick James Anthony
Secretary
14/07/2000 - 19/07/2005
23
Levine, Brian Allen
Secretary
10/12/1996 - 14/07/2000
28
Phillips, Amanda Louise
Secretary
15/11/2006 - 18/05/2010
37
Macchi, Roberto
Director
11/04/2005 - 06/08/2015
-

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 MOORGATE INDUSTRIES LOANS LIMITED

MOORGATE INDUSTRIES LOANS LIMITED is an(a) Dissolved company incorporated on 16/09/1985 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOORGATE INDUSTRIES LOANS LIMITED?

toggle

MOORGATE INDUSTRIES LOANS LIMITED is currently Dissolved. It was registered on 16/09/1985 and dissolved on 24/01/2019.

Where is MOORGATE INDUSTRIES LOANS LIMITED located?

toggle

MOORGATE INDUSTRIES LOANS LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does MOORGATE INDUSTRIES LOANS LIMITED do?

toggle

MOORGATE INDUSTRIES LOANS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MOORGATE INDUSTRIES LOANS LIMITED?

toggle

The latest filing was on 24/01/2019: Final Gazette dissolved following liquidation.