Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORFIELDS PROPERTIES LIMITED
Company Information for

MOORFIELDS PROPERTIES LIMITED

BDO LLP, 5 Temple Square, Temple Street, Liverpool, L2 5RH,
Company Registration Number
03120473
Private Limited Company
Liquidation

Company Overview

About Moorfields Properties Ltd
MOORFIELDS PROPERTIES LIMITED was founded on 1995-10-31 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Moorfields Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MOORFIELDS PROPERTIES LIMITED
 
Legal Registered Office
BDO LLP
5 Temple Square
Temple Street
Liverpool
L2 5RH
Other companies in L2
 
Filing Information
Company Number 03120473
Company ID Number 03120473
Date formed 1995-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-03-31
Account next due 31/12/2014
Latest return 31/10/2013
Return next due 28/11/2014
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB639075518  
Last Datalog update: 2023-03-09 11:59:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORFIELDS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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.
Companies with same name MOORFIELDS PROPERTIES LIMITED
The following companies were found which have the same name as MOORFIELDS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOORFIELDS PROPERTIES LIMITED Unknown

Company Officers of MOORFIELDS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ROONEY
Company Secretary 2006-12-11
PAUL ROONEY
Director 2003-01-20
SUSAN ROONEY
Director 2013-01-30
SUSAN ROONEY
Director 2006-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE FRANCES MARY KEPPIE
Company Secretary 2003-01-20 2006-12-11
CLAIRE FRANCES MARY KEPPIE
Director 2003-01-20 2006-12-11
KEVIN JOHN MARREN
Company Secretary 1995-12-20 2003-01-20
KEVIN JOHN MARREN
Director 1995-12-20 2003-01-20
CHARLES RICHARD TOPHAM
Director 1995-12-20 2003-01-20
JOAN MARY HOLT
Director 1995-12-20 2001-01-26
ARKWRIGHT HOUSE SECRETARIES LIMITED
Nominated Secretary 1995-10-31 1995-12-20
ARKWRIGHT HOUSE NOMINEES LIMITED
Nominated Director 1995-10-31 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROONEY LINENHALL PROPERTY INVESTMENTS LIMITED Director 2001-03-22 CURRENT 2001-03-07 Dissolved 2015-05-10
SUSAN ROONEY LINENHALL PROPERTY INVESTMENTS LIMITED Director 2013-01-30 CURRENT 2001-03-07 Dissolved 2015-05-10
SUSAN ROONEY LINENHALL PROPERTY INVESTMENTS LIMITED Director 2013-01-30 CURRENT 2001-03-07 Dissolved 2015-05-10

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
2023-03-09Final Gazette dissolved via compulsory strike-off
2022-12-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-12-06LIQ10Removal of liquidator by court order
2022-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-29
2021-03-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-29
2020-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-29
2019-02-27600Appointment of a voluntary liquidator
2019-02-133.6Receiver abstract summary of receipts and payments brought down to 2019-01-16
2019-02-13RM02Notice of ceasing to act as receiver or manager
2019-01-30AM10Administrator's progress report
2019-01-30AM22Liquidation. Administration move to voluntary liquidation
2019-01-16AM10Administrator's progress report
2018-12-133.6Receiver abstract summary of receipts and payments brought down to 2018-07-27
2018-08-24AM19liquidation-in-administration-extension-of-period
2018-07-05AM10Administrator's progress report
2018-03-073.6Receiver abstract summary of receipts and payments brought down to 2018-01-27
2018-01-08AM10Administrator's progress report
2017-08-253.6Receiver abstract summary of receipts and payments brought down to 2017-07-27
2017-07-13AM19liquidation-in-administration-extension-of-period
2017-06-23AM10Administrator's progress report
2017-03-083.6Receiver abstract summary of receipts and payments brought down to 2017-01-27
2017-01-092.24BAdministrator's progress report to 2016-11-25
2016-08-253.6Receiver abstract summary of receipts and payments brought down to 2016-07-27
2016-07-212.31BNotice of extension of period of Administration
2016-07-212.24BAdministrator's progress report to 2016-05-25
2016-05-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016
2016-05-093.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015
2016-02-242.24BAdministrator's progress report to 2016-01-20
2015-08-062.24BAdministrator's progress report to 2015-07-20
2015-08-062.31BNotice of extension of period of Administration
2015-03-243.6Receiver abstract summary of receipts and payments brought down to 2015-01-27
2015-02-252.24BAdministrator's progress report to 2015-01-20
2015-01-262.31BNotice of extension of period of Administration
2014-08-222.24BAdministrator's progress report to 2014-07-20
2014-05-16F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002696,00008780
2014-03-20RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002696,00008780
2014-02-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002696,00008780
2014-02-25RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002696,00008780
2014-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 14TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ
2014-01-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 11.23
2013-11-01AR0131/10/13 FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O MAZARS LLP TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ
2013-01-31AP01DIRECTOR APPOINTED MRS SUSAN ROONEY
2013-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-03AR0131/10/12 FULL LIST
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-18AR0131/10/11 FULL LIST
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-04AR0131/10/10 FULL LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ROONEY / 31/10/2010
2010-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROONEY / 31/10/2010
2010-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-14AR0131/10/09 FULL LIST
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM C/O CHADWICK LLP TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM STANLEY COURT 19-23 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-16363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-28363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2005-12-09363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-27225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2003-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07288aNEW DIRECTOR APPOINTED
2003-02-07288bDIRECTOR RESIGNED
2003-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 14 WYNFORD SQUARE WEST ASHTON STREET SALFORD M5 2SN
2003-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-12-05363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-04-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MOORFIELDS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-03
Notice of Intended Dividends2019-11-08
Appointment of Liquidators2019-02-08
Appointment of Administrators2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against MOORFIELDS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-10-18 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2012-10-18 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2007-02-10 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
LEGAL MORTGAGE 2007-02-09 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-09 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-09 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2003-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-01-26 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1996-01-26 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 MOORFIELDS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MOORFIELDS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORFIELDS PROPERTIES LIMITED
Trademarks
We have not found any records of MOORFIELDS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORFIELDS PROPERTIES 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 (68100 - Buying and selling of own real estate) as MOORFIELDS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MOORFIELDS PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMOORFIELDS PROPERTIES LIMITEDEvent Date2021-12-03
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOORFIELDS PROPERTIES LIMITEDEvent Date2019-01-30
Liquidator's name and address: Kerry Franchina Bailey of BDO LLP , 3 Hardman Street, Manchester M3 3AT and Francis Graham Newton of BDO LLP , 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from David Forster at the offices of BDO LLP at BRCMT@bdo.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMOORFIELDS PROPERTIES LIMITEDEvent Date2019-01-30
Kerry Bailey (IP number: 8780) of BDO LLP, 3 Hardman Street, Spinningfields, Manchester, M3 3AT and Francis Graham Newton (IP number: 9310), of BDO LLP, Central Square, 29 Wellington, Street, Leeds, LS1 4DL were appointed Joint Administrators of the Company on 21 January 2014 and were subsequently appointed Joint Liquidators on 30 January 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare an interim dividend within two months of the last date for proving, being 6 December 2019. If creditors have not already delivered a proof of debt, they are invited to prove their claims by post or email to us by no later than 6 December 2019, failing which they will be excluded from the dividend. Creditors who have claims of 1,000 or less that, we are aware of according to the Companys records will not have to deliver proof of debt or claim form for dividend purposes. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Kerry Franchina Bailey (IP number 8780 ) of BDO LLP , 3 Hardman Street, Manchester M3 3AT and Francis Graham Newton (IP number 9310 ) of BDO LLP , 6th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 30 January 2019 . Further information about this case is available from David Forster at the offices of BDO LLP at David.Forster@bdo.co.uk. Kerry Franchina Bailey and Francis Graham Newton , Joint Liquidators 8 November 2019
 
Initiating party Event TypeAppointment of Administrators
Defending partyMOORFIELDS PROPERTIES LIMITEDEvent Date2014-01-21
In the High Court of Justice (Chancery Division) Leeds District Registry case number 38 Kerry Franchina Bailey (IP No 8780 ) of BDO LLP , 5 Temple Square, Temple Street, Liverpool L2 5RH and Francis Graham Newton (IP No 9310 ) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORFIELDS PROPERTIES 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 MOORFIELDS PROPERTIES 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.