Liquidation
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 Name | |
---|---|
MOORFIELDS PROPERTIES LIMITED | |
Legal Registered Office | |
BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Other companies in L2 | |
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 |
Last Datalog update: | 2023-03-09 11:59:46 |
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 | ||
---|---|---|---|---|
MOORFIELDS PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ROONEY |
||
PAUL ROONEY |
||
SUSAN ROONEY |
||
SUSAN ROONEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE FRANCES MARY KEPPIE |
Company Secretary | ||
CLAIRE FRANCES MARY KEPPIE |
Director | ||
KEVIN JOHN MARREN |
Company Secretary | ||
KEVIN JOHN MARREN |
Director | ||
CHARLES RICHARD TOPHAM |
Director | ||
JOAN MARY HOLT |
Director | ||
ARKWRIGHT HOUSE SECRETARIES LIMITED |
Nominated Secretary | ||
ARKWRIGHT HOUSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINENHALL PROPERTY INVESTMENTS LIMITED | Director | 2001-03-22 | CURRENT | 2001-03-07 | Dissolved 2015-05-10 | |
LINENHALL PROPERTY INVESTMENTS LIMITED | Director | 2013-01-30 | CURRENT | 2001-03-07 | Dissolved 2015-05-10 | |
LINENHALL PROPERTY INVESTMENTS LIMITED | Director | 2013-01-30 | CURRENT | 2001-03-07 | Dissolved 2015-05-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
600 | Appointment of a voluntary liquidator | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2019-01-16 | |
RM02 | Notice of ceasing to act as receiver or manager | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-07-27 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-01-27 | |
AM10 | Administrator's progress report | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-07-27 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-01-27 | |
2.24B | Administrator's progress report to 2016-11-25 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-07-27 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-25 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2015 | |
2.24B | Administrator's progress report to 2016-01-20 | |
2.24B | Administrator's progress report to 2015-07-20 | |
2.31B | Notice of extension of period of Administration | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-01-27 | |
2.24B | Administrator's progress report to 2015-01-20 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-07-20 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002696,00008780 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR002696,00008780 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002696,00008780 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002696,00008780 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 14TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 11.23 | |
AR01 | 31/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O MAZARS LLP TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ROONEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 31/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 31/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ROONEY / 31/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROONEY / 31/10/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 31/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM C/O CHADWICK LLP TOWER BUILDING WATER STREET LIVERPOOL L3 1PQ | |
287 | REGISTERED OFFICE CHANGED ON 29/06/2009 FROM STANLEY COURT 19-23 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 14 WYNFORD SQUARE WEST ASHTON STREET SALFORD M5 2SN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
288b | DIRECTOR RESIGNED |
Notice of | 2021-12-03 |
Notice of Intended Dividends | 2019-11-08 |
Appointment of Liquidators | 2019-02-08 |
Appointment of Administrators | 2014-01-28 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC T/A YORKSHIRE BANK | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MOORFIELDS PROPERTIES LIMITED | Event Date | 2021-12-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOORFIELDS PROPERTIES LIMITED | Event Date | 2019-01-30 |
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 Type | Notice of Intended Dividends | |
Defending party | MOORFIELDS PROPERTIES LIMITED | Event Date | 2019-01-30 |
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 Type | Appointment of Administrators | |
Defending party | MOORFIELDS PROPERTIES LIMITED | Event Date | 2014-01-21 |
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 : | |||
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. |