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

MOORFIELD DEVELOPMENT HOLDINGS LIMITED

65 CURZON STREET, LONDON, W1J,
Company Registration Number
03497068
Private Limited Company
Dissolved

Dissolved 2014-05-18

Company Overview

About Moorfield Development Holdings Ltd
MOORFIELD DEVELOPMENT HOLDINGS LIMITED was founded on 1998-01-22 and had its registered office in 65 Curzon Street. The company was dissolved on the 2014-05-18 and is no longer trading or active.

Key Data
Company Name
MOORFIELD DEVELOPMENT HOLDINGS LIMITED
 
Legal Registered Office
65 CURZON STREET
LONDON
 
Previous Names
MOORFIELD ESTATES DEVELOPMENT HOLDINGS LIMITED03/02/1998
Filing Information
Company Number 03497068
Date formed 1998-01-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-18
Type of accounts FULL
Last Datalog update: 2015-06-02 12:21:22
Primary Source:Companies House
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.

Company Officers of MOORFIELD DEVELOPMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ISIDORE MICHAEL CARIVALIS
Director 2013-09-23
GRAHAM ROBERT SIDWELL
Director 2000-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARC EDWARD CHARLES GILBARD
Director 1998-01-22 2013-09-23
GRAHAM BRYAN STANLEY
Director 1998-01-22 2013-09-23
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 1998-01-22 2012-09-10
ALEXANDER MACLACHLAN
Director 1998-01-22 1999-08-20
EDEN SECRETARIES LIMITED
Nominated Secretary 1998-01-22 1998-01-22
EDEN CORPORATE SERVICES LIMITED
Nominated Director 1998-01-22 1998-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISIDORE MICHAEL CARIVALIS MOORFIELD TEESSIDE LIMITED Director 2013-09-23 CURRENT 1995-05-18 Dissolved 2014-05-18
ISIDORE MICHAEL CARIVALIS BRAMHAM GARDENS 5/6 RESIDENTS CO. LIMITED Director 1993-04-27 CURRENT 1992-05-07 Active
GRAHAM ROBERT SIDWELL HELIUM MIRACLE LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
GRAHAM ROBERT SIDWELL STESSA INVESTMENTS LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2014-05-18
GRAHAM ROBERT SIDWELL DARLINGTON CAR PARKS LTD Director 2006-12-22 CURRENT 2004-05-07 Active - Proposal to Strike off
GRAHAM ROBERT SIDWELL LRH NOMINEE TWO LIMITED Director 2005-01-21 CURRENT 2005-01-21 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL DOMAIN CHELSEA POINT LIMITED Director 2004-12-14 CURRENT 2004-10-28 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL MOORFIELD HEYWOOD GP LIMITED Director 2003-05-07 CURRENT 2003-01-15 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL MOORFIELD DUNSTABLE LP3 LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL MOORSIDE (NO.1) LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
GRAHAM ROBERT SIDWELL MOORBROOK (NO.3) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-04-29
GRAHAM ROBERT SIDWELL WESTFIELD (NO.3) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-04-29
GRAHAM ROBERT SIDWELL MOORBROOK (NO.2) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-04-29
GRAHAM ROBERT SIDWELL WESTFIELD (NO.2) LIMITED Director 2002-12-04 CURRENT 2002-10-25 Dissolved 2014-05-06
GRAHAM ROBERT SIDWELL MOORBROOK (NO.1) LIMITED Director 2002-12-03 CURRENT 2002-08-15 Dissolved 2014-05-06
GRAHAM ROBERT SIDWELL WESTFIELD (NO.1) LIMITED Director 2002-12-03 CURRENT 2002-08-14 Dissolved 2014-04-29
GRAHAM ROBERT SIDWELL MOORFIELD INVESTMENT MANAGEMENT LIMITED Director 2000-11-09 CURRENT 2000-06-20 Active
GRAHAM ROBERT SIDWELL MOORFIELD TEESSIDE LIMITED Director 2000-11-01 CURRENT 1995-05-18 Dissolved 2014-05-18
GRAHAM ROBERT SIDWELL MCP TRADING NOMINEES I LIMITED Director 2000-11-01 CURRENT 1999-03-02 Active - Proposal to Strike off

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
2014-05-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-084.70DECLARATION OF SOLVENCY
2013-10-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STANLEY
2013-10-03AP01DIRECTOR APPOINTED MR ISIDORE MICHAEL CARIVALIS
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILBARD
2013-02-05LATEST SOC05/02/13 STATEMENT OF CAPITAL;GBP 2
2013-02-05AR0122/01/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SANDERSON
2012-02-10AR0122/01/12 FULL LIST
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0122/01/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0122/01/10 NO CHANGES
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT SIDWELL / 01/10/2009
2009-12-04AUDAUDITOR'S RESIGNATION
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-28CH01CHANGE PERSON AS DIRECTOR
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-18363sRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13MISCAUD RES SEC 394
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PREMIER HOUSE 44/48 DOVER STREET LONDON W1S 4NX
2007-03-10363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-03-10363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-10363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-03-01288cSECRETARY'S PARTICULARS CHANGED
2004-09-03288cSECRETARY'S PARTICULARS CHANGED
2004-08-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-24363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-25363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-08288cDIRECTOR'S PARTICULARS CHANGED
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2001-07-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-07-07RES13GUARANTEE 27/06/01
2001-07-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/01
2001-01-29363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-21288aNEW DIRECTOR APPOINTED
2000-10-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-04363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-12-07288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MOORFIELD DEVELOPMENT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOORFIELD DEVELOPMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2001-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES) ("THE SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY AND GRAHAM BRYAN STANLEY (THE "SECURITY TRUSTEE") 2001-06-27 Satisfied GRAHAM BRYAN STANLEY (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of MOORFIELD DEVELOPMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORFIELD DEVELOPMENT HOLDINGS LIMITED
Trademarks
We have not found any records of MOORFIELD DEVELOPMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORFIELD DEVELOPMENT HOLDINGS 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 (70100 - Activities of head offices) as MOORFIELD DEVELOPMENT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOORFIELD DEVELOPMENT HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORFIELD DEVELOPMENT HOLDINGS 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 MOORFIELD DEVELOPMENT HOLDINGS 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.
    Other companies at postcode W1J