Liquidation
Company Information for MOORE SECURITY SERVICES LIMITED
THORNTONRONES LIMITED, 311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
|
Company Registration Number
03961131
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOORE SECURITY SERVICES LIMITED | |
Legal Registered Office | |
THORNTONRONES LIMITED 311 HIGH ROAD LOUGHTON ESSEX IG10 1AH Other companies in IG9 | |
Company Number | 03961131 | |
---|---|---|
Company ID Number | 03961131 | |
Date formed | 2000-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 09:14:18 |
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 | ||
---|---|---|---|---|
MOORE SECURITY SERVICES, INC. | 1840 SW 22ND ST. MIAMI FL 33145 | Active | Company formed on the 2004-06-23 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANNE MOORE |
||
SCOTT SHERATON MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-24 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/19 FROM Unit 1 75 Queens Road Buckhurst Hill Essex IG9 5BW | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Scott Sheraton Moore on 2018-04-01 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Scott Sheraton Moore on 2010-03-01 | |
AAMD | Amended accounts made up to 2009-04-30 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/09 FROM the Seedbed Centre Langston Road Loughton Essex IG10 3TO | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
363a | Return made up to 30/03/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 49 CAROLINE STREET LONDON E1 0JG | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/06/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 10 REE LA COTTAGES ENGLANDS LANE LOUGHTON ESSEX IG10 2QT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-12-04 |
Appointmen | 2019-12-04 |
Meetings o | 2019-11-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 159,447 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 801,879 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MOORE SECURITY SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 112,577 |
Cash Bank In Hand | 2011-05-01 | £ 196,250 |
Current Assets | 2012-05-01 | £ 364,110 |
Current Assets | 2011-05-01 | £ 1,004,766 |
Debtors | 2012-05-01 | £ 188,944 |
Debtors | 2011-05-01 | £ 772,291 |
Fixed Assets | 2012-05-01 | £ 68,256 |
Fixed Assets | 2011-05-01 | £ 82,428 |
Shareholder Funds | 2012-05-01 | £ 272,919 |
Shareholder Funds | 2011-05-01 | £ 285,315 |
Stocks Inventory | 2012-05-01 | £ 22,427 |
Stocks Inventory | 2011-05-01 | £ 36,225 |
Tangible Fixed Assets | 2012-05-01 | £ 68,256 |
Tangible Fixed Assets | 2011-05-01 | £ 82,428 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as MOORE SECURITY SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MOORE SECURITY SERVICES LIMITED | Event Date | 2019-12-04 |
Initiating party | Event Type | Appointmen | |
Defending party | MOORE SECURITY SERVICES LIMITED | Event Date | 2019-12-04 |
Name of Company: MOORE SECURITY SERVICES LIMITED Company Number: 03961131 Nature of Business: Security systems service activities Registered office: Unit 1, 75 Queens Road, Buckhurst Hill, Essex, IG9… | |||
Initiating party | Event Type | Meetings o | |
Defending party | MOORE SECURITY SERVICES LIMITED | Event Date | 2019-11-18 |
MOORE SECURITY SERVICES LIMITED (Company Number 03961131 ) Registered office: Unit 1, 75 Queens Road, Buckhurst Hill, Essex, IG9 5BW Principal trading address: Unit 1, 75 Queens Road, Buckhurst Hill… | |||
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. |