Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 72 THE MOOR SHEFFIELD (NO. 2) LIMITED
Company Information for

72 THE MOOR SHEFFIELD (NO. 2) LIMITED

KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
Company Registration Number
04339234
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 72 The Moor Sheffield (no. 2) Ltd
72 THE MOOR SHEFFIELD (NO. 2) LIMITED was founded on 2001-12-12 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". 72 The Moor Sheffield (no. 2) 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
72 THE MOOR SHEFFIELD (NO. 2) LIMITED
 
Legal Registered Office
KPMG LLP
ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SD
Other companies in RG7
 
Filing Information
Company Number 04339234
Company ID Number 04339234
Date formed 2001-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 12/12/2013
Return next due 09/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-11-06 16:08:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 72 THE MOOR SHEFFIELD (NO. 2) 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.

Company Officers of 72 THE MOOR SHEFFIELD (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 2002-04-12
SALOMON NOE
Director 2002-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-12-12 2002-04-15
ERNEST PETER COUPE
Director 2002-01-15 2002-04-15
GRAHAM DAVID HARDIE
Director 2002-01-15 2002-04-15
COLIN MATHISON MACKIE
Director 2002-01-15 2002-04-15
INHOCO FORMATIONS LIMITED
Nominated Director 2001-12-12 2002-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Active
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE EUROGUILD LIMITED Company Secretary 1995-10-12 CURRENT 1995-10-10 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
SALOMON NOE BAILEYWICK LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
SALOMON NOE HUNTFORD LTD Director 2014-09-17 CURRENT 2014-09-17 Dissolved 2017-02-28
SALOMON NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
SALOMON NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
SALOMON NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
SALOMON NOE MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
SALOMON NOE MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
SALOMON NOE STRONGPARK LTD Director 2008-01-16 CURRENT 2007-11-27 Liquidation
SALOMON NOE LANDMOOR ESTATES LTD Director 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
SALOMON NOE REDDINGFORD LTD Director 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
SALOMON NOE NORMINGTON LTD Director 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
SALOMON NOE EDGELINK ESTATES LTD Director 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-02-03
SALOMON NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
SALOMON NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
SALOMON NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
SALOMON NOE HAVENLEA ESTATES LTD Director 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
SALOMON NOE CLOVERPARK LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE WICKERTON LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE CEDARPORT LTD Director 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
SALOMON NOE BELLERTON LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE MEADOWBURN LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE CHILTONWOOD LTD Director 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
SALOMON NOE KLAYMEAD LTD Director 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
SALOMON NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
SALOMON NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-17 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2002-04-12 CURRENT 2001-12-12 Liquidation
SALOMON NOE ULTRAGRANGE LIMITED Director 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
SALOMON NOE HAVENSTONE PROPERTIES LIMITED Director 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
SALOMON NOE LANDMASTER PROPERTIES LTD Director 1997-02-10 CURRENT 1997-02-03 Active
SALOMON NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
SALOMON NOE CARONSTYLE LIMITED Director 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
SALOMON NOE UNELLA LIMITED Director 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
SALOMON NOE CRESTAWORTH LIMITED Director 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
SALOMON NOE RICEMAN ESTATES LIMITED Director 1992-09-29 CURRENT 1973-08-14 Active
SALOMON NOE PLACEHOLD LIMITED Director 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10

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
2022-01-08Compulsory strike-off action has been suspended
2022-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-03-05
2021-08-09RM02Notice of ceasing to act as receiver or manager
2016-04-283.6Receiver abstract summary of receipts and payments brought down to 2016-03-17
2016-04-043.6Receiver abstract summary of receipts and payments brought down to 2016-02-27
2016-03-30RM02Notice of ceasing to act as receiver or manager
2016-01-273.6Receiver abstract summary of receipts and payments brought down to 2015-10-30
2015-03-263.6Receiver abstract summary of receipts and payments brought down to 2015-02-27
2014-12-31RM01Liquidation appointment of receiver
2014-12-01RM01Liquidation appointment of receiver
2014-06-113.10Administrative receivers report
2014-03-11RM01Liquidation appointment of receiver
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM 115 Craven Park Road London N15 6BL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0112/12/12 ANNUAL RETURN FULL LIST
2012-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-07AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-28AR0112/12/10 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0112/12/09 ANNUAL RETURN FULL LIST
2009-09-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2009-04-03363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-23400Particulars of property mortgage/charge
2007-11-09395Particulars of mortgage/charge
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/02
2002-12-24363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-29287REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 115 CRAVEN PARK ROAD LONDON N15
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-29288aNEW DIRECTOR APPOINTED
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-24288bDIRECTOR RESIGNED
2002-04-24287REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2002-04-24288bSECRETARY RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288bDIRECTOR RESIGNED
2002-02-21288bDIRECTOR RESIGNED
2002-02-08288aNEW DIRECTOR APPOINTED
2002-02-07288aNEW DIRECTOR APPOINTED
2002-02-07288aNEW DIRECTOR APPOINTED
2001-12-21CERTNMCOMPANY NAME CHANGED INHOCO 2544 LIMITED CERTIFICATE ISSUED ON 21/12/01
2001-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 72 THE MOOR SHEFFIELD (NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2014-03-05
Fines / Sanctions
No fines or sanctions have been issued against 72 THE MOOR SHEFFIELD (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2007-11-23 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF ASSIGNMENT 2007-11-09 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2002-05-03 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2002-05-03 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 72 THE MOOR SHEFFIELD (NO. 2) LIMITED

Intangible Assets
Patents
We have not found any records of 72 THE MOOR SHEFFIELD (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 72 THE MOOR SHEFFIELD (NO. 2) LIMITED
Trademarks
We have not found any records of 72 THE MOOR SHEFFIELD (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 72 THE MOOR SHEFFIELD (NO. 2) 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 (68209 - Other letting and operating of own or leased real estate) as 72 THE MOOR SHEFFIELD (NO. 2) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 72 THE MOOR SHEFFIELD (NO. 2) 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 TypeAppointment of Administrative Receivers
Defending party72 THE MOOR SHEFFIELD (NO.2) LIMITEDEvent Date2014-02-28
Robert Croxen (IP No 9700 ), of KPMG LLP , 8 Salisbury Square, London, EC4Y 8BB and Mark Firmin (IP No 9284 ), of KPMG LLP , 1 The Embankment, Neville Street, Leeds, LS1 4DW Further details contact: The Administrative Receivers at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD. Alternative contact: Dipa Nambiar, Email: Dipa.Nambiar@kpmg.co.uk, Tel: 0118 964 6452 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 72 THE MOOR SHEFFIELD (NO. 2) 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 72 THE MOOR SHEFFIELD (NO. 2) 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.