Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORLAND BUILDING CONTRACTORS LTD
Company Information for

MOORLAND BUILDING CONTRACTORS LTD

INNOVATION WAY, STOKE ON TRENT, ST6,
Company Registration Number
05133394
Private Limited Company
Dissolved

Dissolved 2018-03-12

Company Overview

About Moorland Building Contractors Ltd
MOORLAND BUILDING CONTRACTORS LTD was founded on 2004-05-20 and had its registered office in Innovation Way. The company was dissolved on the 2018-03-12 and is no longer trading or active.

Key Data
Company Name
MOORLAND BUILDING CONTRACTORS LTD
 
Legal Registered Office
INNOVATION WAY
STOKE ON TRENT
 
Previous Names
MOORLAND CONSTRUCTION SERVICES LIMITED09/08/2005
Filing Information
Company Number 05133394
Date formed 2004-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2018-03-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-13 20:34:18
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 MOORLAND BUILDING CONTRACTORS LTD

Current Directors
Officer Role Date Appointed
MATTHEW JOHN RHEAD
Company Secretary 2004-05-20
MATTHEW JOHN RHEAD
Director 2004-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ROY PICKERING
Director 2004-05-20 2013-03-22
KARL WHITEHURST
Director 2004-05-20 2004-05-24

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
2018-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-12LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016
2015-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM UNIT 4C ASPECT COURT SILVERDALE ENTERPRISE PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 6SE ENGLAND
2014-02-244.20STATEMENT OF AFFAIRS/4.19
2014-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM UNIT 7 SCOTIA ROAD BUSINESS PARK TUNSTALL STOKE-ON-TRENT STAFFORDSHIRE ST6 4HG ENGLAND
2013-11-12AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-08LATEST SOC08/07/13 STATEMENT OF CAPITAL;GBP 100
2013-07-08AR0120/05/13 FULL LIST
2013-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN RHEAD / 05/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RHEAD / 05/07/2013
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNIT 3 CHURNETSIDE BUSINESS PARK HARRISON WAY, CHEDDLETON STAFFORDSHIRE ST13 7EF ENGLAND
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PICKERING
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-25AR0120/05/12 FULL LIST
2011-12-19AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-25AR0120/05/11 FULL LIST
2011-02-21AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN RHEAD / 27/08/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN RHEAD / 27/08/2010
2010-06-02AR0120/05/10 FULL LIST
2010-03-03AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM GLADSTONE HOUSE 505 ETRURIA ROAD STOKE ON TRENT STAFFORDSHIRE ST4 6JH
2009-05-27363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-06AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-14AA31/05/07 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS
2008-08-11363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 12 PRICE STREET BURSLEM STOKE ON TRENT STAFFS ST6 4EN
2007-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/06
2006-06-20363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-09CERTNMCOMPANY NAME CHANGED MOORLAND CONSTRUCTION SERVICES L IMITED CERTIFICATE ISSUED ON 09/08/05
2005-07-25287REGISTERED OFFICE CHANGED ON 25/07/05 FROM: UNIT 15N BURSLEM ENTERPRISE CENTRE MOORLAND ROAD BURSLEM STOKE ON TRENT STAFFFORDSHIRE ST6 1JQ
2005-06-07363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-10-18287REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 32 WOODPECKER DRIVE PACKMOOR STOKE ON TRENT STAFFORDSHIRE ST7 4GJ
2004-05-28288bDIRECTOR RESIGNED
2004-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to MOORLAND BUILDING CONTRACTORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-02-25
Appointment of Liquidators2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against MOORLAND BUILDING CONTRACTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORLAND BUILDING CONTRACTORS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.5493
MortgagesNumMortOutstanding1.219
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied1.3397

This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings

Creditors
Creditors Due Within One Year 2011-06-01 £ 471,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 MOORLAND BUILDING CONTRACTORS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 29,572
Current Assets 2011-06-01 £ 431,671
Debtors 2011-06-01 £ 204,005
Fixed Assets 2011-06-01 £ 27,180
Shareholder Funds 2011-06-01 £ 12,509
Stocks Inventory 2011-06-01 £ 198,094
Tangible Fixed Assets 2011-06-01 £ 27,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOORLAND BUILDING CONTRACTORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOORLAND BUILDING CONTRACTORS LTD
Trademarks
We have not found any records of MOORLAND BUILDING CONTRACTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORLAND BUILDING CONTRACTORS LTD. 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 (41201 - Construction of commercial buildings) as MOORLAND BUILDING CONTRACTORS LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MOORLAND BUILDING CONTRACTORS LTD 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 Liquidators
Defending partyMOORLAND BUILDING CONTRACTORS LIMITEDEvent Date2014-02-17
Liquidator's Name and Address: John-Paul O'Hara , of JPO Restructuring LLP , Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF . : For further details contact: Melissa Whittaker, Email: melissa.whittaker@jpor.co.uk, Tel: 01782 366485.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOORLAND BUILDING CONTRACTORS LIMITEDEvent Date
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 17 February 2014 as a special resolution and an ordinary resolution respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that John-Paul O'Hara , of JPO Restructuring LLP , Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-Trent, ST6 4BF , (IP No 9621) be appointed as Liquidator for the purposes of such voluntary winding up.” At the subsequent meeting of creditors held on 17 February 2014 the appointment of John-Paul O’Hara as Liquidator was confirmed. For further details contact: Melissa Whittaker, Email: melissa.whittaker@jpor.co.uk, Tel: 01782 366485. Matthew Rhead , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORLAND BUILDING CONTRACTORS LTD 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 MOORLAND BUILDING CONTRACTORS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1