MOORS PROPERTIES LIMITED

C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, London, EC2V 7BG
StatusDISSOLVED
Company No.10727821
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 6 days

SUMMARY

MOORS PROPERTIES LIMITED is an dissolved private limited company with number 10727821. It was incorporated 7 years, 1 month, 11 days ago, on 18 April 2017 and it was dissolved 4 months, 6 days ago, on 23 January 2024. The company address is C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, London, EC2V 7BG.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 23 Oct 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 24 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 25 Moorgate London EC2R 6AY

New address: 45 Gresham Street London EC2V 7BG

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 27 Mar 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Shamir Pravinchandra Budhdeo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

New address: 25 Moorgate London EC2R 6AY

Change date: 2019-02-22

Old address: Linden House South View Road Pinner Middlesex HA5 3YD England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 21 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshy Mathew

Termination date: 2018-11-02

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Sep 2018

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Aug 2018

Action Date: 08 Aug 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-08-08

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 26 Aug 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107278210001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107278210002

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjit Singh Hundal

Termination date: 2018-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

New address: Linden House South View Road Pinner Middlesex HA5 3YD

Old address: Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB United Kingdom

Change date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shamir Pravinchandra Budhdeo

Appointment date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-06

Psc name: Photon Properties Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amarjit Singh Hundal

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-06

Officer name: Mr Joshy Mathew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB

Old address: Unit 4, York House Wolsey Business Park Tolpits Lane Watford WD18 9BL United Kingdom

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 02 Jan 2018

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamir Pravinchandra Budhdeo

Termination date: 2017-11-01

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2017

Action Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107278210002

Charge creation date: 2017-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2017

Action Date: 09 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107278210001

Charge creation date: 2017-05-09

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04168604
Status:ACTIVE
Category:Private Limited Company

D & K TRAVEL LIMITED

C/O THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:09394224
Status:LIQUIDATION
Category:Private Limited Company

MILLENNIUM HOUSEWARES LIMITED

53 JELLICOE GARDENS,MIDDLESEX,HA7 3NS

Number:03654055
Status:ACTIVE
Category:Private Limited Company

MPH MAINTENANCE LIMITED

DEVONSHIRE HOUSE,LEEDS,LS8 1AY

Number:07080089
Status:ACTIVE
Category:Private Limited Company

SEVENTH WONDER SURVEYORS LTD

39 OAKLEY DRIVE,ROMFORD,RM3 9XS

Number:07644309
Status:ACTIVE
Category:Private Limited Company

SUPERCLEAN COMMERCIAL LTD

MANOR COTTAGE,PINNER,HA5 3EN

Number:04915825
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source