Moorgate Hall Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2008)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03021040
Record last updated Tuesday, October 29, 2013 11:11:11 AM UTC
Official Address C/o Ernst Young LLp 1 Bridgewater Place Water Lane City And Hunslet
There are 72 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS115QR
Sector Other business activities

Charts

Visits

MOORGATE HALL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92025-22025-601234

Searches

MOORGATE HALL LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-92020-62025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 11, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 11, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 11, 2010 Liquidator's progress report Liquidator's progress report
Registry Aug 24, 2010 Liquidator's progress report 3021... Liquidator's progress report 3021...
Registry Aug 4, 2009 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 4, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 4, 2009 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 1, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 1, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 20, 2009 Annual return Annual return
Financials Jun 30, 2008 Annual accounts Annual accounts
Registry Apr 7, 2008 Annual return Annual return
Registry Apr 7, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 7, 2008 Notice of change of directors or secretaries or in their particulars 3021... Notice of change of directors or secretaries or in their particulars 3021...
Financials Jul 24, 2007 Annual accounts Annual accounts
Registry Apr 24, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 24, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 24, 2007 Notice of change of directors or secretaries or in their particulars 3021... Notice of change of directors or secretaries or in their particulars 3021...
Registry Apr 24, 2007 Annual return Annual return
Financials Aug 3, 2006 Annual accounts Annual accounts
Registry Apr 4, 2006 Annual return Annual return
Registry Apr 3, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 3, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 3, 2006 Notice of change of directors or secretaries or in their particulars 3021... Notice of change of directors or secretaries or in their particulars 3021...
Financials Aug 5, 2005 Annual accounts Annual accounts
Registry Apr 18, 2005 Annual return Annual return
Financials Jul 23, 2004 Annual accounts Annual accounts
Registry Apr 15, 2004 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry May 1, 2003 Annual return Annual return
Financials Jul 8, 2002 Annual accounts Annual accounts
Registry Apr 5, 2002 Annual return Annual return
Financials Aug 2, 2001 Annual accounts Annual accounts
Registry Apr 13, 2001 Annual return Annual return
Financials Jun 19, 2000 Annual accounts Annual accounts
Registry Apr 16, 2000 Annual return Annual return
Financials Apr 17, 1999 Annual accounts Annual accounts
Registry Apr 14, 1999 Annual return Annual return
Registry Feb 5, 1999 Annual return 3021... Annual return 3021...
Financials Jul 24, 1998 Annual accounts Annual accounts
Registry Mar 16, 1998 Annual return Annual return
Financials Aug 1, 1997 Annual accounts Annual accounts
Registry Feb 19, 1997 Annual return Annual return
Financials Jul 31, 1996 Annual accounts Annual accounts
Registry May 22, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry May 7, 1996 Annual return Annual return
Registry Mar 7, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1996 Particulars of a mortgage or charge 3021... Particulars of a mortgage or charge 3021...
Registry Nov 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 15, 1995 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 15, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 9, 1995 Director resigned, new director appointed 3021... Director resigned, new director appointed 3021...
Registry May 9, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1995 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 20, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Apr 20, 1995 Change of name certificate Change of name certificate
Registry Apr 20, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 20, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 10, 1995 Three appointments: a woman and 2 men,: a woman and 2 men Three appointments: a woman and 2 men,: a woman and 2 men
Registry Apr 10, 1995 Resignation of one Nominee Director Resignation of one Nominee Director
Registry Feb 13, 1995 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)