About

Registered Number: 02526321
Date of Incorporation: 30/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 2 Cedar Court, Taylor Business Park, Risley Warrington, Cheshire, WA3 6BT

 

Moorgate Ltd was founded on 30 July 1990 with its registered office in Cheshire, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of the organisation are listed as Hennessy, Gillian, Hennessy, James, Brownbill, Phyllis, Brownbill, Gordon Harold, Carpenter, Deborah Tracy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSY, Gillian N/A - 1
HENNESSY, James 01 January 2004 - 1
BROWNBILL, Gordon Harold 01 May 1993 19 September 2000 1
CARPENTER, Deborah Tracy N/A 01 May 1993 1
Secretary Name Appointed Resigned Total Appointments
BROWNBILL, Phyllis N/A 24 December 2001 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA01 - Change of accounting reference date 04 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 02 August 2018
PSC01 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 04 August 2016
MR01 - N/A 25 October 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 30 July 2015
AA01 - Change of accounting reference date 06 March 2015
AR01 - Annual Return 13 August 2014
MR04 - N/A 04 August 2014
MR01 - N/A 31 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 08 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 12 July 2012
MG01 - Particulars of a mortgage or charge 11 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 25 August 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
363a - Annual Return 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
395 - Particulars of a mortgage or charge 26 July 2008
AA - Annual Accounts 17 March 2008
363s - Annual Return 26 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 13 August 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
AA - Annual Accounts 15 March 2004
AA - Annual Accounts 13 March 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 06 June 1999
395 - Particulars of a mortgage or charge 09 September 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 09 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1997
395 - Particulars of a mortgage or charge 06 December 1997
363s - Annual Return 03 August 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 19 May 1996
363s - Annual Return 31 July 1995
363s - Annual Return 09 March 1995
288 - N/A 09 March 1995
AA - Annual Accounts 22 January 1995
AA - Annual Accounts 08 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1993
363s - Annual Return 18 October 1993
288 - N/A 18 October 1993
AUD - Auditor's letter of resignation 30 July 1993
288 - N/A 19 May 1993
AA - Annual Accounts 30 March 1993
363a - Annual Return 12 March 1993
AUD - Auditor's letter of resignation 11 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1992
AA - Annual Accounts 04 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1992
363b - Annual Return 17 January 1992
287 - Change in situation or address of Registered Office 20 December 1990
395 - Particulars of a mortgage or charge 24 October 1990
288 - N/A 21 August 1990
288 - N/A 06 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
NEWINC - New incorporation documents 30 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Outstanding

N/A

A registered charge 29 July 2014 Fully Satisfied

N/A

Alll assets debenture 09 May 2012 Fully Satisfied

N/A

Debenture 20 July 2008 Fully Satisfied

N/A

Legal charge 30 March 2004 Fully Satisfied

N/A

Charge 04 September 1998 Fully Satisfied

N/A

Charge 02 December 1997 Fully Satisfied

N/A

Debenture 17 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.