About

Registered Number: 03008262
Date of Incorporation: 10/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL

 

Established in 1995, Moor Construction Ltd have registered office in Eastleigh, Hants, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Martin 01 February 2009 01 February 2010 1
LUNBECH, Richard John 01 July 1997 06 September 1999 1
LUNDBECH, Jean Elizabeth 21 October 2003 18 August 2018 1
LUNDBECH, Peter Roy 10 January 1995 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
ABACUS COMPANY AND BUSINESS SERVICES LIMITED 10 January 1995 01 July 1999 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 31 December 2018
TM02 - Termination of appointment of secretary 11 December 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 December 2016
MR01 - N/A 08 December 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 11 January 2016
CH04 - Change of particulars for corporate secretary 11 January 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 28 October 2015
MR01 - N/A 21 October 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 12 January 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 06 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 23 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
AR01 - Annual Return 30 March 2010
CH04 - Change of particulars for corporate secretary 30 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM02 - Termination of appointment of secretary 01 February 2010
AA - Annual Accounts 31 January 2010
395 - Particulars of a mortgage or charge 23 July 2009
395 - Particulars of a mortgage or charge 09 June 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
287 - Change in situation or address of Registered Office 04 November 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
363a - Annual Return 09 May 2007
AAMD - Amended Accounts 09 May 2007
395 - Particulars of a mortgage or charge 28 April 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 January 2005
395 - Particulars of a mortgage or charge 11 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2003
395 - Particulars of a mortgage or charge 05 August 2003
363s - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 10 April 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 19 July 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 21 December 2000
395 - Particulars of a mortgage or charge 10 May 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 23 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 20 October 1998
363s - Annual Return 19 March 1998
395 - Particulars of a mortgage or charge 04 December 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
288b - Notice of resignation of directors or secretaries 12 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1997
AA - Annual Accounts 20 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
395 - Particulars of a mortgage or charge 14 March 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 14 November 1996
395 - Particulars of a mortgage or charge 13 November 1996
363s - Annual Return 18 March 1996
395 - Particulars of a mortgage or charge 24 October 1995
395 - Particulars of a mortgage or charge 23 October 1995
395 - Particulars of a mortgage or charge 05 July 1995
395 - Particulars of a mortgage or charge 28 March 1995
288 - N/A 20 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1995
288 - N/A 08 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1995
NEWINC - New incorporation documents 10 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

A registered charge 07 October 2015 Outstanding

N/A

A registered charge 04 June 2013 Outstanding

N/A

Mortgage deed 08 July 2009 Outstanding

N/A

Mortgage deed 05 June 2009 Outstanding

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Mortgage 07 May 2004 Outstanding

N/A

Debenture deed 01 August 2003 Outstanding

N/A

Mortgage deed 15 July 2002 Outstanding

N/A

Mortgage 14 December 2000 Outstanding

N/A

Mortgage 28 April 2000 Outstanding

N/A

Mortgage 09 October 1998 Outstanding

N/A

Mortgage 01 December 1997 Outstanding

N/A

Mortgage 12 March 1997 Fully Satisfied

N/A

Mortgage deed 31 October 1996 Fully Satisfied

N/A

Legal mortgage 19 October 1995 Fully Satisfied

N/A

Legal mortgage 18 October 1995 Fully Satisfied

N/A

Legal mortgage 30 June 1995 Fully Satisfied

N/A

Legal mortgage 23 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.