About

Registered Number: 01305997
Date of Incorporation: 31/03/1977 (47 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Geoffrey Martin & Co, 3rd Flor, One Park Row, Leeds, LS1 5HN

 

Moor Lane Construction Ltd was founded on 31 March 1977 and are based in Leeds, it's status at Companies House is "Liquidation". The company has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARGREAVES, Christopher John N/A 13 September 1996 1
HARGREAVES, Maureen Thomasine N/A 13 September 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2019
LIQ03 - N/A 17 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 July 2017
AM22 - N/A 13 July 2017
AM10 - N/A 08 June 2017
2.24B - N/A 05 December 2016
2.24B - N/A 31 May 2016
2.24B - N/A 03 December 2015
2.31B - N/A 02 July 2015
2.24B - N/A 22 May 2015
2.24B - N/A 11 December 2014
2.31B - N/A 28 October 2014
AD01 - Change of registered office address 18 July 2014
2.24B - N/A 16 May 2014
2.40B - N/A 20 December 2013
2.39B - N/A 20 December 2013
2.24B - N/A 04 December 2013
2.31B - N/A 10 October 2013
2.24B - N/A 10 June 2013
LQ01 - Notice of appointment of receiver or manager 05 March 2013
LQ01 - Notice of appointment of receiver or manager 05 March 2013
LQ01 - Notice of appointment of receiver or manager 05 March 2013
LQ01 - Notice of appointment of receiver or manager 05 March 2013
2.23B - N/A 15 January 2013
2.16B - N/A 27 December 2012
2.17B - N/A 27 December 2012
AD01 - Change of registered office address 07 November 2012
2.12B - N/A 06 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 October 2012
1.4 - Notice of completion of voluntary arrangement 30 October 2012
AR01 - Annual Return 31 July 2012
1.1 - Report of meeting approving voluntary arrangement 28 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 01 July 2009
395 - Particulars of a mortgage or charge 19 May 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 13 February 2007
395 - Particulars of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
395 - Particulars of a mortgage or charge 16 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
363a - Annual Return 03 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 19 May 2003
395 - Particulars of a mortgage or charge 05 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 2002
RESOLUTIONS - N/A 08 August 2002
123 - Notice of increase in nominal capital 08 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 06 March 2002
395 - Particulars of a mortgage or charge 03 July 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 30 March 1998
363s - Annual Return 06 July 1997
AA - Annual Accounts 23 January 1997
395 - Particulars of a mortgage or charge 11 December 1996
288 - N/A 19 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
RESOLUTIONS - N/A 18 July 1996
363s - Annual Return 24 June 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 19 June 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 22 June 1993
288 - N/A 22 June 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
RESOLUTIONS - N/A 22 April 1993
AA - Annual Accounts 22 April 1993
395 - Particulars of a mortgage or charge 23 March 1993
363s - Annual Return 22 July 1992
AA - Annual Accounts 30 June 1992
AA - Annual Accounts 13 August 1991
363b - Annual Return 09 July 1991
288 - N/A 30 April 1991
395 - Particulars of a mortgage or charge 14 March 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 10 January 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
287 - Change in situation or address of Registered Office 18 August 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 22 April 1988
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
AA - Annual Accounts 20 August 1986
363 - Annual Return 20 August 1986
PUC 2 - N/A 09 June 1978
NEWINC - New incorporation documents 31 March 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2009 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Legal charge 14 August 2006 Outstanding

N/A

Debenture 23 March 2006 Outstanding

N/A

Legal mortgage 31 January 2003 Fully Satisfied

N/A

Legal mortgage 29 June 2001 Fully Satisfied

N/A

Legal mortgage 02 December 1996 Fully Satisfied

N/A

Legal charge 22 March 1993 Fully Satisfied

N/A

Legal charge 13 February 1991 Fully Satisfied

N/A

Legal charge 17 April 1984 Fully Satisfied

N/A

Legal charge 17 April 1984 Fully Satisfied

N/A

Floating charge 28 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.