About

Registered Number: 03920519
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2018 (5 years and 4 months ago)
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF,

 

Having been setup in 2000, Moor Services (UK) Ltd are based in Bridgwater, it's status is listed as "Dissolved". The companies directors are listed as Buller, Graham, Allen, Jack William Thomas, Smith, Joanne, Allen, Jack William Thomas at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Jack William Thomas 29 November 2011 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BULLER, Graham 01 June 2012 - 1
ALLEN, Jack William Thomas 01 July 2011 01 June 2012 1
SMITH, Joanne 24 June 2010 01 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2018
L64.04 - Directions to defer dissolution 11 March 2014
L64.07 - Release of Official Receiver 11 March 2014
F10.2 - N/A 01 October 2013
F10.2 - N/A 25 July 2013
COCOMP - Order to wind up 29 May 2013
AR01 - Annual Return 18 February 2013
MG01 - Particulars of a mortgage or charge 05 July 2012
AA - Annual Accounts 15 June 2012
AP03 - Appointment of secretary 10 June 2012
TM02 - Termination of appointment of secretary 10 June 2012
TM01 - Termination of appointment of director 10 June 2012
TM01 - Termination of appointment of director 10 June 2012
AR01 - Annual Return 07 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
TM01 - Termination of appointment of director 09 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
CERTNM - Change of name certificate 18 October 2011
AA - Annual Accounts 12 September 2011
TM01 - Termination of appointment of director 10 August 2011
CERTNM - Change of name certificate 21 July 2011
AD01 - Change of registered office address 18 July 2011
AP03 - Appointment of secretary 18 July 2011
TM02 - Termination of appointment of secretary 18 July 2011
CONNOT - N/A 14 July 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
AA - Annual Accounts 28 January 2011
CERTNM - Change of name certificate 03 November 2010
CONNOT - N/A 03 November 2010
TM02 - Termination of appointment of secretary 02 July 2010
AP01 - Appointment of director 02 July 2010
AP03 - Appointment of secretary 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AD01 - Change of registered office address 02 July 2010
CERTNM - Change of name certificate 22 April 2010
CONNOT - N/A 22 April 2010
AD01 - Change of registered office address 21 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 12 October 2009
225 - Change of Accounting Reference Date 24 September 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
CERTNM - Change of name certificate 31 July 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 28 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
AA - Annual Accounts 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
CERTNM - Change of name certificate 30 May 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 05 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
363s - Annual Return 14 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
CERTNM - Change of name certificate 18 December 2001
RESOLUTIONS - N/A 21 June 2001
AA - Annual Accounts 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
CERTNM - Change of name certificate 04 May 2001
363s - Annual Return 21 March 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
225 - Change of Accounting Reference Date 02 October 2000
CERTNM - Change of name certificate 03 August 2000
MEM/ARTS - N/A 06 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
CERTNM - Change of name certificate 28 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2012 Outstanding

N/A

Debenture 16 March 2011 Fully Satisfied

N/A

Debenture 10 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.