About

Registered Number: 00195935
Date of Incorporation: 22/02/1924 (101 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (8 years and 6 months ago)
Registered Address: 131 Main Street, Swithland, Leicestershire, LE12 8TQ

 

Based in Swithland in Leicestershire, Moore, Herbert & Moore Ltd was established in 1924, it's status at Companies House is "Dissolved". There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Jocelyn Mary 02 August 2007 12 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 19 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 18 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
395 - Particulars of a mortgage or charge 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
363a - Annual Return 18 April 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
395 - Particulars of a mortgage or charge 11 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 09 October 2006
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 09 September 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 January 2003
287 - Change in situation or address of Registered Office 19 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 27 January 2000
AA - Annual Accounts 08 December 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 20 January 1999
395 - Particulars of a mortgage or charge 08 July 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 28 January 1997
287 - Change in situation or address of Registered Office 28 January 1997
AA - Annual Accounts 26 September 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 18 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1995
395 - Particulars of a mortgage or charge 16 August 1995
AA - Annual Accounts 01 March 1995
363b - Annual Return 16 January 1995
363(287) - N/A 16 January 1995
395 - Particulars of a mortgage or charge 22 February 1994
395 - Particulars of a mortgage or charge 22 February 1994
AA - Annual Accounts 13 February 1994
288 - N/A 08 February 1994
363s - Annual Return 26 January 1994
288 - N/A 12 November 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 03 March 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 25 April 1991
363x - Annual Return 25 April 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 11 September 1989
395 - Particulars of a mortgage or charge 17 December 1988
395 - Particulars of a mortgage or charge 17 October 1988
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 24 September 1987
363 - Annual Return 24 September 1987
RESOLUTIONS - N/A 13 August 1964
NEWINC - New incorporation documents 22 February 1924

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2008 Outstanding

N/A

Debenture 05 September 2008 Outstanding

N/A

Mortgage 03 April 2007 Outstanding

N/A

Mortgage deed 03 April 2007 Outstanding

N/A

Legal mortgage 02 July 1998 Fully Satisfied

N/A

Legal mortgage 10 August 1995 Fully Satisfied

N/A

Mortgage debenture 14 February 1994 Outstanding

N/A

Legal mortgage 14 February 1994 Fully Satisfied

N/A

Mortgage 13 December 1988 Fully Satisfied

N/A

Mortgage 12 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.