About

Registered Number: 00891686
Date of Incorporation: 10/11/1966 (58 years and 5 months ago)
Company Status: Active
Registered Address: Peoplebuilding 2, Peoplebuilding Estate Maylands, Avenue Hemel Hempstead, Hertfordshire, HP2 4NW

 

Based in Avenue Hemel Hempstead, Moorepay Ltd was founded on 10 November 1966, it has a status of "Active". The current directors of this business are listed as Leppard, Elizabeth, Bennett, Malcolm Robert, Anderson, Ronald Hamilton Sharp, Cumbers, Alan Brian, Fisher, Anthony Philip, Lattimer, Alan, Moore, Ian Oscar Whittingham, Nicol, Alexander James Wilson, Trayhorn, Robert Sinclair, Troon, Anita Jean, Vincent, Robert Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Ronald Hamilton Sharp N/A 21 March 2000 1
CUMBERS, Alan Brian N/A 28 February 2002 1
FISHER, Anthony Philip N/A 28 February 2002 1
LATTIMER, Alan 23 July 2003 15 October 2004 1
MOORE, Ian Oscar Whittingham N/A 21 March 2000 1
NICOL, Alexander James Wilson N/A 21 March 2000 1
TRAYHORN, Robert Sinclair N/A 28 February 2002 1
TROON, Anita Jean N/A 28 February 2002 1
VINCENT, Robert Stanley N/A 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
LEPPARD, Elizabeth 01 February 2018 - 1
BENNETT, Malcolm Robert 01 May 2016 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 01 October 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AUD - Auditor's letter of resignation 17 May 2019
CH03 - Change of particulars for secretary 13 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 20 September 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 23 July 2018
RESOLUTIONS - N/A 06 June 2018
MR01 - N/A 06 June 2018
MR04 - N/A 22 February 2018
TM01 - Termination of appointment of director 14 February 2018
AP03 - Appointment of secretary 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 14 February 2018
AA - Annual Accounts 06 February 2018
MR04 - N/A 02 February 2018
CH01 - Change of particulars for director 19 December 2017
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP01 - Appointment of director 03 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 03 October 2016
MR01 - N/A 23 June 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP03 - Appointment of secretary 10 May 2016
AA - Annual Accounts 19 April 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 September 2014
MISC - Miscellaneous document 21 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 24 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 November 2013
AP03 - Appointment of secretary 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 31 October 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
AP01 - Appointment of director 18 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 23 September 2008
395 - Particulars of a mortgage or charge 21 May 2008
395 - Particulars of a mortgage or charge 19 May 2008
395 - Particulars of a mortgage or charge 12 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 15 October 2007
395 - Particulars of a mortgage or charge 23 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
287 - Change in situation or address of Registered Office 06 July 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 15 November 2005
363a - Annual Return 19 July 2005
353 - Register of members 15 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
395 - Particulars of a mortgage or charge 19 February 2004
225 - Change of Accounting Reference Date 17 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 27 October 2002
AUD - Auditor's letter of resignation 14 August 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
AA - Annual Accounts 18 January 2002
363a - Annual Return 30 October 2001
353a - Register of members in non-legible form 18 October 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 02 May 2001
287 - Change in situation or address of Registered Office 06 April 2001
287 - Change in situation or address of Registered Office 29 December 2000
AA - Annual Accounts 08 November 2000
395 - Particulars of a mortgage or charge 07 November 2000
RESOLUTIONS - N/A 06 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 November 2000
363a - Annual Return 16 October 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2000
353 - Register of members 16 October 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
AUD - Auditor's letter of resignation 09 August 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 23 March 2000
RESOLUTIONS - N/A 23 March 2000
CERT10 - Re-registration of a company from public to private 23 March 2000
MAR - Memorandum and Articles - used in re-registration 23 March 2000
53 - Application by a public company for re-registration as a private company 23 March 2000
225 - Change of Accounting Reference Date 14 March 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 20 September 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 08 June 1993
287 - Change in situation or address of Registered Office 01 December 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 17 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 1992
RESOLUTIONS - N/A 04 February 1992
RESOLUTIONS - N/A 04 February 1992
CERT5 - Re-registration of a company from private to public 04 February 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1992
123 - Notice of increase in nominal capital 03 February 1992
AUDR - Auditor's report 22 January 1992
MAR - Memorandum and Articles - used in re-registration 22 January 1992
BS - Balance sheet 22 January 1992
AUDS - Auditor's statement 22 January 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 22 January 1992
43(3) - Application by a private company for re-registration as a public company 22 January 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1991
288 - N/A 29 May 1991
363 - Annual Return 04 October 1990
CERTNM - Change of name certificate 23 August 1990
288 - N/A 25 July 1990
AA - Annual Accounts 20 June 1990
AA - Annual Accounts 25 July 1989
363 - Annual Return 25 July 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 16 February 1989
288 - N/A 07 April 1988
288 - N/A 07 April 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
288 - N/A 08 September 1987
288 - N/A 08 September 1987
288 - N/A 08 September 1987
395 - Particulars of a mortgage or charge 07 April 1987
395 - Particulars of a mortgage or charge 03 April 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
288 - N/A 17 November 1986
CERTNM - Change of name certificate 12 August 1986
287 - Change in situation or address of Registered Office 17 July 1986
AA - Annual Accounts 25 February 1986
AA - Annual Accounts 22 March 1985
AA - Annual Accounts 10 July 1984
AA - Annual Accounts 20 September 1983
AA - Annual Accounts 18 June 1982
AA - Annual Accounts 07 April 1981
AA - Annual Accounts 02 March 1981
AA - Annual Accounts 14 May 1979
AA - Annual Accounts 06 March 1978
AA - Annual Accounts 15 February 1977
AA - Annual Accounts 17 May 1975
MISC - Miscellaneous document 10 November 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

A registered charge 20 June 2016 Fully Satisfied

N/A

Debenture 05 September 2012 Fully Satisfied

N/A

A deed of accession 29 April 2008 Fully Satisfied

N/A

Security agreement 11 May 2007 Fully Satisfied

N/A

Seceurity agreement 25 April 2005 Fully Satisfied

N/A

A security agreement 09 February 2004 Fully Satisfied

N/A

Debenture 19 October 2000 Fully Satisfied

N/A

Debenture 03 April 1987 Fully Satisfied

N/A

Single debenture 16 April 1981 Fully Satisfied

N/A

Single debenture 23 June 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.