About

Registered Number: 02209654
Date of Incorporation: 04/01/1988 (36 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: 6-7 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

 

Based in Hertfordshire, Moorgate Securities Ltd was established in 1988. The current directors of this business are listed as Glenister, Edward, Simpson, Neville, Berry, Tim, Miah, Moklis, Simpson, Neville Bruce, Simpson, Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENISTER, Edward 07 September 2009 - 1
SIMPSON, Neville 18 February 2015 - 1
SIMPSON, Neville Bruce N/A 16 August 2009 1
SIMPSON, Walter N/A 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Tim 01 April 2005 30 April 2014 1
MIAH, Moklis 11 December 2006 05 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 22 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 April 2015
TM02 - Termination of appointment of secretary 24 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AD01 - Change of registered office address 21 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 June 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AA - Annual Accounts 14 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 11 July 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 18 May 2007
AA - Annual Accounts 09 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363s - Annual Return 17 July 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 29 April 2003
395 - Particulars of a mortgage or charge 18 January 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 27 July 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 September 1996
287 - Change in situation or address of Registered Office 18 September 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 03 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 05 May 1993
AA - Annual Accounts 31 January 1993
363b - Annual Return 16 April 1992
363a - Annual Return 16 December 1991
AA - Annual Accounts 04 November 1991
AA - Annual Accounts 11 January 1991
363a - Annual Return 11 January 1991
RESOLUTIONS - N/A 08 February 1990
AA - Annual Accounts 08 February 1990
288 - N/A 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 02 February 1989
NEWINC - New incorporation documents 04 January 1988

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 13 January 2006 Fully Satisfied

N/A

Marine mortgage form ROS25 15 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.