Company NameMoorfield Homes Limited
Company StatusDissolved
Company Number00617345
CategoryPrivate Limited Company
Incorporation Date22 December 1958(65 years, 4 months ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Peter Colebrook
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(48 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 13 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House Morton Lane
Beverley
East Yorkshire
HU17 9DD
Secretary NamePeter Colebrook
StatusClosed
Appointed13 August 2012(53 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2017)
RoleCompany Director
Correspondence AddressMorton House Morton Lane
Beverley
East Yorkshire
HU17 9DD
Director NameMr Anthony Phillips
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hallside Court
Cantley
Doncaster
South Yorkshire
DN3 3RE
Director NameMrs Gail Michelle Parkin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years after company formation)
Appointment Duration17 years, 8 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hallside Court
Old Cantley
Doncaster
South Yorkshire
DN3 3RE
Director NameMr Stephen Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years after company formation)
Appointment Duration19 years, 5 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForevergreen
Lindrick Lane,Tickhill
Doncaster
South Yorkshire
DN11 9RA
Director NameMr Kenneth Jackson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVacuna Riverside Drive
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameMr Geoffrey Bruce Hoffman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 1991(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hillway
London
N6 6DP
Director NameMr David Laurence Edelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(33 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameRosaleen Norkett
NationalityIrish
StatusResigned
Appointed30 December 1991(33 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakwood Road
Hampstead Garden Suburb
London
NW11 6QU
Secretary NameMrs Patricia Anne Smith
NationalityBritish
StatusResigned
Appointed08 June 1992(33 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Whiphill Top Lane
Branton
Doncaster
South Yorkshire
DN3 3PQ
Director NameMr Geoffrey Bruce Hoffman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(34 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Hillway
London
N6 6DP
Director NameMr David Laurence Edelman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(35 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
34 Linksway
Northwood
Middlesex
HA6 2XB
Secretary NameMr Paul Healand
NationalityBritish
StatusResigned
Appointed19 December 2000(42 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 August 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKaribu 8 Cherry Lane
Wootton
Ulceby
North Lincolnshire
DN39 6RL
Director NameMr Paul Healand
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(43 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKaribu 8 Cherry Lane
Wootton
Ulceby
North Lincolnshire
DN39 6RL
Secretary NameClare Marie Harrison
NationalityBritish
StatusResigned
Appointed09 August 2004(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2006)
RoleCompany Director
Correspondence Address22 Fairholme View
Armthorpe
Doncaster
South Yorkshire
DN3 3TW
Secretary NameChristine Fletcher
NationalityBritish
StatusResigned
Appointed16 February 2006(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2008)
RoleSecretary
Correspondence Address18 Swannington Close
Cantley
Doncaster
South Yorkshire
DN4 6UA
Secretary NameThomas Joseph Martin O'Brien
NationalityBritish
StatusResigned
Appointed01 August 2007(48 years, 7 months after company formation)
Appointment Duration5 years (resigned 13 August 2012)
RoleAccountant
Correspondence Address170 Doncaster Road
Darfield
Barnsley
South Yorkshire
S73 9JF
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(52 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House Morton Lane
Beverley
East Yorkshire
HU17 9DD
Director NameMr Robert James Nelson Bousfield
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(52 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorton House Morton Lane
Beverley
East Yorkshire
HU17 9DD

Location

Registered Address3rd Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£21,776
Cash£56
Current Liabilities£1,279,899

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 December 2019Bona Vacantia disclaimer (1 page)
12 November 2019Bona Vacantia disclaimer (1 page)
14 March 2019Bona Vacantia disclaimer (1 page)
30 November 2018Bona Vacantia disclaimer (1 page)
4 October 2018Bona Vacantia disclaimer (1 page)
30 July 2018Bona Vacantia disclaimer (1 page)
30 July 2018Bona Vacantia disclaimer (1 page)
30 July 2018Bona Vacantia disclaimer (1 page)
30 July 2018Bona Vacantia disclaimer (1 page)
30 July 2018Bona Vacantia disclaimer (1 page)
24 January 2018Bona Vacantia disclaimer (1 page)
13 January 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
13 October 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
21 September 2015Liquidators statement of receipts and payments to 22 July 2015 (21 pages)
21 September 2015Liquidators' statement of receipts and payments to 22 July 2015 (21 pages)
21 September 2015Liquidators' statement of receipts and payments to 22 July 2015 (21 pages)
11 May 2015Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds LS1 2TE to C/O Armstrong Wilson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from C/O Armstrong Watson Central House 47 st Pauls Street Leeds LS1 2TE to C/O Armstrong Wilson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 11 May 2015 (2 pages)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Appointment of a voluntary liquidator (1 page)
26 July 2013Appointment of a voluntary liquidator (2 pages)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2013Statement of affairs with form 4.19 (5 pages)
26 July 2013Appointment of a voluntary liquidator (2 pages)
26 July 2013Statement of affairs with form 4.19 (5 pages)
26 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 12 July 2013 (2 pages)
12 July 2013Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 12 July 2013 (2 pages)
29 May 2013Satisfaction of charge 152 in full (4 pages)
29 May 2013Satisfaction of charge 84 in full (4 pages)
29 May 2013Satisfaction of charge 152 in full (4 pages)
29 May 2013Satisfaction of charge 84 in full (4 pages)
15 May 2013Registration of charge 006173450190 (21 pages)
15 May 2013Registration of charge 006173450190 (21 pages)
22 April 2013Termination of appointment of Robert Bousfield as a director (2 pages)
22 April 2013Termination of appointment of Robert Bousfield as a director (2 pages)
22 April 2013Termination of appointment of Kurt Bousfield as a director (2 pages)
22 April 2013Termination of appointment of Kurt Bousfield as a director (2 pages)
13 April 2013Registration of charge 006173450188 (21 pages)
13 April 2013Registration of charge 006173450187 (21 pages)
13 April 2013Registration of charge 006173450191 (21 pages)
13 April 2013Registration of charge 006173450191 (21 pages)
13 April 2013Registration of charge 006173450188 (21 pages)
13 April 2013Registration of charge 006173450187 (21 pages)
8 January 2013Secretary's details changed for Peter Colebrook on 30 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Robert James Nelson Bousfield on 30 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Peter Colebrook on 30 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 30 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Robert James Nelson Bousfield on 30 December 2012 (2 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 20,100
(6 pages)
8 January 2013Director's details changed for Mr Peter Colebrook on 30 December 2012 (2 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 20,100
(6 pages)
8 January 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 30 December 2012 (2 pages)
8 January 2013Secretary's details changed for Peter Colebrook on 30 December 2012 (2 pages)
11 October 2012Termination of appointment of Thomas O'brien as a secretary (1 page)
11 October 2012Termination of appointment of Thomas O'brien as a secretary (1 page)
11 October 2012Appointment of Peter Colebrook as a secretary (2 pages)
11 October 2012Appointment of Peter Colebrook as a secretary (2 pages)
9 October 2012Registered office address changed from 22 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 22 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 22 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA England on 9 October 2012 (1 page)
24 September 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
24 September 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 April 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
2 April 2012Appointment of Mr Robert James Nelson Bousfield as a director (2 pages)
2 April 2012Appointment of Mr Kurt James Nicholas Bousfield as a director (2 pages)
2 April 2012Appointment of Mr Robert James Nelson Bousfield as a director (2 pages)
2 April 2012Appointment of Mr Kurt James Nicholas Bousfield as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 June 2011Termination of appointment of Stephen Jackson as a director (1 page)
15 June 2011Termination of appointment of Geoffrey Hoffman as a director (1 page)
15 June 2011Termination of appointment of Stephen Jackson as a director (1 page)
15 June 2011Termination of appointment of David Edelman as a director (1 page)
15 June 2011Termination of appointment of Geoffrey Hoffman as a director (1 page)
15 June 2011Termination of appointment of David Edelman as a director (1 page)
19 January 2011Registered office address changed from 6 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 6 Lakeside Mews Fieldside Thorne Doncaster South Yorkshire DN8 4AA on 19 January 2011 (1 page)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
24 August 2010Accounts for a medium company made up to 30 November 2009 (16 pages)
24 August 2010Accounts for a medium company made up to 30 November 2009 (16 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 186 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 186 (6 pages)
14 January 2010Director's details changed for Mr Stephen Jackson on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Mr Stephen Jackson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr David Laurence Edelman on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr David Laurence Edelman on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Peter Colebrook on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Peter Colebrook on 14 January 2010 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 185 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 185 (5 pages)
3 December 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
3 December 2009Accounts for a medium company made up to 30 November 2008 (18 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 184 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 184 (3 pages)
1 September 2009Appointment terminated director gail parkin (1 page)
1 September 2009Appointment terminated director gail parkin (1 page)
7 July 2009Particulars of a mortgage or charge / charge no: 183 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 183 (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
22 April 2009Registered office changed on 22/04/2009 from 1 bennetthorpe doncaster south yorkshire DN2 6AA (1 page)
9 February 2009Return made up to 30/12/08; full list of members (5 pages)
9 February 2009Return made up to 30/12/08; full list of members (5 pages)
12 December 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
12 December 2008Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
9 October 2008Appointment terminated secretary christine fletcher (1 page)
9 October 2008Appointment terminated secretary christine fletcher (1 page)
2 September 2008Accounts made up to 31 October 2007 (22 pages)
2 September 2008Accounts made up to 31 October 2007 (22 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 182 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 182 (3 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages)
28 March 2008Return made up to 30/12/07; full list of members (5 pages)
28 March 2008Return made up to 30/12/07; full list of members (5 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
7 December 2007Company name changed moorfield developments LIMITED\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed moorfield developments LIMITED\certificate issued on 07/12/07 (2 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Secretary resigned (1 page)
2 July 2007Accounts made up to 31 October 2006 (23 pages)
2 July 2007Accounts made up to 31 October 2006 (23 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
10 January 2007Return made up to 30/12/06; full list of members (4 pages)
10 January 2007Return made up to 30/12/06; full list of members (4 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
27 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Accounts made up to 31 October 2005 (27 pages)
5 September 2006Accounts made up to 31 October 2005 (27 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
20 January 2006Return made up to 30/12/05; full list of members (4 pages)
20 January 2006Return made up to 30/12/05; full list of members (4 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
25 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
10 May 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
6 April 2005Particulars of mortgage/charge (4 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 30/12/04; full list of members (9 pages)
13 January 2005Return made up to 30/12/04; full list of members (9 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
21 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
21 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
14 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
26 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
10 February 2004Particulars of mortgage/charge (7 pages)
17 January 2004Return made up to 30/12/03; full list of members (9 pages)
17 January 2004Return made up to 30/12/03; full list of members (9 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
9 September 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003Return made up to 30/12/02; full list of members (9 pages)
15 January 2003Return made up to 30/12/02; full list of members (9 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
20 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 30/12/01; full list of members (8 pages)
7 January 2002Return made up to 30/12/01; full list of members (8 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Full group accounts made up to 31 December 1999 (19 pages)
5 May 2000Full group accounts made up to 31 December 1999 (19 pages)
21 January 2000Particulars of mortgage/charge (4 pages)
21 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999Full group accounts made up to 31 December 1998 (19 pages)
1 November 1999Full group accounts made up to 31 December 1998 (19 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
26 April 1999Particulars of mortgage/charge (3 pages)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Full group accounts made up to 31 October 1997 (19 pages)
9 June 1998Full group accounts made up to 31 October 1997 (19 pages)
13 January 1998Return made up to 30/12/97; full list of members (13 pages)
13 January 1998Return made up to 30/12/97; full list of members (13 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Full group accounts made up to 31 October 1996 (19 pages)
16 September 1997Full group accounts made up to 31 October 1996 (19 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
21 January 1997Return made up to 30/12/96; no change of members (11 pages)
21 January 1997Return made up to 30/12/96; no change of members (11 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996Secretary resigned (1 page)
19 September 1996Full group accounts made up to 31 October 1995 (18 pages)
19 September 1996Full group accounts made up to 31 October 1995 (18 pages)
4 September 1996Declaration of mortgage charge released/ceased (1 page)
4 September 1996Declaration of mortgage charge released/ceased (1 page)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
2 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
12 July 1995Full group accounts made up to 31 October 1994 (18 pages)
12 July 1995Full group accounts made up to 31 October 1994 (18 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
9 November 1991Particulars of mortgage/charge (3 pages)
6 November 1991Particulars of mortgage/charge (3 pages)
21 January 1988Company name changed moorfield homes LIMITED\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed moorfield homes LIMITED\certificate issued on 22/01/88 (2 pages)
3 September 1986Memorandum and Articles of Association (9 pages)
3 September 1986Memorandum and Articles of Association (9 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (2 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (2 pages)
22 December 1958Certificate of incorporation (1 page)
22 December 1958Certificate of incorporation (1 page)