Company NameMoor Lane Construction Limited
DirectorsStephen Keith Hargreaves and Julia Hargreaves
Company StatusLiquidation
Company Number01305997
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 years, 1 month ago)
Previous NameImpwa (Property Development) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Keith Hargreaves
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moor Lane
Bishopthorpe
York
North Yorkshire
YO23 2UF
Secretary NameLorraine Kirbitson
NationalityBritish
StatusCurrent
Appointed22 September 2008(31 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Correspondence Address33 St. James Meadow
Boroughbridge
York
North Yorkshire
YO51 9NW
Director NameMs Julia Hargreaves
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(31 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moor Lane
Bishopthorpe
York
North Yorkshire
YO23 2UF
Director NameMr Christopher John Hargreaves
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressSouth House Moor Lane
Bishopthorpe
York
YO2 1UF
Director NameMrs Maureen Thomasine Hargreaves
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressSouth House Moor Lane
Bishopthorpe
York
North Yorkshire
YO2 1UF
Secretary NameMrs Maureen Thomasine Hargreaves
NationalityBritish
StatusResigned
Appointed09 July 1991(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 1996)
RoleCompany Director
Correspondence AddressSouth House Moor Lane
Bishopthorpe
York
North Yorkshire
YO2 1UF
Secretary NameLorraine Kirbitson
NationalityBritish
StatusResigned
Appointed13 September 1996(19 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 July 2006)
RoleSecretary
Correspondence Address8 The Grange
Kirby Hill Boroughbridge
York
North Yorkshire
YO51 9YB
Secretary NameGail Furby
NationalityBritish
StatusResigned
Appointed18 July 2006(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2008)
RoleAccountant
Correspondence AddressDerwent Lodge
Mask Lane Newton On Derwent
York
North Yorkshire
YO41 4DB

Location

Registered AddressC/O Geoffrey Martin & Co
3rd Flor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£1,715,769
Cash£78
Current Liabilities£1,707,161

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Next Accounts Due31 May 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Next Return Due28 June 2017 (overdue)

Filing History

20 September 2023Liquidators' statement of receipts and payments to 12 July 2023 (25 pages)
21 September 2022Liquidators' statement of receipts and payments to 12 July 2022 (24 pages)
9 December 2021Resignation of a liquidator (3 pages)
11 September 2021Liquidators' statement of receipts and payments to 12 July 2021 (22 pages)
18 August 2020Liquidators' statement of receipts and payments to 12 July 2020 (25 pages)
4 September 2019Liquidators' statement of receipts and payments to 12 July 2019 (24 pages)
12 February 2019Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Flor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages)
17 September 2018Liquidators' statement of receipts and payments to 12 July 2018 (23 pages)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
13 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (50 pages)
13 July 2017Notice of move from Administration case to Creditors Voluntary Liquidation (50 pages)
8 June 2017Administrator's progress report (38 pages)
8 June 2017Administrator's progress report (38 pages)
5 December 2016Administrator's progress report to 28 October 2016 (34 pages)
5 December 2016Administrator's progress report to 28 October 2016 (34 pages)
31 May 2016Administrator's progress report to 28 April 2016 (35 pages)
31 May 2016Administrator's progress report to 28 April 2016 (35 pages)
3 December 2015Administrator's progress report to 28 October 2015 (37 pages)
3 December 2015Administrator's progress report to 28 October 2015 (37 pages)
2 July 2015Notice of extension of period of Administration (1 page)
2 July 2015Notice of extension of period of Administration (1 page)
22 May 2015Administrator's progress report to 28 April 2015 (36 pages)
22 May 2015Administrator's progress report to 28 April 2015 (36 pages)
11 December 2014Administrator's progress report to 28 October 2014 (35 pages)
11 December 2014Administrator's progress report to 28 October 2014 (35 pages)
28 October 2014Notice of extension of period of Administration (1 page)
28 October 2014Notice of extension of period of Administration (1 page)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
16 May 2014Administrator's progress report to 28 April 2014 (35 pages)
16 May 2014Administrator's progress report to 28 April 2014 (35 pages)
20 December 2013Notice of appointment of replacement/additional administrator (1 page)
20 December 2013 (1 page)
20 December 2013Notice of appointment of replacement/additional administrator (1 page)
20 December 2013Notice of vacation of office by administrator (4 pages)
20 December 2013Notice of vacation of office by administrator (4 pages)
4 December 2013Administrator's progress report to 28 October 2013 (36 pages)
4 December 2013Administrator's progress report to 28 October 2013 (36 pages)
10 October 2013Notice of extension of period of Administration (2 pages)
10 October 2013Notice of extension of period of Administration (2 pages)
10 June 2013Administrator's progress report to 28 April 2013 (39 pages)
10 June 2013Administrator's progress report to 28 April 2013 (39 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
5 March 2013Notice of appointment of receiver or manager (3 pages)
15 January 2013Result of meeting of creditors (11 pages)
15 January 2013Result of meeting of creditors (11 pages)
27 December 2012Statement of affairs with form 2.14B/2.15B (17 pages)
27 December 2012Statement of affairs with form 2.14B/2.15B (17 pages)
27 December 2012Statement of administrator's proposal (4 pages)
27 December 2012Statement of administrator's proposal (4 pages)
7 November 2012Registered office address changed from 54 Bootham York YO30 7XZ on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 54 Bootham York YO30 7XZ on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 54 Bootham York YO30 7XZ on 7 November 2012 (2 pages)
6 November 2012Appointment of an administrator (1 page)
6 November 2012Appointment of an administrator (1 page)
30 October 2012Notice of completion of voluntary arrangement (16 pages)
30 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2012 (8 pages)
30 October 2012Notice of completion of voluntary arrangement (16 pages)
30 October 2012Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2012 (8 pages)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 11,200
(6 pages)
31 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 11,200
(6 pages)
28 June 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 June 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 July 2009Return made up to 14/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 14 (8 pages)
16 April 2009Director appointed julia hargreaves (1 page)
16 April 2009Director appointed julia hargreaves (1 page)
14 November 2008Secretary appointed lorraine kirbitson (2 pages)
14 November 2008Secretary appointed lorraine kirbitson (2 pages)
19 September 2008Appointment terminated secretary gail furby (1 page)
19 September 2008Appointment terminated secretary gail furby (1 page)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
8 August 2008Return made up to 14/06/08; full list of members (3 pages)
7 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
7 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
20 June 2007Return made up to 14/06/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
13 February 2007Accounts for a small company made up to 31 August 2006 (7 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
3 July 2006Return made up to 14/06/06; full list of members (2 pages)
3 July 2006Return made up to 14/06/06; full list of members (2 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
15 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
15 February 2006Accounts for a small company made up to 31 August 2005 (6 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
28 June 2005Return made up to 14/06/05; full list of members (2 pages)
18 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
18 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
14 July 2004Return made up to 14/06/04; full list of members (6 pages)
14 July 2004Return made up to 14/06/04; full list of members (6 pages)
6 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 July 2003Return made up to 14/06/03; full list of members (6 pages)
7 July 2003Return made up to 14/06/03; full list of members (6 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
27 August 2002Ad 01/08/02--------- £ si 1000@1=1000 £ ic 10200/11200 (2 pages)
27 August 2002Particulars of contract relating to shares (3 pages)
27 August 2002Ad 01/08/02--------- £ si 1000@1=1000 £ ic 10200/11200 (2 pages)
27 August 2002Particulars of contract relating to shares (3 pages)
8 August 2002£ nc 20000/30000 01/08/02 (1 page)
8 August 2002£ nc 20000/30000 01/08/02 (1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2002Full accounts made up to 31 August 2001 (14 pages)
6 March 2002Full accounts made up to 31 August 2001 (14 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 August 2000 (14 pages)
30 January 2001Full accounts made up to 31 August 2000 (14 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 June 1999Return made up to 14/06/99; no change of members (4 pages)
30 June 1999Return made up to 14/06/99; no change of members (4 pages)
30 March 1999Full accounts made up to 31 August 1998 (14 pages)
30 March 1999Full accounts made up to 31 August 1998 (14 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 July 1997Return made up to 14/06/97; full list of members (6 pages)
6 July 1997Return made up to 14/06/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996New secretary appointed (2 pages)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996Return made up to 14/06/96; full list of members (6 pages)
24 June 1996Return made up to 14/06/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
19 June 1995Return made up to 14/06/95; no change of members (4 pages)
19 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
9 June 1978Allotment of shares (2 pages)
9 June 1978Allotment of shares (2 pages)
31 March 1977Incorporation (9 pages)
31 March 1977Incorporation (9 pages)