Company NameMoorgarth Holdings Limited
Company StatusDissolved
Company Number05818512
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusClosed
Appointed17 May 2006(1 day after company formation)
Appointment Duration6 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2006(1 day after company formation)
Appointment Duration6 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Garth
4 Clifton Road
Ilkley
West Yorkshire
LS29 8TT
Secretary NameMrs Nicola Claire Wood
StatusClosed
Appointed22 April 2010(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 08 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameJames Richard Ryan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleSolicitor
Correspondence Address112 Town Moor Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Secretary NameRobert William Cumming
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Hopefield Walk
Robin Hood
Leeds
LS26 0YA
Director NameMr John Peter Whiteley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Secretary NameMr John Peter Whiteley
NationalityBritish
StatusResigned
Appointed17 May 2006(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB

Location

Registered Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

850k at £1Tradegro (Uk) LTD
100.00%
Redeemable Preference
1 at £1Tradegro LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,211,000
Current Liabilities£24,000

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
15 June 2012Statement of capital on 15 June 2012
  • GBP 1
(5 pages)
15 June 2012Statement of capital on 15 June 2012
  • GBP 1
(5 pages)
7 June 2012Statement by directors (1 page)
7 June 2012Statement of capital on 28 May 2012
  • GBP 1
(6 pages)
7 June 2012Statement of capital on 28 May 2012
  • GBP 1
(6 pages)
7 June 2012Resolutions
  • RES13 ‐ Cancellation capital redemption reserve 28/05/2012
(2 pages)
7 June 2012Solvency statement dated 28/05/12 (1 page)
7 June 2012Resolutions
  • RES13 ‐ Cancellation capital redemption reserve 28/05/2012
(2 pages)
7 June 2012Statement by Directors (1 page)
7 June 2012Solvency Statement dated 28/05/12 (1 page)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE on 13 February 2012 (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
1 November 2011Termination of appointment of John Peter Whiteley as a director on 31 October 2011 (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director on 1 November 2011 (2 pages)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
9 September 2011Full accounts made up to 28 February 2011 (11 pages)
9 September 2011Full accounts made up to 28 February 2011 (11 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Cornus Moore on 1 June 2010 (2 pages)
19 May 2011Director's details changed for Cornus Moore on 1 June 2010 (2 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
19 May 2011Director's details changed for Cornus Moore on 1 June 2010 (2 pages)
18 November 2010Full accounts made up to 28 February 2010 (11 pages)
18 November 2010Full accounts made up to 28 February 2010 (11 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
9 June 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
9 June 2010Termination of appointment of John Whiteley as a secretary (1 page)
9 June 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
9 June 2010Termination of appointment of John Whiteley as a secretary (1 page)
15 December 2009Full accounts made up to 28 February 2009 (11 pages)
15 December 2009Full accounts made up to 28 February 2009 (11 pages)
8 June 2009Return made up to 16/05/09; full list of members (4 pages)
8 June 2009Return made up to 16/05/09; full list of members (4 pages)
30 October 2008Full accounts made up to 1 March 2008 (11 pages)
30 October 2008Full accounts made up to 1 March 2008 (11 pages)
30 October 2008Full accounts made up to 1 March 2008 (11 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
19 May 2008Return made up to 16/05/08; full list of members (4 pages)
15 October 2007Full accounts made up to 24 February 2007 (10 pages)
15 October 2007Full accounts made up to 24 February 2007 (10 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
5 June 2006Statement of affairs (2 pages)
5 June 2006Statement of affairs (2 pages)
5 June 2006Ad 17/05/06--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages)
5 June 2006Ad 17/05/06--------- £ si 850000@1=850000 £ ic 1/850001 (2 pages)
3 June 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
3 June 2006Director resigned (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006New secretary appointed;new director appointed (2 pages)
3 June 2006New director appointed (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
16 May 2006Incorporation (16 pages)
16 May 2006Incorporation (16 pages)