Company NameMoorgarth Ventures Limited
Company StatusDissolved
Company Number06516035
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleManaging 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(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 27 October 2015)
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(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 27 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr John Peter Whiteley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Secretary NameMr John Peter Whiteley
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 2008(5 days after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 2015)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressIm Eichli 9
Oberageri
Zug Canton 6315
6315

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

1 at £1Moorgarth Holdings (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£691,000
Net Worth£8,637,000
Cash£96,000
Current Liabilities£378,000

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
23 March 2015Termination of appointment of Cornus Moore as a director on 26 January 2015 (1 page)
23 March 2015Termination of appointment of Cornus Moore as a director on 26 January 2015 (1 page)
23 March 2015Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
19 February 2015Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages)
19 February 2015Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages)
6 February 2015Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages)
6 February 2015Termination of appointment of Cornus Moore as a director on 26 January 2015 (2 pages)
4 November 2014Restoration by order of the court (3 pages)
4 November 2014Restoration by order of the court (3 pages)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (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)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(5 pages)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE England on 13 February 2012 (1 page)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
1 November 2011Appointment of Mr David Anthony Harrop as a director (2 pages)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
1 November 2011Termination of appointment of John Whiteley as a director (1 page)
9 September 2011Full accounts made up to 28 February 2011 (12 pages)
9 September 2011Full accounts made up to 28 February 2011 (12 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
26 November 2010Full accounts made up to 28 February 2010 (12 pages)
26 November 2010Full accounts made up to 28 February 2010 (12 pages)
29 April 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
29 April 2010Termination of appointment of John Whiteley as a secretary (1 page)
29 April 2010Appointment of Mrs Nicola Claire Wood as a secretary (1 page)
29 April 2010Termination of appointment of John Whiteley as a secretary (1 page)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Cornus Moore on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Cornus Moore on 2 October 2009 (2 pages)
26 March 2010Director's details changed for Cornus Moore on 2 October 2009 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2009Full accounts made up to 28 February 2009 (12 pages)
15 December 2009Full accounts made up to 28 February 2009 (12 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 March 2008Director appointed cornus moore (2 pages)
10 March 2008Director appointed cornus moore (2 pages)
27 February 2008Incorporation (16 pages)
27 February 2008Incorporation (16 pages)