Company NameR.E. Holdings (No.1) Limited.
Company StatusDissolved
Company Number00323535
CategoryPrivate Limited Company
Incorporation Date26 January 1937(87 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NamesMoorgate Equity Investments Limited and Moorgate Holdings Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMiss Joan Margaret Shackleton
NationalityBritish
StatusClosed
Appointed11 May 2004(67 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Rodolphe Frederic D'Erlanger
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(54 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 December 1999)
RoleCompany Director
Correspondence AddressGreycourt Astrop Road
Kings Sutton
Banbury
Oxfordshire
OX17 3PS
Director NameMr Vincent Arthur Fretwell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1992)
RoleSecretary
Correspondence AddressNorfolk Cottage 31 St Johns Road
Chelmsford
Essex
CM2 9PD
Director NameMr Frederick James Mulhearn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(54 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address3 Stones Way
Drayton Parslow
Buckinghamshire
MK17 0LF
Secretary NameMr Vincent Arthur Fretwell
NationalityBritish
StatusResigned
Appointed18 July 1991(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressNorfolk Cottage 31 St Johns Road
Chelmsford
Essex
CM2 9PD
Secretary NameKenneth Hock Eng Lee
NationalityBritish
StatusResigned
Appointed21 October 1997(60 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address15 Percy Road
London
E11 1AJ
Director NameMr Peter Frederic Arthur Denman
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(62 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 March 2000)
RoleCompany Director
Correspondence Address23 Lawrence Street
Chelsea
London
SW3 5NF
Director NameMr Ian Hamish Leslie Melville
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(63 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Eaton Place
London
SW1X 8AE
Secretary NameMr Frederick James Mulhearn
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(64 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address3 Stones Way
Drayton Parslow
Buckinghamshire
MK17 0LF
Secretary NameMr Frederick James Mulhearn
NationalityBritish
StatusResigned
Appointed27 February 2001(64 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address3 Stones Way
Drayton Parslow
Buckinghamshire
MK17 0LF
Director NameMr Christopher Roxburgh Balfour
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(67 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kelso Place
London
W8 5QP

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£22,436
Gross Profit-£14,975
Net Worth£327,618
Cash£254,754
Current Liabilities£1,500

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
2 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
12 October 2007Liquidators statement of receipts and payments (5 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
18 September 2006Registered office changed on 18/09/06 from: 4 felstead gardens ferry street london E14 3BS (1 page)
14 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 September 2006Appointment of a voluntary liquidator (1 page)
14 September 2006Declaration of solvency (3 pages)
8 August 2006Return made up to 18/07/06; full list of members (6 pages)
6 April 2006Full accounts made up to 30 November 2005 (11 pages)
28 July 2005Return made up to 18/07/05; full list of members (6 pages)
8 June 2005Full accounts made up to 30 November 2004 (11 pages)
27 July 2004Return made up to 18/07/04; full list of members (5 pages)
15 June 2004Full accounts made up to 30 November 2003 (10 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Registered office changed on 28/05/04 from: leda house station road cambridge CB1 2RN (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
30 July 2003Return made up to 18/07/03; full list of members (7 pages)
20 May 2003Full accounts made up to 30 November 2002 (10 pages)
28 May 2002Full accounts made up to 30 November 2001 (10 pages)
26 September 2001Full accounts made up to 30 November 2000 (10 pages)
31 July 2001Return made up to 18/07/01; full list of members (6 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: 37 great james st. London WC1N 3HB (1 page)
25 July 2000Return made up to 18/07/00; full list of members (6 pages)
6 June 2000Full accounts made up to 30 November 1999 (11 pages)
20 March 2000New director appointed (3 pages)
20 March 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
26 July 1999Return made up to 18/07/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 November 1998 (11 pages)
24 July 1998Return made up to 18/07/98; full list of members (6 pages)
11 May 1998Full accounts made up to 30 November 1997 (11 pages)
4 August 1997Full accounts made up to 30 November 1996 (11 pages)
28 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1996Memorandum and Articles of Association (11 pages)
19 November 1996Company name changed moorgate holdings company limite d\certificate issued on 19/11/96 (2 pages)
11 October 1996Company name changed moorgate equity investments limi ted\certificate issued on 14/10/96 (2 pages)
11 October 1996Memorandum and Articles of Association (11 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Return made up to 18/07/96; full list of members (6 pages)
15 May 1996Full accounts made up to 30 November 1995 (11 pages)
14 August 1995Return made up to 18/07/95; no change of members (4 pages)
22 May 1995Full accounts made up to 30 November 1994 (11 pages)
16 November 1983Accounts made up to 30 November 1982 (11 pages)
10 September 1981Accounts made up to 30 November 1980 (11 pages)