Company NameMoor Properties & Finance Limited
DirectorsRichard Caplan and Stephanie Michele Caplan
Company StatusLiquidation
Company Number01648406
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Previous NameIsleacre Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Caplan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleSolicitor
Correspondence Address2 Hobbs House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameStephanie Michele Caplan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleLecturer-In-Law
Country of ResidenceEngland
Correspondence Address18 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Secretary NameMoor Nominees Limited (Corporation)
StatusCurrent
Appointed18 June 1991(8 years, 11 months after company formation)
Appointment Duration32 years, 10 months
Correspondence Address2 Hobbs House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX

Location

Registered AddressMessrs Elliot, Woolfe & Rose
1st Floor Equity House 128-136 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Turnover£30,794
Gross Profit£7,577
Net Worth-£187,647
Current Liabilities£381,855

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Next Accounts Due30 January 1995 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Next Return Due2 July 2017 (overdue)

Filing History

24 May 2017Liquidators' statement of receipts and payments to 31 March 2017 (5 pages)
24 May 2017Liquidators' statement of receipts and payments to 31 March 2017 (5 pages)
5 August 2016Statement of affairs with form 4.19 (5 pages)
5 August 2016Statement of affairs with form 4.19 (5 pages)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Registered office address changed from 2 Hobbs House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to C/O C/O 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from 2 Hobbs House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to C/O C/O 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 23 March 2016 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 1996Appointment of receiver/manager (2 pages)
11 January 1996Appointment of receiver/manager (2 pages)
3 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 July 1993Return made up to 18/06/93; full list of members (8 pages)
5 July 1993Return made up to 18/06/93; full list of members (8 pages)