Company NameMoorfield Development Holdings Limited
Company StatusDissolved
Company Number03497068
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date18 May 2014 (9 years, 11 months ago)
Previous NameMoorfield Estates Development Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 18 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Isidore Michael Carivalis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2013(15 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (closed 18 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts
Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director NameMr Alexander Maclachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeerleap House
Deerleap Road
Westcott
Surrey
RH4 3LE
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Secretary NameTimothy Robin Llewelyn Sanderson
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressNightingale House
65 Curzon Street
London
W1J 8PE
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.moorfield.com/
Telephone020 73991900
Telephone regionLondon

Location

Registered AddressNightingale House
65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Stessa Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 May 2014Final Gazette dissolved following liquidation (1 page)
18 February 2014Return of final meeting in a members' voluntary winding up (6 pages)
18 February 2014Return of final meeting in a members' voluntary winding up (6 pages)
8 October 2013Appointment of a voluntary liquidator (2 pages)
8 October 2013Appointment of a voluntary liquidator (2 pages)
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2013Declaration of solvency (3 pages)
8 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2013Declaration of solvency (3 pages)
3 October 2013Termination of appointment of Graham Stanley as a director (1 page)
3 October 2013Appointment of Mr Isidore Michael Carivalis as a director (2 pages)
3 October 2013Termination of appointment of Marc Gilbard as a director (1 page)
3 October 2013Termination of appointment of Marc Gilbard as a director (1 page)
3 October 2013Termination of appointment of Graham Stanley as a director (1 page)
3 October 2013Appointment of Mr Isidore Michael Carivalis as a director (2 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(14 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders
Statement of capital on 2013-02-05
  • GBP 2
(14 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
6 December 2012Full accounts made up to 31 December 2011 (14 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
20 September 2012Termination of appointment of Timothy Sanderson as a secretary (2 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (14 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (11 pages)
25 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (11 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
2 February 2010Annual return made up to 22 January 2010 (10 pages)
2 February 2010Annual return made up to 22 January 2010 (10 pages)
22 January 2010Director's details changed for Graham Robert Sidwell on 1 October 2009 (4 pages)
22 January 2010Director's details changed for Graham Robert Sidwell on 1 October 2009 (4 pages)
22 January 2010Director's details changed for Graham Robert Sidwell on 1 October 2009 (4 pages)
4 December 2009Auditor's resignation (2 pages)
4 December 2009Auditor's resignation (2 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
20 November 2009Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Director's details changed (3 pages)
28 October 2009Director's details changed (3 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
17 October 2009Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
5 June 2009Full accounts made up to 31 December 2008 (14 pages)
6 February 2009Return made up to 22/01/09; full list of members (6 pages)
6 February 2009Return made up to 22/01/09; full list of members (6 pages)
21 August 2008Full accounts made up to 31 December 2007 (11 pages)
21 August 2008Full accounts made up to 31 December 2007 (11 pages)
18 February 2008Return made up to 22/01/08; full list of members (7 pages)
18 February 2008Return made up to 22/01/08; full list of members (7 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 October 2007Full accounts made up to 31 December 2006 (11 pages)
13 August 2007Aud res sec 394 (1 page)
13 August 2007Aud res sec 394 (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44/48 dover street london W1S 4NX (1 page)
25 June 2007Registered office changed on 25/06/07 from: premier house 44/48 dover street london W1S 4NX (1 page)
10 March 2007Return made up to 22/01/07; full list of members (7 pages)
10 March 2007Return made up to 22/01/07; full list of members (7 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
14 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
10 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
3 September 2004Secretary's particulars changed (1 page)
6 August 2004Full accounts made up to 31 December 2003 (7 pages)
6 August 2004Full accounts made up to 31 December 2003 (7 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
4 June 2003Full accounts made up to 31 December 2002 (10 pages)
24 February 2003Return made up to 22/01/03; full list of members (7 pages)
24 February 2003Return made up to 22/01/03; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2002Full accounts made up to 31 December 2001 (10 pages)
25 January 2002Return made up to 22/01/02; full list of members (7 pages)
25 January 2002Return made up to 22/01/02; full list of members (7 pages)
8 November 2001Director's particulars changed (1 page)
8 November 2001Director's particulars changed (1 page)
10 July 2001Particulars of mortgage/charge (15 pages)
10 July 2001Particulars of mortgage/charge (15 pages)
7 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 July 2001Declaration of assistance for shares acquisition (10 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
7 July 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 July 2001Particulars of mortgage/charge (22 pages)
7 July 2001Declaration of assistance for shares acquisition (10 pages)
7 July 2001Declaration of assistance for shares acquisition (10 pages)
7 July 2001Declaration of assistance for shares acquisition (10 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
23 May 2001Full accounts made up to 31 December 2000 (9 pages)
29 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
29 January 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(7 pages)
21 November 2000New director appointed (4 pages)
21 November 2000New director appointed (4 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
12 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
4 February 2000Return made up to 22/01/00; full list of members (6 pages)
7 December 1999Secretary's particulars changed (1 page)
7 December 1999Secretary's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
29 January 1999Return made up to 22/01/99; full list of members (6 pages)
29 January 1999Return made up to 22/01/99; full list of members (6 pages)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Registered office changed on 05/02/98 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
5 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998New director appointed (3 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
2 February 1998Company name changed moorfield estates development ho ldings LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed moorfield estates development ho ldings LIMITED\certificate issued on 03/02/98 (2 pages)
22 January 1998Incorporation (15 pages)
22 January 1998Incorporation (15 pages)