Company NameMoorevale Investments (New Premier House) Limited
Company StatusDissolved
Company Number05811879
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)
Previous NameMoorevale Investments (Three) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Charles Probert
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 07 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
London
W1J 7EP
Secretary NameMichael Charles Probert
NationalityEnglish
StatusClosed
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 07 October 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameIain Stewart Mackintosh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2008)
RoleChartered Accountant
Correspondence Address9 Greenbank Terrace
Edinburgh
Midlothian
EH10 6ER
Scotland
Director NameMr Douglas Alister Middleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Millbank
Balerno
Edinburgh
Midlothian
EH14 7GA
Scotland
Director NameMr John Kyle Berry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Keir Street
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QJ
Scotland
Director NameMr David Emmet Hayes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Thurlow Road
Hampstead
London
NW3 5PP
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoorevale.com
Telephone020 73992300
Telephone regionLondon

Location

Registered Address45 Clarges Street
London
W1J 7EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moorevale Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1
(3 pages)
3 June 2013Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages)
3 June 2013Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages)
3 June 2013Director's details changed for Michael Charles Probert on 1 December 2012 (2 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
30 May 2012Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
30 May 2012Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page)
30 May 2012Director's details changed for Michael Charles Probert on 30 June 2011 (2 pages)
30 May 2012Secretary's details changed for Michael Charles Probert on 30 June 2011 (1 page)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
29 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
20 January 2011Termination of appointment of John Berry as a director (2 pages)
20 January 2011Termination of appointment of John Berry as a director (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
17 May 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
19 March 2010Termination of appointment of David Hayes as a director (2 pages)
19 March 2010Termination of appointment of David Hayes as a director (2 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
19 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 April 2009Director's change of particulars / david hayes / 01/04/2009 (1 page)
14 April 2009Director's change of particulars / david hayes / 01/04/2009 (1 page)
19 December 2008Appointment terminated director douglas middleton (1 page)
19 December 2008Appointment terminated director iain mackintosh (1 page)
19 December 2008Director appointed john kyle berry (2 pages)
19 December 2008Director appointed david hayes (1 page)
19 December 2008Appointment terminated director douglas middleton (1 page)
19 December 2008Appointment terminated director iain mackintosh (1 page)
19 December 2008Director appointed david hayes (1 page)
19 December 2008Director appointed john kyle berry (2 pages)
11 December 2008Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page)
11 December 2008Director and secretary's change of particulars / michael probert / 07/11/2008 (1 page)
10 December 2008Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page)
10 December 2008Registered office changed on 10/12/2008 from 53-54 brook's mews london W1K 4EF (1 page)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
4 February 2008Full accounts made up to 30 September 2007 (9 pages)
4 February 2008Full accounts made up to 30 September 2007 (9 pages)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
29 May 2007Return made up to 10/05/07; full list of members (2 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
24 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
23 June 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (3 pages)
15 June 2006New director appointed (3 pages)
15 June 2006New secretary appointed;new director appointed (4 pages)
15 June 2006Registered office changed on 15/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006New director appointed (4 pages)
15 June 2006New director appointed (4 pages)
15 June 2006New secretary appointed;new director appointed (4 pages)
15 June 2006Registered office changed on 15/06/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
15 June 2006Director resigned (1 page)
8 June 2006Particulars of mortgage/charge (6 pages)
8 June 2006Particulars of mortgage/charge (6 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New director appointed (2 pages)
22 May 2006Company name changed moorevale investments (three) li mited\certificate issued on 22/05/06 (2 pages)
22 May 2006Company name changed moorevale investments (three) li mited\certificate issued on 22/05/06 (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
10 May 2006Incorporation (17 pages)
10 May 2006Incorporation (17 pages)