Company NameMoorgate Industries 1 Limited
Company StatusDissolved
Company Number08164949
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date25 January 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 25 January 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Richard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr James Richard Alastair Waddell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWey House Farnham Road
Guildford
Surrey
GU1 4YD
Director NameMr Andrew Peter Sternberg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Graham Donnell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 15 January 2014)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9ST
Director NameMr Gerard Paul Eyre Craggs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2015)
RoleTrader
Country of ResidenceSingapore
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9ST
Director NameMr Steve Graf
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2015)
RoleTrader
Country of ResidenceUnited States
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9ST
Director NameMr Andrew Edward Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 September 2015)
RoleTrader
Country of ResidenceEngland
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9ST
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2015)
RoleTrader
Country of ResidenceEngland
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Phillips
StatusResigned
Appointed12 December 2013(1 year, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint Ropemaker Street
London
EC2Y 9ST

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2017Final Gazette dissolved following liquidation (1 page)
25 January 2017Final Gazette dissolved following liquidation (1 page)
25 October 2016Notice of move from Administration to Dissolution on 13 October 2016 (14 pages)
25 October 2016Administrator's progress report to 12 October 2016 (14 pages)
25 October 2016Administrator's progress report to 12 October 2016 (14 pages)
25 October 2016Notice of move from Administration to Dissolution on 13 October 2016 (14 pages)
8 June 2016Notice of resignation of an administrator (10 pages)
8 June 2016Notice of resignation of an administrator (10 pages)
25 May 2016Administrator's progress report to 13 April 2016 (17 pages)
25 May 2016Administrator's progress report to 13 April 2016 (17 pages)
18 December 2015Result of meeting of creditors (2 pages)
18 December 2015Result of meeting of creditors (2 pages)
4 December 2015Statement of administrator's proposal (75 pages)
4 December 2015Statement of affairs with form 2.14B (15 pages)
4 December 2015Statement of administrator's proposal (75 pages)
4 December 2015Statement of affairs with form 2.14B (15 pages)
14 November 2015Registered office address changed from Citypoint Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 14 November 2015 (2 pages)
14 November 2015Registered office address changed from Citypoint Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 14 November 2015 (2 pages)
29 October 2015Appointment of an administrator (1 page)
29 October 2015Appointment of an administrator (1 page)
20 October 2015Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mrs Jade Louise Moore as a director on 20 July 2015 (2 pages)
20 October 2015Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Steve Graf as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Steve Graf as a director on 20 October 2015 (1 page)
19 October 2015Registration of charge 081649490002, created on 16 October 2015 (52 pages)
19 October 2015Registration of charge 081649490002, created on 16 October 2015 (52 pages)
25 September 2015Termination of appointment of Andrew Edward Jones as a director on 24 September 2015 (1 page)
25 September 2015Termination of appointment of Gerard Paul Eyre Craggs as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Gerard Paul Eyre Craggs as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Andrew Edward Jones as a director on 24 September 2015 (1 page)
9 September 2015Company name changed stemcor holdings 1 LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
9 September 2015Company name changed stemcor holdings 1 LIMITED\certificate issued on 09/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
15 December 2014Director's details changed for Mr John Soden on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr John Soden on 15 December 2014 (2 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
3 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(5 pages)
2 October 2014Termination of appointment of Amanda Phillips as a secretary on 31 July 2014 (1 page)
2 October 2014Termination of appointment of Amanda Phillips as a secretary on 31 July 2014 (1 page)
11 June 2014Company name changed trinconsors LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
11 June 2014Company name changed trinconsors LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Change of name notice (2 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 March 2014Registration of charge 081649490001 (70 pages)
21 March 2014Registration of charge 081649490001 (70 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Memorandum and Articles of Association (29 pages)
20 March 2014Memorandum and Articles of Association (29 pages)
15 January 2014Termination of appointment of Graham Donnell as a director (1 page)
15 January 2014Termination of appointment of Graham Donnell as a director (1 page)
17 December 2013Appointment of Mr Graham Donnell as a director (2 pages)
17 December 2013Appointment of Mr Graham Donnell as a director (2 pages)
13 December 2013Appointment of Mr Steve Graf as a director (2 pages)
13 December 2013Appointment of Mr Steve Graf as a director (2 pages)
12 December 2013Appointment of Mr Gerard Craggs as a director (2 pages)
12 December 2013Appointment of Mr Michael Gerard Broom as a director (2 pages)
12 December 2013Appointment of Mr John Soden as a director (2 pages)
12 December 2013Appointment of Mr Julian Verden as a director (2 pages)
12 December 2013Termination of appointment of Andrew Sternberg as a director (1 page)
12 December 2013Appointment of Mr John Soden as a director (2 pages)
12 December 2013Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 12 December 2013 (1 page)
12 December 2013Appointment of Mrs Amanda Phillips as a secretary (2 pages)
12 December 2013Termination of appointment of Andrew Sternberg as a director (1 page)
12 December 2013Appointment of Mr Julian Verden as a director (2 pages)
12 December 2013Appointment of Mrs Amanda Phillips as a secretary (2 pages)
12 December 2013Appointment of Mr Michael Gerard Broom as a director (2 pages)
12 December 2013Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD on 12 December 2013 (1 page)
12 December 2013Appointment of Mr Andrew Jones as a director (2 pages)
12 December 2013Appointment of Mr Gerard Craggs as a director (2 pages)
12 December 2013Appointment of Mr Andrew Jones as a director (2 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(3 pages)
24 September 2012Memorandum and Articles of Association (28 pages)
24 September 2012Memorandum and Articles of Association (28 pages)
17 September 2012Termination of appointment of Richard Baxter as a director (2 pages)
17 September 2012Termination of appointment of James Waddell as a director (2 pages)
17 September 2012Appointment of Andrew Peter Sternberg as a director (3 pages)
17 September 2012Appointment of Andrew Peter Sternberg as a director (3 pages)
17 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
17 September 2012Termination of appointment of Richard Baxter as a director (2 pages)
17 September 2012Termination of appointment of James Waddell as a director (2 pages)
17 September 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (3 pages)
13 September 2012Company name changed stevton (no.525) LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
13 September 2012Company name changed stevton (no.525) LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
13 September 2012Change of name notice (2 pages)
13 September 2012Change of name notice (2 pages)
1 August 2012Incorporation (46 pages)
1 August 2012Incorporation (46 pages)