Company NameMoorgate Funding 2014-1 Limited
Company StatusDissolved
Company Number08929208
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)
Previous NameMoorgate Funding 2014-1 Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameL.D.C. Securitisation Director No. 3 Limited (Corporation)
StatusClosed
Appointed07 March 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Securitisation Director No. 4 Limited (Corporation)
StatusClosed
Appointed07 March 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed07 March 2014(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,746
Cash£14,447
Current Liabilities£2,832

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 May 2014Delivered on: 22 May 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: A registered charge
Outstanding
13 May 2014Delivered on: 16 May 2014
Persons entitled: Citicorp Trustee Company Limited (The Trustee) for Itself and as a Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

30 March 2021Final Gazette dissolved following liquidation (1 page)
30 December 2020Return of final meeting in a members' voluntary winding up (14 pages)
6 January 2020Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to The Shard 32 London Bridge Street London SE1 9SG on 6 January 2020 (2 pages)
3 January 2020Appointment of a voluntary liquidator (3 pages)
3 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
3 January 2020Declaration of solvency (5 pages)
13 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 November 2019Re-registration of Memorandum and Articles (20 pages)
13 November 2019Re-registration from a public company to a private limited company (2 pages)
13 November 2019Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2019Satisfaction of charge 089292080002 in full (1 page)
25 June 2019Satisfaction of charge 089292080001 in full (1 page)
20 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
15 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (29 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 September 2017Appointment of Mr Mark Howard Filer as a director on 7 September 2017 (2 pages)
7 September 2017Appointment of Mr Mark Howard Filer as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Ian Kenneth Bowden as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Ian Kenneth Bowden as a director on 7 September 2017 (1 page)
5 July 2017Full accounts made up to 31 December 2016 (26 pages)
5 July 2017Full accounts made up to 31 December 2016 (26 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Full accounts made up to 31 December 2015 (27 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
15 July 2015Full accounts made up to 31 December 2014 (24 pages)
15 July 2015Full accounts made up to 31 December 2014 (24 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(6 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(6 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 50,000
(6 pages)
22 May 2014Registration of charge 089292080002 (13 pages)
22 May 2014Registration of charge 089292080002 (13 pages)
16 May 2014Registration of charge 089292080001 (59 pages)
16 May 2014Registration of charge 089292080001 (59 pages)
15 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
15 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 50,000
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 50,000
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 50,000
(4 pages)
7 May 2014Trading certificate for a public company (3 pages)
7 May 2014Trading certificate for a public company (3 pages)
7 May 2014Commence business and borrow (1 page)
7 May 2014Commence business and borrow (1 page)
7 March 2014Incorporation (91 pages)
7 March 2014Incorporation (91 pages)