Company NameMoorgate House (Newco) Limited
DirectorNicholas John Pike
Company StatusActive
Company Number10808367
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(6 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Ryan Francis Chia
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Tollers Llp Moorgate House (Ground Floor)
201 Silbury Boulevard
Milton Keynes
MK9 1JL
Director NameMr Graham Bernard Johnstone
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(1 month, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Graham Barratt Sinclair
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(3 months after company formation)
Appointment Duration1 year (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Andrew Baxter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 December 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Martin Joseph McAuley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Simon Jonathan Withey
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(4 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months, 2 weeks ago)
Next Return Due20 June 2024 (1 month from now)

Charges

18 September 2018Delivered on: 27 September 2018
Persons entitled: Martin Mcauley

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 20 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
3 November 2020Previous accounting period extended from 7 December 2019 to 31 December 2019 (1 page)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 6 June 2019 with updates (6 pages)
1 May 2019Total exemption full accounts made up to 7 December 2018 (7 pages)
3 October 2018Resolutions
  • RES13 ‐ Debenture 18/09/2018
(3 pages)
27 September 2018Registration of charge 108083670003, created on 18 September 2018 (37 pages)
27 September 2018Termination of appointment of Graham Barratt Sinclair as a director on 18 September 2018 (1 page)
27 September 2018Appointment of Mr Simon Jonathan Withey as a director on 18 September 2018 (2 pages)
20 September 2018Registration of charge 108083670002, created on 18 September 2018 (14 pages)
19 September 2018Registration of charge 108083670001, created on 18 September 2018 (46 pages)
5 September 2018Change of share class name or designation (2 pages)
5 September 2018Solvency Statement dated 31/08/18 (1 page)
5 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 September 2018Statement of capital on 5 September 2018
  • GBP 2,931,978.214
(5 pages)
5 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 September 2018Statement by Directors (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
30 August 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Current accounting period extended from 31 December 2017 to 7 December 2018 (1 page)
17 October 2017Current accounting period extended from 31 December 2017 to 7 December 2018 (1 page)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 17 July 2017
  • GBP 2,925,222.654
(11 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 September 2017Second filing of a statement of capital following an allotment of shares on 17 July 2017
  • GBP 2,925,222.654
(11 pages)
25 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 3,103,000.432
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 3,103,000.432
(3 pages)
21 September 2017Cessation of Ryan Francis Chia as a person with significant control on 6 September 2017 (1 page)
21 September 2017Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017 (1 page)
21 September 2017Notification of Arctos Holdings Limited as a person with significant control on 6 September 2017 (2 pages)
21 September 2017Notification of Arctos Holdings Limited as a person with significant control on 6 September 2017 (2 pages)
21 September 2017Cessation of Ryan Francis Chia as a person with significant control on 6 September 2017 (1 page)
21 September 2017Termination of appointment of Graham Bernard Johnstone as a director on 6 September 2017 (1 page)
20 September 2017Appointment of Mr Martin Joseph Mcauley as a director on 6 September 2017 (2 pages)
20 September 2017Appointment of Mr Graham Barratt Sinclair as a director on 6 September 2017 (2 pages)
20 September 2017Appointment of Mr Andrew Baxter as a director on 6 September 2017 (2 pages)
20 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
20 September 2017Appointment of Mr Graham Barratt Sinclair as a director on 6 September 2017 (2 pages)
20 September 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
20 September 2017Appointment of Mr Andrew Baxter as a director on 6 September 2017 (2 pages)
20 September 2017Appointment of Mr Martin Joseph Mcauley as a director on 6 September 2017 (2 pages)
19 September 2017Registered office address changed from C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes MK9 1JL England to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017 (1 page)
19 September 2017Registered office address changed from C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes MK9 1JL England to Church Lane Church Lane Norton Worcester WR5 2PR on 19 September 2017 (1 page)
2 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 222.66
(8 pages)
2 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 2,925,222.65
  • ANNOTATION Clarification a second filing SH01 was registered on 26/09/17.
(9 pages)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 222.66
(8 pages)
2 August 2017Particulars of variation of rights attached to shares (2 pages)
2 August 2017Particulars of variation of rights attached to shares (2 pages)
2 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 2,925,222.65
  • ANNOTATION Clarification a second filing SH01 was registered on 26/09/17.
(9 pages)
2 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 2,925,222.65
(8 pages)
2 August 2017Change of share class name or designation (2 pages)
31 July 2017Appointment of Mr Graham Bernard Johnstone as a director on 17 July 2017 (3 pages)
31 July 2017Appointment of Mr Graham Bernard Johnstone as a director on 17 July 2017 (3 pages)
31 July 2017Termination of appointment of Ryan Francis Chia as a director on 17 July 2017 (2 pages)
31 July 2017Termination of appointment of Ryan Francis Chia as a director on 17 July 2017 (2 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)