MOOR PROPERTIES & FINANCE LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 01648406
Status Liquidation
Incorporation Date 5 July 1982
Company Type Private Limited Company
Address C/O, MESSRS ELLIOT, WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01 . The most likely internet sites of MOOR PROPERTIES & FINANCE LIMITED are www.moorpropertiesfinance.co.uk, and www.moor-properties-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Moor Properties Finance Limited is a Private Limited Company. The company registration number is 01648406. Moor Properties Finance Limited has been working since 05 July 1982. The present status of the company is Liquidation. The registered address of Moor Properties Finance Limited is C O Messrs Elliot Woolfe Rose 1st Floor Equity House Edgware Middlesex Ha8 7tt. . MOOR NOMINEES LIMITED is a Secretary of the company. CAPLAN, Richard is a Director of the company. CAPLAN, Stephanie Michele is a Director of the company. The company operates in "Development & sell real estate".


Current Directors

Secretary
MOOR NOMINEES LIMITED

Director
CAPLAN, Richard

72 years old

Director

MOOR PROPERTIES & FINANCE LIMITED Events

05 Aug 2016
Statement of affairs with form 4.19
14 Apr 2016
Appointment of a voluntary liquidator
14 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-01

23 Mar 2016
Registered office address changed from 2 Hobbs House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to C/O C/O 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT on 23 March 2016
19 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 36 more events
03 Jan 1987
Accounts for a small company made up to 31 March 1985

03 Jan 1987
Accounts for a small company made up to 31 March 1986

03 Jan 1987
Return made up to 22/12/86; full list of members

19 Jun 1986
Return made up to 31/12/85; full list of members

13 Jun 1986
Registered office changed on 13/06/86 from: robert gore & co 55 park lane london W1Y 3DH

MOOR PROPERTIES & FINANCE LIMITED Charges

17 January 1992
Second mortgage
Delivered: 30 January 1992
Status: Outstanding
Persons entitled: Crosscrest Holdings Limited
Description: F/H property k/a 47 and 49 high road,lb hillingdon t/no.mx…
5 June 1991
Legal charge & floating charge
Delivered: 8 June 1991
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H land & premises k/a: 47 & 49 high street ruislip L.B…
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 southgate, sleaford, lincolnshire.
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Satisfied on 8 September 1989
Persons entitled: Barclays Bank PLC
Description: 4 the thoroughfare woodbridge, suffolk.
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Satisfied on 11 November 1989
Persons entitled: Barclays Bank PLC
Description: 27 mere street diss norfolk.
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 and 62 high street, whitstable, kent T.N. k 176948.
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 market street and 33 sun street hitchen hertfordshire…
12 August 1988
Legal charge
Delivered: 18 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 high street wimborne dorset T.N. dt 156823.
20 March 1987
Legal charge
Delivered: 25 March 1987
Status: Satisfied on 2 March 1988
Persons entitled: The New Guarantee Trust of Jersey Limited
Description: 87 clarence road, fleet, hampshire.
25 June 1984
Legal charge
Delivered: 11 July 1984
Status: Satisfied on 26 April 1991
Persons entitled: Williams & Glyn's Bank PLC
Description: All that piece and parcel of f/h land known as 24 chancery…
15 October 1982
Legal charge
Delivered: 4 November 1982
Status: Satisfied on 14 August 1992
Persons entitled: Barclays Bank PLC
Description: F/H 7 stoke newington church street, london N16 title no…