MOORCROFT CONSTRUCTION LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 4EF

Company number 02756874
Status Active
Incorporation Date 19 October 1992
Company Type Private Limited Company
Address MARITIME HOUSE, DOCK YARD ROAD, ELLESMERE PORT, CHESHIRE, CH65 4EF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MOORCROFT CONSTRUCTION LIMITED are www.moorcroftconstruction.co.uk, and www.moorcroft-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Chester Rail Station is 6.1 miles; to Brunswick Rail Station is 7.7 miles; to Edge Hill Rail Station is 8.5 miles; to Eccleston Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorcroft Construction Limited is a Private Limited Company. The company registration number is 02756874. Moorcroft Construction Limited has been working since 19 October 1992. The present status of the company is Active. The registered address of Moorcroft Construction Limited is Maritime House Dock Yard Road Ellesmere Port Cheshire Ch65 4ef. . PLATT, Janice Louise is a Secretary of the company. BAILEY, Paul is a Director of the company. PLATT, Janice Louise is a Director of the company. PLATT, Myles David is a Director of the company. Secretary RANSON, Charles Stewart has been resigned. Secretary REGAN, Brian Keith has been resigned. Secretary THURLEY, Geoffrey Marshall has been resigned. Director FREEBORN, David Michael has been resigned. Director HORROCKS, Geoffery Arthur has been resigned. Director HOWARD, John Stuart has been resigned. Director LEE, John Benjamin has been resigned. Director LEE, Marie Louise has been resigned. Director MORGAN, Edward James has been resigned. Director REGAN, Brian Keith has been resigned. Director THOMPSON, Ross has been resigned. Director THURLEY, Geoffrey Marshall has been resigned. Director PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PLATT, Janice Louise
Appointed Date: 17 March 2004

Director
BAILEY, Paul
Appointed Date: 23 September 2013
64 years old

Director
PLATT, Janice Louise
Appointed Date: 23 September 2013
60 years old

Director
PLATT, Myles David
Appointed Date: 24 November 2014
62 years old

Resigned Directors

Secretary
RANSON, Charles Stewart
Resigned: 14 January 1993
Appointed Date: 19 October 1992

Secretary
REGAN, Brian Keith
Resigned: 17 March 2004
Appointed Date: 13 December 1993

Secretary
THURLEY, Geoffrey Marshall
Resigned: 30 October 1993
Appointed Date: 14 January 1993

Director
FREEBORN, David Michael
Resigned: 18 March 1993
Appointed Date: 14 January 1993
75 years old

Director
HORROCKS, Geoffery Arthur
Resigned: 10 August 2012
Appointed Date: 01 April 2004
54 years old

Director
HOWARD, John Stuart
Resigned: 16 January 2001
Appointed Date: 14 January 1993
86 years old

Director
LEE, John Benjamin
Resigned: 24 November 2014
Appointed Date: 14 January 1993
83 years old

Director
LEE, Marie Louise
Resigned: 23 September 2013
Appointed Date: 01 February 2001
88 years old

Director
MORGAN, Edward James
Resigned: 18 March 1993
Appointed Date: 14 January 1993
76 years old

Director
REGAN, Brian Keith
Resigned: 17 March 2004
Appointed Date: 01 February 2001
72 years old

Director
THOMPSON, Ross
Resigned: 17 February 2016
Appointed Date: 23 September 2013
47 years old

Director
THURLEY, Geoffrey Marshall
Resigned: 18 March 1993
Appointed Date: 14 January 1993
73 years old

Director
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 14 January 1993
Appointed Date: 19 October 1992

Persons With Significant Control

Mr Myles Platt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Louise Platt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOORCROFT CONSTRUCTION LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Oct 2016
Confirmation statement made on 4 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Termination of appointment of Ross Thompson as a director on 17 February 2016
27 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

...
... and 82 more events
28 Jan 1993
New director appointed

28 Jan 1993
Secretary resigned;new secretary appointed;new director appointed

28 Jan 1993
Registered office changed on 28/01/93 from: porters place 33 st johns street london EC1M 4AA

20 Jan 1993
Company name changed plsl 227 LIMITED\certificate issued on 21/01/93

19 Oct 1992
Incorporation

MOORCROFT CONSTRUCTION LIMITED Charges

10 December 2014
Charge code 0275 6874 0004
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
5 October 2012
An omnibus guarantee and set-off agreement
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
2 March 2001
Debenture
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1993
Mortgage debenture
Delivered: 8 April 1993
Status: Satisfied on 17 August 1996
Persons entitled: Elliott Northern Limited
Description: Fixed and floating charges over the undertaking and all…