MOATSTAR LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 7JN

Company number 01118568
Status Active
Incorporation Date 15 June 1973
Company Type Private Limited Company
Address THE COURTYARD HOLT LODGE FARM, HORTON, WIMBORNE, DORSET, BH21 7JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of MOATSTAR LIMITED are www.moatstar.co.uk, and www.moatstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. The distance to to Bournemouth Rail Station is 9.3 miles; to Poole Rail Station is 9.9 miles; to Hamworthy Rail Station is 10.1 miles; to Christchurch Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moatstar Limited is a Private Limited Company. The company registration number is 01118568. Moatstar Limited has been working since 15 June 1973. The present status of the company is Active. The registered address of Moatstar Limited is The Courtyard Holt Lodge Farm Horton Wimborne Dorset Bh21 7jn. . BURGE, Hugo Aylesford is a Secretary of the company. WHITFORD, Laura is a Secretary of the company. BURGE, Hugo Aylesford is a Director of the company. BURGE, Oliver Aylesford is a Director of the company. Secretary DREYER, Vanessa Mary has been resigned. Secretary KALNAJS, Anna Elza has been resigned. Secretary MASKEY, Michael James has been resigned. Secretary TICKLER, Ian Charles has been resigned. Director DAVIES, Roger Max has been resigned. Director TICKLER, Ian Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURGE, Hugo Aylesford
Appointed Date: 29 March 1995

Secretary
WHITFORD, Laura
Appointed Date: 18 December 2014

Director
BURGE, Hugo Aylesford
Appointed Date: 10 October 2014
53 years old

Director

Resigned Directors

Secretary
DREYER, Vanessa Mary
Resigned: 19 December 2014
Appointed Date: 25 June 2012

Secretary
KALNAJS, Anna Elza
Resigned: 29 March 1995
Appointed Date: 01 June 1994

Secretary
MASKEY, Michael James
Resigned: 19 December 2014
Appointed Date: 27 April 2005

Secretary
TICKLER, Ian Charles
Resigned: 01 June 1994

Director
DAVIES, Roger Max
Resigned: 18 October 1996
Appointed Date: 17 May 1994
83 years old

Director
TICKLER, Ian Charles
Resigned: 17 May 1994
82 years old

Persons With Significant Control

Marchmont Farms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOATSTAR LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

01 Oct 2015
Accounts for a small company made up to 31 December 2014
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100

...
... and 96 more events
27 Apr 1987
Return made up to 31/12/86; full list of members

27 Apr 1987
Secretary resigned;new secretary appointed

27 Apr 1987
Registered office changed on 27/04/87 from: 8 bovingdon road fulham SW6

29 Jan 1986
Accounts made up to 30 June 1982
15 Jun 1973
Incorporation

MOATSTAR LIMITED Charges

11 January 2012
Debenture
Delivered: 13 January 2012
Status: Satisfied on 12 April 2013
Persons entitled: Weatherbys Bank Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2010
Legal charge
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Alexandra Hazel Burge
Description: Paradise farmhouse holt wimborne t/no. DT157416.
7 November 2000
Debenture
Delivered: 13 November 2000
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 1995
Legal charge
Delivered: 14 February 1995
Status: Outstanding
Persons entitled: Brechin Management Limited
Description: Units j m & n sands industrial estate, progress road, high…
22 June 1994
Legal charge
Delivered: 30 June 1994
Status: Outstanding
Persons entitled: C. Hoare & Co.
Description: Units j m & n sands industrial estate, progress road,high…
13 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 bolney gate westminster t/n ngl 668529 and/or the…
13 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 monorvo close london SW7 t/n ngl 668527 and/or the…
13 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 bolney gate ennismore gardens london t/n ngl 668528…
13 May 1992
Legal mortgage
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sandown court shanklin court and ryde court and land…
20 August 1991
Memorandum of deposit
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Deeds & documents relating to the l/h property k/a 1 bolney…
21 June 1991
Third party memorandum of deposit
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ryde court, sandown court & shanklin court hangleton road…
1 July 1988
Legal charge as evidenced by a statutory declaration dated 5/8/88
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: L/H units j,m,& n progress road sands industrial estate…
1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Outstanding
Persons entitled: Wintex Participations Limited
Description: L/H units j, m & n the sands industrial estate progress…