Company number 00976868
Status Active
Incorporation Date 13 April 1970
Company Type Private Limited Company
Address STOCKS OLD NURSERY GARDENS, BURWOOD PARK, WALTON ON THAMES, SURREY, KT12 4AS
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 ninety-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
GBP 30,000
. The most likely internet sites of MICHAEL MOORE (AUTOMOBILES) LIMITED are www.michaelmooreautomobiles.co.uk, and www.michael-moore-automobiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Chessington North Rail Station is 5.2 miles; to Fulwell Rail Station is 5.9 miles; to Feltham Rail Station is 6.1 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Moore Automobiles Limited is a Private Limited Company.
The company registration number is 00976868. Michael Moore Automobiles Limited has been working since 13 April 1970.
The present status of the company is Active. The registered address of Michael Moore Automobiles Limited is Stocks Old Nursery Gardens Burwood Park Walton On Thames Surrey Kt12 4as. The company`s financial liabilities are £290.4k. It is £-411.56k against last year. The cash in hand is £4.81k. It is £4.72k against last year. And the total assets are £29.17k, which is £4.36k against last year. MOORE, Jane Christine is a Secretary of the company. MOORE, Jane Christine is a Director of the company. MOORE, Michael Frederick is a Director of the company. Director MOORE, Frederick Michael has been resigned. Director MOORE, Louise Jenny has been resigned. The company operates in "Other letting and operating of own or leased real estate".
michael moore (automobiles) Key Finiance
LIABILITIES
£290.4k
-59%
CASH
£4.81k
+5185%
TOTAL ASSETS
£29.17k
+17%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
MICHAEL MOORE (AUTOMOBILES) LIMITED Events
30 Jan 2017
Confirmation statement made on 28 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jul 2015
Registration of charge 009768680017, created on 16 July 2015
...
... and 89 more events
17 May 1988
Return made up to 07/12/87; full list of members
27 Jan 1987
Accounts for a medium company made up to 31 March 1986
27 Jan 1987
Return made up to 30/09/86; full list of members
08 Jan 1987
Particulars of mortgage/charge
08 Jan 1987
Particulars of mortgage/charge
16 July 2015
Charge code 0097 6868 0018
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H interest k/a quadring garage bagshot road bracknell…
16 July 2015
Charge code 0097 6868 0017
Delivered: 18 July 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
25 August 1998
Commercial mortgage
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Land on the north east side of bagshot road bracknell…
25 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: .. fixed and floating charges over the undertaking and all…
25 August 1998
Deed of rental assignment
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
9 May 1991
Debenture
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
9 May 1991
Legal charge
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Citibank Trust Limited
Description: Land lying to the north east & east of bagshot road…
7 October 1988
Charge
Delivered: 10 October 1988
Status: Satisfied
on 29 May 1989
Persons entitled: Mercantile Credit Company Limited
Description: By way of specific charge all uncalled capital, f/h & l/h…
30 December 1986
Legal charge
Delivered: 8 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chobham road garage, chobham road, sunningdale, berkshire.
30 December 1986
Legal charge
Delivered: 8 January 1987
Status: Satisfied
on 5 July 1991
Persons entitled: Barclays Bank PLC
Description: Chobham road garage, chobham road, sunningdale, berkshire.
24 March 1986
Legal charge
Delivered: 25 March 1986
Status: Satisfied
on 5 July 1991
Persons entitled: Lloyds Bowmaker Limited
Description: F/H property on the n-e side of bagshot road, bracknell…
18 February 1983
Legal charge
Delivered: 24 February 1983
Status: Satisfied
on 5 July 1991
Persons entitled: Barclays Bank PLC
Description: Land adjoning bagshot road bracknell berkshire title no bk…
28 September 1981
Debenture
Delivered: 30 September 1981
Status: Satisfied
on 5 July 1991
Persons entitled: Lloyds and Scottish Trust LTD
Description: All the companys assets of whatsoever nature and…
21 September 1981
Debenture
Delivered: 26 September 1981
Status: Satisfied
on 5 July 1991
Persons entitled: Lloyds & Scottish Trust Limited
Description: All monies owing to the company by vag (united kingdom) LTD…
25 August 1978
Charge
Delivered: 30 August 1978
Status: Satisfied
on 5 July 1991
Persons entitled: Lloyds & Scottish Trust Limited
Description: All monies from time to time owing to the borrower by…
8 July 1977
Charge
Delivered: 21 July 1977
Status: Satisfied
on 5 July 1991
Persons entitled: Lloyds & Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
26 May 1977
Debenture
Delivered: 10 June 1977
Status: Satisfied
on 5 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
15 March 1977
Charge on monies
Delivered: 30 March 1977
Status: Satisfied
on 5 July 1991
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…