MOORGATE BARS LIMITED
EAST BOLDON

Hellopages » Tyne and Wear » South Tyneside » NE36 0TB

Company number 07598190
Status Active
Incorporation Date 11 April 2011
Company Type Private Limited Company
Address 14 HUNTER CLOSE, EAST BOLDON, TYNE AND WEAR, NE36 0TB
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 forty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 075981900018, created on 29 December 2016; Registration of charge 075981900017, created on 16 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of MOORGATE BARS LIMITED are www.moorgatebars.co.uk, and www.moorgate-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. The distance to to Seaburn Rail Station is 1.9 miles; to Sunderland Rail Station is 3.1 miles; to Seaham Rail Station is 8.1 miles; to Chester-le-Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moorgate Bars Limited is a Private Limited Company. The company registration number is 07598190. Moorgate Bars Limited has been working since 11 April 2011. The present status of the company is Active. The registered address of Moorgate Bars Limited is 14 Hunter Close East Boldon Tyne and Wear Ne36 0tb. . CAMPBELL, Lee is a Director of the company. Director PORTHOUSE, John has been resigned. Director PORTHOUSE, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CAMPBELL, Lee
Appointed Date: 11 April 2011
55 years old

Resigned Directors

Director
PORTHOUSE, John
Resigned: 19 June 2014
Appointed Date: 11 April 2011
67 years old

Director
PORTHOUSE, John
Resigned: 17 June 2014
Appointed Date: 11 April 2011
67 years old

Persons With Significant Control

Mr Lee Moorgate
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

MOORGATE BARS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Dec 2016
Registration of charge 075981900018, created on 29 December 2016
22 Dec 2016
Registration of charge 075981900017, created on 16 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

19 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 36 more events
27 Apr 2012
Particulars of a mortgage or charge / charge no: 1
27 Apr 2012
Particulars of a mortgage or charge / charge no: 3
27 Apr 2012
Particulars of a mortgage or charge / charge no: 2
27 Apr 2012
Particulars of a mortgage or charge / charge no: 5
11 Apr 2011
Incorporation

MOORGATE BARS LIMITED Charges

29 December 2016
Charge code 0759 8190 0018
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 December 2016
Charge code 0759 8190 0017
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as moorgate house, 5 mile end…
11 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Full title guarantee in the f/h property known as land to…
11 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Full title guarantee in the f/h property known as 5 green…
11 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Full title guarantee in the f/h property known as 4 green…
11 December 2012
Legal charge
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Full title guarantee in the f/h property known as 3 green…
2 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property known as land on the north side of brigham…
2 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The property forming part of the beer garden, the mile…
2 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property known as gaumont cinema, stanhope street…
2 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property known as land and buildings on the north side…
2 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property known as moorgate house, mile end road, south…
2 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property known as land and buildings on the north of…
2 November 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H property known as land and buildings on the east side…
24 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied on 13 November 2012
Persons entitled: Reward Capital LLP
Description: F/H properties k/a land and buildings on the north side of…
24 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied on 13 November 2012
Persons entitled: Reward Capital LLP
Description: F/H property k/a viva 10 mile end road south shields…
24 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied on 13 November 2012
Persons entitled: Reward Capital LLP
Description: F/H property k/a life of riley moorgate house 7 mile end…
24 April 2012
Legal charge
Delivered: 27 April 2012
Status: Satisfied on 13 November 2012
Persons entitled: Reward Capital LLP
Description: F/H property k/a dusk coston drive south shields as land…
24 April 2012
Debenture
Delivered: 27 April 2012
Status: Satisfied on 13 November 2012
Persons entitled: Reward Capital LLP
Description: Fixed and floating charge over the undertaking and all…