Company number 01038435
Status In Administration
Incorporation Date 14 January 1972
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 010384350018 in full; Satisfaction of charge 010384350016 in full; Satisfaction of charge 010384350015 in full. The most likely internet sites of MOORGATE INDUSTRIES LIMITED are www.moorgateindustries.co.uk, and www.moorgate-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Moorgate Industries Limited is a Private Limited Company.
The company registration number is 01038435. Moorgate Industries Limited has been working since 14 January 1972.
The present status of the company is In Administration. The registered address of Moorgate Industries Limited is 7 More London Riverside London Se1 2rt. . SODEN, John Francis is a Director of the company. Secretary CROSSIN, Nicholas Hugh has been resigned. Secretary DONNELL, Graham has been resigned. Secretary GOLDSMITH, Andrew Stanley has been resigned. Secretary KAIZER, Alan Derek has been resigned. Secretary LEVINE, Brian Allen has been resigned. Secretary PAUL, David John has been resigned. Director BLOHM, Peter Hans has been resigned. Director BROOM, Michael Gerard has been resigned. Director CAMPBELL-SMITH, Trevor has been resigned. Director CRAGGS, Gerard Paul Eyre has been resigned. Director DONNELL, Graham has been resigned. Director EDMONDS, Herbert, Dr has been resigned. Director EDMONDS, Philip Martin has been resigned. Director FAKTOR, David Michael has been resigned. Director GRAF, Steven Mitchell has been resigned. Director HARVEY, Ronald Vernon George has been resigned. Director HERITAGE, Colin Hillam has been resigned. Director JONES, Andrew Edward has been resigned. Director LODGE, Jane Ann has been resigned. Director OPPENHEIMER, Ralph David has been resigned. Director OPPENHEIMER, Susan Elizabeth has been resigned. Director PAUL, David John has been resigned. Director POISSON, Rene has been resigned. Director PRYOR, Martin Thomas has been resigned. Director RICHARDSON, William Leonard has been resigned. Director ROCKER, Christopher David has been resigned. Director STERNBERG, Helmut has been resigned. Director STOCK, Matthew Graham has been resigned. Director VERDEN, Julian has been resigned. Director WALKER, Andrew John has been resigned. Director WHITEHEAD, Paul Shaw has been resigned. Director WILLIAMS, Alan Ernest John has been resigned. Director YAO, Cho Fai Andrew has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
BLOHM, Peter Hans
Resigned: 04 February 2010
Appointed Date: 03 April 1994
86 years old
Director
DONNELL, Graham
Resigned: 18 December 2013
Appointed Date: 20 December 2007
65 years old
Director
LODGE, Jane Ann
Resigned: 21 October 2015
Appointed Date: 23 May 2014
70 years old
Director
POISSON, Rene
Resigned: 19 October 2015
Appointed Date: 23 May 2014
68 years old
Director
VERDEN, Julian
Resigned: 16 October 2015
Appointed Date: 17 June 1998
67 years old
MOORGATE INDUSTRIES LIMITED Events
8 October 2015
Charge code 0103 8435 0029
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
8 October 2015
Charge code 0103 8435 0028
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Glas Trust Coportaion Limited (As Agent and Trustee for the Secured Parties)
Description: Contains fixed charge…
10 September 2015
Charge code 0103 8435 0027
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge…
12 August 2015
Charge code 0103 8435 0025
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Contains fixed charge.
26 August 2014
Charge code 0103 8435 0024
Delivered: 5 September 2014
Status: Satisfied
on 23 January 2015
Persons entitled: Icici Bank Limited
Description: Contains fixed charge…
16 June 2014
Charge code 0103 8435 0023
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)
Description: Contains fixed charge…
23 April 2014
Charge code 0103 8435 0021
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 April 2014
Charge code 0103 8435 0020
Delivered: 28 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
14 April 2014
Charge code 0103 8435 0022
Delivered: 29 April 2014
Status: Outstanding
Persons entitled: Citibank, N.A., Uae Branch
Description: Contains fixed charge…
13 March 2014
Charge code 0103 8435 0026
Delivered: 18 September 2015
Status: Satisfied
on 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Intellectual property. 1. UK trademark registration no…
13 March 2014
Charge code 0103 8435 0019
Delivered: 24 March 2014
Status: Satisfied
on 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0103 8435 0018
Delivered: 21 March 2014
Status: Satisfied
on 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0103 8435 0017
Delivered: 21 March 2014
Status: Satisfied
on 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0103 8435 0016
Delivered: 21 March 2014
Status: Satisfied
on 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0103 8435 0015
Delivered: 21 March 2014
Status: Satisfied
on 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0103 8435 0014
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0103 8435 0013
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
4 September 2008
Letter of hypothecation and lien
Delivered: 5 September 2008
Status: Satisfied
on 13 May 2010
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All documents and goods and all policies of insurance…
20 November 2006
Pledge
Delivered: 24 November 2006
Status: Satisfied
on 13 May 2010
Persons entitled: Australia and New Zealand Banking Group Limited
Description: Each negotiable instrument and all receivables. See the…
4 August 2006
Pledge
Delivered: 23 August 2006
Status: Satisfied
on 25 May 2010
Persons entitled: Natexis Banques Populaires
Description: By way of first fixed charge and with all full title…
23 May 2006
Security assignment
Delivered: 7 June 2006
Status: Satisfied
on 13 May 2010
Persons entitled: Fortis Bank S.A./N.V. (The Security Agent)
Description: All right title and interest in to and under all excess…
19 November 2004
Pledge and fixed charge over receivables
Delivered: 20 November 2004
Status: Satisfied
on 13 May 2010
Persons entitled: Dresdner Bank Ag
Description: All reveivables. See the mortgage charge document for full…
27 September 2004
Pledge
Delivered: 6 October 2004
Status: Satisfied
on 7 January 2006
Persons entitled: Belgolaise Bank
Description: Each negotiable instrument and each bill of…
22 October 2003
General letter of pledge
Delivered: 31 October 2003
Status: Satisfied
on 1 October 2004
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
29 July 2003
Pledge and charge
Delivered: 18 August 2003
Status: Satisfied
on 13 May 2010
Persons entitled: Dbs Bank Limited
Description: All right title and interest in and to the receivables…
15 April 2003
Pledge
Delivered: 25 April 2003
Status: Satisfied
on 13 May 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: All right title and interest in an to all present and…
9 December 2002
First fixed charge and pledge
Delivered: 21 December 2002
Status: Satisfied
on 13 May 2010
Persons entitled: Natexis Banques Populaires
Description: A pledge on each negotiable instrument and on each bill of…
27 November 2002
Pledge
Delivered: 17 December 2002
Status: Satisfied
on 13 May 2010
Persons entitled: Ing Bank N.V.
Description: All right title and interest in and to the receivables. See…
31 December 1992
Deed of charge over cash deposit
Delivered: 5 January 1993
Status: Satisfied
on 7 November 1996
Persons entitled: Bishopsgate Trading & Export Company Limited
Description: Cash deposit of £390,000 with hambros bank limited in…