Company number 02045292
Status Active
Incorporation Date 11 August 1986
Company Type Private Limited Company
Address TENON HOUSE, FERRYBOAT LANE, SUNDERLAND, TYNE AND WEAR, SR5 3JN
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 22 February 2013. The most likely internet sites of MOOR GRAPHICS (DESIGN & PRINT) LIMITED are www.moorgraphicsdesignprint.co.uk, and www.moor-graphics-design-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Moor Graphics Design Print Limited is a Private Limited Company.
The company registration number is 02045292. Moor Graphics Design Print Limited has been working since 11 August 1986.
The present status of the company is Active. The registered address of Moor Graphics Design Print Limited is Tenon House Ferryboat Lane Sunderland Tyne and Wear Sr5 3jn. . QUIGLEY, Michael Peter is a Secretary of the company. QUIGLEY, Michael Peter is a Director of the company. REED, Anthony Jude is a Director of the company. REED, Wilfred is a Director of the company. Secretary BUTTERFIELD, Janice Anne has been resigned. Secretary CRAGGS, Brian Macdonald has been resigned. Secretary HAMBLING, John has been resigned. Secretary NEWTON, David has been resigned. Director BUTTERFIELD, Janice Anne has been resigned. Director CRAGGS, Brian Macdonald has been resigned. Director CRAGGS, Valerie has been resigned. Director DAVIS, Gordon has been resigned. Director FROMME, Graeme Albert has been resigned. Director HAMBLING, John has been resigned. Director HUGHES, Paul has been resigned. Director LUKE, Frank has been resigned. Director LUKE, Lorna has been resigned. Director NAPIER, Paul has been resigned. Director NEWTON, David has been resigned. The company operates in "Printing not elsewhere classified".
Current Directors
Resigned Directors
Secretary
NEWTON, David
Resigned: 27 April 2007
Appointed Date: 02 March 1999
Director
HAMBLING, John
Resigned: 10 July 2009
Appointed Date: 15 July 2003
66 years old
Director
HUGHES, Paul
Resigned: 10 July 2009
Appointed Date: 02 March 1999
62 years old
Director
NEWTON, David
Resigned: 27 April 2007
Appointed Date: 02 March 1999
69 years old
MOOR GRAPHICS (DESIGN & PRINT) LIMITED Events
18 Apr 2017
Restoration by order of the court
27 May 2013
Final Gazette dissolved following liquidation
05 Mar 2013
Administrator's progress report to 22 February 2013
27 Feb 2013
Notice of move from Administration to Dissolution
11 Oct 2012
Administrator's progress report to 5 September 2012
...
... and 108 more events
14 Oct 1986
Accounting reference date notified as 30/11
29 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Sep 1986
Registered office changed on 29/09/86 from: 84 temple chambers temple avenue london EC4Y ohp
11 Aug 1986
Certificate of Incorporation
11 Aug 1986
Incorporation
5 February 2008
All assets debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 November 2006
Fixed and floating charge
Delivered: 17 November 2006
Status: Satisfied
on 3 September 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 2006
Legal and general charge
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H property k/a land and buildings on the south west side…
13 March 2001
Mortgage debenture
Delivered: 22 March 2001
Status: Satisfied
on 3 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 March 2001
Legal mortgage
Delivered: 22 March 2001
Status: Satisfied
on 3 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings at south west side of mercantile road…
27 February 2001
Fixed charge
Delivered: 28 February 2001
Status: Satisfied
on 3 September 2008
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: All receivables. See the mortgage charge document for full…
2 March 1999
Debenture
Delivered: 10 March 1999
Status: Satisfied
on 4 May 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1995
Legal mortgage
Delivered: 3 May 1995
Status: Satisfied
on 3 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.7 acres of land at rainton bridge…
4 October 1994
Mortgage debenture
Delivered: 7 October 1994
Status: Satisfied
on 3 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…