Company number 02870772
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address WRANTAGE MILLS, WRANTAGE, TAUNTON, SOMERSET, TA3 6DG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Registered office address changed from King George Chambers 1 st James Square Bacup OL13 9AA to Wrantage Mills Wrantage Taunton Somerset TA3 6DG on 18 January 2017; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of MOORE PROPERTY INVESTMENT CO LIMITED are www.moorepropertyinvestmentco.co.uk, and www.moore-property-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Moore Property Investment Co Limited is a Private Limited Company.
The company registration number is 02870772. Moore Property Investment Co Limited has been working since 10 November 1993.
The present status of the company is Active. The registered address of Moore Property Investment Co Limited is Wrantage Mills Wrantage Taunton Somerset Ta3 6dg. . MOORE, Paul Steven is a Director of the company. Secretary MOORE, Amanda has been resigned. Secretary MOORE, Rex has been resigned. Director MOORE, Rex has been resigned. The company operates in "Other accommodation".
Current Directors
Resigned Directors
Secretary
MOORE, Amanda
Resigned: 13 October 2009
Appointed Date: 01 October 2003
Secretary
MOORE, Rex
Resigned: 30 September 2003
Appointed Date: 10 November 1993
Director
MOORE, Rex
Resigned: 11 November 2007
Appointed Date: 10 November 1993
91 years old
Persons With Significant Control
Mr Paul Steven Moore
Notified on: 10 November 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MOORE PROPERTY INVESTMENT CO LIMITED Events
18 Jan 2017
Registered office address changed from King George Chambers 1 st James Square Bacup OL13 9AA to Wrantage Mills Wrantage Taunton Somerset TA3 6DG on 18 January 2017
16 Nov 2016
Confirmation statement made on 10 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 84 more events
07 Dec 1993
Particulars of mortgage/charge
07 Dec 1993
Particulars of mortgage/charge
03 Dec 1993
Ad 17/11/93--------- £ si 99@1=99 £ ic 1/100
24 Nov 1993
Particulars of mortgage/charge
1 October 2010
Mortgage deed to secure own liabilities
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 20 todmorden road bacup lancashire t/no:LA482246…
2 May 2008
Mortgage
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 regent street bacup lancashire t/no LA885339 together…
25 January 2008
Mortgage
Delivered: 7 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 365 rochdale road brittania rochdale and the land on the…
2 November 2007
Mortgage
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 25 regent street bacup lancashire t/no…
2 May 2007
Mortgage
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 16 & 18 todmorden road bacup. Together with…
18 April 2005
Mortgage
Delivered: 7 May 2005
Status: Satisfied
on 4 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 1 princess street bacup lancashire t/n…
30 January 2003
Mortgage deed
Delivered: 1 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 2 thorn bank bacup lancashire. By way…
11 February 2002
Mortgage deed
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 91 new line bacup lancashire; la 793166. together with all…
11 February 2002
Mortgage deed
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 10 hope st,bacup lancashire; la…
25 January 2002
Mortgage deed
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 4 ribble street bacup lancashire…
16 October 2000
Mortgage
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 511 market street and 47 milner street…
2 December 1998
Mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as 1 gertrude street whitworth…
1 December 1998
Mortgage deed
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 331 blackburn road haslingden…
1 December 1998
Mortgage deed
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being 576 fairview brittania bacup…
1 December 1998
Mortgage deed
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 194 new line bacup lancashire. Together with all buildings…
5 March 1998
Mortgage
Delivered: 19 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a 89 newchurch road bacup,lancs.. Together…
10 February 1998
Mortgage deed
Delivered: 14 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 70 rochdale road bacup lancashire t/no: LA687620. Together…
10 February 1998
Mortgage deed
Delivered: 14 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 whittle street rawtenstall lancashire t/no: LA500135…
18 December 1996
Mortgage
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 305 market street shawforth rossendale lancashire t/no…
18 December 1996
Mortgage
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a moorside flats market street shawforth near…
18 December 1996
Debenture
Delivered: 19 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1993
Legal charge
Delivered: 15 December 1993
Status: Satisfied
on 25 January 1997
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 331 blackburn road haslingden…
17 November 1993
Legal charge
Delivered: 7 December 1993
Status: Satisfied
on 25 January 1997
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north easterly side of market…
17 November 1993
Legal charge
Delivered: 7 December 1993
Status: Satisfied
on 25 January 1997
Persons entitled: Barclays Bank PLC
Description: Land lying to the east of market street shawforth…
17 November 1993
Debenture
Delivered: 24 November 1993
Status: Satisfied
on 18 January 2007
Persons entitled: Paul Steven Moore
Description: Land adjoining 436 market street shawforth t/n LA705224 305…