MOORCOURT HOLDINGS LIMITED
CAMPBELL ROAD K & S (281) LIMITED


Company number 03225974
Status Liquidation
Incorporation Date 17 July 1996
Company Type Private Limited Company
Address CURRIE YOUNG LTD, ALEXANDER HOUSE, WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, ST4 4D8
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent St4 4D8 on 13 January 2017; Liquidators statement of receipts and payments to 11 October 2016; Liquidators statement of receipts and payments to 11 October 2015. The most likely internet sites of MOORCOURT HOLDINGS LIMITED are www.moorcourtholdings.co.uk, and www.moorcourt-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Moorcourt Holdings Limited is a Private Limited Company. The company registration number is 03225974. Moorcourt Holdings Limited has been working since 17 July 1996. The present status of the company is Liquidation. The registered address of Moorcourt Holdings Limited is Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke On Trent St4 4d8. . MOSS, Alan is a Secretary of the company. MOSS, Alan is a Director of the company. THORNLEY, Peter William is a Director of the company. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director WALKER, Yvonne has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
MOSS, Alan
Appointed Date: 28 July 1997

Director
MOSS, Alan
Appointed Date: 26 August 1997
74 years old

Director
THORNLEY, Peter William
Appointed Date: 28 July 1997
84 years old

Resigned Directors

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 28 July 1997
Appointed Date: 17 July 1996

Director
WALKER, Yvonne
Resigned: 30 January 2007
Appointed Date: 28 July 1997
81 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 28 July 1997
Appointed Date: 17 July 1996

MOORCOURT HOLDINGS LIMITED Events

13 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke-on-Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent St4 4D8 on 13 January 2017
08 Dec 2016
Liquidators statement of receipts and payments to 11 October 2016
16 Dec 2015
Liquidators statement of receipts and payments to 11 October 2015
28 Oct 2014
Liquidators statement of receipts and payments to 11 October 2014
25 Nov 2013
Liquidators statement of receipts and payments to 11 October 2013
...
... and 62 more events
06 Aug 1997
New secretary appointed
23 Jul 1997
Return made up to 17/07/97; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Oct 1996
Memorandum and Articles of Association
02 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1996
Incorporation

MOORCOURT HOLDINGS LIMITED Charges

27 July 1998
Legal mortgage
Delivered: 3 August 1998
Status: Satisfied on 2 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/H moorcourt hall surrounding land buildings farley road…
27 February 1998
Mortgage debenture
Delivered: 6 March 1998
Status: Satisfied on 13 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…