MOORGATE SERVICING LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Return of final meeting in a members' voluntary winding up

View Document

03/08/233 August 2023 Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ

View Document

03/08/233 August 2023 Register inspection address has been changed from Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Declaration of solvency

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-08-02

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

27/02/2327 February 2023 Full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2021-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / THE PARAGON GROUP OF COMPANIES PLC / 21/09/2017

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM ALLEN / 01/07/2016

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/02/169 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/02/1510 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

03/07/143 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

03/07/143 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEN

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN

View Document

13/03/1413 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

25/03/1325 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM ST CATHERINE'S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

02/03/122 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/02/127 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEEN / 01/10/2009

View Document

27/01/1127 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/01/117 January 2011 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC SHELTON / 01/10/2009

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEEN / 01/10/2009

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED PARAGON CAR LOANS LIMITED CERTIFICATE ISSUED ON 27/05/08

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 S366A DISP HOLDING AGM 30/09/02

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

27/01/9727 January 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company