Company NameMoor Coachworks And Motorcycles Limited
Company StatusDissolved
Company Number00599289
CategoryPrivate Limited Company
Incorporation Date21 February 1958(66 years, 2 months ago)
Dissolution Date23 April 2024 (5 days ago)
Previous NameMoor Coachworks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Derek Ian Baillie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months (closed 23 April 2024)
RoleMotor Engineer
Correspondence Address48 Richmond Road
Durham
County Durham
DH1 5NS
Director NameMr Thomas Punton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months (closed 23 April 2024)
RoleMotor Engineer
Correspondence AddressPark House
Warton Park
Co Durham
Secretary NameMrs Edith Jackson
NationalityBritish
StatusClosed
Appointed31 December 1990(32 years, 10 months after company formation)
Appointment Duration33 years, 4 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address1 Halton Road
Durham
County Durham
DH1 5YJ
Director NameGlyn George Hall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1993(34 years, 11 months after company formation)
Appointment Duration31 years, 3 months (closed 23 April 2024)
RoleCompany Director
Correspondence Address65 Featherstone Road
Newton Hall
Durham
DH1 5YW

Location

Registered AddressHigham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

17 April 1989Delivered on: 25 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery implements utensils furniture & equipment, all intellectural property rights chases in action and claims.
Outstanding
29 June 1988Delivered on: 30 June 1988
Satisfied on: 4 September 1990
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property in finchale road fronwellgate moor durham.
Fully Satisfied

Filing History

7 January 2015Restoration by order of the court (4 pages)
7 January 2015Restoration by order of the court (4 pages)
23 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
3 March 1998First Gazette notice for compulsory strike-off (1 page)
20 October 1997Receiver's abstract of receipts and payments (2 pages)
20 October 1997Receiver ceasing to act (1 page)
20 October 1997Receiver ceasing to act (1 page)
20 October 1997Receiver's abstract of receipts and payments (2 pages)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
11 June 1997Receiver's abstract of receipts and payments (2 pages)
6 June 1996Receiver's abstract of receipts and payments (2 pages)
6 June 1996Receiver's abstract of receipts and payments (2 pages)
9 June 1995Receiver's abstract of receipts and payments (6 pages)
9 June 1995Receiver's abstract of receipts and payments (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)