Moorgate Industries Limited

DataGardener
in liquidation
Large Enterprise

Moorgate Industries Limited

01038435Private Limited With Share Capital

25 Farringdon Street, London, EC4A4AB
Incorporated

14/01/1972

Company Age

54 years

Directors

2

Employees

1,733

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Moorgate Industries Limited (01038435) is a private limited with share capital incorporated on 14/01/1972 (54 years old) and registered in london, EC4A4AB. The company operates under SIC code 70100 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 14/01/1972
EC4A4AB
1,733 employees

Financial Overview

Total Assets

£1.45B

Liabilities

£1.55B

Net Assets

£-95.13M

Turnover

£3.81B

Cash

£326.97M

Key Metrics

1,733

Employees

2

Directors

20

Shareholders

Board of Directors

2

Charges

29

Registered

2

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:01-12-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:03-12-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-12-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:12-12-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-12-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-02-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-12-2019
Liquidation Continuation Of Creditors Committee
Category:Insolvency
Date:25-01-2019
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:07-12-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-12-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-11-2018
Liquidation In Administration Court Order Ending Administration
Category:Insolvency
Date:19-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-10-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-04-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-09-2017
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:10-09-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:14-10-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-10-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:11-05-2016
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:23-12-2015
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-12-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:04-12-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-12-2015
Liquidation Miscellaneous
Category:Insolvency
Date:04-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-09-2015
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
Category:Mortgage
Date:18-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:22-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:18-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:02-06-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-04-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-03-2014
Termination Secretary Company With Name
Category:Officers
Date:04-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-02-2014
Termination Director Company With Name
Category:Officers
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Termination Director Company With Name
Category:Officers
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:25-09-2013
Termination Director Company With Name
Category:Officers
Date:25-09-2013
Accounts With Accounts Type Group
Category:Accounts
Date:17-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2015
Filing Date30/09/2014
Latest Accounts31/12/2013

Trading Addresses

Longbow House, London, EC1Y4TW
25 Farringdon Street, London, EC4A4ABRegistered

Contact

02077753600
stemcor.com
25 Farringdon Street, London, EC4A4AB