Company NameMoorfield (Jewel Hotels) General Partner Limited
Company StatusDissolved
Company NumberSC294384
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameCamvo 132 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Edward Charles Gilbard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchetts
Crocknorth Road
East Horsley
Surrey
KT24 5TG
Director NameMr Graham Bryan Stanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxwood
11 Burwood Road
Walton On Thames
Surrey
KT12 5BS
Director NameMr Nicholas William John Edwards
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(8 years after company formation)
Appointment Duration3 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Charles John Ferguson-Davie
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(8 years after company formation)
Appointment Duration3 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 65 Curzon Street
London
W1J 8PE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(2 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Mansions
Park Walk
London
SW10 0AG
Secretary NameTim Sanderson
NationalityBritish
StatusResigned
Appointed07 March 2006(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address22 Crakell Road
Reigate
Surrey
RH2 7DS
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

53 at £1Moorfield Real Estate Fund Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 March 2007Delivered on: 4 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & security interest agreement
Secured details: All sums due or to become due.
Particulars: As continuing security for the payment, performance and discharge of the secured obligations, so that the bank shall have a first priority security interest in the collateral - see form 410 for further details.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 53
(6 pages)
19 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 53
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 53
(6 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 53
(6 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (20 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (20 pages)
26 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
26 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
26 February 2014Appointment of Mr Charles John Ferguson-Davie as a director (2 pages)
26 February 2014Termination of appointment of Graham Sidwell as a director (1 page)
26 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
26 February 2014Appointment of Mr Nicholas William John Edwards as a director (2 pages)
23 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 53
(5 pages)
23 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 53
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 October 2012Termination of appointment of Tim Sanderson as a secretary (2 pages)
24 October 2012Termination of appointment of Tim Sanderson as a secretary (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
24 October 2011Full accounts made up to 31 December 2010 (20 pages)
24 October 2011Full accounts made up to 31 December 2010 (20 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
16 December 2010Full accounts made up to 31 December 2009 (19 pages)
16 December 2010Full accounts made up to 31 December 2009 (19 pages)
29 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
24 July 2009Full accounts made up to 31 December 2008 (14 pages)
24 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 February 2009Return made up to 12/12/08; no change of members (5 pages)
14 February 2009Return made up to 12/12/08; no change of members (5 pages)
10 July 2008Full accounts made up to 31 December 2007 (7 pages)
10 July 2008Full accounts made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 12/12/07; full list of members (3 pages)
3 January 2008Return made up to 12/12/07; full list of members (3 pages)
10 October 2007Full accounts made up to 31 December 2006 (14 pages)
10 October 2007Full accounts made up to 31 December 2006 (14 pages)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
4 April 2007Partic of mort/charge * (5 pages)
4 April 2007Partic of mort/charge * (5 pages)
24 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
25 May 2006New director appointed (6 pages)
25 May 2006New director appointed (6 pages)
25 May 2006New director appointed (6 pages)
25 May 2006New director appointed (6 pages)
30 March 2006Ad 21/03/06--------- £ si 52@1=52 £ ic 1/53 (4 pages)
30 March 2006Ad 21/03/06--------- £ si 52@1=52 £ ic 1/53 (4 pages)
13 March 2006New director appointed (5 pages)
13 March 2006New director appointed (5 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
2 March 2006Company name changed camvo 132 LIMITED\certificate issued on 02/03/06 (2 pages)
2 March 2006Company name changed camvo 132 LIMITED\certificate issued on 02/03/06 (2 pages)
12 December 2005Incorporation (18 pages)
12 December 2005Incorporation (18 pages)