Company NameMoortide Ltd
DirectorsJudith Reich and Eliezer Reich
Company StatusActive
Company Number03878746
CategoryPrivate Limited Company
Incorporation Date17 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Reich
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(6 days after company formation)
Appointment Duration24 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Legh Road
Salford
Lancashire
M7 4RT
Director NameMr Eliezer Reich
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1999(6 days after company formation)
Appointment Duration24 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Legh Road
Salford
Lancashire
M7 4RT
Secretary NameMr Eliezer Reich
NationalityBritish
StatusCurrent
Appointed23 November 1999(6 days after company formation)
Appointment Duration24 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Legh Road
Salford
Lancashire
M7 4RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEnfield House
Bury Old Road
Salford
M7 4QX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr E. Reich & Mrs J. Reich
100.00%
Ordinary

Financials

Year2014
Net Worth£2,470,244
Current Liabilities£224,621

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

30 May 2000Delivered on: 1 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking goodwill property assets revenues and rights together with the property at 203 bolton road radcliffe greater manchester.
Outstanding
23 May 2000Delivered on: 24 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking goodwill property assets revenues and rights together with the property k/a 40 lever street bolton in the county of greater manchester.
Outstanding
11 May 2000Delivered on: 17 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 123 gloucester road droylsden greater manchester t/n GM494965 and the undertaking goodwill property and assets.
Outstanding
17 April 2000Delivered on: 20 April 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Together with the property at 4 high st,droylsden,manchester. Undertaking and all property and assets.
Outstanding
10 April 2000Delivered on: 13 April 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking,goodwill,property,assets,revenues and rights over the property at 78 higher darcy st,darcy lever,county of greater manchester; t/no la 109363.
Outstanding
23 March 2000Delivered on: 30 March 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 289 bolton road radcliffe t/no: LA187681 and the undertaking goodwill property assets revenues and rights of the company.
Outstanding
13 March 2000Delivered on: 23 March 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 245 ashton road denton tameside in the county of greater manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 July 2016Delivered on: 2 August 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: L/H 14 edilom road rumpsall manchester t/no GM233202.
Outstanding
16 November 2007Delivered on: 20 November 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 123 manchester road droylsden manchester.
Outstanding
3 September 2004Delivered on: 10 September 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 arnold drive, droylsden, manchester MA3 7YD, t/n GM886951, and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 September 2004Delivered on: 10 September 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 seymour road clayton manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 2000Delivered on: 18 March 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking goodwill property assets revenues and rights of the company together with the property at 6 cordingley avenue droylsden manchester.
Outstanding
14 April 2003Delivered on: 16 April 2003
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold known as 66 hardmans rd,whitefield; t/no gm 538879; all fixtures,income payable and proceeds of any disposal thereof and all deeds and documents; all insurance and compensation monies payable,related rights and all equipment,goods,plant and machinery thereon; floating charge over all undertaking property assets and rights whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 2001Delivered on: 4 September 2001
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 8 st andrews street, radcliffe, manchester t/no GM874984.with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
6 June 2001Delivered on: 9 June 2001
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 7 keighley avenue droylsden manchester t/n GM866805 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
5 June 2001Delivered on: 9 June 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the. Undertaking and all property and assets.
Outstanding
5 June 2001Delivered on: 9 June 2001
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 138 sunnyside rd,droylsden manchester;t/no gm 825662;all rental income thereon and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 September 2000Delivered on: 28 September 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £250,000 and all other monies due from the company to the chargee.
Particulars: 130 higher dean street radcliffe greater manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 September 2000Delivered on: 6 September 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £250,000.00 and all monies due or to become due from the company to the chargee.
Particulars: 31 victoria streetrad cliffe. T/no. GM563180 the undertaking goodwill property assets revenues and rights.
Outstanding
3 August 2000Delivered on: 11 August 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £250,000 and all monies due or to become due from the company to the chargee.
Particulars: The goodwill together with the property at 22 kenyon street radcliffe. Undertaking and all property and assets.
Outstanding
31 May 2000Delivered on: 7 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The undertaking goodwill property assets revenues and rights of moortide limited together with the property at 72 sunnyside road droylsden in the county of greater manchester.
Outstanding
26 May 2000Delivered on: 1 June 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The undertaking goodwill property assets revenues and rights of the company together with the property at 20 milner street radcliffe greater manchester.
Outstanding
27 January 2000Delivered on: 8 February 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: The undertaking goodwill property and assets revenues and rights together with property at 9 barnfield street denton t/no GM270913.
Outstanding

Filing History

6 February 2024Registration of charge 038787460024, created on 30 January 2024 (5 pages)
5 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
27 October 2023Secretary's details changed for Mr Eliezer Reich on 26 October 2023 (1 page)
26 October 2023Director's details changed for Mr Eliezer Judah Reich on 26 October 2023 (2 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
23 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
29 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
25 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 December 2019Registered office address changed from 1 Seaford Road Salford Lancashire M6 6AS to Enfield House Bury Old Road Salford M7 4QX on 13 December 2019 (1 page)
10 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 January 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
1 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
1 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 August 2016Registration of charge 038787460023, created on 29 July 2016 (6 pages)
2 August 2016Registration of charge 038787460023, created on 29 July 2016 (6 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
18 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 November 2009Director's details changed for Judith Reich on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Eliezer Reich on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Eliezer Reich on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Judith Reich on 23 November 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 December 2008Return made up to 17/11/08; full list of members (7 pages)
27 December 2008Return made up to 17/11/08; full list of members (7 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
5 March 2008Amended accounts made up to 30 November 2006 (5 pages)
5 March 2008Amended accounts made up to 30 November 2006 (5 pages)
5 December 2007Return made up to 17/11/07; full list of members (7 pages)
5 December 2007Return made up to 17/11/07; full list of members (7 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
29 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 December 2006Return made up to 17/11/06; full list of members (7 pages)
18 December 2006Return made up to 17/11/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 May 2006Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 November 2005Return made up to 17/11/05; full list of members (2 pages)
25 November 2005Return made up to 17/11/05; full list of members (2 pages)
8 November 2004Return made up to 17/11/04; full list of members (7 pages)
8 November 2004Return made up to 17/11/04; full list of members (7 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
2 December 2003Return made up to 17/11/03; full list of members (7 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
16 April 2003Particulars of mortgage/charge (5 pages)
7 January 2003Total exemption small company accounts made up to 30 November 2001 (2 pages)
7 January 2003Total exemption small company accounts made up to 30 November 2001 (2 pages)
16 December 2002Return made up to 17/11/02; full list of members (7 pages)
16 December 2002Return made up to 17/11/02; full list of members (7 pages)
20 March 2002Return made up to 17/11/01; full list of members (6 pages)
20 March 2002Return made up to 17/11/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
14 September 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
12 February 2001Return made up to 17/11/00; full list of members (6 pages)
12 February 2001Return made up to 17/11/00; full list of members (6 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
28 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
15 December 1999Registered office changed on 15/12/99 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
14 December 1999Ad 07/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 1999Ad 07/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 November 1999Director resigned (1 page)
17 November 1999Incorporation (12 pages)
17 November 1999Incorporation (12 pages)