Wharf Road
Fobbing Stanford Le Hope
Essex
SS17 9JL
Director Name | Dennis Gerald Morgan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monte Verde Hornsby Lane Orsett Heath Grays Essex RM16 3AU |
Director Name | Mr Michael David Charles Morgan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandford Lock House 150 Brook End Road Chelmsford CM2M 6NX |
Secretary Name | Dennis Gerald Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1999(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monte Verde Hornsby Lane Orsett Heath Grays Essex RM16 3AU |
Director Name | Mr Douglas Charles Morgan |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Alde Cottage Baker Street Orsett Grays Essex RM16 3LJ |
Director Name | Mrs Jean Eileen Morgan |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | Alde Cottage Baker Street Orsett Grays Essex RM16 3LJ |
Director Name | Mrs Janet Angelina Wells |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 11 St Peters Road Grays Essex RM16 4JR |
Secretary Name | Mrs Jean Eileen Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 1999) |
Role | Company Director |
Correspondence Address | Alde Cottage Baker Street Orsett Grays Essex RM16 3LJ |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
20k at 1 | Gerald Dennis Morgan 40.00% Ordinary |
---|---|
20k at 1 | Michael David Morgan 40.00% Ordinary |
10k at 1 | D C Morgan & Company (Holdings) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,658 |
Cash | £150 |
Current Liabilities | £635,378 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 13 January 2017 (overdue) |
---|
3 October 2017 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
---|---|
3 October 2017 | Restoration by order of court - previously in Compulsory Liquidation (3 pages) |
5 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
5 May 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 February 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (25 pages) |
21 November 2012 | Liquidators statement of receipts and payments to 28 September 2012 (25 pages) |
21 November 2012 | Liquidators' statement of receipts and payments to 28 September 2012 (25 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (20 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 28 September 2011 (20 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 28 September 2011 (20 pages) |
7 December 2011 | Court order insolvency:re move from administration to cvl.original order stated company to be wound up instead of liquidtors appointed (1 page) |
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Order of court to wind up (2 pages) |
7 December 2011 | Court order insolvency:re move from administration to cvl.original order stated company to be wound up instead of liquidtors appointed (1 page) |
7 December 2011 | Appointment of a voluntary liquidator (1 page) |
7 December 2011 | Order of court to wind up (2 pages) |
26 April 2011 | Order of court to wind up (2 pages) |
26 April 2011 | Order of court to wind up (2 pages) |
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
1 November 2010 | Notice of a court order ending Administration (26 pages) |
1 November 2010 | Notice of a court order ending Administration (26 pages) |
27 April 2010 | Administrator's progress report to 20 March 2010 (16 pages) |
27 April 2010 | Administrator's progress report to 20 March 2010 (16 pages) |
23 December 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
23 December 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
14 December 2009 | Result of meeting of creditors (4 pages) |
14 December 2009 | Result of meeting of creditors (4 pages) |
19 November 2009 | Statement of administrator's proposal (37 pages) |
19 November 2009 | Statement of administrator's proposal (37 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 18 forest road loughton essex IG10 1DX (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 18 forest road loughton essex IG10 1DX (1 page) |
30 September 2009 | Appointment of an administrator (1 page) |
30 September 2009 | Appointment of an administrator (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 30/12/07; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 30/12/06; full list of members (3 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 30/12/05; full list of members
|
9 March 2006 | Return made up to 30/12/05; full list of members
|
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
31 January 2005 | Return made up to 30/12/04; full list of members
|
31 January 2005 | Return made up to 30/12/04; full list of members
|
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
26 August 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
26 August 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (9 pages) |
13 July 2004 | Particulars of mortgage/charge (9 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
3 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 30/12/03; full list of members (8 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Return made up to 30/12/02; full list of members
|
8 February 2003 | Return made up to 30/12/02; full list of members
|
29 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
5 April 2001 | Return made up to 30/12/00; full list of members (8 pages) |
5 April 2001 | Return made up to 30/12/00; full list of members (8 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: st pauls house warwick lane london EC4P 4BN (2 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: st pauls house warwick lane london EC4P 4BN (2 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
31 May 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Secretary resigned (1 page) |
4 December 1999 | Particulars of mortgage/charge (11 pages) |
4 December 1999 | Particulars of mortgage/charge (11 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members (8 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members (6 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members (6 pages) |
28 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
28 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: c o rees pollock 7 pilgrim streeet london EC4V 6DR (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: c o rees pollock 7 pilgrim streeet london EC4V 6DR (1 page) |
7 May 1997 | Auditor's resignation (1 page) |
7 May 1997 | Auditor's resignation (1 page) |
26 January 1997 | Return made up to 30/12/96; full list of members
|
26 January 1997 | Return made up to 30/12/96; full list of members
|
30 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (8 pages) |
30 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
6 October 1995 | Particulars of mortgage/charge (6 pages) |
6 October 1995 | Particulars of mortgage/charge (6 pages) |
9 April 1964 | Particulars of contract relating to shares (2 pages) |
9 April 1964 | Particulars of contract relating to shares (2 pages) |
15 March 1963 | Incorporation (18 pages) |
15 March 1963 | Incorporation (18 pages) |