Company NameD.C. Morgan & Co. Limited
Company StatusLiquidation
Company Number00753628
CategoryPrivate Limited Company
Incorporation Date15 March 1963(61 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr John Clark Garden
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address"Cobwebs"
Wharf Road
Fobbing Stanford Le Hope
Essex
SS17 9JL
Director NameDennis Gerald Morgan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonte Verde
Hornsby Lane Orsett Heath
Grays
Essex
RM16 3AU
Director NameMr Michael David Charles Morgan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford Lock House
150 Brook End Road
Chelmsford
CM2M 6NX
Secretary NameDennis Gerald Morgan
NationalityBritish
StatusCurrent
Appointed17 November 1999(36 years, 8 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonte Verde
Hornsby Lane Orsett Heath
Grays
Essex
RM16 3AU
Director NameMr Douglas Charles Morgan
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressAlde Cottage Baker Street
Orsett
Grays
Essex
RM16 3LJ
Director NameMrs Jean Eileen Morgan
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 24 December 2004)
RoleCompany Director
Correspondence AddressAlde Cottage Baker Street
Orsett
Grays
Essex
RM16 3LJ
Director NameMrs Janet Angelina Wells
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address11 St Peters Road
Grays
Essex
RM16 4JR
Secretary NameMrs Jean Eileen Morgan
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 1999)
RoleCompany Director
Correspondence AddressAlde Cottage Baker Street
Orsett
Grays
Essex
RM16 3LJ

Location

Registered AddressThorntonrones Limited
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

20k at 1Gerald Dennis Morgan
40.00%
Ordinary
20k at 1Michael David Morgan
40.00%
Ordinary
10k at 1D C Morgan & Company (Holdings) LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£233,658
Cash£150
Current Liabilities£635,378

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due13 January 2017 (overdue)

Filing History

3 October 2017Restoration by order of court - previously in Compulsory Liquidation (3 pages)
3 October 2017Restoration by order of court - previously in Compulsory Liquidation (3 pages)
5 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2013Final Gazette dissolved following liquidation (1 page)
5 May 2013Final Gazette dissolved following liquidation (1 page)
5 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
5 February 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
21 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (25 pages)
21 November 2012Liquidators statement of receipts and payments to 28 September 2012 (25 pages)
21 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (25 pages)
7 December 2011Liquidators' statement of receipts and payments to 28 September 2011 (20 pages)
7 December 2011Liquidators statement of receipts and payments to 28 September 2011 (20 pages)
7 December 2011Liquidators' statement of receipts and payments to 28 September 2011 (20 pages)
7 December 2011Court order insolvency:re move from administration to cvl.original order stated company to be wound up instead of liquidtors appointed (1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Order of court to wind up (2 pages)
7 December 2011Court order insolvency:re move from administration to cvl.original order stated company to be wound up instead of liquidtors appointed (1 page)
7 December 2011Appointment of a voluntary liquidator (1 page)
7 December 2011Order of court to wind up (2 pages)
26 April 2011Order of court to wind up (2 pages)
26 April 2011Order of court to wind up (2 pages)
16 November 2010Appointment of a voluntary liquidator (1 page)
16 November 2010Appointment of a voluntary liquidator (1 page)
1 November 2010Notice of a court order ending Administration (26 pages)
1 November 2010Notice of a court order ending Administration (26 pages)
27 April 2010Administrator's progress report to 20 March 2010 (16 pages)
27 April 2010Administrator's progress report to 20 March 2010 (16 pages)
23 December 2009Statement of affairs with form 2.15B/2.14B (11 pages)
23 December 2009Statement of affairs with form 2.15B/2.14B (11 pages)
14 December 2009Result of meeting of creditors (4 pages)
14 December 2009Result of meeting of creditors (4 pages)
19 November 2009Statement of administrator's proposal (37 pages)
19 November 2009Statement of administrator's proposal (37 pages)
1 October 2009Registered office changed on 01/10/2009 from 18 forest road loughton essex IG10 1DX (1 page)
1 October 2009Registered office changed on 01/10/2009 from 18 forest road loughton essex IG10 1DX (1 page)
30 September 2009Appointment of an administrator (1 page)
30 September 2009Appointment of an administrator (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
14 January 2008Return made up to 30/12/07; full list of members (4 pages)
14 January 2008Return made up to 30/12/07; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2007Return made up to 30/12/06; full list of members (3 pages)
12 February 2007Return made up to 30/12/06; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
9 March 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
31 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
26 August 2004Accounts for a small company made up to 30 April 2003 (8 pages)
26 August 2004Accounts for a small company made up to 30 April 2003 (8 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (9 pages)
13 July 2004Particulars of mortgage/charge (9 pages)
22 March 2004Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
22 March 2004Registered office changed on 22/03/04 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
3 February 2004Return made up to 30/12/03; full list of members (8 pages)
3 February 2004Return made up to 30/12/03; full list of members (8 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 January 2002Return made up to 30/12/01; full list of members (8 pages)
29 January 2002Return made up to 30/12/01; full list of members (8 pages)
5 April 2001Return made up to 30/12/00; full list of members (8 pages)
5 April 2001Return made up to 30/12/00; full list of members (8 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
1 March 2001Registered office changed on 01/03/01 from: st pauls house warwick lane london EC4P 4BN (2 pages)
1 March 2001Registered office changed on 01/03/01 from: st pauls house warwick lane london EC4P 4BN (2 pages)
31 May 2000Full accounts made up to 30 April 1999 (11 pages)
31 May 2000Full accounts made up to 30 April 1999 (11 pages)
5 February 2000Return made up to 30/12/99; full list of members (7 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000Return made up to 30/12/99; full list of members (7 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
5 February 2000Secretary resigned (1 page)
4 December 1999Particulars of mortgage/charge (11 pages)
4 December 1999Particulars of mortgage/charge (11 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Full accounts made up to 30 April 1998 (13 pages)
15 February 1999Full accounts made up to 30 April 1998 (13 pages)
27 January 1999Return made up to 30/12/98; full list of members (8 pages)
27 January 1999Return made up to 30/12/98; full list of members (8 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 30/12/97; no change of members (6 pages)
28 January 1998Return made up to 30/12/97; no change of members (6 pages)
28 January 1998Full accounts made up to 30 April 1997 (13 pages)
28 January 1998Full accounts made up to 30 April 1997 (13 pages)
26 June 1997Registered office changed on 26/06/97 from: c o rees pollock 7 pilgrim streeet london EC4V 6DR (1 page)
26 June 1997Registered office changed on 26/06/97 from: c o rees pollock 7 pilgrim streeet london EC4V 6DR (1 page)
7 May 1997Auditor's resignation (1 page)
7 May 1997Auditor's resignation (1 page)
26 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Full accounts made up to 30 April 1995 (14 pages)
30 January 1996Return made up to 30/12/95; full list of members (8 pages)
30 January 1996Return made up to 30/12/95; full list of members (8 pages)
30 January 1996Full accounts made up to 30 April 1995 (14 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
9 April 1964Particulars of contract relating to shares (2 pages)
9 April 1964Particulars of contract relating to shares (2 pages)
15 March 1963Incorporation (18 pages)
15 March 1963Incorporation (18 pages)