Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.T. MORGAN & COMPANY LIMITED
Company Information for

G.T. MORGAN & COMPANY LIMITED

C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester, LEICESTERSHIRE, LE19 4SA,
Company Registration Number
02103354
Private Limited Company
Liquidation

Company Overview

About G.t. Morgan & Company Ltd
G.T. MORGAN & COMPANY LIMITED was founded on 1987-02-25 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". G.t. Morgan & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
G.T. MORGAN & COMPANY LIMITED
 
Legal Registered Office
C/O Elwell Watchcorn & Saxton Llp 8 Warren Park Way
Enderby
Leicester
LEICESTERSHIRE
LE19 4SA
Other companies in LE9
 
Filing Information
Company Number 02103354
Company ID Number 02103354
Date formed 1987-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 05/10/2014
Return next due 02/11/2015
Type of accounts MEDIUM
Last Datalog update: 2023-06-30 13:30:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.T. MORGAN & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.T. MORGAN & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN MARGARET BARNES
Company Secretary 2002-09-19
CARL BENJAMIN BARNES
Director 2007-01-01
GILLIAN MARGARET BARNES
Director 1991-09-19
KEITH ARTHUR BARNES
Director 1991-09-19
PAULA JUSTINE ROBINSON
Director 2011-03-01
MICHELLE SMALLEY
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ARTHUR BARNES
Company Secretary 1991-09-19 2002-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN MARGARET BARNES K.A. BARNES LIMITED Company Secretary 1991-09-19 CURRENT 1975-07-08 Active - Proposal to Strike off
CARL BENJAMIN BARNES K.A. BARNES LIMITED Director 2008-06-12 CURRENT 1975-07-08 Active - Proposal to Strike off
GILLIAN MARGARET BARNES K.A. BARNES LIMITED Director 1991-09-19 CURRENT 1975-07-08 Active - Proposal to Strike off
KEITH ARTHUR BARNES SPARKENHOE DISPLAY LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
KEITH ARTHUR BARNES K.A. BARNES LIMITED Director 1991-09-19 CURRENT 1975-07-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-30Final Gazette dissolved via compulsory strike-off
2023-03-30Voluntary liquidation. Return of final meeting of creditors
2022-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-22
2021-06-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-22
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
2020-06-01LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-22
2019-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-22
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM Cumberland House 35 Park Row Nottingham NG1 6EE
2018-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-22
2017-04-284.68 Liquidators' statement of receipts and payments to 2017-03-22
2016-05-174.68 Liquidators' statement of receipts and payments to 2016-03-22
2015-04-024.20Volunatary liquidation statement of affairs with form 4.19
2015-04-02600Appointment of a voluntary liquidator
2015-04-02LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-23</ul>
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM Desford Lane Kirby Muxloe Leicester LE9 9BF
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-08AR0105/10/14 ANNUAL RETURN FULL LIST
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-22AR0105/10/13 ANNUAL RETURN FULL LIST
2013-07-02MISCSection 519
2012-10-10AR0105/10/12 ANNUAL RETURN FULL LIST
2011-10-26AR0105/10/11 ANNUAL RETURN FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MICHELLE SMALLEY
2011-04-07AP01DIRECTOR APPOINTED PAULA JUSTINE ROBINSON
2010-11-03AR0105/10/10 ANNUAL RETURN FULL LIST
2010-03-12MG01Particulars of a mortgage or charge / charge no: 2
2009-11-09AR0105/10/09 ANNUAL RETURN FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR BARNES / 05/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET BARNES / 05/10/2009
2009-11-06CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARGARET BARNES on 2009-10-05
2009-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-29363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-01-04288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-10-20363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03RES12VARYING SHARE RIGHTS AND NAMES
2004-02-03122S-DIV 05/01/04
2004-02-03RES12VARYING SHARE RIGHTS AND NAMES
2004-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-07363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-07288aNEW SECRETARY APPOINTED
2002-12-07288bSECRETARY RESIGNED
2002-11-15363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-11363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/00
2000-10-13363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-09-16363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-10-08363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-19363sRETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-08363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-10-08287REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 8 WEST WALK LEICESTER LE1 7NH
1996-09-19225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1996-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95
1995-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-14363sRETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS
1995-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94
1994-12-06363sRETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS
1993-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93
1993-10-13363sRETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS
1993-10-13Full accounts made up to 1993-03-31
1992-11-03Full accounts made up to 1992-03-31
1992-10-09Return made up to 19/09/92; full list of members
1992-02-02Full accounts made up to 1991-03-31
1991-10-04Return made up to 19/09/91; no change of members
1991-02-13ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 31/03/90
1989-11-07Return made up to 19/09/89; full list of members
1989-11-07Full group accounts made up to 1989-03-31
1989-09-01Full group accounts made up to 1988-03-31
1989-01-19Company name changed\certificate issued on 19/01/89
1988-09-29Return made up to 02/09/88; full list of members
1987-05-12Registered office changed on 12/05/87 from:\1 vicarage close kirby muyloe leicester
1987-04-27Particulars of mortgage/charge
1987-04-22Accounting reference date notified as 31/03
1987-04-03Gazettable document
1987-03-30Registered office changed on 30/03/87 from:\84 temple chambers temjple avenue london EC4Y 0HP
1987-03-30Secretary resigned;new secretary appointed;director resigned;new director appointed
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to G.T. MORGAN & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-26
Resolutions for Winding-up2015-03-26
Notices to Creditors2015-03-26
Meetings of Creditors2015-03-09
Fines / Sanctions
No fines or sanctions have been issued against G.T. MORGAN & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-04-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.T. MORGAN & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of G.T. MORGAN & COMPANY LIMITED registering or being granted any patents
Domain Names

G.T. MORGAN & COMPANY LIMITED owns 1 domain names.

gtmorgan.co.uk  

Trademarks
We have not found any records of G.T. MORGAN & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.T. MORGAN & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as G.T. MORGAN & COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.T. MORGAN & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyG.T. MORGAN & COMPANY LIMITEDEvent Date2015-03-23
Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE . : In the event of questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyG.T. MORGAN & COMPANY LIMITEDEvent Date2015-03-23
At a General Meeting of the above-named Company, duly convened, and held at The Hickley Island Hotel, Watling Street, Hinckley, Leicestershire, LE10 3JA on 23 March 2015 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Joseph Gordon Maurice Sadler , of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE , (IP No 9048) be and is hereby appointed Liquidator for the purposes of such winding-up. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035. CB Barnes , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyG.T. MORGAN & COMPANY LIMITEDEvent Date2015-03-23
Notice is hereby given that the Creditors of the above-named Company are required, on or before 4 May 2015, to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to J G M Sadler, Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 23 March 2015. Office holder details: Joseph Gordon Maurice Sadler (IP No 9048) of Elwell Watchorn & Saxton LLP, Cumberland House, 35 Park Row, Nottingham, NG1 6EE In the event of questions regarding the above please contact Joseph Gordon Maurice Sadler on 0115 988 6035.
 
Initiating party Event TypeMeetings of Creditors
Defending partyG.T. MORGAN & COMPANY LIMITEDEvent Date2015-03-03
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at The Hinckley Island Hotel, Watling Street, Hinckley, Leicestershire, LE10 3JA on 23 March 2015 at 11.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Creditors of the above named Company may be inspected at the offices of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE , between the hours of 10.00 am and 4.00 pm on the two consecutive working days commencing 19 March 2015. For the purposes of voting a statement of claim and any proxy intended for use at the Meeting must be lodged with the Company at its registered office, Cumberland House, 35 Park Row, Nottingham NG1 6EE not later than 12.00 noon on 20 March 2015. In the event of any questions regarding the above please contact Joseph Gordon Maurice Sadler, the proposed liquidator, (IP No. 9048), on 0115 988 6035
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.T. MORGAN & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.T. MORGAN & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.