Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN MARGARET BARNES |
||
CARL BENJAMIN BARNES |
||
GILLIAN MARGARET BARNES |
||
KEITH ARTHUR BARNES |
||
PAULA JUSTINE ROBINSON |
||
MICHELLE SMALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH ARTHUR BARNES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.A. BARNES LIMITED | Company Secretary | 1991-09-19 | CURRENT | 1975-07-08 | Active - Proposal to Strike off | |
K.A. BARNES LIMITED | Director | 2008-06-12 | CURRENT | 1975-07-08 | Active - Proposal to Strike off | |
K.A. BARNES LIMITED | Director | 1991-09-19 | CURRENT | 1975-07-08 | Active - Proposal to Strike off | |
SPARKENHOE DISPLAY LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
K.A. BARNES LIMITED | Director | 1991-09-19 | CURRENT | 1975-07-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/18 FROM Cumberland House 35 Park Row Nottingham NG1 6EE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-22 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-23</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/15 FROM Desford Lane Kirby Muxloe Leicester LE9 9BF | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHELLE SMALLEY | |
AP01 | DIRECTOR APPOINTED PAULA JUSTINE ROBINSON | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR BARNES / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARGARET BARNES / 05/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN MARGARET BARNES on 2009-10-05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
122 | S-DIV 05/01/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/10/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/96 FROM: 8 WEST WALK LEICESTER LE1 7NH | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/94 | ||
363s | RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS | |
Full accounts made up to 1993-03-31 | ||
Full accounts made up to 1992-03-31 | ||
Return made up to 19/09/92; full list of members | ||
Full accounts made up to 1991-03-31 | ||
Return made up to 19/09/91; no change of members | ||
ACCOUNTS FOR SMALL GROUP COMPANY MADE UP TO 31/03/90 | ||
Return made up to 19/09/89; full list of members | ||
Full group accounts made up to 1989-03-31 | ||
Full group accounts made up to 1988-03-31 | ||
Company name changed\certificate issued on 19/01/89 | ||
Return made up to 02/09/88; full list of members | ||
Registered office changed on 12/05/87 from:\1 vicarage close kirby muyloe leicester | ||
Particulars of mortgage/charge | ||
Accounting reference date notified as 31/03 | ||
Gazettable document | ||
Registered office changed on 30/03/87 from:\84 temple chambers temjple avenue london EC4Y 0HP | ||
Secretary resigned;new secretary appointed;director resigned;new director appointed |
Appointment of Liquidators | 2015-03-26 |
Resolutions for Winding-up | 2015-03-26 |
Notices to Creditors | 2015-03-26 |
Meetings of Creditors | 2015-03-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
G.T. MORGAN & COMPANY LIMITED owns 1 domain names.
gtmorgan.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G.T. MORGAN & COMPANY LIMITED | Event Date | 2015-03-23 |
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 Type | Resolutions for Winding-up | |
Defending party | G.T. MORGAN & COMPANY LIMITED | Event Date | 2015-03-23 |
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 Type | Notices to Creditors | |
Defending party | G.T. MORGAN & COMPANY LIMITED | Event Date | 2015-03-23 |
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 Type | Meetings of Creditors | |
Defending party | G.T. MORGAN & COMPANY LIMITED | Event Date | 2015-03-03 |
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 | |||
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. |