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

CHEDWORTH MORGAN LIMITED

PEARL ASSURANCE HOUSE 319, BALLARDS LANE, BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
02621831
Private Limited Company
Liquidation

Company Overview

About Chedworth Morgan Ltd
CHEDWORTH MORGAN LIMITED was founded on 1991-06-19 and has its registered office in Ballards Lane. The organisation's status is listed as "Liquidation". Chedworth Morgan Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHEDWORTH MORGAN LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE 319
BALLARDS LANE
BALLARDS LANE
LONDON
N12 8LY
Other companies in N12
 
Filing Information
Company Number 02621831
Company ID Number 02621831
Date formed 1991-06-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-11-30
Account next due 2013-08-31
Latest return 2014-06-19
Return next due 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEDWORTH MORGAN 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 CHEDWORTH MORGAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN WOOD
Company Secretary 1991-06-28
GLENDA MAUREEN CANN
Director 1999-05-21
JOHN PETER GIBSON MORRIS
Director 1991-09-24
JOHN WOOD
Director 1999-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANE RUTH CARTER
Director 1991-06-28 1991-09-24
JOHN WOOD
Director 1991-06-28 1991-09-24
MBC SECRETARIES LIMITED
Nominated Secretary 1991-06-19 1991-06-28
MBC NOMINEES LIMITED
Nominated Director 1991-06-19 1991-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WOOD REFRESH PROPERTY MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Liquidation
JOHN WOOD CHEDWORTH SECURITIES LIMITED Company Secretary 1992-05-13 CURRENT 1991-05-13 Dissolved 2016-02-02
JOHN WOOD GIBSON HOTELS LIMITED Company Secretary 1991-05-31 CURRENT 1987-11-30 Active - Proposal to Strike off
GLENDA MAUREEN CANN CHEDWORTH SECURITIES LIMITED Director 2000-06-01 CURRENT 1991-05-13 Dissolved 2016-02-02
JOHN PETER GIBSON MORRIS HINDMILL PROPERTIES LIMITED Director 2006-10-04 CURRENT 2005-02-03 Dissolved 2018-05-16
JOHN PETER GIBSON MORRIS REFRESH PROPERTY MANAGEMENT LIMITED Director 2006-05-10 CURRENT 2006-05-10 Liquidation
JOHN PETER GIBSON MORRIS RADIOCAST LIMITED Director 2005-10-10 CURRENT 2005-10-03 Active
JOHN PETER GIBSON MORRIS HOSEBAY LIMITED Director 1996-08-20 CURRENT 1996-06-24 Liquidation
JOHN PETER GIBSON MORRIS SAWDIMORGAN LIMITED Director 1991-10-24 CURRENT 1991-09-27 Active
JOHN WOOD CHEDWORTH SECURITIES LIMITED Director 1992-05-13 CURRENT 1991-05-13 Dissolved 2016-02-02

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
2017-12-21LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016
2016-01-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015
2015-01-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-04AR0119/06/14 FULL LIST
2013-11-224.20STATEMENT OF AFFAIRS/4.19
2013-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2013-07-09AR0119/06/13 FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM
2012-08-23AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-10AR0119/06/12 FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM PRIORY HOUSE 18-25 ST JOHN'S LANE LONDON EC1M 4HD
2011-11-12DISS40DISS40 (DISS40(SOAD))
2011-11-10AR0119/06/11 FULL LIST
2011-11-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-10-18GAZ1FIRST GAZETTE
2011-04-05AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-23AR0119/06/10 FULL LIST
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM PRIORY HOUSE 18-25 ST JOHNS LANE LONDON EC1M 4HD
2009-03-06363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 61 GRAYS INN ROAD LONDON WC1X 8TL
2008-02-27353LOCATION OF REGISTER OF MEMBERS
2007-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-06363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-04363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-22363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-08-24363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-08363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-16363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2001-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-24363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-07395PARTICULARS OF MORTGAGE/CHARGE
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-07363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP
1999-09-29363aRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1999-08-26353LOCATION OF REGISTER OF MEMBERS
1999-08-24395PARTICULARS OF MORTGAGE/CHARGE
1999-06-10288aNEW DIRECTOR APPOINTED
1999-06-10288aNEW DIRECTOR APPOINTED
1999-04-16287REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 5 RICHBELL PLACE LONDON WC1N 3LA
1999-03-30288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHEDWORTH MORGAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-11-22
Appointment of Liquidators2013-11-22
Proposal to Strike Off2011-10-18
Fines / Sanctions
No fines or sanctions have been issued against CHEDWORTH MORGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL CHARGE (THE "DEED") PURSUANT TO A DEBENTURE (THE "ORIGINAL DEBENTURE") DATED 2 MARCH 2001 2001-03-23 Satisfied CLOSE BROTHERS LIMITED AS AGENT OF THE LENDERS (THE "AGENT")
DEBENTURE 2001-03-07 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 1999-08-20 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1997-03-13 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1995-03-13 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1994-01-31 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1993-09-01 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-10-07 Outstanding CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

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 CHEDWORTH MORGAN LIMITED

Intangible Assets
Patents
We have not found any records of CHEDWORTH MORGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEDWORTH MORGAN LIMITED
Trademarks
We have not found any records of CHEDWORTH MORGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEDWORTH MORGAN 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 (41100 - Development of building projects) as CHEDWORTH MORGAN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHEDWORTH MORGAN 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 TypeResolutions for Winding-up
Defending partyCHEDWORTH MORGAN LIMITEDEvent Date2013-11-19
At a general meeting of the members of the above named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY on 19 November 2013 the following Special Resolution and Ordinary Resolution was duly passed: That the Company be wound up voluntarily and that Asher Miller , of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 9251) be and he is appointed Liquidator for the purposes of such winding-up. Further details contact: Asher Miller, Tel: 0208 343 5900. Alternative contact: Joey Stephens. J P G Morris , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHEDWORTH MORGAN LIMITEDEvent Date2013-11-19
Asher Miller , of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Asher Miller, Tel: 0208 343 5900. Alternative contact: Joey Stephens.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHEDWORTH MORGAN LIMITEDEvent Date2011-10-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEDWORTH MORGAN 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 CHEDWORTH MORGAN 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.