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

MORSTON WHITECROSS LIMITED

KMPG LLP ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD,
Company Registration Number
04404720
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Morston Whitecross Ltd
MORSTON WHITECROSS LIMITED was founded on 2002-03-27 and has its registered office in Reading. The organisation's status is listed as "In Administration
Administrative Receiver". Morston Whitecross Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORSTON WHITECROSS LIMITED
 
Legal Registered Office
KMPG LLP ARLINGTON BUSINESS PARK
THEALE
READING
BERKSHIRE
RG7 4SD
Other companies in HA9
 
Previous Names
MORSTON WHITE CROSS LIMITED02/11/2010
VIEWFOCAL LIMITED05/07/2002
Filing Information
Company Number 04404720
Company ID Number 04404720
Date formed 2002-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2013-03-31
Account next due 2014-12-31
Latest return 2014-03-27
Return next due 2017-04-10
Type of accounts FULL
VAT Number /Sales tax ID GB917905013  
Last Datalog update: 2017-10-17 16:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORSTON WHITECROSS 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.
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
2017-07-20AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2017
2016-12-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2016
2016-12-222.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARRISON
2016-10-272.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS
2016-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2016
2015-12-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2015
2015-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2015
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL QUINSEY
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY NEIL QUINSEY
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAY
2015-02-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-02-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2014 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2014-12-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14AR0127/03/14 FULL LIST
2014-04-14AP01DIRECTOR APPOINTED MR STUART JOHN JAMES CRUDEN GRAY
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN QUINSEY / 01/11/2013
2013-10-07AP01DIRECTOR APPOINTED MR NEIL ALAN QUINSEY
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13AUDAUDITOR'S RESIGNATION
2013-04-19MISCAUDITORS RESIGNATION
2013-04-04AR0127/03/13 FULL LIST
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM LANMOR HOUSE HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX UNITED KINGDOM
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-11AR0127/03/12 FULL LIST
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2011-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-15CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-15RES01ADOPT ARTICLES 29/07/2011
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-07AR0127/03/11 FULL LIST
2010-11-02RES15CHANGE OF NAME 20/10/2010
2010-11-02CERTNMCOMPANY NAME CHANGED MORSTON WHITE CROSS LIMITED CERTIFICATE ISSUED ON 02/11/10
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30AR0127/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ALAN QUINSEY / 01/11/2009
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY MALCOLM ROBSON
2009-06-23288aSECRETARY APPOINTED NEIL ALAN QUINSEY
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-07363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-15363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-10395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-24363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-07-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05CERTNMCOMPANY NAME CHANGED VIEWFOCAL LIMITED CERTIFICATE ISSUED ON 05/07/02
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-25287REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-04-19288bSECRETARY RESIGNED
2002-04-19288bDIRECTOR RESIGNED
2002-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MORSTON WHITECROSS 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 Administrators2014-12-18
Fines / Sanctions
No fines or sanctions have been issued against MORSTON WHITECROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY EXECUTED ON 27 SEPTEMBER 2011 2011-10-18 Outstanding BANK OF SCOTLAND PLC AS AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY AGENT)
DEBENTURE 2011-09-02 Outstanding BANK OF SCOTLAND PLC AS AGENT FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY AGENT)
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLND ON 22 NOVEMBER 2007 AND 2007-12-10 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH JULY 2002 2002-07-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-06-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 MORSTON WHITECROSS LIMITED

Intangible Assets
Patents
We have not found any records of MORSTON WHITECROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORSTON WHITECROSS LIMITED
Trademarks
We have not found any records of MORSTON WHITECROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORSTON WHITECROSS 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 (68100 - Buying and selling of own real estate) as MORSTON WHITECROSS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MORSTON WHITECROSS 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 Administrators
Defending partyMORSTON WHITECROSS LIMITEDEvent Date2014-12-12
Robert Andrew Croxen and Allan Watson Graham (IP Nos 9700 and 8719 ), both of KPMG LLP , PO Box 695, 8 Salisbury Square, London, EC4Y 8BB and Blair Carnegie Nimmo (IP No 8208 ), of KPMG LLP , 191 West George Street, Glasgow, G2 2LJ For further details contact: Sheilagh Richardson, Tel: 0118 373 1408 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORSTON WHITECROSS 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 MORSTON WHITECROSS 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.