Dissolved
Dissolved 2017-06-13
Company Information for MORRCO LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
04695353
Private Limited Company
Dissolved Dissolved 2017-06-13 |
Company Name | |
---|---|
MORRCO LIMITED | |
Legal Registered Office | |
LONDON EC2M 2PL Other companies in EC2M | |
Company Number | 04695353 | |
---|---|---|
Date formed | 2003-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2017-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 01:57:44 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MORRCO INC. | 36687 ROTH PL Windsor CO 80550 | Delinquent | Company formed on the 2002-10-07 | |
MORRCO INC | Delaware | Unknown | ||
MORRCO INVESTMENTS, L.P. | PO BOX 1946 DEL RIO TX 78841 | Active | Company formed on the 2000-06-07 | |
MORRCO LLC | Georgia | Unknown | ||
MORRCO LLC | 12009 E EMPIRE AVE BLDG A SPOKANE VLY WA 992064537 | Active | Company formed on the 2018-06-13 | |
MORRCO MECHANICAL & ELECTRICAL LTD. | 148 LAKELAND DR. SPRUCE GROVE ALBERTA T7X 4A5 | Active | Company formed on the 2008-06-05 | |
MORRCO PARTNERS, INC. | 98 CIENEGAS RD DEL RIO TX 78840 | Active | Company formed on the 2000-06-07 | |
MORRCO PROPERTIES COMPANY | California | Unknown | ||
MORRCO SOLUTIONS LIMITED | SFP 9 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ | Liquidation | Company formed on the 2011-07-13 | |
MORRCOLD LIMITED | 11 BURLINGTON ROAD SOUTHPORT MERSEYSIDE PR8 4RX | Dissolved | Company formed on the 2000-09-18 | |
MORRCOMM INCORPORATED | New Jersey | Unknown | ||
MORRCON PTY LTD | Active | Company formed on the 2010-08-20 | ||
MORRCONSULTING INC | Georgia | Unknown | ||
MORRCORE DRILLING SERVICES LTD. | 332 WATERFORD RD. DUTCH VALLEY New Brunswick E4E 3N7 | Active | Company formed on the 2007-03-26 | |
MORRCORP PTY LTD | Active | Company formed on the 1995-04-27 | ||
MORRCORR LTD | 15-17 HIGH STREET KINGUSSIE PH21 1HS | Active | Company formed on the 2024-03-18 |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JAYNE MORRELL |
||
JOHN RAYMOND MORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORCO SOLUTIONS LTD | Director | 2016-09-23 | CURRENT | 2016-05-09 | Liquidation | |
MORRCO SOLUTIONS LIMITED | Director | 2012-09-16 | CURRENT | 2011-07-13 | Liquidation | |
LOUIS SOFTWARE LIMITED | Director | 2011-08-01 | CURRENT | 2011-03-03 | Dissolved 2015-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2012 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 42 LYTTON ROAD BARNET HERTS EN5 5BY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND MORRELL / 09/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATALIE JAYNE MORRELL / 09/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM BRIDGE HOUSE 3 MILLS STUDIOS 3 MILL LANE BROMLEY BY BOW LONDON E3 3DU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 27-31 PAYNE ROAD BOW LONDON E3 2SP | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: UNIT 6B 219 BOW ROAD LONDON E3 2SP | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: UNIT 6B 219 BOW ROAD LONDON E3 2SP | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-19 |
Appointment of Administrators | 2011-08-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY |
|
|
|
|
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 MORRCO LIMITED
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as MORRCO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MORRCO LIMITED | Event Date | 2012-08-14 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 28 February 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 14 August 2012 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Stephen Nicholas, Tel: 0207 377 4370. Lane Bednash , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MORRCO LIMITED | Event Date | 2011-08-11 |
In the Worcester District Court case number 259 Lane Bednash (IP No 8882 ), of Valentine & Co , Unit 4&6 Dancastle Court, 14 Arcadia Avenue, London, N3 2HS Further details contact: Jemma Fitzpatrick, Email: jf@cmbpartnersllp.co.uk, Tel: 020 7831 2626. : | |||
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. |