Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04827396 LTD
Company Information for

04827396 LTD

LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
04827396
Private Limited Company
Dissolved

Dissolved 2017-11-29

Company Overview

About 04827396 Ltd
04827396 LTD was founded on 2003-07-09 and had its registered office in Liverpool. The company was dissolved on the 2017-11-29 and is no longer trading or active.

Key Data
Company Name
04827396 LTD
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
L3 9AG
 
Previous Names
MORGAN SERVICES LTD22/10/2015
Filing Information
Company Number 04827396
Date formed 2003-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2005-11-30
Date Dissolved 2017-11-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-04 22:51:12
Primary Source:Companies House
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 04827396 LTD

Current Directors
Officer Role Date Appointed
CLARE MORGAN
Company Secretary 2003-08-26
QA REGISTRARS LIMITED
Company Secretary 2007-10-02
JOHN PAUL HOUNSLEA
Director 2007-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR MORGAN
Director 2003-08-26 2007-10-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-07-09 2003-07-14
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-07-09 2003-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
QA REGISTRARS LIMITED LOCUMREACH LIMITED Company Secretary 2017-01-01 CURRENT 2016-03-03 Active
QA REGISTRARS LIMITED VERSATILE PARKING LIMITED Company Secretary 2012-04-18 CURRENT 2012-04-18 Active - Proposal to Strike off
QA REGISTRARS LIMITED STOCK MARKET LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Dissolved 2017-10-10
QA REGISTRARS LIMITED PURDY LIMITED Company Secretary 2006-11-30 CURRENT 2005-11-07 Dissolved 2014-09-09
QA REGISTRARS LIMITED QA DIRECTORS LIMITED Company Secretary 2006-09-10 CURRENT 2000-02-18 Active

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
2017-11-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-29LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2015-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-22AC92ORDER OF COURT - RESTORATION
2015-10-22CERTNMCOMPANY NAME CHANGED MORGAN SERVICES CERTIFICATE ISSUED ON 22/10/15
2009-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2009-09-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2009-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/07/2009
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM C/O 44 OLD HALL STREET LIVERPOOL L3 9EB
2009-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2009
2008-02-014.20STATEMENT OF AFFAIRS
2008-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-02-01600APPOINTMENT OF LIQUIDATOR
2008-01-30287REGISTERED OFFICE CHANGED ON 30/01/08 FROM: MORGAN BRIGHTSIDE BUILDING BRADMAN ROAD KIRKBY MERSEYSIDE L33 7UR
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-05288bDIRECTOR RESIGNED
2007-08-22363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2007-03-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-05363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-31225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/11/05
2006-07-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14287REGISTERED OFFICE CHANGED ON 14/07/06 FROM: MORGAN BRIGHTSIDE BUILDING BRADMAN ROAD KNOWSLEY INDUTRIAL ESTATE KIRBY L33 7UR
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 10 BOLTON STREET RAMSBOTTOM BURY LANCASHIRE BL0 9HX
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-11-29395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-10-09395PARTICULARS OF MORTGAGE/CHARGE
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 10 BOLTON STREET, RAMSBOTTOM BURY LANCASHIRE BL0 9HX
2003-09-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7020 - Letting of own property
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to 04827396 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-27
Notice of Intended Dividends2017-01-23
Meetings of Creditors2015-11-06
Appointment of Liquidators2015-11-06
Fines / Sanctions
No fines or sanctions have been issued against 04827396 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-06 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2006-07-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-03-03 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2006-03-03 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2005-12-22 Outstanding MANCHESTER BUILDING SOCIETY
DEBENTURE 2005-12-22 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2005-12-22 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2005-11-25 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2005-11-25 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2005-08-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-05-13 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2005-05-13 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2005-01-21 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2004-12-23 Satisfied MANCHESTER BUILDING SOCIETY
DEBENTURE 2004-12-23 Outstanding MANCHESTER BUILDING SOCIETY
LEGAL CHARGE 2004-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-24 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2004-07-14 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
CHARGE OVER CASH DEPOSIT 2004-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-05-10 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
MORTGAGE 2004-04-02 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2003-10-03 Satisfied DEVON & CORNWALL SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of 04827396 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 04827396 LTD
Trademarks
We have not found any records of 04827396 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04827396 LTD. 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 (7020 - Letting of own property) as 04827396 LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 04827396 LTD 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 TypeFinal Meetings
Defending party04827396 LIMITEDEvent Date2017-03-20
Nature of Business: Property Development Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 28 June 2017 at 10.30 am, to be followed at 10.45 am by a General Meeting of Creditors, for the purpose of having an account laid before the Meetings showing the manner in which the winding-up has been conducted. The Resolution to be considered will be:- To approve the Liquidators final report together with his receipts and payments account. A Member or Creditor entitled to attend and vote at the Meetings is entitled to appoint a Proxy to attend and vote instead of him/her. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless a Member or Creditor is attending in person, proxies must be lodged with me at the address shown above not later than 12 noon on 27 June 2017.
 
Initiating party Event TypeNotice of Intended Dividends
Defending party04827396 LIMITEDEvent Date2017-01-23
Nature of Business: Building Contractor Notice is hereby given that the Court Appointment of the above named Company intends, within two months of 24 February 2017 (the last day of proving), to declare a first and final dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to Ian C Brown (IP Number 8621) of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG. Further details of Court Appointment: E-mail address be@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 . Date of Court Appointment: 29 September 2015 Ian C Brown , Court Appointment - Liquidator : 13 January 2017
 
Initiating party Event TypeMeetings of Creditors
Defending party04827396 LIMITEDEvent Date2015-11-02
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules, 1986, that a General Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, on 30 November 2015 at 12 noon. The purpose of the meeting, is to consider that the Liquidators Remuneration is to be based on Time Costs. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co., aforesaid, not later than 12 noon on 29 November 2015. Ian C Brown (IP Number 8621) of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG (E-mail address icb@parkinsbooth.co.uk; Telephone Number 0151 236 4331), is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require.
 
Initiating party Event TypeAppointment of Liquidators
Defending party04827396 LIMITEDEvent Date
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331. Date of Initial Liquidation: 21 January 2008. Date of Re-instatement and Re-appointment: 29 September 2015 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04827396 LTD 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 04827396 LTD 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.