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

NEW ID MORLEYS LIMITED

EAST FINCHLEY, LONDON, N2 8EY,
Company Registration Number
05582013
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About New Id Morleys Ltd
NEW ID MORLEYS LIMITED was founded on 2005-10-04 and had its registered office in East Finchley. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
NEW ID MORLEYS LIMITED
 
Legal Registered Office
EAST FINCHLEY
LONDON
N2 8EY
Other companies in N2
 
Previous Names
NEW ID EXPRESSIONS LTD03/02/2009
NEW ID EXPERIENCES LTD02/03/2007
Filing Information
Company Number 05582013
Date formed 2005-10-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-07-31
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 03:57:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW ID MORLEYS 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 NEW ID MORLEYS LIMITED

Current Directors
Officer Role Date Appointed
AVRIL BOUSTOULLER
Company Secretary 2005-10-04
CLIVE COLMAN
Director 2010-01-13
KELLY COLMAN
Director 2005-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2005-10-04 2005-10-04
CHALFEN NOMINEES LIMITED
Nominated Director 2005-10-04 2005-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVRIL BOUSTOULLER BURLINGTONS EXPRESS LIMITED Company Secretary 2008-04-07 CURRENT 2008-04-07 Dissolved 2016-12-16
AVRIL BOUSTOULLER NEW ID & BURLINGTONS 9 LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2017-02-10
AVRIL BOUSTOULLER NEW ID & BURLINGTONS 5 LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Dissolved 2017-02-02
AVRIL BOUSTOULLER NEW ID & BURLINGTONS 4 LIMITED Company Secretary 2005-05-11 CURRENT 2005-05-11 Dissolved 2017-04-07
AVRIL BOUSTOULLER NEW CID COSMETICS LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 In Administration/Administrative Receiver
AVRIL BOUSTOULLER NEW ID & BURLINGTONS 3 LIMITED Company Secretary 2004-11-04 CURRENT 2004-11-04 Dissolved 2017-04-07
AVRIL BOUSTOULLER NEW ID COMMUNICATIONS LTD Company Secretary 2003-09-29 CURRENT 2002-04-05 Dissolved 2014-03-05
AVRIL BOUSTOULLER NEW ID 2 LTD Company Secretary 2002-10-16 CURRENT 2002-10-16 Dissolved 2013-10-11
AVRIL BOUSTOULLER NEW ID & BURLINGTONS 1 LIMITED Company Secretary 2002-03-27 CURRENT 2002-03-27 Dissolved 2017-02-22
CLIVE COLMAN FRESH HAIR AND COSMETICS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2015-05-26
CLIVE COLMAN NEW ID FRANCHISES LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2014-10-18
CLIVE COLMAN NEW ID 2 LTD Director 2010-01-13 CURRENT 2002-10-16 Dissolved 2013-10-11
CLIVE COLMAN NEW ID COMMUNICATIONS LTD Director 2010-01-13 CURRENT 2002-04-05 Dissolved 2014-03-05
CLIVE COLMAN NEW ID & BURLINGTONS 1 LIMITED Director 2010-01-13 CURRENT 2002-03-27 Dissolved 2017-02-22
CLIVE COLMAN WICKED INC LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2015-05-19
KELLY COLMAN NEW CID LIMITED Director 2016-06-07 CURRENT 2014-09-29 In Administration/Administrative Receiver
KELLY COLMAN NEW ID COMMUNICATIONS LTD Director 2002-12-13 CURRENT 2002-04-05 Dissolved 2014-03-05
KELLY COLMAN NEW ID 2 LTD Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2013-10-11

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
2013-10-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2012-05-104.20STATEMENT OF AFFAIRS/4.19
2012-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-10-18LATEST SOC18/10/11 STATEMENT OF CAPITAL;GBP 2
2011-10-18AR0104/10/11 FULL LIST
2011-04-20AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-13AR0104/10/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY BOUSTOULLER / 13/01/2010
2010-01-13AP01DIRECTOR APPOINTED MR CLIVE COLMAN
2009-12-01AR0104/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY BOUSTOULLER / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / MS AVRIL BOUSTOULLER / 01/10/2009
2009-05-16AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-02CERTNMCOMPANY NAME CHANGED NEW ID EXPRESSIONS LTD CERTIFICATE ISSUED ON 03/02/09
2008-11-2488(2)AD 06/11/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-22363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / KELLY BOUSTOULLER / 04/10/2008
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX
2008-05-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-12-19363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-12-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/07/07
2007-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD LONDON E11 2PU
2007-03-02CERTNMCOMPANY NAME CHANGED NEW ID EXPERIENCES LTD CERTIFICATE ISSUED ON 02/03/07
2007-01-06363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2005-10-20288aNEW SECRETARY APPOINTED
2005-10-19288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bSECRETARY RESIGNED
2005-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEW ID MORLEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-01
Fines / Sanctions
No fines or sanctions have been issued against NEW ID MORLEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-26 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-26 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of NEW ID MORLEYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW ID MORLEYS LIMITED
Trademarks
We have not found any records of NEW ID MORLEYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW ID MORLEYS 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 (74990 - Non-trading company) as NEW ID MORLEYS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEW ID MORLEYS 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 TypeFinal Meetings
Defending partyNEW ID MORLEYS LIMITEDEvent Date2013-04-25
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 3 July 2013 at 11.00 am and 11.30 am respectively, for the purposes 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 at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 2 July 2013. Date of Appointment: 1 May 2012. Office Holder details: Alan Simon, (IP No. 008635) of Accura Accountants Business Recovery Turnaround LLP, Langley House, Park Road, East Finchley, London N2 8EY Further details contact: Azlan Azhari on 020 8444 2000. Alan Simon , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW ID MORLEYS 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 NEW ID MORLEYS 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.