MORRISFLEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORRISFLEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00134022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MORRISFLEX LIMITED?

    • Production of abrasive products (23910) / Manufacturing

    Where is MORRISFLEX LIMITED located?

    Registered Office Address
    Spring Road
    Ibstock
    LE67 6LR Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRISFLEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLBORN ENGINEERS LIMITEDFeb 17, 1914Feb 17, 1914

    What are the latest accounts for MORRISFLEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MORRISFLEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 25, 2017

    9 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Dec 21, 2016

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Powers of liquidator
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2015

    LRESSP

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 84,908
    SH01

    Registered office address changed from 99 Commercial Square Freemens Common Leicester Leicestershire LE2 7SR to Spring Road Ibstock Leicestershire LE67 6LR on Feb 04, 2015

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 84,908
    SH01

    Statement of company's objects

    2 pagesCC04

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Richard Mayers as a director

    2 pagesTM01

    legacy

    16 pagesMG01

    Appointment of Richard Mayers as a director

    3 pagesAP01

    Appointment of Paul Moore as a director

    3 pagesAP01

    Termination of appointment of Peter Crowley as a director

    2 pagesTM01

    Who are the officers of MORRISFLEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARLAND, Anne
    Kileshandra
    Druminiskill
    Cavan
    Ireland
    Secretary
    Kileshandra
    Druminiskill
    Cavan
    Ireland
    Irish137648650001
    COSGROVE, Peter
    Fortfield Drive
    Terenure
    Dublin
    31
    Ireland
    Director
    Fortfield Drive
    Terenure
    Dublin
    31
    Ireland
    IrelandIrishDirector129613430001
    MOORE, Paul Gerard
    Simmonstown Park
    Celbridge
    3
    Kildare
    Ireland
    Director
    Simmonstown Park
    Celbridge
    3
    Kildare
    Ireland
    IrelandIrishFinance Director53224850001
    HOBDAY, Alan Arthur
    69 Tilehouse Green Lane
    Knowle
    B93 9EU Solihull
    West Midlands
    Secretary
    69 Tilehouse Green Lane
    Knowle
    B93 9EU Solihull
    West Midlands
    British33984620001
    LEMOND, Brian Hugh
    18 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Secretary
    18 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    BritishDirector490160004
    LYNCH, Carmel
    Virginia
    County Cavan
    Rahardrum
    Ireland
    Secretary
    Virginia
    County Cavan
    Rahardrum
    Ireland
    BritishNone130841320001
    MCGOWAN, Neil
    Killeen Road
    Rathmines
    37
    Dublin 6
    Ireland
    Secretary
    Killeen Road
    Rathmines
    37
    Dublin 6
    Ireland
    British128891990001
    THEAKER, Jeremy Robert
    16 Collingwood Avenue
    Bilton
    CV22 7EX Rugby
    Warwickshire
    Secretary
    16 Collingwood Avenue
    Bilton
    CV22 7EX Rugby
    Warwickshire
    British65284290001
    THEAKER, Jeremy Robert
    16 Collingwood Avenue
    Bilton
    CV22 7EX Rugby
    Warwickshire
    Secretary
    16 Collingwood Avenue
    Bilton
    CV22 7EX Rugby
    Warwickshire
    British65284290001
    AGNEW, Paul Raymond Barratt
    19 Druids Court
    Newtown Mount Kennedy
    Co. Wicklow
    Eire
    Director
    19 Druids Court
    Newtown Mount Kennedy
    Co. Wicklow
    Eire
    GermanyBritishDirector94248530001
    CROWLEY, Peter Magner
    Sloperton Lodge
    Sloperton
    IRISH Monkstown
    Co. Dublin
    Director
    Sloperton Lodge
    Sloperton
    IRISH Monkstown
    Co. Dublin
    IrelandIrishDirector122150210001
    EVANS, Richard Anthony
    11 Home Farm Close
    Witherley
    CV9 3SP Atherstone
    Warwickshire
    Director
    11 Home Farm Close
    Witherley
    CV9 3SP Atherstone
    Warwickshire
    BritishMarketing Director16187070001
    GATHERCOLE, John Robert
    30 Wolsey Road
    CV22 6LW Rugby
    Warwickshire
    Director
    30 Wolsey Road
    CV22 6LW Rugby
    Warwickshire
    BritishEngineering Director16187050001
    GOULD, Ian David
    101 Frobisher Road
    CV3 6LZ Coventry
    West Midlands
    Director
    101 Frobisher Road
    CV3 6LZ Coventry
    West Midlands
    BritishOperations Director82574090001
    GRAINGER, Laurence Douglas
    Mid Balfunning Farm
    Balfron Station Balfron
    G33 0NF Glasgow
    Director
    Mid Balfunning Farm
    Balfron Station Balfron
    G33 0NF Glasgow
    ScotlandBritishDirector52231560001
    LEMOND, Brian Hugh
    18 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    18 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    United KingdomBritishDirector490160004
    LIBBY, Terence Allan
    Snorscomb Mill
    Everdon
    NN11 3BJ Daventry
    Northamptonshire
    Director
    Snorscomb Mill
    Everdon
    NN11 3BJ Daventry
    Northamptonshire
    United KingdomBritishManaging Director16187060001
    LIBBY, Terence Allan
    Snorscomb Mill
    Everdon
    NN11 3BJ Daventry
    Northamptonshire
    Director
    Snorscomb Mill
    Everdon
    NN11 3BJ Daventry
    Northamptonshire
    United KingdomBritishManaging Director16187060001
    MAYERS, Richard Daniel
    Allfarthing Lane
    SW18 6PQ London
    14
    England
    Director
    Allfarthing Lane
    SW18 6PQ London
    14
    England
    EnglandBritishChartered Accountant183644580001
    MCGARRY, Nicholas Scott
    Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    6a
    Leicestershire
    United Kingdom
    Director
    Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    6a
    Leicestershire
    United Kingdom
    United KingdomEnglishDirector130841260002
    MCGARRY, Nicholas Scott
    Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    6a
    Leicestershire
    United Kingdom
    Director
    Glenfield Frith Drive
    Glenfield
    LE3 8PQ Leicester
    6a
    Leicestershire
    United Kingdom
    United KingdomEnglishSales Director130841260002
    WILSON, William Stuart
    M/S Oilfields Supply Centre
    Jebel Ali Building No 24 PO BOX 1518
    Dubai
    United Arab Emirates
    Director
    M/S Oilfields Supply Centre
    Jebel Ali Building No 24 PO BOX 1518
    Dubai
    United Arab Emirates
    United Arab EmiratesBritishDirector78390007

    Does MORRISFLEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 05, 2013
    Delivered On Mar 15, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the chargors
    Short particulars
    Grand building 1-3 strand london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
    Persons Entitled
    • Mml Capital Europe V Sa
    Transactions
    • Mar 15, 2013Registration of a charge (MG01)
    Debenture
    Created On Sep 19, 2012
    Delivered On Oct 02, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the chargor or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Oct 02, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • Sep 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 2005
    Delivered On Jan 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jan 07, 2006Registration of a charge (395)
    • Sep 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Apr 16, 1997
    Delivered On Apr 22, 1997
    Satisfied
    Amount secured
    £100,000.00 and all other monies due or to become due from the company to the chargee
    Short particulars
    Used unison 2600 fgs mini tool grinder serial number 138.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 22, 1997Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Dec 31, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    The following property :- unison model 8,000 cnc flute grinding machine serial no 059 and the proceeds and produects thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC Together with Royscot's Successors (As Defined)
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Stage payment agreement
    Created On Jun 07, 1996
    Delivered On Jun 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this agreement being a maximum of £168,619.00 plus interest thereon
    Short particulars
    Floating charge all the company's right title and interest from time to time in the following goods and each part thereof: the goods being unison model 8,000 cnc flute grinding machine, serial no. 059.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Jun 11, 1996Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Apr 04, 1995
    Delivered On Apr 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Unison model 8000 cnc flute grinding machine serial N0 048. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Apr 07, 1995Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Stage payment agreement
    Created On Oct 13, 1994
    Delivered On Oct 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the agreement
    Short particulars
    All the companys rights title and interest in the following goods and each part thereof:- unison model 8,000 cnc flute grinding machine serial no 048. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Oct 27, 1994Registration of a charge (395)
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 04, 1989
    Delivered On Dec 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 1989Registration of a charge
    • Dec 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Dec 04, 1989
    Delivered On Dec 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Brown & ward model af-874A1 (please see 395 M317 for details of further plant machinery & chattels) together with all additions alterations accessories replacements and renewals.
    Persons Entitled
    • 3I PLC
    Transactions
    • Dec 13, 1989Registration of a charge
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Oct 17, 1988
    Delivered On Oct 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    One new model 8000-5 axis burr grinder (nc tool & cutter) serial number 8000-010.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Oct 18, 1988Registration of a charge
    • Apr 17, 1996Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jul 19, 1988
    Delivered On Jul 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 29, 1988Registration of a charge
    Chattel mortgage
    Created On Jul 15, 1987
    Delivered On Jul 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All property detailed on form 395 relevant to this charge.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 22, 1987Registration of a charge
    Guarantee &
    Created On Jun 10, 1987
    Delivered On Jun 17, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1987Registration of a charge
    Supplemental legal charge
    Created On Jun 29, 1983
    Delivered On Jun 30, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over book debts and other debts due and owing to the company both present and future.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Jun 30, 1983Registration of a charge
    • May 11, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee &
    Created On May 27, 1983
    Delivered On Jun 03, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or flexwheel limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1983Registration of a charge
    Debenture
    Created On Oct 21, 1981
    Delivered On Oct 28, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, fixtures, fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 28, 1981Registration of a charge
    Debenture
    Created On Oct 21, 1981
    Delivered On Oct 24, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Industrial and Commercial Finance Corporation LTD
    Transactions
    • Oct 24, 1981Registration of a charge
    • Nov 20, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MORRISFLEX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2015Commencement of winding up
    Aug 15, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brigid Daly
    One Spenser Dock North Wall Quay
    Dublin
    Ireland
    practitioner
    One Spenser Dock North Wall Quay
    Dublin
    Ireland

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0