GUINNESS MORISON INTERNATIONAL LIMITED

GUINNESS MORISON INTERNATIONAL LIMITED

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

    Company NameGUINNESS MORISON INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00180000
    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 GUINNESS MORISON INTERNATIONAL LIMITED?

    • (7415) /

    Where is GUINNESS MORISON INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farrington Street
    EC2A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GUINNESS MORISON INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.L.MORISON SON & JONES HOLDINGS LIMITEDFeb 28, 1922Feb 28, 1922

    What are the latest accounts for GUINNESS MORISON INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for GUINNESS MORISON INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 06, 2011

    10 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Jan 13, 2011

    6 pages4.68

    Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on Nov 30, 2010

    2 pagesAD01

    Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on Feb 06, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 14, 2010

    LRESSP

    Director's details changed for Andrew Milner Smith on Jun 29, 2009

    1 pagesCH01

    Registered office address changed from 8 Henrietta Place London W1G 0NB on Dec 04, 2009

    1 pagesAD01

    Termination of appointment of Adele Abigail as a director

    1 pagesTM01

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Jun 30, 2008

    12 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    1 pages288a

    Who are the officers of GUINNESS MORISON INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLLS, John James, Mr.
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    Secretary
    Flat 13 14 Queen Anne Street
    W1G 9LG London
    British76348960001
    COASE, Charles Dawson, Mr.
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    Director
    21 Clare Lawn Avenue
    East Sheen
    SW14 8BE London
    United KingdomBritishChartered Accountant104526630002
    CRICKMORE, Gavin Paul
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    Director
    The Forge House
    Westbrook Street, Blewbury
    OX11 9QB Didcot
    Oxfordshire
    EnglandBritishChartered Accountant70721210001
    MAKOS, Nandor
    37 Halastofolyas
    8096 Sukoro
    Hungary
    Director
    37 Halastofolyas
    8096 Sukoro
    Hungary
    HungaryHungarianGovernance And Compliance Dire117215810001
    MOORE, Sally Catherine
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    Director
    Brookmead House
    The Warren East Horsley
    KT24 5RH Leatherhead
    Surrey
    United KingdomBritishCompany Director123317910001
    SMITH, Andrew Mark
    Rosebery Road
    KT18 6AB Epsom
    77
    Surrey
    Director
    Rosebery Road
    KT18 6AB Epsom
    77
    Surrey
    EnglandBritishCompany Director139956240001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Director
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    United KingdomBritishCompany Secretary127202460001
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Secretary
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    British28738400003
    MCCARTHY, Anne Patricia
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    Secretary
    46 Torcross Road
    HA4 0TD South Ruislip
    Middlesex
    BritishCompany Secretary8702280009
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British74906810001
    TAYLOR, Christopher Jon
    24 Cranmer Avenue
    Ealing
    W13 9SH London
    Secretary
    24 Cranmer Avenue
    Ealing
    W13 9SH London
    British55201380003
    TURVEY, George Henry
    36 Church Crescent
    Finchley
    N3 1BJ London
    Secretary
    36 Church Crescent
    Finchley
    N3 1BJ London
    British71190001
    ABIGAIL, Adele Ann
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    Director
    Connuaght Works
    251 Old Ford Road
    E3 5PS London
    Flat 28
    IrishAccountant132493080001
    BINNING, Paviter Singh
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    Director
    3 East Green Close
    Shenley Church End
    MK5 6LT Milton Keynes
    Buckinghamshire
    BritishCompany Director46558310002
    BUNN, Susanne Margaret
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    Director
    Azalea
    167 High Street Northchurch
    HP4 3QT Berkhamsted
    Hertfordshire
    BritishCompany Secretary28738400003
    CAMPBELL, James Donald Graham
    31 Mansell Road
    Acton
    W3 7QH London
    Director
    31 Mansell Road
    Acton
    W3 7QH London
    BritishChartered Secretary55238680002
    COYLE, Nicola Mary
    40 Townshend Terrace
    TW9 1XL Richmond
    Surrey
    Director
    40 Townshend Terrace
    TW9 1XL Richmond
    Surrey
    BritishCompany Secretary31278030004
    FLYNN, Michael Christopher
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    Director
    22 The Fairway
    Cox Green
    SL6 3AR Maidenhead
    Berkshire
    EnglandBritishAccountant46794680001
    KING, Geoffrey William
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    Director
    11 Molasses House
    Clove Hitch Quay
    SW11 3TN London
    BritishBarrister435280001
    KYNE, Jill
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    Director
    13 Chaldon Way
    CR5 1DG Coulsdon
    Surrey
    BritishTax Director123483590001
    LESTER, Matthew John
    13 Pond Road
    Blackheath
    SE3 0SL London
    Director
    13 Pond Road
    Blackheath
    SE3 0SL London
    United KingdomBritishCompany Director87271700001
    MARSH, Christopher Richard Roff
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    Director
    5 Amherst Road
    TN13 3LS Sevenoaks
    Kent
    BritishAccountant104581250001
    MYDDELTON, Roger Hugh
    21 Lawford Road
    NW5 2LH London
    Director
    21 Lawford Road
    NW5 2LH London
    BritishSolicitor399500001
    PETERS, Mark David
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    16 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    BritishChartered Secretary74906810001
    RAJAGOPAL, Ravi
    8 Buxton Gardens
    W3 9LQ London
    Director
    8 Buxton Gardens
    W3 9LQ London
    United KingdomBritishDirector93479220001
    SOUTHERN, Jonathan Alexander
    4 Devas Road
    SW20 8PD London
    Director
    4 Devas Road
    SW20 8PD London
    BritishAccountant70721140001
    TURVEY, George Henry
    36 Church Crescent
    Finchley
    N3 1BJ London
    Director
    36 Church Crescent
    Finchley
    N3 1BJ London
    BritishChartered Secretary71190001
    WILLIAMS, Alistair Charles Walter
    6 College Drive
    KT7 0LB Thames Ditton
    Surrey
    Director
    6 College Drive
    KT7 0LB Thames Ditton
    Surrey
    EnglandBritishChartered Accountant81977370001

    Does GUINNESS MORISON INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Agreement
    Created On Aug 04, 1975
    Delivered On Aug 11, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    A deposit with the chargee in london of a sum being the pound sterling equivalent of 6,000,000 francs cfa. (Please see doc 141).
    Persons Entitled
    • Societe Generale Pour Favour Ser Le Develo Pement Du Commerce
    Transactions
    • Aug 11, 1975Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Feb 08, 1974
    Delivered On Feb 12, 1974
    Satisfied
    Amount secured
    £200,000
    Short particulars
    2.72 acres of leasehold land fonting rankine road, daneshill estate, basingstoke, hants title no hp 67195.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Feb 12, 1974Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge and mortgage
    Created On Sep 21, 1970
    Delivered On Sep 25, 1970
    Satisfied
    Amount secured
    £100,000
    Short particulars
    2.72 acres of land with offices & warehouse thereon frenting rankine road, daneshill estate, basingstoke hants. Title no hp 671959 (see due 116 for further details).
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Sep 25, 1970Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant.
    Created On Dec 31, 1965
    Delivered On Jan 03, 1966
    Satisfied
    Amount secured
    £585 rent increase under the lease dated 18 dec 1961
    Short particulars
    Factory & premises in maxted rd, hemel hempstead, herts.
    Persons Entitled
    • Commission for the New Loans
    Transactions
    • Jan 03, 1966Registration of a charge
    • Sep 22, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GUINNESS MORISON INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 14, 2010Commencement of winding up
    Aug 19, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Bruce Alexander Mackay
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Geoffrey Lambert Carton-Kelly
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London
    practitioner
    Baker Tilly
    5 Old Bailey
    EC4M 7AF London

    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