GUINNESS MORISON INTERNATIONAL LIMITED
Overview
Company Name | GUINNESS MORISON INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00180000 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GUINNESS MORISON INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
J.L.MORISON SON & JONES HOLDINGS LIMITED | Feb 28, 1922 | Feb 28, 1922 |
What are the latest accounts for GUINNESS MORISON INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2008 |
What are the latest filings for GUINNESS MORISON INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to May 06, 2011 | 10 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2011 | 6 pages | 4.68 | ||||||||||
Registered office address changed from Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on Nov 30, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on Feb 06, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Andrew Milner Smith on Jun 29, 2009 | 1 pages | CH01 | ||||||||||
Registered office address changed from 8 Henrietta Place London W1G 0NB on Dec 04, 2009 | 1 pages | AD01 | ||||||||||
Termination of appointment of Adele Abigail as a director | 1 pages | TM01 | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 2 pages | 403a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of GUINNESS MORISON INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NICHOLLS, John James, Mr. | Secretary | Flat 13 14 Queen Anne Street W1G 9LG London | British | 76348960001 | ||||||
COASE, Charles Dawson, Mr. | Director | 21 Clare Lawn Avenue East Sheen SW14 8BE London | United Kingdom | British | Chartered Accountant | 104526630002 | ||||
CRICKMORE, Gavin Paul | Director | The Forge House Westbrook Street, Blewbury OX11 9QB Didcot Oxfordshire | England | British | Chartered Accountant | 70721210001 | ||||
MAKOS, Nandor | Director | 37 Halastofolyas 8096 Sukoro Hungary | Hungary | Hungarian | Governance And Compliance Dire | 117215810001 | ||||
MOORE, Sally Catherine | Director | Brookmead House The Warren East Horsley KT24 5RH Leatherhead Surrey | United Kingdom | British | Company Director | 123317910001 | ||||
SMITH, Andrew Mark | Director | Rosebery Road KT18 6AB Epsom 77 Surrey | England | British | Company Director | 139956240001 | ||||
TUNNACLIFFE, Paul Derek | Director | 6 Ashburnham Park KT10 9TW Esher Surrey | United Kingdom | British | Company Secretary | 127202460001 | ||||
BUNN, Susanne Margaret | Secretary | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | 28738400003 | ||||||
MCCARTHY, Anne Patricia | Secretary | 46 Torcross Road HA4 0TD South Ruislip Middlesex | British | Company Secretary | 8702280009 | |||||
PETERS, Mark David | Secretary | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 74906810001 | ||||||
TAYLOR, Christopher Jon | Secretary | 24 Cranmer Avenue Ealing W13 9SH London | British | 55201380003 | ||||||
TURVEY, George Henry | Secretary | 36 Church Crescent Finchley N3 1BJ London | British | 71190001 | ||||||
ABIGAIL, Adele Ann | Director | Connuaght Works 251 Old Ford Road E3 5PS London Flat 28 | Irish | Accountant | 132493080001 | |||||
BINNING, Paviter Singh | Director | 3 East Green Close Shenley Church End MK5 6LT Milton Keynes Buckinghamshire | British | Company Director | 46558310002 | |||||
BUNN, Susanne Margaret | Director | Azalea 167 High Street Northchurch HP4 3QT Berkhamsted Hertfordshire | British | Company Secretary | 28738400003 | |||||
CAMPBELL, James Donald Graham | Director | 31 Mansell Road Acton W3 7QH London | British | Chartered Secretary | 55238680002 | |||||
COYLE, Nicola Mary | Director | 40 Townshend Terrace TW9 1XL Richmond Surrey | British | Company Secretary | 31278030004 | |||||
FLYNN, Michael Christopher | Director | 22 The Fairway Cox Green SL6 3AR Maidenhead Berkshire | England | British | Accountant | 46794680001 | ||||
KING, Geoffrey William | Director | 11 Molasses House Clove Hitch Quay SW11 3TN London | British | Barrister | 435280001 | |||||
KYNE, Jill | Director | 13 Chaldon Way CR5 1DG Coulsdon Surrey | British | Tax Director | 123483590001 | |||||
LESTER, Matthew John | Director | 13 Pond Road Blackheath SE3 0SL London | United Kingdom | British | Company Director | 87271700001 | ||||
MARSH, Christopher Richard Roff | Director | 5 Amherst Road TN13 3LS Sevenoaks Kent | British | Accountant | 104581250001 | |||||
MYDDELTON, Roger Hugh | Director | 21 Lawford Road NW5 2LH London | British | Solicitor | 399500001 | |||||
PETERS, Mark David | Director | 16 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | Chartered Secretary | 74906810001 | |||||
RAJAGOPAL, Ravi | Director | 8 Buxton Gardens W3 9LQ London | United Kingdom | British | Director | 93479220001 | ||||
SOUTHERN, Jonathan Alexander | Director | 4 Devas Road SW20 8PD London | British | Accountant | 70721140001 | |||||
TURVEY, George Henry | Director | 36 Church Crescent Finchley N3 1BJ London | British | Chartered Secretary | 71190001 | |||||
WILLIAMS, Alistair Charles Walter | Director | 6 College Drive KT7 0LB Thames Ditton Surrey | England | British | Chartered Accountant | 81977370001 |
Does GUINNESS MORISON INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GUINNESS MORISON INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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