MORSE CONTROLS LIMITED

MORSE CONTROLS LIMITED

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

    Company NameMORSE CONTROLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00282259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MORSE CONTROLS LIMITED?

    • (7499) /

    Where is MORSE CONTROLS LIMITED located?

    Registered Office Address
    Teleflex Medical Uk
    Stirling Road
    HP12 3ST Cressex Business Park
    High Wycombe
    Undeliverable Registered Office AddressNo

    What were the previous names of MORSE CONTROLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEFLEX MORSE LIMITEDDec 04, 1933Dec 04, 1933

    What are the latest accounts for MORSE CONTROLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MORSE CONTROLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jul 10, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2010

    Statement of capital on Sep 28, 2010

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Oct 17, 2009

    • Capital: GBP 1
    1 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cnacelled
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 10, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    9 pagesAA

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of MORSE CONTROLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Secretary
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    IrishCompany Director127397580001
    MCCAFFREY, Gerard Daniel
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Director
    6 Earlsfort
    BT67 0LY Moira
    County Armagh
    Northern Ireland
    Northern IrelandIrishCompany Director127397580001
    WILLIAMS, Charles Edward
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    Usa
    Director
    1402 Arrowhead Drive
    Brentwood
    Tennessee 37027
    Usa
    United StatesAmericanCorp Controller122869170001
    BARNETT, Raymond Steven
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    Secretary
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    BritishFin Controller116482760001
    BIRD, Thomas Joseph
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Secretary
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    UsaBusinessman33616600001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Secretary
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    BritishAccountant33253280001
    HEANUE, Nicholas James
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    Secretary
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    BritishAccountant62562220002
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Secretary
    49 Rue De Victoire
    Paris
    75009
    France
    FrenchDivisional Vp Finance122049100001
    MCCALLION, Jane
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    Secretary
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    BritishFinancial Controller71945940002
    NELSON-GRACIE, Roderick
    The Firs
    Maidstone Road Nettlestead Green
    ME18 5HG Maidstone
    Kent
    Secretary
    The Firs
    Maidstone Road Nettlestead Green
    ME18 5HG Maidstone
    Kent
    British40991790001
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Secretary
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    BritishEuropean Controller103274200001
    STREETER, Andrew Charles
    38 Albert Road
    SS4 3EZ Rochford
    Essex
    Secretary
    38 Albert Road
    SS4 3EZ Rochford
    Essex
    BritishAccountant69339090001
    AGOCS, Stephen Francis
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    Director
    128 Upper Ferry Road
    Trenton New Jersey
    FOREIGN Usa
    AmericanBusinessman34721300001
    BARNETT, Raymond Steven
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    Director
    7 Hayes Barton
    Thorpe Bay
    SS1 3TS Southend On Sea
    Essex
    BritishFin Controller116482760001
    BIRD, Thomas Joseph
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    Director
    1211 Karen Lane
    19087 Radnor
    Pennsylvania
    Usa
    UsaBusinessman33616600001
    BOND, Harvey Paul
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    Director
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    BritishPresident76507470001
    BOND, Harvey Paul
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    Director
    No 1 The Dovecote Ladds Lane
    PE6 9HD Maxey
    Cambridgeshire
    BritishGeneral Manager76507470001
    BRADLEY, George Edward William
    6639 Congressional Terrace
    Fayetteville
    P A 17222
    Usa
    Director
    6639 Congressional Terrace
    Fayetteville
    P A 17222
    Usa
    AmericanPresident76157540001
    BUSHELL, Anthony Thomas
    Woodburcote
    Moat Lane, Prestwood
    HP16 9DF Great Missenden
    Buckinghamshire
    Director
    Woodburcote
    Moat Lane, Prestwood
    HP16 9DF Great Missenden
    Buckinghamshire
    BritishSales Director69190050001
    COOPER, James Sidney William
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    Director
    11 The Croft
    Meriden
    CV7 7NQ Coventry
    BritishAccountant33253280001
    DAWSON-GOODEY, Andrew John
    9 Wroxham Gardens
    EN6 3DH Potters Bar
    Hertfordshire
    Director
    9 Wroxham Gardens
    EN6 3DH Potters Bar
    Hertfordshire
    BritishGeneral Manager56963660001
    GILL, John George
    Grovebury The Green
    Chignal St James
    CM1 4TY Chelmsford
    Essex
    Director
    Grovebury The Green
    Chignal St James
    CM1 4TY Chelmsford
    Essex
    BritishCompany Director58095740001
    HALL, Allan Robert Macalister
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Scotland
    Director
    26 Coltbridge Terrace
    EH12 6AE Edinburgh
    Scotland
    BritishAccountant68216820001
    HEANUE, Nicholas James
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    Director
    223 Shobnall Road
    DE14 2BE Burton On Trent
    Staffordshire
    BritishAccountant62562220002
    KING, Ian Robert
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    Director
    Pond Cottage
    Bentley
    GU10 5HU Farnham
    Surrey
    EnglandBritishManaging Director103274150002
    LAW, Michael Barry
    Chapters
    50 Galton Road
    SS0 8LA Westcliff On Sea
    Essex
    Director
    Chapters
    50 Galton Road
    SS0 8LA Westcliff On Sea
    Essex
    BritishManaging Director95044260001
    LAWSON, Steven Kenneth
    49 Rue De Victoire
    Paris
    75009
    France
    Director
    49 Rue De Victoire
    Paris
    75009
    France
    FrenchDivisional Vp Finance122049100001
    MCCALLION, Jane
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    Director
    46 Nevern Road
    SS6 7PE Rayleigh
    Essex
    United KingdomBritishFinancial Controller71945940002
    MCCANN, Terence Michael Paul
    103 Cutenhoe Road
    LU1 3NG Luton
    Bedfordshire
    Director
    103 Cutenhoe Road
    LU1 3NG Luton
    Bedfordshire
    BritishAccountant61786230001
    NELSON-GRACIE, Roderick
    The Firs
    Maidstone Road Nettlestead Green
    ME18 5HG Maidstone
    Kent
    Director
    The Firs
    Maidstone Road Nettlestead Green
    ME18 5HG Maidstone
    Kent
    United KingdomBritishCompany Director40991790001
    OWEN, David
    Giffords Farm House
    Warrenden Road
    CM3 8DG Rettendon Common
    Chelmsford
    Director
    Giffords Farm House
    Warrenden Road
    CM3 8DG Rettendon Common
    Chelmsford
    BritishBusinessman74909960002
    SCHOFIELD, Martin Howard
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    Director
    Norwood Farmhouse
    EX31 3JS Hiscott
    Devon
    BritishEuropean Controller103274200001
    SHARP, Clayton Brant
    105 Marigold Court
    Chester Springs
    Pennsylvania Pa 19425
    Usa
    Director
    105 Marigold Court
    Chester Springs
    Pennsylvania Pa 19425
    Usa
    AmericanVp Taxes116373390001

    Does MORSE CONTROLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Suplemental charge.
    Created On Nov 26, 1993
    Delivered On Dec 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge over all stocks shares and securities belonging to the company. Please see doc .
    Persons Entitled
    • National Westminster Bank PLC,
    Transactions
    • Dec 17, 1993Registration of a charge (395)
    • Jun 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 22, 1993
    Delivered On Aug 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H all that piece or parcel of land in basildon essex having a frontage to the south side of christopher martin road the east side of honywood road and north side of paycocke road and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 1993Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 28, 1993
    Delivered On Jun 08, 1993
    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
    • Jun 08, 1993Registration of a charge (395)
    • May 26, 2001Statement of satisfaction of a charge in full or part (403a)

    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