MORLAND TEXTILES (CROYDON) LIMITED

MORLAND TEXTILES (CROYDON) LIMITED

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

    Company NameMORLAND TEXTILES (CROYDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00518385
    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 MORLAND TEXTILES (CROYDON) LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is MORLAND TEXTILES (CROYDON) LIMITED located?

    Registered Office Address
    3 Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORLAND TEXTILES (CROYDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What are the latest filings for MORLAND TEXTILES (CROYDON) 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

    4 pagesDS01

    Annual return made up to Jul 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2013

    Statement of capital on Aug 17, 2013

    • Capital: GBP 750
    SH01

    Accounts for a dormant company made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Diana Wilson on Aug 01, 2012

    2 pagesCH01

    Termination of appointment of Neill Davis as a director on Jul 31, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2011

    6 pagesAA

    Director's details changed for Neill Davis on Sep 06, 2011

    2 pagesCH01

    Director's details changed for Stuart William Graham on Sep 16, 2011

    2 pagesCH01

    Annual return made up to Jul 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Appointment of Neill Davis as a director

    4 pagesAP01

    Appointment of Stuart William Graham as a director

    3 pagesAP01

    Appointment of Douglas Ewert as a director

    4 pagesAP01

    Appointment of Michael Conlon as a secretary

    3 pagesAP03

    Appointment of David Edwab as a director

    4 pagesAP01

    Appointment of Mr. Simon Ralph Hughes as a director

    3 pagesAP01

    Termination of appointment of Richard Pearson as a director

    2 pagesTM01

    Appointment of Diana Wilson as a director

    3 pagesAP01

    Current accounting period extended from Dec 31, 2010 to Jan 31, 2011

    3 pagesAA01

    Annual return made up to Jul 24, 2010 with full list of shareholders

    3 pagesAR01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Who are the officers of MORLAND TEXTILES (CROYDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLON, Michael
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Secretary
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    British153966030001
    EDWAB, David
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmerican153964010001
    EWERT, Douglas
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmerican153963360001
    GRAHAM, Stuart William
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    EnglandBritish125975700002
    HUGHES, Simon Ralph
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United KingdomBritish121914600001
    WILSON, Diana
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    United StatesAmerican153963440001
    GREEN, Fiona Jane Jamison
    49 Monkhams Avenue
    IG8 0EX Woodford Green
    Essex
    Secretary
    49 Monkhams Avenue
    IG8 0EX Woodford Green
    Essex
    British2694740001
    LAWRANCE, Maurice Roy
    Rose Cottage Pond Lane
    Hatfield Heath
    CM22 7AB Bishops Stortford
    Herts
    Secretary
    Rose Cottage Pond Lane
    Hatfield Heath
    CM22 7AB Bishops Stortford
    Herts
    British14154700001
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Secretary
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    British95884040002
    DAVIS, Neill
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    Director
    Long Acres
    Willow Farm Business Park
    DE74 2UG Castle Donington
    3
    Derbyshire
    UsaUnited States153966520002
    GREEN, John Newman
    5 Broomhill Walk
    IG8 9HF Woodford Green
    Essex
    Director
    5 Broomhill Walk
    IG8 9HF Woodford Green
    Essex
    United KingdomBritish2694760001
    GREEN, Stephen John
    49 Monkhams Avenue
    IG8 0EX Woodford Green
    Essex
    Director
    49 Monkhams Avenue
    IG8 0EX Woodford Green
    Essex
    British54023630001
    LAWRANCE, Maurice Roy
    Rose Cottage Pond Lane
    Hatfield Heath
    CM22 7AB Bishops Stortford
    Herts
    Director
    Rose Cottage Pond Lane
    Hatfield Heath
    CM22 7AB Bishops Stortford
    Herts
    United KingdomBritish14154700001
    MAYES, Kevin John
    March Meadow
    Wavendon
    MK7 7TB Milton Keynes
    15
    Buckinghamshire
    Director
    March Meadow
    Wavendon
    MK7 7TB Milton Keynes
    15
    Buckinghamshire
    EnglandBritish82178890001
    MILNER, Claire-Ann
    1 Chapel Fields, Brewers End
    Takeley
    CM22 6TQ Bishop's Stortford
    Hertfordshire
    Director
    1 Chapel Fields, Brewers End
    Takeley
    CM22 6TQ Bishop's Stortford
    Hertfordshire
    EnglandBritish117600580001
    MILNER, Claire-Ann
    1 Chapel Fields, Brewers End
    Takeley
    CM22 6TQ Bishop's Stortford
    Hertfordshire
    Director
    1 Chapel Fields, Brewers End
    Takeley
    CM22 6TQ Bishop's Stortford
    Hertfordshire
    EnglandBritish117600580001
    PEARSON, Graham
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    Director
    21 The Orchards
    Pickmere
    WA16 0LS Knutsford
    Cheshire
    United KingdomBritish95884040002
    PEARSON, Richard Barrett
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    20 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    EnglandBritish121732790001
    THOMAS, Adrian Peter Harrison
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    Director
    26 Hartley Road
    WA14 4AY Altrincham
    Cheshire
    EnglandBritish26500450003

    Does MORLAND TEXTILES (CROYDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 11, 1991
    Delivered On Mar 22, 1991
    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
    • Mar 22, 1991Registration of a charge
    • Mar 27, 2008Statement 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