01155247 LTD
Overview
Company Name | 01155247 LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01155247 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 01155247 LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is 01155247 LTD located?
Registered Office Address | c/o STORK TECHNICAL SERVICES Unit 21-24 Slaidburn Crescent PR9 9YF Southport Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 01155247 LTD?
Company Name | From | Until |
---|---|---|
MORCEAU-AARONITE LIMITED | Apr 22, 1987 | Apr 22, 1987 |
MORCEAU (FIRE PROTECTION) LIMITED | Feb 10, 1984 | Feb 10, 1984 |
C.E.S. (PLUMBING & HEATING) LIMITED | Jan 07, 1974 | Jan 07, 1974 |
MORCEAU (FIRE PROTECTION) LIMITED | Jan 07, 1974 | Jan 07, 1974 |
What are the latest accounts for 01155247 LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for 01155247 LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Certificate of change of name Company name changed aaronite\certificate issued on 20/10/20 | pages | CERTNM | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Dundas & Wilson Llp North West Wing Bush House Aldwych London WC2B 4EZ to Stork Technical Services, Units 21-24 Slaidburn Industrial Estate Slaidburn Crescent Southport Merseyside PR9 9YF | 1 pages | AD02 | ||||||||||||||
Appointment of Mr John Findlay as a secretary on Jan 01, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Colin Carrick Watson as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin Carrick Watson as a secretary on Dec 31, 2015 | 1 pages | TM02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Andrew Stewart as a director on Jul 10, 2015 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Dundas & Wilson Llp Northwest Wing, Bush House Aldwych London WC2B 4EZ to C/O Stork Technical Services Unit 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF on Feb 27, 2015 | 2 pages | AD01 | ||||||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on May 09, 2014
| 4 pages | SH19 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Workman as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of 01155247 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINDLAY, John | Secretary | c/o Stork Technical Services Slaidburn Crescent PR9 9YF Southport Unit 21-24 Merseyside | 205387880001 | |||||||
STEWART, David Andrew | Director | c/o Stork Technical Services Slaidburn Crescent PR9 9YF Southport Unit 21-24 Merseyside | United Kingdom | British | Finance Director | 193229060001 | ||||
BAIN, John Logie Cameron | Secretary | Upper Pitmunie Monymusk AB51 7HX Inverurie Aberdeenshire | British | Director | 76601180002 | |||||
BOWN, Julian Lemuel | Secretary | 19 Childsbridge Lane Kemsing TN15 6TJ Sevenoaks Kent | British | 105880001 | ||||||
CHISHOLM, Bruce | Secretary | Brooklinn House Den Of Cults AB15 9SJ Cults Aberdeenshire | British | 102208940001 | ||||||
FORBES, Robert Gordon | Secretary | 7 Woodville Place SG14 3NX Hertford Hertfordshire | British | Finance Director | 50248110002 | |||||
GLEN, Andrew Lundie | Secretary | 47 Cuthbert Court Bede Trading Estate NE32 3HG Jarrow Tyne & Wear | British | 161267440001 | ||||||
KIPPEN, Michael Leslie | Secretary | Flat 19a 42 Pulteney Street BA2 4DR Bath | British | Company Secretary | 12230900001 | |||||
KIPPEN, Michael Leslie | Secretary | 3 Camden Terrace BA1 5HZ Bath | British | 12230900002 | ||||||
WATSON, Colin Carrick | Secretary | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | British | 162894100001 | ||||||
ANTLIFF, Robert Francis | Director | The Court 22 Thornholme Road SR2 7QG Sunderland | British | Company Director | 44786400001 | |||||
ASHFIELD, David John, Dr | Director | 37 Nicholas Avenue Whitburn SR6 7DG Sunderland | Singapore | British | Director | 46822510001 | ||||
BAIN, John Logie Cameron | Director | Upper Pitmunie Monymusk AB51 7HX Inverurie Aberdeenshire | British | Director | 76601180002 | |||||
BOOTH, Paul Spencer | Director | 21 Windy Arbour CV8 2AT Kenilworth Warwickshire | British | Director | 105950002 | |||||
BRUCE, Andrew | Director | Strathnaver Station Road AB41 9AR Ellon Aberdeenshire | Scotland | British | Managing Director Uk | 45324080001 | ||||
CATT, David | Director | 25 Gleneagles Drive NG17 8NB Kirkby In Ashfield Nottinghamshire | British | Sales Director | 44786440001 | |||||
CLARK, Alexander | Director | 240 Queens Road AB1 8DN Aberdeen | United Kingdom | British | Director | 136094220002 | ||||
CLOUGH, Michael Anthony | Director | Apapa 2a Streetly Crescent Four Oaks B74 4PX Sutton Coldfield West Midlands | England | British | Company Director | 58508010001 | ||||
COOPER, Donald Alfred | Director | 22 Stanneylands Drive SK9 4ET Wilmslow Cheshire | British | Director | 108363160001 | |||||
CROOKES, Martin Andrew | Director | 1 The Drive Marcliffe Road S6 4AL Sheffield South Yorkshire | England | British | Commercial Director | 121488540001 | ||||
ELLIS, Richard John Muir | Director | Burnside Kingsford Mews AB33 8HN Alford Aberdeenshire Scotland | British | Chartered Engineer | 82194530001 | |||||
FORBES, Robert Gordon | Director | 7 Woodville Place SG14 3NX Hertford Hertfordshire | United Kingdom | British | Finance Director | 50248110002 | ||||
KING, Brian | Director | Oakleigh 4 Beaufort Gardens Burleigh Lane SL5 8PG Ascot Berks | British | Director | 710960001 | |||||
MCCANN, Edward Bryan | Director | Cherry Trees Uplands KT21 2TN Ashtead Surrey | British | Director | 36914880001 | |||||
RAY, John William | Director | Oakingham House Nuffield RG9 5TF Henley-On-Thames Oxfordshire | England | British | Anti Corrosion Engineer | 15648940002 | ||||
TURNER, Roger Alfred | Director | 62 Derwent Road WV6 9ES Wolverhampton West Midlands | British | Director | 64936840001 | |||||
TYEKIFF, Richard | Director | Maryland Horsegate Ride SL5 9LS Ascot Berkshire | British | Director | 43180820001 | |||||
WATSON, Colin Carrick | Director | Pitmedden Road Dyce AB21 0DP Aberdeen Norfolk House United Kingdom | Scotland | British | Lawyer & Company Director | 162886860001 | ||||
WATSON, David Twells | Director | Heathfield 6 Blakebrook DY11 6AP Kidderminster Worcestershire | England | British | Company Director | 79100950001 | ||||
WORKMAN, David Miller | Director | Northwest Wing, Bush House Aldwych WC2B 4EZ London Dundas & Wilson Llp United Kingdom | Scotland | British | Director | 64928850001 |
Does 01155247 LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 02, 1996 Delivered On May 11, 1996 | 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
| ||||
Transactions
| ||||
Legal charge | Created On May 02, 1996 Delivered On May 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars F/H property k/a and being land to the south east of wharf road pinxton t/no:- DY127424 and DY272694 fixed charge over all buildings and other structures fixed charge over any goodwill relating to the property fixed charge over all plant machinery and other chattels attached to the property floatining charge over all unattached plant machinery chattels goods present and future all rental sums and all insurances claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 13, 1984 Delivered On Jul 17, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or morceau holdings PLC to the chargee on any account whatsoever. | |
Short particulars (Including trade fixtures). 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
| ||||
Transactions
|
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