01155247 LTD

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

    Company Name01155247 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01155247
    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 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 AddressNo

    What were the previous names of 01155247 LTD?

    Previous Company Names
    Company NameFromUntil
    MORCEAU-AARONITE LIMITEDApr 22, 1987Apr 22, 1987
    MORCEAU (FIRE PROTECTION) LIMITEDFeb 10, 1984Feb 10, 1984
    C.E.S. (PLUMBING & HEATING) LIMITEDJan 07, 1974Jan 07, 1974
    MORCEAU (FIRE PROTECTION) LIMITEDJan 07, 1974Jan 07, 1974

    What are the latest accounts for 01155247 LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for 01155247 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed aaronite\certificate issued on 20/10/20
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Jun 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 10
    SH01

    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 pagesAD02

    Appointment of Mr John Findlay as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Colin Carrick Watson as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Colin Carrick Watson as a secretary on Dec 31, 2015

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 10
    SH01

    Appointment of Mr David Andrew Stewart as a director on Jul 10, 2015

    2 pagesAP01

    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 pagesAD01

    Annual return made up to Jun 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 10
    SH01

    Statement of capital on May 09, 2014

    • Capital: GBP 10
    4 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Approval of interim dividend 31/03/2014
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2014

    RES15

    Termination of appointment of David Workman as a director

    2 pagesTM01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of 01155247 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLAY, John
    c/o Stork Technical Services
    Slaidburn Crescent
    PR9 9YF Southport
    Unit 21-24
    Merseyside
    Secretary
    c/o Stork Technical Services
    Slaidburn Crescent
    PR9 9YF Southport
    Unit 21-24
    Merseyside
    205387880001
    STEWART, David Andrew
    c/o Stork Technical Services
    Slaidburn Crescent
    PR9 9YF Southport
    Unit 21-24
    Merseyside
    Director
    c/o Stork Technical Services
    Slaidburn Crescent
    PR9 9YF Southport
    Unit 21-24
    Merseyside
    United KingdomBritishFinance Director193229060001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Secretary
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    BritishDirector76601180002
    BOWN, Julian Lemuel
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    Secretary
    19 Childsbridge Lane
    Kemsing
    TN15 6TJ Sevenoaks
    Kent
    British105880001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Secretary
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    BritishFinance Director50248110002
    GLEN, Andrew Lundie
    47 Cuthbert Court
    Bede Trading Estate
    NE32 3HG Jarrow
    Tyne & Wear
    Secretary
    47 Cuthbert Court
    Bede Trading Estate
    NE32 3HG Jarrow
    Tyne & Wear
    British161267440001
    KIPPEN, Michael Leslie
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    Secretary
    Flat 19a
    42 Pulteney Street
    BA2 4DR Bath
    BritishCompany Secretary12230900001
    KIPPEN, Michael Leslie
    3 Camden Terrace
    BA1 5HZ Bath
    Secretary
    3 Camden Terrace
    BA1 5HZ Bath
    British12230900002
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Secretary
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    British162894100001
    ANTLIFF, Robert Francis
    The Court
    22 Thornholme Road
    SR2 7QG Sunderland
    Director
    The Court
    22 Thornholme Road
    SR2 7QG Sunderland
    BritishCompany Director44786400001
    ASHFIELD, David John, Dr
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    Director
    37 Nicholas Avenue
    Whitburn
    SR6 7DG Sunderland
    SingaporeBritishDirector46822510001
    BAIN, John Logie Cameron
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    Director
    Upper Pitmunie
    Monymusk
    AB51 7HX Inverurie
    Aberdeenshire
    BritishDirector76601180002
    BOOTH, Paul Spencer
    21 Windy Arbour
    CV8 2AT Kenilworth
    Warwickshire
    Director
    21 Windy Arbour
    CV8 2AT Kenilworth
    Warwickshire
    BritishDirector105950002
    BRUCE, Andrew
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Director
    Strathnaver Station Road
    AB41 9AR Ellon
    Aberdeenshire
    ScotlandBritishManaging Director Uk45324080001
    CATT, David
    25 Gleneagles Drive
    NG17 8NB Kirkby In Ashfield
    Nottinghamshire
    Director
    25 Gleneagles Drive
    NG17 8NB Kirkby In Ashfield
    Nottinghamshire
    BritishSales Director44786440001
    CLARK, Alexander
    240 Queens Road
    AB1 8DN Aberdeen
    Director
    240 Queens Road
    AB1 8DN Aberdeen
    United KingdomBritishDirector136094220002
    CLOUGH, Michael Anthony
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    Director
    Apapa 2a Streetly Crescent
    Four Oaks
    B74 4PX Sutton Coldfield
    West Midlands
    EnglandBritishCompany Director58508010001
    COOPER, Donald Alfred
    22 Stanneylands Drive
    SK9 4ET Wilmslow
    Cheshire
    Director
    22 Stanneylands Drive
    SK9 4ET Wilmslow
    Cheshire
    BritishDirector108363160001
    CROOKES, Martin Andrew
    1 The Drive
    Marcliffe Road
    S6 4AL Sheffield
    South Yorkshire
    Director
    1 The Drive
    Marcliffe Road
    S6 4AL Sheffield
    South Yorkshire
    EnglandBritishCommercial Director121488540001
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    BritishChartered Engineer82194530001
    FORBES, Robert Gordon
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    Director
    7 Woodville Place
    SG14 3NX Hertford
    Hertfordshire
    United KingdomBritishFinance Director50248110002
    KING, Brian
    Oakleigh 4 Beaufort Gardens Burleigh Lane
    SL5 8PG Ascot
    Berks
    Director
    Oakleigh 4 Beaufort Gardens Burleigh Lane
    SL5 8PG Ascot
    Berks
    BritishDirector710960001
    MCCANN, Edward Bryan
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    Director
    Cherry Trees
    Uplands
    KT21 2TN Ashtead
    Surrey
    BritishDirector36914880001
    RAY, John William
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    Director
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    EnglandBritishAnti Corrosion Engineer15648940002
    TURNER, Roger Alfred
    62 Derwent Road
    WV6 9ES Wolverhampton
    West Midlands
    Director
    62 Derwent Road
    WV6 9ES Wolverhampton
    West Midlands
    BritishDirector64936840001
    TYEKIFF, Richard
    Maryland Horsegate Ride
    SL5 9LS Ascot
    Berkshire
    Director
    Maryland Horsegate Ride
    SL5 9LS Ascot
    Berkshire
    BritishDirector43180820001
    WATSON, Colin Carrick
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    Director
    Pitmedden Road
    Dyce
    AB21 0DP Aberdeen
    Norfolk House
    United Kingdom
    ScotlandBritishLawyer & Company Director162886860001
    WATSON, David Twells
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    Director
    Heathfield
    6 Blakebrook
    DY11 6AP Kidderminster
    Worcestershire
    EnglandBritishCompany Director79100950001
    WORKMAN, David Miller
    Northwest Wing, Bush House
    Aldwych
    WC2B 4EZ London
    Dundas & Wilson Llp
    United Kingdom
    Director
    Northwest Wing, Bush House
    Aldwych
    WC2B 4EZ London
    Dundas & Wilson Llp
    United Kingdom
    ScotlandBritishDirector64928850001

    Does 01155247 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 1996Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 1996Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank Public Limited Company
    Transactions
    • Jul 17, 1984Registration of a charge
    • Nov 09, 1993Statement 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