MORGAN EST RAIL LIMITED

MORGAN EST RAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMORGAN EST RAIL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01391189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MORGAN EST RAIL LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is MORGAN EST RAIL LIMITED located?

    Registered Office Address
    C/O Mazars Llp Tower Bridge House
    St Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN EST RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLEESON MCL LIMITEDJan 19, 2001Jan 19, 2001
    MABEY CONSTRUCTION CO. LIMITEDDec 31, 1978Dec 31, 1978
    RODSOX LIMITEDSep 27, 1978Sep 27, 1978

    What are the latest accounts for MORGAN EST RAIL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for MORGAN EST RAIL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 17, 2020
    Next Confirmation Statement DueJul 29, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2019
    OverdueYes

    What are the latest filings for MORGAN EST RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Register inspection address has been changed to Kent House 14-17 Market Place London W1W 8AJ

    2 pagesAD02

    Registered office address changed from Kent House 14 - 17 Market Place London W1W 8AJ to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on Oct 21, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 07, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 17, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 1,240
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2015

    Statement of capital on Aug 04, 2015

    • Capital: GBP 1,240
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jul 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 1,240
    SH01

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

    7 pagesAA

    Appointment of Ms Clare Sheridan as a secretary

    2 pagesAP03

    Termination of appointment of Isobel Nettleship as a secretary

    1 pagesTM02

    Termination of appointment of Paul Whitmore as a director

    1 pagesTM01

    Who are the officers of MORGAN EST RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERIDAN, Clare
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Secretary
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    188475100001
    CRUMMETT, Stephen Paul
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    EnglandBritish177741840001
    MORGAN, John Christopher
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    Director
    Tower Bridge House
    St Katharines Way
    E1W 1DD London
    C/O Mazars Llp
    EnglandBritish7146080002
    KNOX, Linda Marion
    10 Roestock Gardens
    Colney Heath
    AL4 0QJ St Albans
    Hertfordshire
    Secretary
    10 Roestock Gardens
    Colney Heath
    AL4 0QJ St Albans
    Hertfordshire
    British15178410001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    NETTLESHIP, Isobel Mary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Secretary
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    British147086990001
    BOYLE, Charles Anthonty
    40 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    Director
    40 Pevensey Way
    Frimley
    GU16 9UX Camberley
    Surrey
    EnglandIrish54355930001
    CLOUGH, Vernon Michael
    4 Falconers Field
    AL5 3ES Harpenden
    Hertfordshire
    Director
    4 Falconers Field
    AL5 3ES Harpenden
    Hertfordshire
    British15178420001
    COLLINS, Anthony Edward
    1a Dovecot Road
    EH12 7LF Edinburgh
    Director
    1a Dovecot Road
    EH12 7LF Edinburgh
    United KingdomBritish78557240001
    CUTLER, Mark Lloyd
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    Director
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    EnglandBritish112316930002
    DALIDAY, Alan George
    37a Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    Director
    37a Sandy Lane
    RG41 4SS Wokingham
    Berkshire
    United KingdomBritish6977280001
    DUGGAN, Daniel Patrick
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    Director
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United KingdomBritish57891290002
    ELLIS, John
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    Director
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    EnglandBritish197053420001
    EYRE, David Alan
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    Director
    Walnut Cottage
    East Lane
    KT24 6HQ West Horsley
    Surrey
    British20983450001
    HIBBERT, Matthew
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    United KingdomBritish138698110002
    HOLMES, Stephen Anthony
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    Director
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    EnglandBritish101967450001
    JUKES, Robert James
    12 Great Oaks Park
    GU4 7JG Guildford
    Surrey
    Director
    12 Great Oaks Park
    GU4 7JG Guildford
    Surrey
    British68606990001
    MABEY, Bevil Guy
    Berry Barn East Strand
    West Wittering
    PO20 8BA Chichester
    West Sussex
    Director
    Berry Barn East Strand
    West Wittering
    PO20 8BA Chichester
    West Sussex
    British5818430001
    MABEY, David Guy
    Lane End House Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    Director
    Lane End House Hall Place Lane
    Burchetts Green
    SL6 6QY Maidenhead
    Berkshire
    EnglandBritish15431840002
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    MULLIGAN, David Kevin
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    EnglandBritish74215210003
    NEW, Ronald Charles
    Bovingdon Lodge Chipperfield Road
    Bovingdon
    HP3 0JR Hemel Hempstead
    Hertfordshire
    Director
    Bovingdon Lodge Chipperfield Road
    Bovingdon
    HP3 0JR Hemel Hempstead
    Hertfordshire
    British15178430001
    PIKE, William Moore
    The Botolphs Chequers Lane
    Prestwood
    HP16 9DW Great Missenden
    Bucks
    Director
    The Botolphs Chequers Lane
    Prestwood
    HP16 9DW Great Missenden
    Bucks
    British15178440001
    PRECIOUS, Susan Margaret
    7 Coldharbour Close
    RG9 1QF Henley On Thames
    Oxfordshire
    Director
    7 Coldharbour Close
    RG9 1QF Henley On Thames
    Oxfordshire
    EnglandBritish6977300004
    RUSSELL, John Victor Peter Clayton
    Midway The Wad
    West Wittering
    PO20 8AH Chichester
    West Sussex
    Director
    Midway The Wad
    West Wittering
    PO20 8AH Chichester
    West Sussex
    English14691280001
    SELLARS, Michael John
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    Director
    Corporation Street
    CV21 2DW Rugby
    Morgan Est House
    Warwickshire
    United Kingdom
    British15178460002
    SKELDING, Neil
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Director
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    United KingdomBritish153156100001
    SMITH, Paul Raymond
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    United KingdomBritish111857000001
    WHITMORE, Paul
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    Director
    Kent House
    14 - 17 Market Place
    W1W 8AJ London
    United KingdomBritish139550570001

    Who are the persons with significant control of MORGAN EST RAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    Apr 06, 2016
    14-17 Market Place
    W1W 8AJ London
    Kent House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01904978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MORGAN EST RAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2019Commencement of winding up
    Sep 16, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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