MORRIS CONTRACT CLEANING LIMITED

MORRIS CONTRACT CLEANING LIMITED

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

    Company NameMORRIS CONTRACT CLEANING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01925390
    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 MORRIS CONTRACT CLEANING LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is MORRIS CONTRACT CLEANING LIMITED located?

    Registered Office Address
    Ground Floor Suite River House
    Maidstone Road
    DA14 5RH Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MORRIS CONTRACT CLEANING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRIS HOLDINGS (U.K.) LIMITEDOct 24, 2002Oct 24, 2002
    PHIL'S CLEAN-UP SERVICES & SUPPLIES LIMITEDJun 24, 1985Jun 24, 1985

    What are the latest accounts for MORRIS CONTRACT CLEANING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for MORRIS CONTRACT CLEANING 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

    Satisfaction of charge 019253900015 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    8 pagesCS01

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

    8 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 019253900015, created on Aug 30, 2016

    46 pagesMR01

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

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

    7 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 350,000
    SH01

    Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Stephen Levine as a director on Sep 28, 2015

    2 pagesAP01

    Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015

    1 pagesTM02

    Appointment of Mr Simon Kenneth Giles as a director on Mar 09, 2015

    2 pagesAP01

    Termination of appointment of Scott Dudley as a director on Feb 12, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 350,000
    SH01

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

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 350,000
    SH01

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

    7 pagesAA

    Who are the officers of MORRIS CONTRACT CLEANING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    201339500001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish196768780001
    LEVINE, Jonathan Stephen
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish19162600001
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Secretary
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    British88908400002
    MCGIVERN, James Patrick
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    Secretary
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    British120346770002
    MORRIS, Gwendoline
    Grange Cottage
    8 Hindford Whittington
    SY11 4NR Oswestry
    Shropshire
    Secretary
    Grange Cottage
    8 Hindford Whittington
    SY11 4NR Oswestry
    Shropshire
    British19627140001
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    167359780001
    SCOBIE, James Martin
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    Secretary
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    149576740001
    STRATFORD, Frederick
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Secretary
    Adair Street
    M1 2NQ Manchester
    Aero Works
    162167240001
    ALSWORTH, Michael Charles
    Highfield House
    Highfield Road, Highfield
    LL11 4US Wrexham
    Clwyd
    Director
    Highfield House
    Highfield Road, Highfield
    LL11 4US Wrexham
    Clwyd
    British90167570001
    BOYLE, Eugene
    Teach Ban
    Parkside Drive Whittle Le Woods
    PR6 7PL Chorley
    Director
    Teach Ban
    Parkside Drive Whittle Le Woods
    PR6 7PL Chorley
    EnglandBritish106717430001
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Director
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    United KingdomBritish88908400002
    DUDLEY, Scott
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish166551090001
    HARDY-WILSON, Nigel Andrew
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Director
    Adair Street
    M1 2NQ Manchester
    Aero Works
    EnglandBritish149590930001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    British72333480002
    KNOTT, Henry Robert
    39 Bridgewater Grange
    Preston Brook Runcorn
    WA7 3AL Warrington
    Cheshire
    Director
    39 Bridgewater Grange
    Preston Brook Runcorn
    WA7 3AL Warrington
    Cheshire
    United KingdomBritish90167500001
    MCGIVERN, James Patrick
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    Director
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    EnglandBritish120346770002
    MORRIS, Gwendoline
    Grange Cottage
    8 Hindford Whittington
    SY11 4NR Oswestry
    Shropshire
    Director
    Grange Cottage
    8 Hindford Whittington
    SY11 4NR Oswestry
    Shropshire
    British19627140001
    MORRIS, Philip Ivor
    Grange Cottage
    8 Hindford Whittington
    SY11 4NR Oswestry
    Shropshire
    Director
    Grange Cottage
    8 Hindford Whittington
    SY11 4NR Oswestry
    Shropshire
    British36167620001
    MORRIS, Stephen
    Grange Cottage 8 Hindford
    Whittington
    SY11 4NR Oswestry
    Salop
    Director
    Grange Cottage 8 Hindford
    Whittington
    SY11 4NR Oswestry
    Salop
    British61241190001
    PICKUP, James
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    British35926750001
    READ, Phil
    The Oaks
    Rushden
    SG9 0SN Buntingford
    Hertfordshire
    Director
    The Oaks
    Rushden
    SG9 0SN Buntingford
    Hertfordshire
    British63466290001
    ROSS, John
    4 Gawsworth Close, Eccleston
    St Helens
    WA10 5RF Merseyside
    Director
    4 Gawsworth Close, Eccleston
    St Helens
    WA10 5RF Merseyside
    United KingdomBritish85410970001
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish139588670003
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Director
    1 Eastcote
    BR6 0AU Orpington
    Kent
    United KingdomBritish73982880001
    STRATFORD, Frederick Anthony
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Director
    Adair Street
    M1 2NQ Manchester
    Aero Works
    United KingdomBritish151871680001

    Who are the persons with significant control of MORRIS CONTRACT CLEANING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Giles
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Mundell
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Stephen Levine
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Roger Leonard Burdett
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MORRIS CONTRACT CLEANING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 01, 2016
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    • Feb 02, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jul 13, 2007
    Delivered On Jul 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 2007
    Delivered On Jul 17, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 30, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as morris holdings (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 08, 2003
    Delivered On Aug 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1,265 square metres approx of land at mile oak industrial estate, maesbury road, oswestry. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 2003
    Delivered On May 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the freehold land and the buildings thereon situate at mile oak industrial estate maesbury road oswestry shropshire title numbers SL35598 SL83433. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 16, 2003Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    First fixed charge & floating charge
    Created On May 20, 1996
    Delivered On May 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on all book debts and other debts as are not sold to and bought by the chargee under an agreement dated 20 may 1996 and floating charge on all proceeds of book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • May 23, 1996Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 1996
    Delivered On May 18, 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 1996Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 12, 1992
    Delivered On Jun 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See 395 for full details. 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
    • Barclays Bank PLC
    Transactions
    • Jun 18, 1992Registration of a charge (395)
    • Oct 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 23, 1991
    Delivered On Feb 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Feb 05, 1991Registration of a charge
    • Oct 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 17, 1987
    Delivered On Dec 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or phi's janitemal suppliers limited 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
    • Barclays Bank PLC
    Transactions
    • Dec 31, 1987Registration of a charge
    • Oct 09, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 10, 1986
    Delivered On Mar 14, 1986
    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
    • Barclays Bank PLC
    Transactions
    • Mar 14, 1986Registration of a charge
    • Oct 09, 1996Statement 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