MORRISON HOLDINGS LIMITED
Overview
| Company Name | MORRISON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02327554 |
| 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 MORRISON HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MORRISON HOLDINGS LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRISON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEALAW (234) LIMITED | Dec 12, 1988 | Dec 12, 1988 |
What are the latest accounts for MORRISON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for MORRISON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Mar 14, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Awg Shelf 11 Limited as a person with significant control on Feb 03, 2022 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||||||
Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021 | 1 pages | TM02 | ||||||||||||||
Appointment of Wayne Paul Young as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Jonathan David Forster on Jun 29, 2020 | 2 pages | CH01 | ||||||||||||||
Change of details for Awg Shelf 11 Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Awg Shelf 11 Limited as a person with significant control on Jan 18, 2019 | 2 pages | PSC05 | ||||||||||||||
Change of details for Awg Shelf 11 Limited as a person with significant control on Jan 18, 2019 | 2 pages | PSC05 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||||||
Who are the officers of MORRISON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 101812460002 | |||||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||||||
| YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 264531200001 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198551290001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||||||
| CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 203580340001 | |||||||||
| CROSON, Roger Archibald | Director | Belfit House 18 Nethermoor Road Wingerworth S42 6LJ Chesterfield Derbyshire England | British | 4350003 | ||||||||||
| GREEN, Robert David | Director | 1a Burnside Road White Craigs G46 6TT Glasgow | British | 76720550002 | ||||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||||||
| MACLENNAN, Norman Angus | Director | Croft Na Coille 25 Toberargan Road PH16 5HG Pitlochry Perthshire | British | 75374210001 | ||||||||||
| MCDOUGALL, Alastair Douglas | Director | Mayfield House Frankscroft EH45 9DX Peebles Peebleshire | Scotland | British | 33622580001 | |||||||||
| MORRISON, Alexander Fraser, Sir Fraser Morrison | Director | Teasses House Nr Ceres KY8 5PG Leven Fife | United Kingdom | British | 4330002 | |||||||||
| MORRISON, Gordon | Director | Carldane Court Bromley Lane SG10 6HU Much Hadham Hertfordshire | England | British | 1087030003 | |||||||||
| MORRISON, John | Director | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| ROBERTSON, Iain Alasdair | Director | 79/5 Braid Avenue EH10 6ED Edinburgh | United Kingdom | British | 63518980002 | |||||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||||||
| VENABLES, Aileen Anderson | Director | 36 Corbiehill Road EH4 5AS Edinburgh | United Kingdom | British | 85155700001 | |||||||||
| WARRACK, Anne Victoria Mary | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 123157220001 |
Who are the persons with significant control of MORRISON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Shelf 11 Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MORRISON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 07, 1992 Delivered On Apr 10, 1992 | 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
| ||||
| Mortgage debenture | Created On Feb 06, 1992 Delivered On Feb 20, 1992 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 08, 1989 Delivered On Mar 28, 1989 | 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
| ||||
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