MORRISON SHAND CONSTRUCTION LIMITED
Overview
| Company Name | MORRISON SHAND CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02426459 |
| 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 SHAND CONSTRUCTION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MORRISON SHAND CONSTRUCTION LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRISON SHAND CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAND CIVIL ENGINEERING LIMITED | Sep 26, 1989 | Sep 26, 1989 |
What are the latest accounts for MORRISON SHAND CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for MORRISON SHAND CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Confirmation statement made on Nov 10, 2021 with updates | 4 pages | CS01 | ||
Application to strike the company off the register | 3 pages | DS01 | ||
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 Nov 10, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Nov 18, 2020 | 1 pages | CH03 | ||
Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Nov 10, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Jonathan David Forster on Nov 08, 2019 | 2 pages | CH01 | ||
Change of details for Morco (3) Limited as a person with significant control on Jan 18, 2019 | 2 pages | PSC05 | ||
Change of details for Morco (3) 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 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||
Who are the officers of MORRISON SHAND CONSTRUCTION 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 | British | 101812460002 | |||||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | 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 6XU Huntingdon Lancaster House Cambridgeshire | 198551320001 | |||||||||||
| 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 | ||||||||||
| ALDRED, Andrew Charles | Director | 4 Stanford Way Walton S42 7NH Chesterfield Derbyshire | British | 32078000001 | ||||||||||
| ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 122463830003 | |||||||||
| BARN, Alistair Melville | Director | 34 Hay Street PH1 5HS Perth Perthshire | British | 1087370001 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire | United Kingdom | British | 203580340001 | |||||||||
| CROSON, Roger Archibald | Director | Belfit House 18 Nethermoor Road Wingerworth S42 6LJ Chesterfield Derbyshire England | British | 4350003 | ||||||||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||||||
| GILLESPIE, Kenneth | Director | 15 Craigs Bank EH12 8HD Edinburgh | England | British | 77321980001 | |||||||||
| HAMPSON, Michael David | Director | Anglian House Ambury Road PE29 3NZ Huntingdon Cambs | British | 105084640001 | ||||||||||
| HEATHERSHAW, Peter Anthony | Director | 1 Limecroft View Wingerworth S42 6NR Chesterfield Derbyshire | British | 20068550001 | ||||||||||
| HOWELL, Keith Martin | Director | Lynehurst Carlops Road EH46 7DS West Linton Peeblesshire | British | 1499960006 | ||||||||||
| JEFFS, David John | Director | 17 Old Mill Lane Clifford LS23 6LE Wetherby West Yorkshire | England | British | 3812460001 | |||||||||
| JEFFS, David John | Director | 17 Old Mill Lane Clifford LS23 6LE Wetherby West Yorkshire | England | British | 3812460001 | |||||||||
| LE LORRAIN, Michael Robert | Director | Orchard House 3 Lea Brooks Close PE28 2RA Warboys Cambridgeshire | England | British | 93716830003 | |||||||||
| LOWE, Richard Alexander | Director | Cherry Tree 29 The View Alwoodley LS17 7NF Leeds West Yorkshire | British | 32078010001 | ||||||||||
| MORRISON, Alexander Fraser | Director | Wester House 4 Wester Coates Gardens EH12 5LT Edinburgh Lothian | British | 4330001 | ||||||||||
| MORRISON, John | Director | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| NILSSON, Lars Ingvar | Director | Stora Fiskaregaten 9e S 222 24 FOREIGN Lund Sweden | Swedish | 76837160001 | ||||||||||
| O'DELL, Robert James | Director | 12 Wensley Grove HG2 8AH Harrogate North Yorkshire | British | 6337720001 | ||||||||||
| RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 105433380001 | |||||||||
| SALT, Anthony Charles | Director | Sepycoe Farm Longford DE6 3DR Ashbourne Derbyshire | British | 34136380001 | ||||||||||
| TALLANT, Kenneth | Director | Brambles, 9 The Park Mayfield DE6 2HT Ashbourne Derby | England | British | 124187000001 | |||||||||
| TAYLOR, Brian | Director | 29 Station Road Castle Donington DE74 2NJ Derby | British | 34136880001 | ||||||||||
| WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | 135181230001 | |||||||||
| WALSH, Stephen | Director | 589 London Road Davenham CW9 8LN Northwich Cheshire | England | British | 60529360002 | |||||||||
| WARRACK, Anne Victoria Mary | Director | The White Cottage 153 Bridge Street, Whddon SG8 5SP Royston Herts | United Kingdom | British | 123157220001 |
Who are the persons with significant control of MORRISON SHAND CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wave Holdings Limited | Apr 06, 2016 | 15 Atholl Crescent EH3 8HA Edinburgh C/O Brodies Llp Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MORRISON SHAND CONSTRUCTION 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
| ||||
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