MORRISON SHAND CONSTRUCTION LIMITED

MORRISON SHAND CONSTRUCTION LIMITED

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

    Company NameMORRISON SHAND CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02426459
    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 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 AddressNo

    What were the previous names of MORRISON SHAND CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAND CIVIL ENGINEERING LIMITED Sep 26, 1989Sep 26, 1989

    What are the latest accounts for MORRISON SHAND CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MORRISON SHAND CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Nov 10, 2021 with updates

    4 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021

    1 pagesTM02

    Appointment of Wayne Paul Young as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Elizabeth Ann Horlock Clarke on Nov 18, 2020

    1 pagesCH03

    Change of details for Wave Holdings Limited as a person with significant control on Mar 11, 2020

    2 pagesPSC05

    Change of details for Morco (3) Limited as a person with significant control on Sep 26, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 10, 2019 with updates

    4 pagesCS01

    Director's details changed for Jonathan David Forster on Nov 08, 2019

    2 pagesCH01

    Change of details for Morco (3) Limited as a person with significant control on Jan 18, 2019

    2 pagesPSC05

    Change of details for Morco (3) Limited as a person with significant control on Jan 18, 2019

    2 pagesPSC05

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

    5 pagesAA

    Confirmation statement made on Nov 09, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Nov 09, 2017 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016

    2 pagesAP01

    Who are the officers of MORRISON SHAND CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    FORSTER, Jonathan David
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United KingdomBritish101812460002
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    EnglandBritish105433380001
    YOUNG, Wayne Paul
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish264531200001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    198551320001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Secretary
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ALDRED, Andrew Charles
    4 Stanford Way
    Walton
    S42 7NH Chesterfield
    Derbyshire
    Director
    4 Stanford Way
    Walton
    S42 7NH Chesterfield
    Derbyshire
    British32078000001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish122463830003
    BARN, Alistair Melville
    34 Hay Street
    PH1 5HS Perth
    Perthshire
    Director
    34 Hay Street
    PH1 5HS Perth
    Perthshire
    British1087370001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United KingdomBritish203580340001
    CROSON, Roger Archibald
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    Director
    Belfit House 18 Nethermoor Road
    Wingerworth
    S42 6LJ Chesterfield
    Derbyshire
    England
    British4350003
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    GILLESPIE, Kenneth
    15 Craigs Bank
    EH12 8HD Edinburgh
    Director
    15 Craigs Bank
    EH12 8HD Edinburgh
    EnglandBritish77321980001
    HAMPSON, Michael David
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    Director
    Anglian House
    Ambury Road
    PE29 3NZ Huntingdon
    Cambs
    British105084640001
    HEATHERSHAW, Peter Anthony
    1 Limecroft View
    Wingerworth
    S42 6NR Chesterfield
    Derbyshire
    Director
    1 Limecroft View
    Wingerworth
    S42 6NR Chesterfield
    Derbyshire
    British20068550001
    HOWELL, Keith Martin
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    Director
    Lynehurst Carlops Road
    EH46 7DS West Linton
    Peeblesshire
    British1499960006
    JEFFS, David John
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    Director
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    EnglandBritish3812460001
    JEFFS, David John
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    Director
    17 Old Mill Lane
    Clifford
    LS23 6LE Wetherby
    West Yorkshire
    EnglandBritish3812460001
    LE LORRAIN, Michael Robert
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    Director
    Orchard House
    3 Lea Brooks Close
    PE28 2RA Warboys
    Cambridgeshire
    EnglandBritish93716830003
    LOWE, Richard Alexander
    Cherry Tree 29 The View
    Alwoodley
    LS17 7NF Leeds
    West Yorkshire
    Director
    Cherry Tree 29 The View
    Alwoodley
    LS17 7NF Leeds
    West Yorkshire
    British32078010001
    MORRISON, Alexander Fraser
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    Director
    Wester House 4 Wester Coates Gardens
    EH12 5LT Edinburgh
    Lothian
    British4330001
    MORRISON, John
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    Director
    Willis Mar
    13 Glen Brae
    FK1 5LT Falkirk
    Central
    Scotland
    British1500260013
    NILSSON, Lars Ingvar
    Stora Fiskaregaten 9e
    S 222 24
    FOREIGN Lund
    Sweden
    Director
    Stora Fiskaregaten 9e
    S 222 24
    FOREIGN Lund
    Sweden
    Swedish76837160001
    O'DELL, Robert James
    12 Wensley Grove
    HG2 8AH Harrogate
    North Yorkshire
    Director
    12 Wensley Grove
    HG2 8AH Harrogate
    North Yorkshire
    British6337720001
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish105433380001
    SALT, Anthony Charles
    Sepycoe Farm
    Longford
    DE6 3DR Ashbourne
    Derbyshire
    Director
    Sepycoe Farm
    Longford
    DE6 3DR Ashbourne
    Derbyshire
    British34136380001
    TALLANT, Kenneth
    Brambles, 9 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derby
    Director
    Brambles, 9 The Park
    Mayfield
    DE6 2HT Ashbourne
    Derby
    EnglandBritish124187000001
    TAYLOR, Brian
    29 Station Road
    Castle Donington
    DE74 2NJ Derby
    Director
    29 Station Road
    Castle Donington
    DE74 2NJ Derby
    British34136880001
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritish135181230001
    WALSH, Stephen
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    Director
    589 London Road
    Davenham
    CW9 8LN Northwich
    Cheshire
    EnglandBritish60529360002
    WARRACK, Anne Victoria Mary
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    Director
    The White Cottage
    153 Bridge Street, Whddon
    SG8 5SP Royston
    Herts
    United KingdomBritish123157220001

    Who are the persons with significant control of MORRISON SHAND CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wave Holdings Limited
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    Apr 06, 2016
    15 Atholl Crescent
    EH3 8HA Edinburgh
    C/O Brodies Llp
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (Scotland)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom (Scotland)
    Registration NumberSc218929
    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 MORRISON SHAND CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 1992Registration of a charge (395)
    • Sep 18, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 23, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 20, 1992Registration of a charge (395)
    • Sep 18, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 23, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 20, 2006Statement 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