G & EJ MORRIS LIMITED

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

    Company NameG & EJ MORRIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03023191
    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 G & EJ MORRIS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is G & EJ MORRIS LIMITED located?

    Registered Office Address
    Selsdon House
    212 - 220 Addington Road
    CR2 8LD South Croydon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G & EJ MORRIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for G & EJ MORRIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Sep 30, 2020

    5 pagesAA

    Registered office address changed from The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD Wales to Selsdon House 212 - 220 Addington Road South Croydon CR2 8LD on Apr 21, 2021

    1 pagesAD01

    Appointment of Mr Jonathan Ian Power as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Mr Rupen Sedani as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Mr Nicholas James Clark as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Brij Valla as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Mr Richard Mark West as a director on Apr 16, 2021

    2 pagesAP01

    Termination of appointment of Alan Sheppard as a director on Apr 16, 2021

    1 pagesTM01

    Appointment of Mr David Robert Gilder as a director on Apr 16, 2021

    2 pagesAP01

    Termination of appointment of Alan Sheppard as a secretary on Apr 16, 2021

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Feb 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Feb 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Registered office address changed from C/O a & Jm Sheppard Ltd. 4 Mill Street Trecynon Aberdare Mid Glamorgan CF44 8NA to The Old Lampworks Robertstown Industrial Estate Aberdare CF44 8HD on Dec 15, 2016

    1 pagesAD01

    Who are the officers of G & EJ MORRIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Nicholas James
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    WalesBritish96329110001
    GILDER, David Robert
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish230273560001
    POWER, Jonathan Ian
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    United KingdomBritish244568320001
    SEDANI, Rupen
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish193863770001
    VALLA, Brij
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish280942430001
    WEST, Richard Mark
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    Director
    212 - 220 Addington Road
    CR2 8LD South Croydon
    Selsdon House
    England
    EnglandBritish252356660001
    MORRIS, Emma Jayne
    The Old Rectory
    Drope Road St Georges Super Ely
    CF5 6EP Cardiff
    Secretary
    The Old Rectory
    Drope Road St Georges Super Ely
    CF5 6EP Cardiff
    British77376490003
    SHEPPARD, Alan
    Robertstown Industrial Estate
    CF44 8HD Aberdare
    The Old Lampworks
    Wales
    Secretary
    Robertstown Industrial Estate
    CF44 8HD Aberdare
    The Old Lampworks
    Wales
    182144740001
    RICHARDS GRAY COMPANY SERVICES LTD
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    Nominee Secretary
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    900004910001
    COLLINS, Barry
    2 Oak Cottages
    Bryncoch
    CF32 9YB Bryncethin
    Bridgend
    Director
    2 Oak Cottages
    Bryncoch
    CF32 9YB Bryncethin
    Bridgend
    United KingdomBritish125373290001
    MORRIS, Emma Jayne
    The Old Rectory
    Drope Road St Georges Super Ely
    CF5 6EP Cardiff
    Director
    The Old Rectory
    Drope Road St Georges Super Ely
    CF5 6EP Cardiff
    United KingdomBritish77376490003
    MORRIS, Gwyn
    The Old Rectory
    St Georges Super Ely
    CF5 6EP Cardiff
    Director
    The Old Rectory
    St Georges Super Ely
    CF5 6EP Cardiff
    United KingdomBritish77283460004
    SHEPPARD, Alan
    Robertstown Industrial Estate
    CF44 8HD Aberdare
    The Old Lampworks
    Wales
    Director
    Robertstown Industrial Estate
    CF44 8HD Aberdare
    The Old Lampworks
    Wales
    EnglandBritish14857620002
    RICHARDS GRAY SERVICES LTD
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    Nominee Director
    4 Twyford Business Park
    Station Road Twyford
    Reading
    Berkshire
    900004900001

    Who are the persons with significant control of G & EJ MORRIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A & Jm Sheppard Limited
    Robertstown Industrial Estate
    CF44 8HD Aberdare
    The Old Lampworks
    Wales
    Apr 06, 2016
    Robertstown Industrial Estate
    CF44 8HD Aberdare
    The Old Lampworks
    Wales
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does G & EJ MORRIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 29, 2006
    Delivered On Jun 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 56 llangewydd road cefn glas bridgend all plant machinery implements utensils furniture and equipment any goodwill.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Jun 30, 2006Registration of a charge (395)
    • Oct 02, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 07, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as tynant pharmacy commercial street tynant mid glamorgan 56LLANGEWYDD road cefn glas estate bridgend mid glamorgan & 8 hall drive north cor. 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
    • Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Feb 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 02, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 01, 1999
    Delivered On Sep 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H tynant pharmacy commercial street tynant beddau pontypridd t/n WA409174 fixed charge plant machinery implements utensils furniture and equipment goodwill.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Oct 02, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 01, 1999
    Delivered On Sep 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 8 hall drive north cornelly bridgend CF33 4HS fixed charge plant machinery implements utensils furniture and equipment goodwill.
    Persons Entitled
    • Medical Finance (Retail) Limited
    Transactions
    • Sep 22, 1999Registration of a charge (395)
    • Feb 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 01, 1999
    Delivered On Sep 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 hall drive north cornelly bridgend and tynant pharmacy commercial street tynant beddau pontypridd. 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
    • Medical Finance (Retail) Limited
    Transactions
    • Sep 20, 1999Registration of a charge (395)
    • Feb 02, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 02, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 01, 1995
    Delivered On Jun 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined) under the terms of the debenture
    Short particulars
    L/H premises at 8 hall drive north cornelly nr bridgend mid glamorgan. 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
    • Statim Finance Limited
    Transactions
    • Jun 02, 1995Registration of a charge (395)
    • Feb 10, 2000Statement 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