M2 MORRISON LIMITED
Overview
Company Name | M2 MORRISON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03871837 |
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 M2 MORRISON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is M2 MORRISON LIMITED located?
Registered Office Address | Tatton House 20 Tipping Street WA14 2EZ Altrincham Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of M2 MORRISON LIMITED?
Company Name | From | Until |
---|---|---|
WEBONLY LIMITED | Nov 04, 1999 | Nov 04, 1999 |
What are the latest accounts for M2 MORRISON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2014 |
What is the status of the latest annual return for M2 MORRISON LIMITED?
Annual Return |
|
---|
What are the latest filings for M2 MORRISON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW to Tatton House 20 Tipping Street Altrincham Cheshire WA14 2EZ on Mar 20, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Robert Henry Ross on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Robert Henry Ross on Feb 01, 2012 | 1 pages | CH03 | ||||||||||
Accounts made up to Feb 29, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Richard James Edward Peel on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Feb 28, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW England on Dec 05, 2009 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 04, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on Dec 05, 2009 | 1 pages | AD01 | ||||||||||
Accounts made up to Feb 28, 2009 | 6 pages | AA | ||||||||||
Accounts made up to Feb 29, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Feb 28, 2007 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of M2 MORRISON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSS, Robert Henry | Secretary | 20 Tipping Street WA14 2EZ Altrincham Tatton House Cheshire England | British | Director | 148259130001 | |||||
PEEL, Richard James Edward | Director | 20 Tipping Street WA14 2EZ Altrincham Tatton House Cheshire England | England | British | Architect | 164507130006 | ||||
ROSS, Robert Henry | Director | 20 Tipping Street WA14 2EZ Altrincham Tatton House Cheshire England | England | British | Property Developer | 148259130001 | ||||
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 5LH Falkirk | British | 54477430001 | ||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
MASONS SECRETARIAL SERVICES LIMITED | Secretary | 5th Floor Springfield House LS1 2AY 76 Wellington Street Leeds | 64812770001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BERRY, Alan | Director | Springvale Dalefords Lane CW8 2BW Whitegate Cheshire | British | Solicitor | 89304220001 | |||||
BLYTH, Alastair Forbes | Director | 79 Gardiner Road Blackhall EH4 5SR Edinburgh Scotland | England | British | Company Director | 67075350002 | ||||
DYKE, Oliver Gordon | Director | Crantock Vanity Lane, Oulton ST15 8UG Stone Staffordshire | England | British | Business Development Manager | 67596940001 | ||||
FLUCK, Andrew Richard | Director | Boundary View 16 Knutsford Road SK9 7SD Alderley Edge Cheshire | England | British | Developer | 49596810003 | ||||
LEITH, Brian James | Director | 10 Douglas Avenue Lenzie G66 4NW Glasgow | British | Company Director | 61660001 | |||||
MCBRIERTY, Stephen John | Director | 14 Auchingane EH10 7HX Edinburgh Midlothian | United Kingdom | British | Director | 48390780001 | ||||
MELLOR, Wayne Anthony | Director | 5 Lockes Yard 4 Great Marlborough Street M1 5AL Manchester Lancashire | England | British | Property Manager/Agent | 117747330001 | ||||
WARBURTON, Lesley Anne | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | Director | 64383520002 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
MASONS NOMINEES LIMITED | Director | 30 Aylesbury Street EC1R 0ER London | 66665160001 |
Does M2 MORRISON LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 29, 2003 Delivered On Feb 10, 2003 | Outstanding | 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
| ||||
Transactions
| ||||
Debenture | Created On Mar 17, 2000 Delivered On Mar 23, 2000 | Satisfied | Amount secured £15,000,000 | |
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
| ||||
Transactions
| ||||
Deed of legal charge | Created On Mar 17, 2000 Delivered On Mar 23, 2000 | Satisfied | Amount secured £15,000,000 due or to become due from the company to the chargee | |
Short particulars F/H land being the former site of 2, 4 and 6 chester street manchester t/no: GM147025. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. | ||||
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