M2 MORRISON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameM2 MORRISON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871837
    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 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 AddressNo

    What were the previous names of M2 MORRISON LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEBONLY LIMITEDNov 04, 1999Nov 04, 1999

    What are the latest accounts for M2 MORRISON LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for M2 MORRISON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M2 MORRISON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    3 pagesAA

    Annual return made up to Nov 04, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Feb 28, 2013

    3 pagesAA

    Annual return made up to Nov 04, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert Henry Ross on Jan 01, 2012

    2 pagesCH01

    Secretary's details changed for Mr Robert Henry Ross on Feb 01, 2012

    1 pagesCH03

    Accounts made up to Feb 29, 2012

    3 pagesAA

    Annual return made up to Nov 04, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Richard James Edward Peel on Jan 01, 2011

    2 pagesCH01

    Accounts made up to Feb 28, 2011

    3 pagesAA

    Annual return made up to Nov 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Feb 28, 2010

    6 pagesAA

    Registered office address changed from Market Court Garden Lane Altrincham Cheshire WA14 4DW England on Dec 05, 2009

    1 pagesAD01

    Annual return made up to Nov 04, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from First Floor Unit B4 Hale Brook House Scott Drive Altrincham Cheshire WA15 8AB on Dec 05, 2009

    1 pagesAD01

    Accounts made up to Feb 28, 2009

    6 pagesAA

    Accounts made up to Feb 29, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Feb 28, 2007

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of M2 MORRISON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSS, Robert Henry
    20 Tipping Street
    WA14 2EZ Altrincham
    Tatton House
    Cheshire
    England
    Secretary
    20 Tipping Street
    WA14 2EZ Altrincham
    Tatton House
    Cheshire
    England
    BritishDirector148259130001
    PEEL, Richard James Edward
    20 Tipping Street
    WA14 2EZ Altrincham
    Tatton House
    Cheshire
    England
    Director
    20 Tipping Street
    WA14 2EZ Altrincham
    Tatton House
    Cheshire
    England
    EnglandBritishArchitect164507130006
    ROSS, Robert Henry
    20 Tipping Street
    WA14 2EZ Altrincham
    Tatton House
    Cheshire
    England
    Director
    20 Tipping Street
    WA14 2EZ Altrincham
    Tatton House
    Cheshire
    England
    EnglandBritishProperty Developer148259130001
    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 5LH Falkirk
    Secretary
    Willis Mar,13 Glen Brae
    FK1 5LH Falkirk
    British54477430001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    MASONS SECRETARIAL SERVICES LIMITED
    5th Floor
    Springfield House
    LS1 2AY 76 Wellington Street
    Leeds
    Secretary
    5th Floor
    Springfield House
    LS1 2AY 76 Wellington Street
    Leeds
    64812770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERRY, Alan
    Springvale
    Dalefords Lane
    CW8 2BW Whitegate
    Cheshire
    Director
    Springvale
    Dalefords Lane
    CW8 2BW Whitegate
    Cheshire
    BritishSolicitor89304220001
    BLYTH, Alastair Forbes
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    Director
    79 Gardiner Road
    Blackhall
    EH4 5SR Edinburgh
    Scotland
    EnglandBritishCompany Director67075350002
    DYKE, Oliver Gordon
    Crantock
    Vanity Lane, Oulton
    ST15 8UG Stone
    Staffordshire
    Director
    Crantock
    Vanity Lane, Oulton
    ST15 8UG Stone
    Staffordshire
    EnglandBritishBusiness Development Manager67596940001
    FLUCK, Andrew Richard
    Boundary View
    16 Knutsford Road
    SK9 7SD Alderley Edge
    Cheshire
    Director
    Boundary View
    16 Knutsford Road
    SK9 7SD Alderley Edge
    Cheshire
    EnglandBritishDeveloper49596810003
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    BritishCompany Director61660001
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Director
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    United KingdomBritishDirector48390780001
    MELLOR, Wayne Anthony
    5 Lockes Yard
    4 Great Marlborough Street
    M1 5AL Manchester
    Lancashire
    Director
    5 Lockes Yard
    4 Great Marlborough Street
    M1 5AL Manchester
    Lancashire
    EnglandBritishProperty Manager/Agent117747330001
    WARBURTON, Lesley Anne
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    Director
    8 Cranberry Drive
    BL3 4TB Bolton
    Lancashire
    BritishDirector64383520002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MASONS NOMINEES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Director
    30 Aylesbury Street
    EC1R 0ER London
    66665160001

    Does M2 MORRISON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 2003Registration of a charge (395)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Feb 04, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Feb 04, 2003Statement 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