MORREL CONSULTING LIMITED

MORREL CONSULTING LIMITED

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

    Company NameMORREL CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04141675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MORREL CONSULTING LIMITED?

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

    Where is MORREL CONSULTING LIMITED located?

    Registered Office Address
    C/O Rubicon
    8-12 York Gate
    NW1 4QG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORREL CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for MORREL CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for West Park Trading Co.214 Limited as a person with significant control on Apr 11, 2017

    2 pagesPSC05

    Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on Jun 09, 2017

    1 pagesAD01

    Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on Apr 07, 2017

    1 pagesAD01

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

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

    8 pagesAA

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2016

    Statement of capital on Jan 14, 2016

    • Capital: GBP 2
    SH01

    Annual return made up to Jan 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Full accounts made up to Apr 30, 2013

    14 pagesAA

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 02, 2013

    1 pagesAD01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Who are the officers of MORREL CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Secretary
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    220948410001
    DUGGAN, Alan Laurence
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandIrishCompany Director134125900001
    FOX, Darrell
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritishAccountant56378250001
    PERKINS, Mark
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritishDirector85890200002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173812120001
    JOHNSTONE, Lee
    16 Muberry Way
    Northowram
    HX3 7WJ Halifax
    Secretary
    16 Muberry Way
    Northowram
    HX3 7WJ Halifax
    British127477850001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165879770001
    RAI, Herprit
    55 North Drive
    B20 3SX Birmingham
    West Midlands
    Secretary
    55 North Drive
    B20 3SX Birmingham
    West Midlands
    BritishLecturer76848800001
    NOMINEE COMPANY SECRETARIES LIMITED
    116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    West Midlands
    Secretary
    116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    West Midlands
    68540040001
    ATKINSON, Mandy Elizabeth
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector179886360001
    CATCHPOLE, Andrew Phillip
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    Director
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    EnglandBritishDirector109869720001
    CHADWICK, Andrew John
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    Director
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    United KingdomBritishDirector105739410001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritishDirector165544960001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritishCompany Director117192120002
    LEACH, William Anthony
    Highercroft 135 Turton Road
    Tottington
    BL8 4AJ Bury
    Lancashire
    Director
    Highercroft 135 Turton Road
    Tottington
    BL8 4AJ Bury
    Lancashire
    EnglandBritishDirector105740390001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritishDirector110731260001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritishDirector48515290001
    SHARPLES, Christopher Richard
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomEnglishDirector153685980001
    SINGH, Hargurdial
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritishComputer Consultant76848770001
    NOMINEE COMPANY DIRECTORS LIMITED
    116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    West Midlands
    Director
    116 Lonsdale House
    52 Blucher Street
    B1 1QU Birmingham
    West Midlands
    83201290001

    Who are the persons with significant control of MORREL CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Gate
    NW1 4QG London
    C/O Rubicon, 8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    C/O Rubicon, 8-12
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number4729269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MORREL CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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