MORREL CONSULTING LIMITED
Overview
Company Name | MORREL CONSULTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04141675 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MORREL CONSULTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for MORREL CONSULTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for West Park Trading Co.214 Limited as a person with significant control on Apr 11, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Full accounts made up to Apr 30, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 02, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MORREL CONSULTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 8-12 York Gate NW1 4QG London C/O Rubicon England | 220948410001 | |||||||
DUGGAN, Alan Laurence | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | England | Irish | Company Director | 134125900001 | ||||
FOX, Darrell | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | England | British | Director | 85890200002 | ||||
HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173812120001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Muberry Way Northowram HX3 7WJ Halifax | British | 127477850001 | ||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165879770001 | |||||||
RAI, Herprit | Secretary | 55 North Drive B20 3SX Birmingham West Midlands | British | Lecturer | 76848800001 | |||||
NOMINEE COMPANY SECRETARIES LIMITED | Secretary | 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham West Midlands | 68540040001 | |||||||
ATKINSON, Mandy Elizabeth | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 179886360001 | ||||
CATCHPOLE, Andrew Phillip | Director | Victoria Road Morley LS27 7PA Leeds Wellfield House West Yorkshire | England | British | Director | 109869720001 | ||||
CHADWICK, Andrew John | Director | 27 Wellgarth Mews Sedgefield TS21 3NN Stockton On Tees Cleveland | United Kingdom | British | Director | 105739410001 | ||||
CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Director | 165544960001 | ||||
HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | Company Director | 117192120002 | ||||
LEACH, William Anthony | Director | Highercroft 135 Turton Road Tottington BL8 4AJ Bury Lancashire | England | British | Director | 105740390001 | ||||
OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 110731260001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||
SHARPLES, Christopher Richard | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | English | Director | 153685980001 | ||||
SINGH, Hargurdial | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Computer Consultant | 76848770001 | ||||
NOMINEE COMPANY DIRECTORS LIMITED | Director | 116 Lonsdale House 52 Blucher Street B1 1QU Birmingham West Midlands | 83201290001 |
Who are the persons with significant control of MORREL CONSULTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Park Trading Co.214 Limited | Apr 06, 2016 | York Gate NW1 4QG London C/O Rubicon, 8-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MORREL CONSULTING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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