MORFA GENERAL PARTNER LIMITED

MORFA GENERAL PARTNER LIMITED

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

    Company NameMORFA GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05835379
    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 MORFA GENERAL PARTNER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MORFA GENERAL PARTNER LIMITED located?

    Registered Office Address
    c/o JACK STEVENS
    10 New Burlington Street
    W1S 3BE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MORFA GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 3260) LIMITEDJun 02, 2006Jun 02, 2006

    What are the latest accounts for MORFA GENERAL PARTNER LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2014
    Next Accounts Due OnSep 30, 2015
    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for MORFA GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Luke Hamill as a director on Aug 15, 2016

    1 pagesTM01
    X5DEPXQ1

    Appointment of Mr John David Hopkins as a director on Aug 15, 2016

    2 pagesAP01
    X5DEPXEI

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Area Property Partners 1 Knightsbridge London SW1X 7LX England to C/O Jack Stevens 10 New Burlington Street London W1S 3BE on Jun 22, 2016

    1 pagesAD01
    X59P5WYQ

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 10,000
    SH01
    X583GDJS

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02
    X4JV3N01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    L4EIYISZ

    Termination of appointment of Kenneth Charles Ford as a director on Jan 12, 2015

    1 pagesTM01
    X4C1F6X5

    Termination of appointment of Charles Andrew Rover Staveley as a director on Jan 12, 2015

    1 pagesTM01
    X4C1F6Z6

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA
    X44Y4LZD

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Jones as a director

    1 pagesTM01
    X31XHC1W

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA
    X2I0I50I

    Annual return made up to Jun 02, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2013

    Statement of capital on Jun 28, 2013

    • Capital: GBP 10,000
    SH01
    X2BHA340

    Registered office address changed from * 1 Poultry London EC2R 8EJ England* on Jun 28, 2013

    1 pagesAD01
    X2BHA33C

    Termination of appointment of Krysto Nikolic as a director

    1 pagesTM01
    X2BHA33K

    Termination of appointment of Corin Thoday as a director

    1 pagesTM01
    X2BHA33S

    Who are the officers of MORFA GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLEYARD, Andrew Charles
    c/o Jack Stevens
    New Burlington Street
    W1S 3BE London
    10
    England
    Director
    c/o Jack Stevens
    New Burlington Street
    W1S 3BE London
    10
    England
    United KingdomBritishFund Manager131498200001
    HOPKINS, John David
    c/o Jack Stevens
    New Burlington Street
    W1S 3BE London
    10
    England
    Director
    c/o Jack Stevens
    New Burlington Street
    W1S 3BE London
    10
    England
    EnglandBritishChartered Accountant114264270004
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    BritishCompany Secretary77755390004
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritishInvestment Manager97983900003
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishHead Of Specialist Property101932350001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishDirector52710005
    GOTTLIEB, Julius
    8 Southway
    Totteridge
    N20 8EA London
    Director
    8 Southway
    Totteridge
    N20 8EA London
    EnglandBritishFinance Director Property32807790002
    HAMILL, Luke
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    Director
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    United KingdomBritishAccountant114139360002
    JONES, Richard Peter
    c/o Area Property Partners
    Knightsbridge
    SW1X 7LX London
    1
    England
    Director
    c/o Area Property Partners
    Knightsbridge
    SW1X 7LX London
    1
    England
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishHead Of External Property F62939740001
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishDirector105566370001
    NIKOLIC, Krysto Archibald Milan
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    Director
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    UkBritishFund Manager138589710001
    PULLEN, Xavier
    10 Christchurch Hill
    NW3 1LB London
    Director
    10 Christchurch Hill
    NW3 1LB London
    BritishBusinessman78912170007
    ROBSON, Jonathan
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    United KingdomBritishChartered Surveyor109313040002
    SHAH, Nikunj Nalin
    Norval Road
    HA0 3TE Wembley
    16
    Middlesex
    Uk
    Director
    Norval Road
    HA0 3TE Wembley
    16
    Middlesex
    Uk
    United KingdomBritishChartered Accountant131325870001
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishDirector133771640001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishBusinessman32866350001
    THODAY, Corin Leonard
    c/o C/O Hermes Real Estate Investment Management
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Director
    c/o C/O Hermes Real Estate Investment Management
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    United KingdomBritishDirector138095630001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Does MORFA GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 06, 2006
    Delivered On Oct 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the mortgagor to the finance parties on any account whatsoever
    Short particulars
    L/H morfa retail park swansea t/nos CYM139360, CYM149860 and CYM226476. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    Debenture
    Created On Oct 06, 2006
    Delivered On Oct 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company acting as general partner of morfa limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland, as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    Charge of securities
    Created On Oct 06, 2006
    Delivered On Oct 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and benefit to the charged assets and all income derived fro the charged assets and all rights attaching to the charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland, as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    Debenture
    Created On Oct 06, 2006
    Delivered On Oct 16, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland, as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)
    Transactions
    • Oct 16, 2006Registration of a charge (395)
    Debenture
    Created On Aug 04, 2006
    Delivered On Aug 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the chargee (and/or to the hedging counterparty) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings thereon at brunel way morfa swansea. 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
    • Barclays Bank PLC
    Transactions
    • Aug 14, 2006Registration of a charge (395)
    • Oct 20, 2006Statement 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