MORRISON UTILITY SERVICES GROUP LIMITED
Overview
| Company Name | MORRISON UTILITY SERVICES GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06508966 |
| 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 MORRISON UTILITY SERVICES GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORRISON UTILITY SERVICES GROUP LIMITED located?
| Registered Office Address | Abel Smith House Gunnels Wood Road SG1 2ST Stevenage Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRISON UTILITY SERVICES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (4133) LIMITED | Feb 19, 2008 | Feb 19, 2008 |
What are the latest accounts for MORRISON UTILITY SERVICES GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for MORRISON UTILITY SERVICES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr William James Cooper as a secretary on Dec 23, 2019 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr William James Cooper as a director on Dec 23, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Vincent Cusden as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Vincent Cusden as a secretary on Dec 23, 2019 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 12 pages | AA | ||||||||||||||
Satisfaction of charge 065089660004 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 02, 2019
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 01, 2019
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||||||
Appointment of Mr James Robert Winnicott as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ian Vincent Cusden as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Satisfaction of charge 065089660001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 065089660002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 065089660003 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 065089660004, created on Aug 31, 2018 | 23 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of MORRISON UTILITY SERVICES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 265591200001 | |||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 249523870001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 93895540002 | |||||
| COOPER, William James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 263918690001 | |||||
| WINNICOTT, James Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 210903110001 | |||||
| CUSDEN, Ian Vincent | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | British | 48781650002 | ||||||
| MUSSELLWHITE, Jonathan | Secretary | 29 Christchurch Hill NW3 1LA London | British | 63992220003 | ||||||
| BIANCO, Maurizio Domenico | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | Italy | Italian | 185552170001 | |||||
| CUSDEN, Ian Vincent | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 48781650002 | |||||
| EISENCHTETER, Patrick Louis | Director | Avenue George V 75008 Paris 47 France France | France | French | 165251040001 | |||||
| KING, Thomas Rupert | Director | Ground Floor Maisonette 55 Lexham Gardens W8 5JS London | United Kingdom | British | 55630790004 | |||||
| LAZARUS, Edmund Alfred | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 85542980002 | |||||
| MORALI, Olivier | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | French | 130380800001 | |||||
| MORRISON, Charles Baird | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 71547930003 | |||||
| MUSSELLWHITE, Jonathan | Director | St. Paul's Churchyard EC4M 8AB London 65 United Kingdom | United Kingdom | British | 63992220003 | |||||
| PANKHANIA, Nayen | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | 142789330001 | |||||
| VORDERWUELBECKE, Malik Johannes | Director | Halton Mansions Halton Road N1 2AA London 53 | German | 130380320001 | ||||||
| WARRY, Peter Thomas, Dr | Director | Primett Road SG1 3EE Stevenage Morrison House Hertfordshire | England | British | 143420260002 | |||||
| WELTON, Michael William | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 151606230001 |
Who are the persons with significant control of MORRISON UTILITY SERVICES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group Services Limited | Sep 21, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MORRISON UTILITY SERVICES GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 31, 2018 Delivered On Sep 05, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 02, 2017 Delivered On Aug 17, 2017 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 07, 2017 Delivered On Mar 16, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 09, 2016 Delivered On Nov 11, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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