MORRISON UTILITY SERVICES GROUP LIMITED

MORRISON UTILITY SERVICES GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMORRISON UTILITY SERVICES GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06508966
    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 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 AddressNo

    What were the previous names of MORRISON UTILITY SERVICES GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4133) LIMITEDFeb 19, 2008Feb 19, 2008

    What are the latest accounts for MORRISON UTILITY SERVICES GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for MORRISON UTILITY SERVICES GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Feb 19, 2020 with updates

    5 pagesCS01

    Appointment of Mr William James Cooper as a secretary on Dec 23, 2019

    2 pagesAP03

    Appointment of Mr William James Cooper as a director on Dec 23, 2019

    2 pagesAP01

    Termination of appointment of Ian Vincent Cusden as a director on Dec 23, 2019

    1 pagesTM01

    Termination of appointment of Ian Vincent Cusden as a secretary on Dec 23, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2019

    12 pagesAA

    Satisfaction of charge 065089660004 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on May 02, 2019

    • Capital: GBP 252.40
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 01/05/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on May 01, 2019

    • Capital: GBP 25,240.46
    4 pagesSH01

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Appointment of Mr James Robert Winnicott as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mr Ian Vincent Cusden as a director on Oct 01, 2018

    2 pagesAP01

    Satisfaction of charge 065089660001 in full

    1 pagesMR04

    Satisfaction of charge 065089660002 in full

    1 pagesMR04

    Satisfaction of charge 065089660003 in full

    1 pagesMR04

    Registration of charge 065089660004, created on Aug 31, 2018

    23 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Senior facilities agreement/banking documents and related documents 06/08/2018
    RES13

    Who are the officers of MORRISON UTILITY SERVICES GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    265591200001
    ARNOLD, James Michael
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish249523870001
    BEESLEY, Martin Geoffrey
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish93895540002
    COOPER, William James
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    EnglandBritish263918690001
    WINNICOTT, James Robert
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    EnglandBritish210903110001
    CUSDEN, Ian Vincent
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Secretary
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    British48781650002
    MUSSELLWHITE, Jonathan
    29 Christchurch Hill
    NW3 1LA London
    Secretary
    29 Christchurch Hill
    NW3 1LA London
    British63992220003
    BIANCO, Maurizio Domenico
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    ItalyItalian185552170001
    CUSDEN, Ian Vincent
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    EnglandBritish48781650002
    EISENCHTETER, Patrick Louis
    Avenue George V
    75008 Paris
    47
    France
    France
    Director
    Avenue George V
    75008 Paris
    47
    France
    France
    FranceFrench165251040001
    KING, Thomas Rupert
    Ground Floor Maisonette
    55 Lexham Gardens
    W8 5JS London
    Director
    Ground Floor Maisonette
    55 Lexham Gardens
    W8 5JS London
    United KingdomBritish55630790004
    LAZARUS, Edmund Alfred
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish85542980002
    MORALI, Olivier
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomFrench130380800001
    MORRISON, Charles Baird
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    United KingdomBritish71547930003
    MUSSELLWHITE, Jonathan
    St. Paul's Churchyard
    EC4M 8AB London
    65
    United Kingdom
    Director
    St. Paul's Churchyard
    EC4M 8AB London
    65
    United Kingdom
    United KingdomBritish63992220003
    PANKHANIA, Nayen
    65
    St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    Director
    65
    St. Paul's Churchyard
    EC4M 8AB London
    Paternoster House
    England
    EnglandBritish142789330001
    VORDERWUELBECKE, Malik Johannes
    Halton Mansions
    Halton Road
    N1 2AA London
    53
    Director
    Halton Mansions
    Halton Road
    N1 2AA London
    53
    German130380320001
    WARRY, Peter Thomas, Dr
    Primett Road
    SG1 3EE Stevenage
    Morrison House
    Hertfordshire
    Director
    Primett Road
    SG1 3EE Stevenage
    Morrison House
    Hertfordshire
    EnglandBritish143420260002
    WELTON, Michael William
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    Director
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    Hertfordshire
    England
    EnglandBritish151606230001

    Who are the persons with significant control of MORRISON UTILITY SERVICES GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    Sep 21, 2016
    Gunnels Wood Road
    SG1 2ST Stevenage
    Abel Smith House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10260164
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MORRISON UTILITY SERVICES GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Societe Generale, London Branch as Security Agent (As Security Trustee for the Secured Parties).
    Transactions
    • Sep 05, 2018Registration of a charge (MR01)
    • Oct 25, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
    Transactions
    • Aug 17, 2017Registration of a charge (MR01)
    • Sep 07, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Mar 16, 2017Registration of a charge (MR01)
    • Sep 07, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 11, 2016Registration of a charge (MR01)
    • Sep 07, 2018Satisfaction of a charge (MR04)

    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