MORSES CLUB LIMITED

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

    Company NameMORSES CLUB LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 06793980
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MORSES CLUB LIMITED?

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

    Where is MORSES CLUB LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORSES CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORSES CLUB PLCApr 27, 2016Apr 27, 2016
    MORSES CLUB LIMITEDJan 16, 2009Jan 16, 2009

    What are the latest accounts for MORSES CLUB LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2024
    Next Accounts Due OnNov 30, 2024
    Last Accounts
    Last Accounts Made Up ToFeb 25, 2023

    What is the status of the latest confirmation statement for MORSES CLUB LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 16, 2024
    Next Confirmation Statement DueJan 30, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2023
    OverdueYes

    What are the latest filings for MORSES CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    27 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    41 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    48 pagesAM03

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Registered office address changed from Building 1 the Phoenix Centre Colliers Way Nottingham NG8 6AT United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Nov 22, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 067939800008 in full

    1 pagesMR04

    Satisfaction of charge 067939800012 in full

    1 pagesMR04

    Satisfaction of charge 067939800007 in full

    1 pagesMR04

    Satisfaction of charge 067939800009 in full

    1 pagesMR04

    Satisfaction of charge 067939800010 in full

    1 pagesMR04

    Satisfaction of charge 067939800011 in full

    1 pagesMR04

    Satisfaction of charge 067939800013 in full

    1 pagesMR04

    Satisfaction of charge 067939800014 in full

    1 pagesMR04

    Satisfaction of charge 067939800015 in full

    1 pagesMR04

    Satisfaction of charge 067939800016 in full

    1 pagesMR04

    Satisfaction of charge 067939800017 in full

    1 pagesMR04

    Registration of charge 067939800023, created on Oct 11, 2023

    58 pagesMR01

    Registration of charge 067939800022, created on Oct 06, 2023

    58 pagesMR01

    Group of companies' accounts made up to Feb 25, 2023

    86 pagesAA

    Termination of appointment of Sheryl Arlene Lawrence as a director on Jul 31, 2023

    1 pagesTM01

    Registration of charge 067939800020, created on Apr 27, 2023

    57 pagesMR01

    Who are the officers of MORSES CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXTER, Terence Alexander
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritishCompany Director195623390001
    CAMPBELL, Graeme James
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishAccountant215567770001
    CURTIS, Stephen
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritishCompany Director230419590001
    MARSHALL, Gary Peter
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishDirector139456570002
    WARD, Peter Martin
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishCompany Director87993750019
    BELMONT, David Gresford
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Secretary
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    221791440001
    BIRCH, Sarah Louise
    West End
    Cleeve Prior
    WR11 8JB Evesham
    West End Barn
    Worcestershire
    Secretary
    West End
    Cleeve Prior
    WR11 8JB Evesham
    West End Barn
    Worcestershire
    BritishFinance Manager136147600001
    MARSHALL SMITH, Rosamond Joy, Dr
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Secretary
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    216737330001
    THOMSON, Thomas Andrew
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Secretary
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    221784840001
    WEBSTER, Martin Jeffrey
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United Kingdom
    Secretary
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United Kingdom
    206750100001
    PHILSEC LIMITED
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Secretary
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    128114410001
    RJP SECRETARIES LIMITED
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    BIRCH, Sarah Louise
    West End
    Cleeve Prior
    WR11 8JB Evesham
    West End Barn
    Worcestershire
    Director
    West End
    Cleeve Prior
    WR11 8JB Evesham
    West End Barn
    Worcestershire
    BritishFinance Manager136147600001
    BURLAK, Myron
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United KingdomBritishFinance Director196619280001
    COOPER, Ian Daniel
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United KingdomBritishNone296697200001
    EASSON, Leslie
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    ScotlandBritishOperations Director165171800002
    EASSON, Leslie
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    ScotlandBritishField Operations Director165171800002
    FINN, Simone Finn Simone Jari, Baroness Finn
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United KingdomBritish,AmericanChartered Accountant222912180001
    GILLESPIE, Wilson David
    Oakhill, Apartment 15
    Ballygowan Road
    BT5 7GS Belfast
    22
    Northern Ireland
    Director
    Oakhill, Apartment 15
    Ballygowan Road
    BT5 7GS Belfast
    22
    Northern Ireland
    Northern IrelandBritishCompany Director53393300001
    GRIMSHAW, Barrie Philip
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United KingdomBritishCompany Director195458890001
    HAYWARD, Andrew Joseph
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    EnglandBritishChartered Accountant272486920001
    KARLE, Stephen Ashley
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Director
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    EnglandBritishCompany Director135100350002
    KNOWLES, Nigel Graham, Sir
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Director
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    United KingdomBritishDirector141380520001
    LAKE, Joanne Carolyn
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Director
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    United KingdomBritishDirector148171610001
    LAWRENCE, Sheryl Arlene Frances
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Director
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    EnglandBritishDirector146127550001
    MARTIN, Douglas John
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    England
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    England
    EnglandBritishManaging Director95020730001
    MCGIVERON, Adam Thomas
    Elm Farm
    DE73 7HW Ingleby
    The Byre
    Derbyshire
    Director
    Elm Farm
    DE73 7HW Ingleby
    The Byre
    Derbyshire
    United KingdomBritishSolicitor134307870001
    MULLIGAN, Tracey
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United KingdomBritishNone153111820001
    SMITH, Paul Mark
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Director
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    EnglandBritishCompany Director195156820001
    STOREY, Patrick Desmond
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    Director
    27 Business Park, Woodhead Road
    Birstall
    WF17 9TD Batley
    Kingston House Centre
    West Yorkshire
    United KingdomBritishDirector151726790001
    SWIFT, Paul Anthony
    Hinton
    Leintwardine
    SY7 0LT Craven Arms
    Oakland Farm
    Shropshire
    Director
    Hinton
    Leintwardine
    SY7 0LT Craven Arms
    Oakland Farm
    Shropshire
    EnglandBritishSales Director169482430001
    THOMSON, Thomas Andrew
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Director
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    EnglandBritishFinancial Director121508200003
    YEATES, Michael Anthony
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    Director
    The Phoenix Centre
    Colliers Way
    NG8 6AT Nottingham
    Building 1
    United Kingdom
    EnglandEnglishDirector55413980001
    MEAUJO INCORPORATIONS LIMITED
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    128114420001
    THREEV DIRECTORS LLP
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    125923660001

    Who are the persons with significant control of MORSES CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hay Wain Group Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Jun 26, 2017
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number06428948
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 MORSES CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 11, 2023
    Delivered On Oct 12, 2023
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hay Wain Group Limited (As Security Agent)
    Transactions
    • Oct 12, 2023Registration of a charge (MR01)
    A registered charge
    Created On Oct 06, 2023
    Delivered On Oct 09, 2023
    Outstanding
    Brief description
    Intellectual property including: UK trade mark with registered number 2298521; bespoke software in the form of customer account processing; bespoke software in the form of mobile account processing. For further details, please refer to the charge document.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hay Wain Group Limited (As Security Agent)
    Transactions
    • Oct 09, 2023Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2023
    Delivered On May 02, 2023
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hay Wain Group Limited as Security Agent
    Transactions
    • May 02, 2023Registration of a charge (MR01)
    A registered charge
    Created On Apr 27, 2023
    Delivered On May 02, 2023
    Outstanding
    Brief description
    The UK trade mark with registered number 2298521 and all other intellectual property specified in schedule 3.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hay Wain Group Limited as Security Agent
    Transactions
    • May 02, 2023Registration of a charge (MR01)
    A registered charge
    Created On Nov 26, 2018
    Delivered On Dec 12, 2018
    Satisfied
    Brief description
    All present and future freehold, leasehold or immovable real property (other than excluded consent property and excluded leasehold property england and wales) and all intellectual property including, but not limited to, UK trade mark, registered no/description 2298521 pursuant to clause 3 and schedule 3 of the accompanying copy instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pollen Street Capital Limited
    Transactions
    • Dec 12, 2018Registration of a charge (MR01)
    • May 07, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2018
    Delivered On Dec 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pollen Street Capital Limited
    Transactions
    • Dec 04, 2018Registration of a charge (MR01)
    • May 07, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2018
    Delivered On Dec 10, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Dec 10, 2018Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 26, 2018
    Delivered On Dec 10, 2018
    Satisfied
    Brief description
    Pursuant to clause 3.1.3 of the instrument, the company charged by way of first fixed charge its domain names with the following descriptions, "morsesclub.com", "morsesclub.co.UK" and "evolve-credit.co.UK". For further details, please see schedule 3 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Dec 10, 2018Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2017
    Delivered On Aug 23, 2017
    Satisfied
    Brief description
    Pursuant to clause 3.1.3 of the charge, the company charged a trade mark with registered number 2298521. see further schedule 3 of the charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 23, 2017Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2017
    Delivered On Aug 22, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Agent)
    Transactions
    • Aug 22, 2017Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 17, 2017
    Delivered On Aug 21, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Aug 21, 2017Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 26, 2015
    Delivered On Mar 06, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 11, 2014
    Delivered On Mar 18, 2014
    Satisfied
    Brief description
    None.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited as Security Agent
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 10, 2014
    Acquired On Mar 01, 2015
    Delivered On Apr 02, 2015
    Satisfied
    Brief description
    UK trademark r/n 2012138. UK trademark r/n 2642711.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 02, 2015Registration of an acquisition (MR02)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 10, 2014
    Acquired On Mar 01, 2015
    Delivered On Apr 02, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 02, 2015Registration of an acquisition (MR02)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 10, 2014
    Delivered On Mar 14, 2014
    Satisfied
    Brief description
    UK trade mark with registered number 2298521. notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Limited
    Transactions
    • Mar 14, 2014Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 10, 2014
    Delivered On Mar 14, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Mar 14, 2014Registration of a charge (MR01)
    • Oct 24, 2023Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 02, 2012
    Delivered On Oct 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 08, 2012Registration of a charge (MG01)
    • Mar 14, 2014Satisfaction of a charge (MR04)
    Account charge
    Created On Aug 09, 2011
    Delivered On Aug 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the credit balance and the account see image for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Aug 17, 2011Registration of a charge (MG01)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 09, 2011
    Delivered On Aug 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Venture Finance PLC
    Transactions
    • Aug 17, 2011Registration of a charge (MG01)
    • Oct 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 28, 2011
    Delivered On Mar 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Creditforce Limited
    Transactions
    • Mar 04, 2011Registration of a charge (MG01)
    • Aug 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 03, 2009
    Delivered On Apr 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and perpignon limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • London Scottish Finance Limited (In Administration) (the Creditor)
    Transactions
    • Apr 16, 2009Registration of a charge (395)
    • Mar 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 03, 2009
    Delivered On Apr 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Tabanya Limited
    Transactions
    • Apr 11, 2009Registration of a charge (395)
    • Mar 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does MORSES CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Edward George Boyle
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd, 10 Fleet Place
    EC4M 7RB London
    Robert Thomas Spence
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London

    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