MORRIS WARDEN AND COMPANY LIMITED

MORRIS WARDEN AND COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORRIS WARDEN AND COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC009203
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MORRIS WARDEN AND COMPANY LIMITED?

    • (7499) /

    Where is MORRIS WARDEN AND COMPANY LIMITED located?

    Registered Office Address
    c/o C/0
    MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MORRIS WARDEN AND COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MORRIS WARDEN AND COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 35 North Canal Bank Street Glasgow G4 9XQ on Jan 05, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2011

    LRESSP

    Annual return made up to Aug 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2011

    Statement of capital on Aug 18, 2011

    • Capital: GBP 11,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Aug 15, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Trevor Bradbury on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Mr Benjamin Edward Badcock on Oct 30, 2009

    2 pagesCH01

    Secretary's details changed for Trevor Bradbury on Oct 30, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175(4)b authorised 17/09/2008
    RES13

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    7 pages363s

    Who are the officers of MORRIS WARDEN AND COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Secretary
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    British47884750003
    BADCOCK, Benjamin Edward
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritishAccountant125575240001
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritishCompany Secretary47884750003
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Secretary
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    British1311000004
    BARTLETT, Paul Eugene
    1 Mackie Avenue
    BN6 8NH Hassocks
    West Sussex
    Secretary
    1 Mackie Avenue
    BN6 8NH Hassocks
    West Sussex
    British1149090001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    BritishCompany Director47884750003
    BUTLER, Richard John
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    Secretary
    23a Wharf Hill
    SO23 9NQ Winchester
    Hampshire
    British62923710002
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Secretary
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    BritishChartered Accountant35278190002
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Secretary
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    British68872030002
    MCDONALD, Ross Edward
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    Secretary
    5b Vermont Road
    Upper Norwood
    SE19 3SR London
    British44092870001
    ASHFORTH, Phillip John
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    Director
    Woodside 17 Garth Road
    TN13 1RT Sevenoaks
    Kent
    Kent
    United KingdomBritishChartered Accountant1311000004
    BROWN, William Gordon
    Braidenview 10 Barrmill Road
    KA15 1EU Beith
    Ayrshire
    Director
    Braidenview 10 Barrmill Road
    KA15 1EU Beith
    Ayrshire
    BritishDirector124030001
    CLITHEROE, David Maurice
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    Director
    3 Norman Court
    Oadby
    LE2 4UD Leicester
    BritishChartered Accountant49800090001
    ELLIS, Ronald
    39 Baston Road
    Hayes
    BR2 7BD Bromley
    Kent
    Director
    39 Baston Road
    Hayes
    BR2 7BD Bromley
    Kent
    BritishDirector124050001
    FORD, William
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    Director
    The Old School House
    4 Vine Court Road
    TN13 3UU Sevenoaks
    Kent
    BritishCompany Director47272920001
    HARDING, Ian
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    Director
    Jasmine Cottage
    Eglinton Road Tilford
    GU10 2DH Farnham
    Surrey
    EnglandBritishChartered Accountant35278190002
    HARTLEY, Edwin Bennett
    8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Director
    8 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    BritishCompany Director6118800001
    HONEYBALL, Geoffrey Charles
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    Director
    Trotter Down
    Reading Road
    RG27 9ED Hook
    Hampshire
    BritishCompany Director66173870001
    KIGGELL, David
    103 Palewell Park
    East Sheen
    SW14 8JJ London
    Director
    103 Palewell Park
    East Sheen
    SW14 8JJ London
    BritishDirector34574480001
    LYNCH, Valerie Ann
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    Director
    6 Charvil House Road
    Charvil
    RG10 9RD Reading
    Berkshire
    EnglandBritishCompany Secretary68872030002
    MILNE, Colin Charles William, Mr.
    The Cottage Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Director
    The Cottage Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    EnglandBritishChartered Accountant98303510001
    RAE, Douglas Keith
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    Director
    Millview Farm
    Mark Lane Fulwood
    S10 4PY Sheffield
    South Yorkshire
    BritishSteel Stockholder35386640001
    ROLPH, John Richard
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    Director
    The Old Vicarage
    Laxton
    NG22 0NX Newark
    Nottinghamshire
    United KingdomBritishChartered Accountant49945800002
    RUTTER, Richard Charles
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    Director
    27 Clifton Road
    SO22 5BU Winchester
    Hampshire
    BritishDirector72723760003
    WILSON, Richard Haigh
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    Director
    Fairfield House
    Goose Hill Headley
    RG15 8AU Newbury
    Berkshire
    EnglandBritishDirector776180001

    Does MORRIS WARDEN AND COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 02, 1980
    Delivered On Apr 14, 1980
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.382 acres at woodhead road, south nitshill, glasgow.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 14, 1980Registration of a charge

    Does MORRIS WARDEN AND COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2013Dissolved on
    Dec 15, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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