Liquidation
Company Information for H. MORFITT & SON LIMITED
MONTAGUE PLACE, QUAYSIDE, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
00354652
Private Limited Company
Liquidation |
Company Name | |
---|---|
H. MORFITT & SON LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM KENT ME4 4QU Other companies in ME4 | |
Company Number | 00354652 | |
---|---|---|
Company ID Number | 00354652 | |
Date formed | 1939-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1998 | |
Account next due | 31/10/2000 | |
Latest return | 07/10/1999 | |
Return next due | 04/11/2000 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2024-03-06 07:15:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
H. MORFITT & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DONALD ROBERTSON GODFREY |
||
COLIN MAXWELL FOSTER |
||
ANTHONY JOHN MILLER |
||
RICHARD PHILIP SHOUKSMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHOUKSMITH PROPERTIES LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active | |
SHOUKSMITH HOLDINGS LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active | |
SHOUKSMITH DEVELOPMENTS LIMITED | Director | 1997-05-27 | CURRENT | 1997-05-27 | Active | |
J.H.SHOUKSMITH & SONS LIMITED | Director | 1991-10-19 | CURRENT | 1919-09-10 | Active | |
SHOUKSMITH PROPERTIES LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active | |
SHOUKSMITH HOLDINGS LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-12 | Active | |
SHOUKSMITH DEVELOPMENTS LIMITED | Director | 1997-05-27 | CURRENT | 1997-05-27 | Active | |
J.H.SHOUKSMITH & SONS LIMITED | Director | 1991-10-19 | CURRENT | 1919-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation creditors final meeting | ||
Liquidators' statement of receipts and payments to 2023-07-13 | ||
4.68 | Liquidators' statement of receipts and payments to 2023-07-13 | |
4.72 | Voluntary liquidation creditors final meeting | |
Liquidators' statement of receipts and payments to 2023-06-08 | ||
4.68 | Liquidators' statement of receipts and payments to 2023-06-08 | |
Liquidators' statement of receipts and payments to 2022-12-08 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-12-08 | |
Liquidators' statement of receipts and payments to 2022-06-08 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-06-08 | |
Liquidators' statement of receipts and payments to 2021-12-08 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-08 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-08 | |
LIQ MISC | Insolvency:sec of state release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-08 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/09 FROM 1St Floor 89 King Street Maidstone Kent ME14 1BG | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 1ST FLOOR HOLBROOK HOUSE 72 BANK STREET MAIDSTONE KENT ME14 1SN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: THE MEETING HOUSE LITTLE MOUNT SION TUNBRIDGE WELLS KENT TN1 1YS | |
4.20 | STATEMENT OF AFFAIRS | |
MISC | S/S CERT. RELEASE OF LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
MISC | C/O:-REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 02/05/02 FROM: SMITH & WILLIAMSON 92 MICKLEGATE YORK NORTH YORKSHIRE YO1 6JX | |
MISC | O/C - REPLACEMENT OF LIQUIDATOR | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.70 | DECLARATION OF SOLVENCY | |
287 | REGISTERED OFFICE CHANGED ON 05/01/00 FROM: MURTON WAY OSBALDWICK YORK YO19 5GS | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/10/98 | |
363s | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 |
Notice of Intended Dividends | 2019-09-09 |
Annual Liq | 2018-01-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK LTD |
The top companies supplying to UK government with the same SIC code (4533 - Plumbing) as H. MORFITT & SON LIMITED are:
Initiating party | Event Type | Annual Liq | |
---|---|---|---|
Defending party | H. MORFITT & SON LIMITED | Event Date | 2018-01-15 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | H. MORFITT & SON LIMITED | Event Date | 1999-12-09 |
Notice is given that I, Andrew Tate, the Liquidator of the above-named Company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 2 October 2019 , the last date for proving, to submit a proof of debt to me at Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it. Date of Appointment: 9 December 1999 Office Holder Details: Andrew Tate (IP No. 8960 ) of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact Rob Sage on telephone 01634 899828 , or by email at Rob.Sage@krestonreeves.com Ag YG60400 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |