Company Information for BAGNALL & MORRIS LTD.
2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
|
Company Registration Number
00535389
Private Limited Company
Liquidation |
Company Name | |
---|---|
BAGNALL & MORRIS LTD. | |
Legal Registered Office | |
2ND FLOOR 14 CASTLE STREET LIVERPOOL L2 0NE Other companies in CH41 | |
Company Number | 00535389 | |
---|---|---|
Company ID Number | 00535389 | |
Date formed | 1954-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 22/09/2015 | |
Return next due | 20/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-08-05 05:44:06 |
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 | ||
---|---|---|---|---|
BAGNALL & MORRIS SECURE SHREDDING LLP | 6 ABBOTS QUAY MONKS FERRY BIRKENHEAD WIRRAL CH41 5LH | Active | Company formed on the 2012-05-10 | |
BAGNALL & MORRIS (WASTE SERVICES) LTD | IRIS HOUSE DOCK ROAD SOUTH BROMBOROUGH WIRRAL CH62 4SQ | Active | Company formed on the 1997-11-28 |
Officer | Role | Date Appointed |
---|---|---|
CAROL CURTIS |
||
DAVID CURTIS |
||
GRAHAM CURTIS |
||
KENNETH CURTIS |
||
NEIL CURTIS |
||
PAUL CURTIS |
||
EDMUND PETER GEELEHER |
||
TERENCE MILNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER COOKE |
Director | ||
GARRY COOPER |
Director | ||
EDMUND PETER GEELEHER |
Company Secretary | ||
NEIL CURTIS |
Director | ||
CHRISTOPHER BRUCE ROBINSON |
Company Secretary | ||
DOMINIC PETER CONNOR |
Director | ||
KENNETH CURTIS |
Company Secretary | ||
CAROL MARIA CURTIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B & M SECURE SHREDDING LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
BAGNALL & MORRIS (WASTE SERVICES) LTD | Director | 2002-06-24 | CURRENT | 1997-11-28 | Active | |
B & M (WASTE SERVICES) LIMITED | Director | 2011-01-18 | CURRENT | 2011-01-18 | Active - Proposal to Strike off | |
BAGNALL & MORRIS (WASTE SERVICES) LTD | Director | 1997-12-08 | CURRENT | 1997-11-28 | Active | |
B & M SECURE SHREDDING LIMITED | Director | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
BAGNALL & MORRIS (WASTE SERVICES) LTD | Director | 2002-06-24 | CURRENT | 1997-11-28 | Active | |
BAGNALL & MORRIS (WASTE SERVICES) LTD | Director | 2009-12-08 | CURRENT | 1997-11-28 | Active | |
BAGNALL & MORRIS (WASTE SERVICES) LTD | Director | 1999-05-04 | CURRENT | 1997-11-28 | Active | |
BAGNALL & MORRIS (WASTE SERVICES) LTD | Director | 1999-05-04 | CURRENT | 1997-11-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 68 ARGYLE ST BIRKENHEAD MERSEYSIDE CH41 6AF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 68 ARGYLE ST BIRKENHEAD MERSEYSIDE CH41 6AF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, 68 ARGYLE ST, BIRKENHEAD, MERSEYSIDE, CH41 6AF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 97000 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MILNER / 22/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND PETER GEELEHER / 22/09/2015 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
CH01 | Director's details changed for Mr Neil Curtis on 2014-12-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROL CURTIS on 2014-11-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CURTIS / 27/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CURTIS / 27/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CURTIS / 27/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 27/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CURTIS / 27/11/2014 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 97000 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Curtis on 2014-07-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CURTIS / 22/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CURTIS / 22/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY COOPER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 97000 | |
AR01 | 22/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COOKE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDMUND GEELEHER | |
AP01 | DIRECTOR APPOINTED MR PETER COOKE | |
AR01 | 22/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED CAROL CURTIS | |
AP01 | DIRECTOR APPOINTED DAVID CURTIS | |
AP01 | DIRECTOR APPOINTED NEIL CURTIS | |
AP01 | DIRECTOR APPOINTED PAUL CURTIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AR01 | 22/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 8 | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5 | |
AR01 | 22/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY COOPER / 22/09/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AR01 | 22/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 98000/97500 06/04/02 £ SR 500@1=500 | |
169 | £ IC 98500/98000 28/03/02 £ SR 500@1=500 | |
169 | £ IC 99000/98500 28/03/02 £ SR 500@1=500 | |
169 | £ SR 500@1 06/04/01 | |
169 | £ IC 97500/97000 06/04/02 £ SR 500@1=500 | |
169 | £ SR 500@1 26/02/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/05/00 | |
363s | RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99 | |
SRES01 | ALTER MEM AND ARTS 16/07/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0217637 | Expired | Licenced property: THE OLD ARMY CAMP THETFORD ROAD INGHAM BURY ST. EDMUNDS IP31 1NR;UNIT 16 FRANCIS WAY BOWTHORPE EMPLOYMENT AREA NORWICH NR5 9JA;HONEYLANDS FARM ELM LANE MARKS TEY COLCHESTER CO6 1HU;M GAZE & CO. LTD CROSSWAYS FARM THURLTON NORWICH NR14 6NZ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0278446 | Expired | Licenced property: 16 DOCK ROAD SOUTH BROMBOROUGH POOL WIRRAL CH62 4SQ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0278446 | Expired | Licenced property: 16 DOCK ROAD SOUTH BROMBOROUGH POOL WIRRAL CH62 4SQ; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0219526 | Expired | Licenced property: UNIT 1 ASHFIELDS FARM INDUSTRIAL ESTATE PRIORS COURT ROAD THATCHAM RG18 9XY; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0219526 | Expired | Licenced property: UNIT 1 ASHFIELDS FARM INDUSTRIAL ESTATE PRIORS COURT ROAD THATCHAM RG18 9XY; |
Appointment of Liquidators | 2016-02-29 |
Resolutions for Winding-up | 2016-02-29 |
Notices to Creditors | 2016-02-29 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAGNALL & MORRIS LTD.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wokingham Council | |
|
Planned Maintenance |
Wokingham Council | |
|
Planned Maintenance |
Wokingham Council | |
|
Planned Maintenance |
Wokingham Council | |
|
Planned Maintenance |
Wokingham Council | |
|
Planned Maintenance |
Wokingham Council | |
|
Planned Maintenance |
Wokingham Council | |
|
|
Milton Keynes Council | |
|
Premises-related expenditure |
Milton Keynes Council | |
|
Premises-related expenditure |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Milton Keynes Council | |
|
Premises-related expenditure |
Wokingham Council | |
|
|
Milton Keynes Council | |
|
Premises-related expenditure |
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wokingham Council | |
|
|
Wirral Borough Council | |
|
Waste Collection |
Cambridgeshire County Council | |
|
|
South Cambridgeshire | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BAGNALL & MORRIS LIMITED | Event Date | 2020-05-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BAGNALL & MORRIS LIMITED | Event Date | 2016-02-19 |
Ian C Brown , Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BAGNALL & MORRIS LIMITED | Event Date | 2016-02-19 |
Nature of Business: Waste Disposal The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.00 am on 19 February 2016 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 Kenneth Curtis , Director | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BAGNALL & MORRIS LIMITED | Event Date | |
Nature of Business: Waste Disposal Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 19 February 2016. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 18 March 2016, to send their names and addresses with particulars of their debts or claims to Ian C Brown of Parkin S Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Ian C Brown (IP Number 8621 ) Liquidator of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : 19 February 2016 | |||
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. |