Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN & HARLAND LTD.
Company Information for

MORGAN & HARLAND LTD.

SHOREHAM-BY-SEA, WEST SUSSEX, BN43,
Company Registration Number
02218251
Private Limited Company
Dissolved

Dissolved 2014-02-25

Company Overview

About Morgan & Harland Ltd.
MORGAN & HARLAND LTD. was founded on 1988-02-05 and had its registered office in Shoreham-by-sea. The company was dissolved on the 2014-02-25 and is no longer trading or active.

Key Data
Company Name
MORGAN & HARLAND LTD.
 
Legal Registered Office
SHOREHAM-BY-SEA
WEST SUSSEX
 
Previous Names
MORGAN & HARLAND FREEHOLD INVESTMENTS LIMITED27/06/1997
Filing Information
Company Number 02218251
Date formed 1988-02-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2014-02-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-10 23:15:54
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of MORGAN & HARLAND LTD.

Current Directors
Officer Role Date Appointed
JULIET MARY SUSAN BELLIS
Company Secretary 2005-07-22
NEIL GRAHAM BELLIS
Director 2005-07-22
LUCY CLARE CUMMINGS
Director 2005-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MORGAN
Company Secretary 1995-10-24 2005-07-22
DAVID JOHN MORGAN
Director 1990-12-31 2005-07-22
JOAN GRACE MORGAN
Director 1990-12-31 2005-07-22
TREVOR S MORGAN
Company Secretary 1990-12-31 1995-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIET MARY SUSAN BELLIS LEAGATE LTD Company Secretary 2008-02-18 CURRENT 2000-08-10 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS ALAN MANN HELICOPTERS LIMITED Company Secretary 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
JULIET MARY SUSAN BELLIS ALAN MANN AVIATION GROUP LIMITED Company Secretary 2007-07-26 CURRENT 1968-11-20 Active
JULIET MARY SUSAN BELLIS NEWICK PARK LIMITED Company Secretary 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
JULIET MARY SUSAN BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Company Secretary 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
JULIET MARY SUSAN BELLIS SKYDRIFT LIMITED Company Secretary 2006-02-03 CURRENT 1985-11-27 Active - Proposal to Strike off
JULIET MARY SUSAN BELLIS FAST HELICOPTERS LIMITED Company Secretary 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ARGENTWOOD LIMITED Company Secretary 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
JULIET MARY SUSAN BELLIS ENTENTE CONSULTING LIMITED Company Secretary 2005-07-15 CURRENT 2003-05-07 Dissolved 2014-06-10
JULIET MARY SUSAN BELLIS DUNLOP HAYWARDS (DHL) LIMITED Company Secretary 2004-11-26 CURRENT 1998-02-26 Dissolved 2015-06-23
JULIET MARY SUSAN BELLIS SUSSEX PLAZA SUITES LIMITED Company Secretary 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
JULIET MARY SUSAN BELLIS LONGMINT AVIATION LIMITED Company Secretary 2001-10-13 CURRENT 1996-03-08 Dissolved 2014-04-02
JULIET MARY SUSAN BELLIS LONGMINT GROUP LIMITED Company Secretary 2001-10-13 CURRENT 1999-03-15 Dissolved 2014-07-30
JULIET MARY SUSAN BELLIS MEC PROPERTY CONSULTANCY LIMITED Company Secretary 2001-10-13 CURRENT 1993-07-07 Dissolved 2016-11-22
NEIL GRAHAM BELLIS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
NEIL GRAHAM BELLIS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
NEIL GRAHAM BELLIS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
NEIL GRAHAM BELLIS FAST HELICOPTERS LIMITED Director 2005-09-22 CURRENT 1990-04-09 Dissolved 2014-10-26
NEIL GRAHAM BELLIS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
NEIL GRAHAM BELLIS LONGMINT AVIATION LIMITED Director 2005-06-30 CURRENT 1996-03-08 Dissolved 2014-04-02
NEIL GRAHAM BELLIS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
NEIL GRAHAM BELLIS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30
LUCY CLARE CUMMINGS ALAN MANN HELICOPTERS LIMITED Director 2007-07-26 CURRENT 1971-03-29 Dissolved 2013-08-13
LUCY CLARE CUMMINGS NEWICK PARK LIMITED Director 2006-08-04 CURRENT 1995-09-22 Dissolved 2015-02-27
LUCY CLARE CUMMINGS TOTAL AIR MANAGEMENT SERVICES LTD. Director 2006-07-13 CURRENT 2001-02-23 Dissolved 2014-07-08
LUCY CLARE CUMMINGS ARGENTWOOD LIMITED Director 2005-08-12 CURRENT 2002-09-11 Dissolved 2014-10-26
LUCY CLARE CUMMINGS FAST HELICOPTERS LIMITED Director 2005-06-30 CURRENT 1990-04-09 Dissolved 2014-10-26
LUCY CLARE CUMMINGS SUSSEX PLAZA SUITES LIMITED Director 2003-01-28 CURRENT 1998-01-16 Dissolved 2014-03-11
LUCY CLARE CUMMINGS LONGMINT GROUP LIMITED Director 1999-03-15 CURRENT 1999-03-15 Dissolved 2014-07-30
LUCY CLARE CUMMINGS LONGMINT AVIATION LIMITED Director 1997-12-19 CURRENT 1996-03-08 Dissolved 2014-04-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-02-25GAZ2STRUCK OFF AND DISSOLVED
2013-11-12GAZ1FIRST GAZETTE
2013-07-02DISS40DISS40 (DISS40(SOAD))
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-07GAZ1FIRST GAZETTE
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2012-04-21DISS40DISS40 (DISS40(SOAD))
2012-04-19LATEST SOC19/04/12 STATEMENT OF CAPITAL;GBP 150
2012-04-19AR0110/01/12 FULL LIST
2012-01-24GAZ1FIRST GAZETTE
2011-10-12AUDAUDITOR'S RESIGNATION
2011-07-26AA01PREVSHO FROM 31/10/2010 TO 30/09/2010
2011-03-24AR0110/01/11 FULL LIST
2011-01-26AA01PREVEXT FROM 30/04/2010 TO 31/10/2010
2010-02-02AR0110/01/10 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CUMMINGS / 01/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM BELLIS / 01/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIET MARY SUSAN BELLIS / 01/12/2009
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 3RD FLOOR SUNLEY HOUSE 4 BEDFORD PARK CROYDON SURREY CR0 2AP
2009-07-11363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-07-14AUDAUDITOR'S RESIGNATION
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-01-21363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-10363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-08-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-01-26363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: FLAT 2 8 OLD ORCHARD ROAD EASTBOURNE EAST SUSSEX BN21 1DB
2005-08-04288aNEW SECRETARY APPOINTED
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-15RES04NC INC ALREADY ADJUSTED 07/05/03
2003-05-15123£ NC 100/150 07/05/03
2003-05-15RES13ISSUE SHARES 07/05/03
2003-05-1588(2)RAD 07/05/03--------- £ SI 100@1=100 £ IC 50/150
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-17363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-01-17287REGISTERED OFFICE CHANGED ON 17/01/03 FROM: COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM BR3 4UF
2002-03-09363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-10363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28363aRETURN MADE UP TO 10/01/00; NO CHANGE OF MEMBERS
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-31363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MORGAN & HARLAND LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-12
Proposal to Strike Off2013-05-07
Proposal to Strike Off2012-01-24
Fines / Sanctions
No fines or sanctions have been issued against MORGAN & HARLAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-24 Outstanding HSBC PRIVATE BANK (UK) LIMITED
MORTGAGE 1999-10-29 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1997-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30

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 MORGAN & HARLAND LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 150
Current Assets 2011-10-01 £ 22,539
Debtors 2011-10-01 £ 22,539
Shareholder Funds 2011-10-01 £ 22,539

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORGAN & HARLAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN & HARLAND LTD.
Trademarks
We have not found any records of MORGAN & HARLAND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN & HARLAND LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MORGAN & HARLAND LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN & HARLAND LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMORGAN & HARLAND LTD.Event Date2013-11-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORGAN & HARLAND LTD.Event Date2013-05-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyMORGAN & HARLAND LTD.Event Date2012-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN & HARLAND LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN & HARLAND LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.