Liquidation
Company Information for MORRIS MINIATURES LTD.
SUITE 17 BUILDING 6, CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
02688295
Private Limited Company
Liquidation |
Company Name | |
---|---|
MORRIS MINIATURES LTD. | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in CT9 | |
Company Number | 02688295 | |
---|---|---|
Company ID Number | 02688295 | |
Date formed | 1992-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 05/01/2016 | |
Latest return | 17/02/2015 | |
Return next due | 16/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:02:29 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EILEEN ISABEL OYEDIRAN |
||
CARL MORRIS |
||
EILEEN ISABEL OYEDIRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAIZEN GALLERY LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2002-09-25 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2015 FROM WINDMILL HOUSE THE AVENUE MARGATE KENT CT9 2ST | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MORRIS / 26/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN ISABEL OYEDIRAN / 26/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN ISABEL OYEDIRAN / 26/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM WINDMILL HOUSE THE AVENUE MARGATE KENT CT9 2ST ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 32 GLADSTONE ROAD BROADSTAIRS KENT CT10 2HZ | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MORRIS / 28/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS | |
288a | DIRECTOR APPOINTED EILEEN OYEDIRAN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/05/99 | |
363s | RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-07-06 |
Appointment of Liquidators | 2015-07-06 |
Resolutions for Winding-up | 2015-07-06 |
Meetings of Creditors | 2015-06-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
|
|
|
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 MORRIS MINIATURES LTD.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MORRIS MINIATURES LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MORRIS MINIATURES LTD | Event Date | 2015-07-01 |
David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com, Tel: 01634 895100. REF: MORRIS | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MORRIS MINIATURES LTD | Event Date | 2015-07-01 |
At a general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 01 July 2015 the following resolutions were passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that David Elliott , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No 8595) be appointed liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of David Elliott as liquidator. For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com, Tel: 01634 895100. REF: MORRIS Carl Morris , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MORRIS MINIATURES LTD | Event Date | 2015-06-30 |
Notice is hereby given that the Creditors of the Company which has been voluntarily wound up, are required by 5 July 2015, to send in their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or 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. Date of Appointment: 1 July 2015. Office holder details: David Elliott (IP No 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com, Tel: 01634 895100. REF: MORRIS | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MORRIS MINIATURES LTD | Event Date | 2015-06-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 01 July 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated, and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Moore Stephens , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com, Tel: 01634 895100 Reference: MORRIS | |||
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. |