Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORRIS MINIATURES LTD.
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 Overview

About Morris Miniatures Ltd.
MORRIS MINIATURES LTD. was founded on 1992-02-17 and has its registered office in Hatters Lane. The organisation's status is listed as "Liquidation". Morris Miniatures Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MORRIS MINIATURES LTD.
 
Legal Registered Office
SUITE 17 BUILDING 6
CROXLEY PARK
HATTERS LANE
WATFORD
WD18 8YH
Other companies in CT9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRIS MINIATURES LTD.
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 MORRIS MINIATURES LTD.

Current Directors
Officer Role Date Appointed
EILEEN ISABEL OYEDIRAN
Company Secretary 1992-02-17
CARL MORRIS
Director 1992-02-17
EILEEN ISABEL OYEDIRAN
Director 2009-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-02-12 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN ISABEL OYEDIRAN KAIZEN GALLERY LIMITED Company Secretary 2007-10-30 CURRENT 2002-09-25 Dissolved 2014-03-18

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
2018-06-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-06-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-05-14LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF LIQUIDATOR DAVID RONALD ELLIOTT
2018-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-09LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595
2018-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-09LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008595
2017-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2017 FROM VICTORY HOUSE QUAYSIDE CHATHAM MARITIME KENT ME4 4QU
2017-07-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2017:LIQ. CASE NO.1
2016-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2016
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2015 FROM WINDMILL HOUSE THE AVENUE MARGATE KENT CT9 2ST
2015-07-104.20STATEMENT OF AFFAIRS/4.19
2015-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0117/02/15 FULL LIST
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MORRIS / 26/01/2015
2015-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN ISABEL OYEDIRAN / 26/02/2015
2015-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN ISABEL OYEDIRAN / 26/01/2015
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0117/02/14 FULL LIST
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM WINDMILL HOUSE THE AVENUE MARGATE KENT CT9 2ST ENGLAND
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 32 GLADSTONE ROAD BROADSTAIRS KENT CT10 2HZ
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-02AR0117/02/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-27AR0117/02/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AR0117/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MORRIS / 28/03/2011
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0117/02/10 FULL LIST
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 30/04/09; NO CHANGE OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED EILEEN OYEDIRAN
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02
2002-02-28363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-03-06363sRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-11363sRETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-05-09363(287)REGISTERED OFFICE CHANGED ON 09/05/99
1999-05-09363sRETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-05-30363sRETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS
1998-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-04-16363sRETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS
1997-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-03-20363sRETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-06-06363sRETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS
1995-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-03-01363sRETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS
1993-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-07-04363sRETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS
1992-04-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1992-02-28288SECRETARY RESIGNED
1992-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORRIS MINIATURES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-07-06
Appointment of Liquidators2015-07-06
Resolutions for Winding-up2015-07-06
Meetings of Creditors2015-06-18
Fines / Sanctions
No fines or sanctions have been issued against MORRIS MINIATURES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORRIS MINIATURES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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.

Intangible Assets
Patents
We have not found any records of MORRIS MINIATURES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MORRIS MINIATURES LTD.
Trademarks
We have not found any records of MORRIS MINIATURES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRIS MINIATURES 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 (32990 - Other manufacturing n.e.c.) as MORRIS MINIATURES LTD. are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MORRIS MINIATURES 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 TypeAppointment of Liquidators
Defending partyMORRIS MINIATURES LTDEvent Date2015-07-01
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 TypeResolutions for Winding-up
Defending partyMORRIS MINIATURES LTDEvent Date2015-07-01
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 TypeNotices to Creditors
Defending partyMORRIS MINIATURES LTDEvent Date2015-06-30
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 TypeMeetings of Creditors
Defending partyMORRIS MINIATURES LTDEvent Date2015-06-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRIS MINIATURES 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 MORRIS MINIATURES 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.