Company Information for MORRIS MELLETT LIMITED
158 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
03580638
Private Limited Company
Liquidation |
Company Name | |
---|---|
MORRIS MELLETT LIMITED | |
Legal Registered Office | |
158 EDMUND STREET BIRMINGHAM B3 2HB Other companies in TF2 | |
Company Number | 03580638 | |
---|---|---|
Company ID Number | 03580638 | |
Date formed | 1998-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-03-05 22:45:20 |
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 | ||
---|---|---|---|---|
MORRIS MELLETT SERVICES LIMITED | SUITE 4, MONTFORD HOUSE, ST GEORGES COURT, DONNINGTON, TELFORD SHROPSHIRE TF2 7BF | Dissolved | Company formed on the 2004-10-18 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT PARKER |
||
PAUL EUGENE KELLY |
||
ROBERT PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL WILLIAMSON |
Company Secretary | ||
DAVID MICHAEL WILLIAMSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORRIS MELLETT SERVICES LIMITED | Company Secretary | 2004-10-18 | CURRENT | 2004-10-18 | Dissolved 2017-04-18 | |
PBH MECHANICAL LTD | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
MORRIS MELLETT SERVICES LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Dissolved 2017-04-18 | |
PBH MECHANICAL LTD | Director | 2010-03-30 | CURRENT | 2010-03-30 | Active | |
MORRIS MELLETT SERVICES LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-18 | Dissolved 2017-04-18 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/19 FROM Suite 4, Montford House, St Georges Court Donnington Telford Shropshire TF2 7BF | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/05/15 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM SUITE 4, MONTFORD HOUSE ST GEORGES COURT DONNINGTON TELFORD SHROPSHIRE TF2 7BF UK | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM UNIT 5 TRENCH LOCK 3 TELFORD SHROPSHIRE TF1 5ST | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 45 MARDOL SHREWSBURY SHROPSHIRE SY1 1PP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 | |
88(2)R | AD 12/06/98--------- £ SI 998@1=998 £ IC 2/1000 | |
(W)ELRES | S252 DISP LAYING ACC 12/06/98 | |
(W)ELRES | S366A DISP HOLDING AGM 12/06/98 | |
(W)ELRES | S386 DIS APP AUDS 12/06/98 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2021-02-05 |
Appointmen | 2018-12-17 |
Notices to | 2018-12-17 |
Meetings of Creditors | 2017-01-09 |
Appointment of Administrators | 2016-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35300 - Steam and air conditioning supply
Creditors Due After One Year | 2013-01-01 | £ 18,963 |
---|---|---|
Creditors Due After One Year | 2012-01-01 | £ 43,589 |
Creditors Due Within One Year | 2013-01-01 | £ 944,632 |
Creditors Due Within One Year | 2012-01-01 | £ 764,059 |
Provisions For Liabilities Charges | 2013-01-01 | £ 0 |
Creditors and other liabilities
|
|
|
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 MELLETT LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 229,954 |
Cash Bank In Hand | 2012-01-01 | £ 33,479 |
Current Assets | 2013-01-01 | £ 936,840 |
Current Assets | 2012-01-01 | £ 422,102 |
Debtors | 2013-01-01 | £ 695,307 |
Debtors | 2012-01-01 | £ 368,500 |
Fixed Assets | 2013-01-01 | £ 28,276 |
Fixed Assets | 2012-01-01 | £ 36,173 |
Shareholder Funds | 2013-01-01 | £ 1,521 |
Shareholder Funds | 2012-01-01 | £ 158,878 |
Stocks Inventory | 2013-01-01 | £ 11,579 |
Stocks Inventory | 2012-01-01 | £ 20,123 |
Tangible Fixed Assets | 2013-01-01 | £ 28,276 |
Tangible Fixed Assets | 2012-01-01 | £ 36,173 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35300 - Steam and air conditioning supply) as MORRIS MELLETT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | Suite 4 Montford House St Georges Court, St Georges Road, Donnington, Telford, TF2 7BF | 9,900 | 2008-05-01 |
Telford Council | Workshop & Premises | Unit 31, Trench Lock 3, Somerfield Road, Telford, Shropshire, TF1 4ST | 2,250 | 2012-07-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MORRIS MELLETT LIMITED | Event Date | 2018-12-17 |
Company Number: 03580638 Name of Company: MORRIS MELLETT LIMITED Nature of Business: Steam and air conditioning supply Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 158 Edmu… | |||
Initiating party | Event Type | Notices to | |
Defending party | MORRIS MELLETT LIMITED | Event Date | 2018-12-17 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MORRIS MELLETT LIMITED | Event Date | 2017-01-09 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8391 In accordance with Paragraph 51 of Schedule B1 to the Insolvency Act 1986, notice is hereby given that the business of a meeting of creditors in the above matter to consider our statement of proposals, establishing a committee of creditors and, if no committee is established, to consider approving the Joint Administrators' remuneration and disbursements and the pre-administration costs, is to be conducted by correspondence in accordance with Paragraph 58 of Schedule B1 to the Insolvency Act 1986. In order for creditors to be able to vote, a completed Form 2.25B must be lodged, together with details of their claims, at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB not later than 12 noon on 20 January 2017. Date of appointment: 14 November 2016. Joint Administrators' names and addresses: Nicholas Charles Osborn Lee (office holder number: 9069) and Dean Nelson (office holder number: 9443) of Smith Cooper, 158 Edmund Street, Birmingham B3 2HB. Further information about this case is available from Megan Campbell at the offices of Smith Cooper on 01332 332021 or at megan.campbell@smithcooper.co.uk. Nicholas Charles Osborn Lee , Joint Administrator Dated: 6 January 2017 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MORRIS MELLETT LIMITED | Event Date | 2016-11-14 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8391 Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB and Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE . Date of Appointment: 14 November 2016 . Further information about this case is available from Megan Campbell at the offices of Smith Cooper on 01332 332021 or at megan.campbell@smithcooper.co.uk. | |||
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. |