Liquidation
Company Information for R J MCMORRAN LTD.
C/O ANTONY BATTY & COMPANY LLP 3 FIELD COURT, GRAYS INN, LONDON, WCR 5EF,
|
Company Registration Number
03972372
Private Limited Company
Liquidation |
Company Name | |
---|---|
R J MCMORRAN LTD. | |
Legal Registered Office | |
C/O ANTONY BATTY & COMPANY LLP 3 FIELD COURT GRAYS INN LONDON WCR 5EF Other companies in PE19 | |
Company Number | 03972372 | |
---|---|---|
Company ID Number | 03972372 | |
Date formed | 2000-04-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-06 23:34:01 |
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 | ||
---|---|---|---|---|
R J MCMORRAN SUPER PTY LTD | Active | Company formed on the 2017-06-20 | ||
R J MCMORRAN (2020) LTD. | 2 SILVER STREET BUCKDEN ST. NEOTS PE19 5TD | Active - Proposal to Strike off | Company formed on the 2020-05-28 |
Officer | Role | Date Appointed |
---|---|---|
BARBARA JEAN MCMORRAN |
||
RICHARD JOHN MCMORRAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABATRON LIMITED | Director | 2008-10-22 | CURRENT | 1979-05-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-03-18 | ||
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-18 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM10 | Administrator's progress report | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 13 Taylors Lane Buckden St Neots Cambs PE19 5TD | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/04/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/10 FROM 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 13 TAYLORS LANE BUCKDEN ST. NEOTS CAMBRIDGESHIRE PE19 5TD | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-02-13 |
Appointmen | 2018-03-26 |
Notice of | 2018-03-23 |
Meetings of Creditors | 2017-05-23 |
Appointment of Administrators | 2017-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as R J MCMORRAN LTD. are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | R J MCMORRAN LTD. | Event Date | 2019-02-13 |
Initiating party | Event Type | Appointmen | |
Defending party | R J MCMORRAN LTD. | Event Date | 2018-03-26 |
Name of Company: R J MCMORRAN LTD. Company Number: 03972372 Nature of Business: Accountancy Registered office: 3 Field Court, London, WC1R 5EF Type of Liquidation: Creditors Date of Appointment: 19 Ma… | |||
Initiating party | Event Type | Notice of | |
Defending party | R J MCMORRAN LTD. | Event Date | 2018-03-23 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | R J MCMORRAN LIMITED | Event Date | 2017-04-07 |
In the High Court of Justice case number 002506 Joint Administrators' appointment made on: 7 April 2017 Names and addresses of Joint Administrators: William Antony Batty IP Number: ( 8111 ) and Stephen John Evans (IP Number: 8759 ), both of Antony Batty & Company LLP, 3 Field Court, Gray's Inn, London WC1R 5EF. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R J MCMORRAN LIMITED | Event Date | 2017-04-07 |
In the HIGH COURT (CHANCERY DIVISION), London case number 002506 Notice is given by Stephen John Evans and William Antony Batty that decisions are to be sought from the creditors of the above-named Company to approve the Administrators' proposals and to form a committee, and if one is not formed, to seek decisions approving the Administrators' pre-administration costs, fixing the Administrators' remuneration and approving the Administrators' category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at 3 Field Court, Gray's Inn, London, WC1R 5EF, by no later than 23.59 hours on 12 June 2017 the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Joint Administrators: Stephen John Evans ( 8759 ) and William Antony Batty ( 8111 ) of 3 Field Court, Gray's Inn, London, WC1R 5EF. Date of appointment: 7 April 2017 For further details please contact by telephone 020 7831 1234 or by email at marc@antonybatty.com S J Evans : | |||
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. |