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

FLETCHER MORGAN HOLDINGS LIMITED

GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
05046752
Private Limited Company
Dissolved

Dissolved 2016-06-25

Company Overview

About Fletcher Morgan Holdings Ltd
FLETCHER MORGAN HOLDINGS LIMITED was founded on 2004-02-17 and had its registered office in Gwaelod-y-garth. The company was dissolved on the 2016-06-25 and is no longer trading or active.

Key Data
Company Name
FLETCHER MORGAN HOLDINGS LIMITED
 
Legal Registered Office
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in CF15
 
Filing Information
Company Number 05046752
Date formed 2004-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-06-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-19 20:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLETCHER MORGAN HOLDINGS LIMITED
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 FLETCHER MORGAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROGER MULLINS
Company Secretary 2004-03-19
JOHN SPENCER JAMES
Director 2004-03-19
DAVID ROGER MULLINS
Director 2004-03-19
RICHARD DAMIEN RYAN
Director 2004-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
COMPANY SECRETARY (NOMINEES) LIMITED
Company Secretary 2004-02-17 2004-02-19
COMPANY DIRECTOR NOMINEES LIMITED
Director 2004-02-17 2004-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROGER MULLINS FLETCHER MORGAN LIMITED Company Secretary 2001-10-01 CURRENT 2001-08-15 Dissolved 2016-06-25
DAVID ROGER MULLINS RIGHTSIDE PROPERTIES LIMITED Company Secretary 2001-03-15 CURRENT 2001-03-15 Active - Proposal to Strike off
JOHN SPENCER JAMES PARK PLACE INVESTORS (LLANISHEN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
JOHN SPENCER JAMES PARK PLACE INVESTORS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
JOHN SPENCER JAMES FLETCHER MORGAN (CARDIFF) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Liquidation
JOHN SPENCER JAMES FLETCHER MORGAN LIMITED Director 2001-10-01 CURRENT 2001-08-15 Dissolved 2016-06-25
JOHN SPENCER JAMES RIGHTSIDE PROPERTIES LIMITED Director 2001-03-15 CURRENT 2001-03-15 Active - Proposal to Strike off
DAVID ROGER MULLINS PARK PLACE INVESTORS (LLANISHEN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
DAVID ROGER MULLINS CAMBRIAN ESTATES LIMITED Director 2016-02-04 CURRENT 2016-02-04 Liquidation
DAVID ROGER MULLINS PARK PLACE INVESTORS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
DAVID ROGER MULLINS FLETCHER MORGAN (CARDIFF) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Liquidation
DAVID ROGER MULLINS TAFFSIDE DEVELOPMENTS LIMITED Director 2004-09-02 CURRENT 2004-08-19 Liquidation
DAVID ROGER MULLINS FLETCHER MORGAN LIMITED Director 2001-10-01 CURRENT 2001-08-15 Dissolved 2016-06-25
DAVID ROGER MULLINS RIGHTSIDE PROPERTIES LIMITED Director 2001-03-15 CURRENT 2001-03-15 Active - Proposal to Strike off
RICHARD DAMIEN RYAN PARK PLACE INVESTORS (LLANISHEN) LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
RICHARD DAMIEN RYAN CAMBRIAN ESTATES LIMITED Director 2016-02-04 CURRENT 2016-02-04 Liquidation
RICHARD DAMIEN RYAN PARK PLACE INVESTORS LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
RICHARD DAMIEN RYAN FLETCHER MORGAN (CARDIFF) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Liquidation
RICHARD DAMIEN RYAN FLETCHER MORGAN LIMITED Director 2001-10-01 CURRENT 2001-08-15 Dissolved 2016-06-25

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
2016-06-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2015
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 25 PARK PLACE CARDIFF CF10 3BA
2014-03-214.70DECLARATION OF SOLVENCY
2014-03-21LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-06AR0117/02/14 FULL LIST
2013-12-03AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAMIEN RYAN / 26/11/2013
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER JAMES / 26/11/2013
2013-02-21AR0117/02/13 FULL LIST
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-03-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-22AR0117/02/12 FULL LIST
2011-02-18AR0117/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAMIEN RYAN / 01/11/2010
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCER JAMES / 01/11/2010
2010-12-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-03-29AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-17AR0117/02/10 FULL LIST
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2009-02-19363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-06-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-14363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-17363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-03-02363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-03-25288bSECRETARY RESIGNED
2004-03-25288bDIRECTOR RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ
2004-03-03225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/09/04
2004-03-0388(2)RAD 19/02/04--------- £ SI 999@1=999 £ IC 1/1000
2004-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FLETCHER MORGAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLETCHER MORGAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLETCHER MORGAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of FLETCHER MORGAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLETCHER MORGAN HOLDINGS LIMITED
Trademarks
We have not found any records of FLETCHER MORGAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLETCHER MORGAN HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as FLETCHER MORGAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FLETCHER MORGAN HOLDINGS LIMITED 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 TypeFinal Meetings
Defending partyFLETCHER MORGAN HOLDINGS LIMITEDEvent Date2014-03-17
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 16 March 2016 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting must be lodged with Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS no later than 12 noon on the preceding business day. Office Holder Details: Brendan Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS . Date of Appointment: 17 March 2014 . Further information about this case is available from Dean Collins at the offices of Doyle Davies on 029 2082 0340 or at dean@doyledavies.com. Brendan Doyle , Liquidator Dated: 12 February 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLETCHER MORGAN HOLDINGS LIMITED 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 FLETCHER MORGAN HOLDINGS LIMITED 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.