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

MORFA NOMINEE LIMITED

C/O AREA PROPERTY PARTNERS, LONDON, SW1X,
Company Registration Number
05835386
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Morfa Nominee Ltd
MORFA NOMINEE LIMITED was founded on 2006-06-02 and had its registered office in C/o Area Property Partners. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
MORFA NOMINEE LIMITED
 
Legal Registered Office
C/O AREA PROPERTY PARTNERS
LONDON
 
Previous Names
SHELFCO (NO. 3259) LIMITED02/08/2006
Filing Information
Company Number 05835386
Date formed 2006-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-05
Type of accounts DORMANT
Last Datalog update: 2016-02-10 22:40:58
Primary Source:Companies House
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 MORFA NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES APPLEYARD
Director 2009-05-15
LUKE HAMILL
Director 2009-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH CHARLES FORD
Director 2009-05-15 2015-01-12
CHARLES ANDREW ROVER STAVELEY
Director 2009-05-15 2015-01-12
RICHARD PETER JONES
Director 2009-05-15 2014-01-22
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-10-06 2012-10-19
KRYSTO ARCHIBALD MILAN NIKOLIC
Director 2009-05-15 2012-09-30
CORIN LEONARD THODAY
Director 2010-07-15 2012-08-30
RUSSELL NORMAN BLACK
Director 2009-05-15 2010-07-15
JONATHAN ROBSON
Director 2009-05-15 2010-07-15
NIKUNJ NALIN SHAH
Director 2008-06-19 2010-04-12
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2006-10-06 2009-05-15
PHILIP JOHN PAYTON NELL
Director 2007-08-10 2008-06-16
JULIUS GOTTLIEB
Director 2006-10-06 2008-06-13
PHILIP JOHN CLARK
Director 2006-10-06 2007-07-09
FALGUNI RAMESHCHANDRA DESAI
Company Secretary 2006-07-17 2006-10-06
XAVIER PULLEN
Director 2006-07-17 2006-10-06
WILLIAM D'URBAN SUNNUCKS
Director 2006-07-17 2006-10-06
EPS SECRETARIES LIMITED
Nominated Secretary 2006-06-02 2006-07-17
MIKJON LIMITED
Nominated Director 2006-06-02 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES APPLEYARD 30 WARWICK STREET NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Liquidation
ANDREW CHARLES APPLEYARD 11-12 HANOVER SQUARE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 11-12 HANOVER SQUARE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 30-31 GOLDEN SQUARE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD CHANCERY HOUSE LONDON NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD W NINE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Liquidation
ANDREW CHARLES APPLEYARD NEW BROAD STREET HOUSE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD PEGASUS HOUSE AND NUFFIELD HOUSE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD BARRATT HOUSE NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD IRONGATE HOUSE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD NEW BROAD STREET HOUSE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 30-31 GOLDEN SQUARE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD CHANCERY HOUSE LONDON NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD 30 WARWICK STREET NOMINEE 2 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Liquidation
ANDREW CHARLES APPLEYARD PEGASUS HOUSE AND NUFFIELD HOUSE NOMINEE 1 LIMITED Director 2016-07-15 CURRENT 2015-11-09 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS STUDENT ASSETS GP LIMITED Director 2013-12-20 CURRENT 2011-06-23 Dissolved 2015-01-02
ANDREW CHARLES APPLEYARD AVIVA INVESTORS GROUND RENT GP LIMITED Director 2013-12-20 CURRENT 2011-03-30 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS SOCIAL HOUSING GP LIMITED Director 2013-12-20 CURRENT 2011-03-30 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS GROUND RENT HOLDCO LIMITED Director 2013-12-20 CURRENT 2011-04-14 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS ENERGY CENTRES NO.1 GP LIMITED Director 2013-12-20 CURRENT 2012-12-07 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS UK CRESD GP LIMITED Director 2013-12-20 CURRENT 2013-02-28 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS SOCIAL HOUSING LIMITED Director 2013-12-20 CURRENT 2011-04-08 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS COMMERCIAL ASSETS GP LIMITED Director 2013-12-20 CURRENT 2011-06-23 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS INFRASTRUCTURE GP LIMITED Director 2013-12-20 CURRENT 2011-08-15 Active
ANDREW CHARLES APPLEYARD AVIVA INVESTORS REALM ENERGY CENTRES GP LIMITED Director 2013-12-20 CURRENT 2012-11-23 Liquidation
ANDREW CHARLES APPLEYARD QUANTUM PROPERTY PARTNERSHIP (NOMINEE) LIMITED Director 2012-09-15 CURRENT 2007-07-18 Active
ANDREW CHARLES APPLEYARD "CHANNING HOUSE"INCORPORATED HIGHGATE Director 2011-03-24 CURRENT 1899-07-27 Active
ANDREW CHARLES APPLEYARD BM MERCHANT LIMITED Director 2008-08-07 CURRENT 2008-04-24 Dissolved 2014-01-28
ANDREW CHARLES APPLEYARD PADDINGTON CENTRAL III (GP) LIMITED Director 2008-07-09 CURRENT 2005-08-30 Liquidation
ANDREW CHARLES APPLEYARD SECOND UNITHOLDER (JUNCTION) LIMITED Director 2008-06-13 CURRENT 2006-08-21 Dissolved 2014-01-28
ANDREW CHARLES APPLEYARD MORFA GENERAL PARTNER LIMITED Director 2008-04-09 CURRENT 2006-06-02 Dissolved 2017-04-25
LUKE HAMILL RENFREW ONE LIMITED Director 2009-05-15 CURRENT 2001-08-21 Dissolved 2014-02-18
LUKE HAMILL RENFREW TWO LIMITED Director 2009-05-15 CURRENT 2001-08-21 Dissolved 2014-02-18
LUKE HAMILL OLDBURY ONE LIMITED Director 2009-05-15 CURRENT 2001-09-14 Dissolved 2014-02-18
LUKE HAMILL OLDBURY TWO LIMITED Director 2009-05-15 CURRENT 2001-09-14 Dissolved 2014-02-18

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
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-11DS01APPLICATION FOR STRIKING-OFF
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FORD
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STAVELEY
2014-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0102/06/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-28AR0102/06/13 FULL LIST
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CORIN THODAY
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTO NIKOLIC
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 1 POULTRY LONDON LONDON EC2R 8EJ ENGLAND
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY AVIVA COMPANY SECRETARIAL SERVICES LIMITED
2012-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17AR0102/06/12 FULL LIST
2012-07-16AD02SAIL ADDRESS CHANGED FROM: NO 1 POULTRY LONDON EC2R 8EJ UNITED KINGDOM
2011-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-07-12AR0102/06/11 FULL LIST
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-08-09AP01DIRECTOR APPOINTED MR CORIN LEONARD THODAY
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBSON
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLACK
2010-07-06AR0102/06/10 FULL LIST
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW ROVER STAVELEY / 02/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBSON / 02/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KRYSTO NIKOLIC / 02/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE HAMILL / 02/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NORMAN BLACK / 02/06/2010
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 02/06/2010
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NIKUNJ SHAH
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JONES / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES APPLEYARD / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKUNJ NALIN SHAH / 03/03/2010
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-06-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-02288aDIRECTOR APPOINTED RUSSELL NORMAN BLACK
2009-05-28288aDIRECTOR APPOINTED KRYSTO NIKOLIC
2009-05-28288aDIRECTOR APPOINTED KENNETH CHARLES FORD
2009-05-28288aDIRECTOR APPOINTED CHARLES ANDREW ROVER STAVELEY
2009-05-28288aDIRECTOR APPOINTED JONATAHN ROBSON
2009-05-27288aDIRECTOR APPOINTED LUKE JOHN HAMILL
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAXTON
2009-05-27288aDIRECTOR APPOINTED RICHARD PETER JONES
2009-05-27288aDIRECTOR APPOINTED ANDREW CHARLES APPLEYARD
2009-05-27RES01ADOPT ARTICLES 15/05/2009
2008-10-07RES13COMPANY BUSINESS 08/09/2008
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ
2008-06-20288aDIRECTOR APPOINTED MR NIKUNJ NALIN SHAH
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR JULIUS GOTTLIEB
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR PHILIP NELL
2008-06-10363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/11/07
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-06-22363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-06-2188(2)RAD 17/07/06--------- £ SI 1@1=1 £ IC 1/2
2007-03-28MEM/ARTSARTICLES OF ASSOCIATION
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20288bSECRETARY RESIGNED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MORFA NOMINEE 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 MORFA NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-16 Outstanding THE ROYAL BANK OF SCOTLAND, AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
LEGAL CHARGE 2006-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR THE BANKS AND AS SECURITY TRUSTEE FOR THE FINANCEPARTIES (THE AGENT)
DEBENTURE 2006-08-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 MORFA NOMINEE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MORFA NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORFA NOMINEE LIMITED
Trademarks
We have not found any records of MORFA NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORFA NOMINEE 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 (82990 - Other business support service activities not elsewhere classified) as MORFA NOMINEE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORFA NOMINEE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORFA NOMINEE 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 MORFA NOMINEE 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.
    Other companies at postcode SW1X