In Administration
Administrative Receiver
Administrative Receiver
Company Information for MORLEY BEDDING LIMITED
PREMIER HOUSE, BRADFORD ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3TT,
|
Company Registration Number
06708998
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
MORLEY BEDDING LIMITED | |
Legal Registered Office | |
PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT Other companies in WF17 | |
Company Number | 06708998 | |
---|---|---|
Company ID Number | 06708998 | |
Date formed | 2008-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2016-09-26 | |
Return next due | 2017-10-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-12 23:37:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER ROGERS |
||
ANTONY JAMES ROGERS |
||
PETER ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY VAUGHAN |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALEGNA LIMITED | Director | 2007-04-02 | CURRENT | 1987-11-26 | Active | |
ROGERS & VAUGHAN LTD. | Director | 2004-01-12 | CURRENT | 2003-08-14 | Dissolved 2014-11-11 |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 622 BRADFORD ROAD BATLEY WEST YORKSHIRE WF17 8HF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067089980003 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067089980002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY VAUGHAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067089980002 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/09/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VAUGHAN / 18/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES ROGERS / 06/01/2014 | |
AR01 | 26/09/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/2012 FROM LAVENDER HOUSE WEST END APPROACH MORLEY WEST YORKSHIRE LS27 0NB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VAUGHAN / 06/02/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR ANTONY JAMES ROGERS | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY VAUGHAN / 26/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROGERS / 26/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER ROGERS / 26/09/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
225 | CURREXT FROM 30/09/2009 TO 31/01/2010 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ANTHONY VAUGHAN | |
288a | SECRETARY APPOINTED PETER ROGERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 55 FOUNTAIN STREET MORLEY LEEDS LS27 0AA UNITED KINGDOM | |
288a | DIRECTOR APPOINTED PETER ROGERS | |
288b | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-02-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE INVOICE FINANCE,A DIVISION OF ALDERMORE BANK PLC | ||
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2012-01-31 | £ 8,373 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 209,254 |
Creditors Due Within One Year | 2012-01-31 | £ 259,175 |
Provisions For Liabilities Charges | 2013-01-31 | £ 3,013 |
Provisions For Liabilities Charges | 2012-01-31 | £ 3,819 |
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 MORLEY BEDDING LIMITED
Cash Bank In Hand | 2013-01-31 | £ 19,209 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 23,965 |
Current Assets | 2013-01-31 | £ 135,044 |
Current Assets | 2012-01-31 | £ 228,863 |
Debtors | 2013-01-31 | £ 94,800 |
Debtors | 2012-01-31 | £ 178,315 |
Secured Debts | 2013-01-31 | £ 3,940 |
Secured Debts | 2012-01-31 | £ 17,120 |
Shareholder Funds | 2012-01-31 | £ 16,977 |
Stocks Inventory | 2013-01-31 | £ 21,035 |
Stocks Inventory | 2012-01-31 | £ 26,583 |
Tangible Fixed Assets | 2013-01-31 | £ 43,644 |
Tangible Fixed Assets | 2012-01-31 | £ 59,481 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (31030 - Manufacture of mattresses) as MORLEY BEDDING LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MORLEY BEDDING LIMITED | Event Date | 2017-02-02 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 106 J N Bleazard (IP No 09354 ), of XL Business Solutions Limited , Premier House, Bradford Road, Cleckheaton, BD19 3TT Further details contact: J N Bleazard, Tel: 01274 870101. Alternative contact: Graham Harsley. : Ag FF110285 | |||
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. |