Company NameMorel Brothers,Cobbett & Son,Limited
Company StatusDissolved
Company Number00174491
CategoryPrivate Limited Company
Incorporation Date30 April 1921(103 years ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Roderick Dugald McDougall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(71 years after company formation)
Appointment Duration26 years, 9 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marks Place
London
W11 1NS
Secretary NameMr Roderick Dugald McDougall
NationalityBritish
StatusClosed
Appointed09 May 1992(71 years after company formation)
Appointment Duration26 years, 9 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marks Place
London
W11 1NS
Director NameMr David Sidney Bernstein
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(71 years, 6 months after company formation)
Appointment Duration26 years, 3 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Laverton Place
London
SW5 0HJ
Director NameThe Right Honourable Ralph Thomas Campion George Sherman Camoys
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(71 years after company formation)
Appointment Duration-1 years, 10 months (resigned 12 March 1992)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressStonor House Stonor Park
Stonor
Henley On Thames
Oxfordshire
RG9 6HF
Director NameRaymond Martin Mathias
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(71 years after company formation)
Appointment Duration10 years, 9 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address42 Ursula Street
London
SW11 3DW
Director NameDidier Jumeau Lafond
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1993(72 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address55 Rue Charles Lafitte
Neuilly Paris
France
Director NameJohn Justin R Metcalf
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(74 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 March 1996)
RoleConsultant
Correspondence Address25 St Georges Court
Gloucester Road
London
SW7 4QZ

Contact

Telephone020 73460046
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

101.2k at £1D.s. Bernstein
67.90%
Ordinary
5.7k at £1Ms J. Wells
3.85%
Ordinary
33.1k at £1Roderick Dugald Mcdougall
22.22%
Ordinary
3.5k at £1Mr J. Faber
2.35%
Ordinary
1.6k at £1Didier Jumeau Lafond
1.10%
Ordinary
1.5k at £1Executors Of P. Meinertzhagen
1.01%
Ordinary
1.1k at £1Executors Of A. Cockerell
0.76%
Ordinary
819 at £1Executors Of Raymond Mathias
0.55%
Ordinary
400 at £1Mr J. Metcalf
0.27%
Ordinary

Financials

Year2014
Net Worth-£159,404
Current Liabilities£159,404

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 July 2017Notification of David Sidney Bernstein as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of David Sidney Bernstein as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 148,976
(6 pages)
8 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 148,976
(6 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 148,976
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 148,976
(6 pages)
16 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 148,976
(6 pages)
20 November 2014Registered office address changed from 1St Floor, Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 1St Floor, Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page)
16 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 148,976
(6 pages)
16 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 148,976
(6 pages)
16 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 148,976
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Roderick Dugald Mcdougall on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Roderick Dugald Mcdougall on 9 May 2010 (2 pages)
10 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 May 2010Director's details changed for Roderick Dugald Mcdougall on 9 May 2010 (2 pages)
27 July 2009Return made up to 09/05/09; full list of members (6 pages)
27 July 2009Return made up to 09/05/09; full list of members (6 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 May 2008Return made up to 09/05/08; full list of members (6 pages)
15 May 2008Return made up to 09/05/08; full list of members (6 pages)
9 July 2007Return made up to 09/05/07; full list of members (4 pages)
9 July 2007Return made up to 09/05/07; full list of members (4 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 09/05/06; full list of members (4 pages)
3 July 2006Return made up to 09/05/06; full list of members (4 pages)
25 April 2006Registered office changed on 25/04/06 from: fifth floor cromwell house fulwood place london WC1V 6HZ (1 page)
25 April 2006Registered office changed on 25/04/06 from: fifth floor cromwell house fulwood place london WC1V 6HZ (1 page)
15 June 2005Return made up to 09/05/05; full list of members (4 pages)
15 June 2005Return made up to 09/05/05; full list of members (4 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
19 April 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
27 July 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 June 2003Return made up to 09/05/03; full list of members (9 pages)
17 June 2003Return made up to 09/05/03; full list of members (9 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
18 June 2002Return made up to 09/05/02; full list of members (10 pages)
18 June 2002Return made up to 09/05/02; full list of members (10 pages)
11 April 2002Full accounts made up to 31 December 2001 (8 pages)
11 April 2002Full accounts made up to 31 December 2001 (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
30 May 2001Return made up to 09/05/01; full list of members (9 pages)
30 May 2001Return made up to 09/05/01; full list of members (9 pages)
19 May 2000Return made up to 09/05/00; full list of members (9 pages)
19 May 2000Return made up to 09/05/00; full list of members (9 pages)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
16 March 2000Full accounts made up to 31 December 1999 (8 pages)
1 October 1999Full accounts made up to 31 December 1998 (8 pages)
1 October 1999Full accounts made up to 31 December 1998 (8 pages)
9 July 1999Return made up to 09/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(8 pages)
9 July 1999Return made up to 09/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
(8 pages)
7 July 1998Return made up to 09/05/98; no change of members (6 pages)
7 July 1998Return made up to 09/05/98; no change of members (6 pages)
3 July 1998Full accounts made up to 31 December 1997 (10 pages)
3 July 1998Full accounts made up to 31 December 1997 (10 pages)
15 May 1997Return made up to 09/05/97; no change of members (6 pages)
15 May 1997Return made up to 09/05/97; no change of members (6 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1996Full accounts made up to 31 December 1995 (10 pages)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New director appointed (2 pages)
17 October 1995Ad 27/09/95--------- £ si 17535@1=17535 £ ic 131441/148976 (2 pages)
17 October 1995Ad 27/09/95--------- £ si 17535@1=17535 £ ic 131441/148976 (2 pages)
31 May 1995Return made up to 09/05/95; change of members (10 pages)
31 May 1995Return made up to 09/05/95; change of members (10 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)