Vicarage Road
Morriston
Swansea
SA6 6DR
Wales
Director Name | John Martin Harvey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 December 2001) |
Role | Engineer |
Correspondence Address | Highlands High Ridge Road Sandy Lane St James Barbados |
Director Name | George Douglas McKay |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Accountant |
Correspondence Address | 18 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Secretary Name | Mr Frank Charles Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Parsons Yard South Street Manningtree Essex CO11 1BQ |
Director Name | Gilmour Thomas |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 25 February 1992(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2003) |
Role | General Manager |
Correspondence Address | 90 Fforchaman Road Aberdare Mid Glamorgan CF44 6NF Wales |
Director Name | Michael Andrew Boyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 22 Brooklynn Close Waltham Chase Hampshire SO32 2RY |
Secretary Name | Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(47 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | 22 Brooklynn Close Waltham Chase Hampshire SO32 2RY |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1998(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr Martin John Harvey |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(53 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chargate Close Walton On Thames Surrey KT12 5DW |
Secretary Name | Mr Martin John Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Chargate Close Walton On Thames Surrey KT12 5DW |
Director Name | Mr David Stuart Cattanach |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(54 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Salix Heath Road, Norton Bury St. Edmunds Suffolk IP31 3LT |
Secretary Name | Mr David Stuart Cattanach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(54 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Salix Heath Road, Norton Bury St. Edmunds Suffolk IP31 3LT |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,861,096 |
Gross Profit | £781,866 |
Net Worth | £978,754 |
Cash | £810,155 |
Current Liabilities | £1,597,665 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 7 November 2016 (overdue) |
---|
20 December 2002 | Delivered on: 23 December 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 November 2001 | Delivered on: 10 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land adjoining 126 churchill rd,bicester; t/nos on 168492 and on 170803 with all fixtures buildings whatsoever thereon; see form 395 for details. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 August 1992 | Delivered on: 26 August 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 March 2018 | Termination of appointment of Martin John Harvey as a director on 27 February 2018 (2 pages) |
---|---|
1 June 2017 | Termination of appointment of David Stuart Cattanach as a director on 16 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of David Stuart Cattanach as a secretary on 16 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of David Stuart Cattanach as a director on 16 May 2017 (2 pages) |
1 June 2017 | Termination of appointment of David Stuart Cattanach as a secretary on 16 May 2017 (2 pages) |
22 January 2016 | Restoration by order of the court (3 pages) |
22 January 2016 | Restoration by order of the court (3 pages) |
30 September 2004 | Notice of move from Administration to Dissolution (6 pages) |
30 September 2004 | Administrator's progress report (6 pages) |
30 September 2004 | Notice of move from Administration to Dissolution (6 pages) |
30 September 2004 | Administrator's progress report (6 pages) |
21 June 2004 | Administrator's progress report (7 pages) |
21 June 2004 | Administrator's progress report (7 pages) |
18 February 2004 | Result of meeting of creditors (3 pages) |
18 February 2004 | Result of meeting of creditors (3 pages) |
26 January 2004 | Statement of administrator's proposal (38 pages) |
26 January 2004 | Statement of administrator's proposal (38 pages) |
22 January 2004 | Statement of affairs (54 pages) |
22 January 2004 | Statement of affairs (54 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 35 paul street london EC2A 4UQ (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 35 paul street london EC2A 4UQ (1 page) |
4 December 2003 | Appointment of an administrator (1 page) |
4 December 2003 | Appointment of an administrator (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Company name changed morgan & brace LIMITED\certificate issued on 24/04/03 (2 pages) |
24 April 2003 | Company name changed morgan & brace LIMITED\certificate issued on 24/04/03 (2 pages) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
18 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2003 | Declaration of assistance for shares acquisition (4 pages) |
18 February 2003 | Resolutions
|
30 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
30 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
16 December 2002 | Memorandum and Articles of Association (11 pages) |
16 December 2002 | Memorandum and Articles of Association (11 pages) |
9 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (17 pages) |
9 December 2002 | Resolutions
|
14 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (18 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (18 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
8 February 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
21 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 December 2001 | Return made up to 24/10/01; full list of members (7 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
10 December 2001 | Particulars of mortgage/charge (6 pages) |
10 December 2001 | Particulars of mortgage/charge (6 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Return made up to 24/10/00; full list of members (7 pages) |
19 December 2000 | Return made up to 24/10/00; full list of members (7 pages) |
19 December 2000 | New director appointed (3 pages) |
19 December 2000 | New director appointed (3 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 December 1999 | Return made up to 24/10/99; full list of members (10 pages) |
17 December 1999 | Return made up to 24/10/99; full list of members (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
1 December 1998 | Return made up to 24/10/98; full list of members
|
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 24/10/98; full list of members
|
1 December 1998 | Director's particulars changed (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members
|
25 November 1997 | Return made up to 24/10/97; no change of members
|
23 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
23 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
22 December 1996 | Return made up to 24/10/96; full list of members
|
22 December 1996 | Return made up to 24/10/96; full list of members
|
28 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
27 March 1947 | Incorporation (17 pages) |
27 March 1947 | Incorporation (17 pages) |