Company NameW.R.C.Morton & Co.Limited
Company StatusDissolved
Company Number00635356
CategoryPrivate Limited Company
Incorporation Date19 August 1959(64 years, 8 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Roger Morton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 07 September 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressParsonage Lodge
Parsonage Farms
Stansted
Essex
CM24 8TY
Director NameMr Martin Morton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 07 September 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWolseys
Duton Hill
Dunmow
Essex
CM6 2DU
Secretary NameMr Martin Morton
NationalityBritish
StatusClosed
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWolseys
Duton Hill
Dunmow
Essex
CM6 2DU

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£452,404
Cash£135,978
Current Liabilities£345,238

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved following liquidation (1 page)
7 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
7 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 January 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
12 January 2010Liquidators statement of receipts and payments to 1 January 2010 (5 pages)
12 January 2010Liquidators' statement of receipts and payments to 1 January 2010 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Director and Secretary's Change of Particulars / martin morton / 15/01/2009 / HouseName/Number was: , now: windrush; Street was: wolseys, now: wolseys chase (1 page)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 January 2009Director and secretary's change of particulars / martin morton / 15/01/2009 (1 page)
12 January 2009Registered office changed on 12/01/2009 from parsonage lodge parsonage farm stansted essex, CM24 8TX (1 page)
12 January 2009Registered office changed on 12/01/2009 from parsonage lodge parsonage farm stansted essex, CM24 8TX (1 page)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-02
(1 page)
10 January 2009Declaration of solvency (3 pages)
10 January 2009Appointment of a voluntary liquidator (1 page)
10 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2009Declaration of solvency (3 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
27 March 1998Accounts for a small company made up to 31 March 1997 (10 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (3 pages)
19 August 1959Incorporation (17 pages)
19 August 1959Incorporation (17 pages)