Company NameMorris Contract Cleaning Limited
Company StatusDissolved
Company Number01925390
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NamesPhil's Clean-Up Services & Supplies Limited and Morris Holdings (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Simon Kenneth Giles
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Simon Kenneth Giles
StatusClosed
Appointed28 September 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NamePhilip Ivor Morris
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2005)
RoleIndustrial Cleaner
Correspondence AddressGrange Cottage
8 Hindford Whittington
Oswestry
Shropshire
SY11 4NR
Wales
Secretary NameGwendoline Morris
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressGrange Cottage
8 Hindford Whittington
Oswestry
Shropshire
SY11 4NR
Wales
Director NameGwendoline Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(9 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressGrange Cottage
8 Hindford Whittington
Oswestry
Shropshire
SY11 4NR
Wales
Director NameStephen Morris
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(13 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2005)
RoleManager
Correspondence AddressGrange Cottage 8 Hindford
Whittington
Oswestry
Salop
SY11 4NR
Wales
Director NamePhil Read
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2001)
RoleSports Promotions
Correspondence AddressThe Oaks
Rushden
Buntingford
Hertfordshire
SG9 0SN
Director NameMrs John Ross
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gawsworth Close, Eccleston
St Helens
Merseyside
WA10 5RF
Director NameMichael Charles Alsworth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(17 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2005)
RoleSales And Dis
Correspondence AddressHighfield House
Highfield Road, Highfield
Wrexham
Clwyd
LL11 4US
Wales
Director NameMr Henry Robert Knott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2007)
RoleBusiness Dev
Country of ResidenceUnited Kingdom
Correspondence Address39 Bridgewater Grange
Preston Brook Runcorn
Warrington
Cheshire
WA7 3AL
Director NameEugene Boyle
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeach Ban
Parkside Drive Whittle Le Woods
Chorley
PR6 7PL
Director NameMr Stephen William Dowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Director NameJames Pickup
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 July 2007)
RoleCompany Director
Correspondence AddressCrooklands Farm Goosnargh Lane
Goosnargh
Preston
Lancashire
PR3 2JU
Secretary NameMr Stephen William Dowe
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Secretary NameMr James Patrick McGivern
NationalityBritish
StatusResigned
Appointed29 June 2007(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Ridge
Wirral
Merseyside
CH60 6SP
Wales
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Ridge
Wirral
Merseyside
CH60 6SP
Wales
Director NameMr James Martin Scobie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(23 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameDavid Rowan Howroyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(23 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 April 2009)
RoleCompany Director
Correspondence AddressBay Tree House
East Street
Mayfield
East Sussex
TN20 6TY
Secretary NameMr James Martin Scobie
StatusResigned
Appointed31 December 2009(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameMr Nigel Andrew Hardy-Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(24 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleCompany Directot
Country of ResidenceEngland
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Secretary NameMr Frederick Stratford
StatusResigned
Appointed01 August 2011(26 years, 1 month after company formation)
Appointment Duration7 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Director NameMr Scott Dudley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Mark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(26 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleGroup Finance Direct
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMark Saunders
StatusResigned
Appointed01 March 2012(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH

Contact

Websitemorrisholdings.co.uk

Location

Registered AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

350k at £1Lpm Intercity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 November 2005Delivered on: 20 December 2005
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as morris holdings (UK) limited to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied
8 August 2003Delivered on: 16 August 2003
Satisfied on: 19 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,265 square metres approx of land at mile oak industrial estate, maesbury road, oswestry. 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.
Fully Satisfied
28 April 2003Delivered on: 16 May 2003
Satisfied on: 19 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold land and the buildings thereon situate at mile oak industrial estate maesbury road oswestry shropshire title numbers SL35598 SL83433. 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.
Fully Satisfied
20 May 1996Delivered on: 23 May 1996
Satisfied on: 19 July 2007
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First fixed charge on all book debts and other debts as are not sold to and bought by the chargee under an agreement dated 20 may 1996 and floating charge on all proceeds of book and other debts. See the mortgage charge document for full details.
Fully Satisfied
16 May 1996Delivered on: 18 May 1996
Satisfied on: 19 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
12 June 1992Delivered on: 18 June 1992
Satisfied on: 9 October 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See 395 for full details. 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.
Fully Satisfied
23 January 1991Delivered on: 5 February 1991
Satisfied on: 9 October 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
17 December 1987Delivered on: 31 December 1987
Satisfied on: 9 October 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or phi's janitemal suppliers limited to the chargee on any account whatsoever.
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.
Fully Satisfied
11 July 2007Delivered on: 17 July 2007
Satisfied on: 12 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 July 2007Delivered on: 17 July 2007
Satisfied on: 12 November 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied
10 March 1986Delivered on: 14 March 1986
Satisfied on: 9 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
30 August 2016Delivered on: 1 September 2016
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 October 2008Delivered on: 5 November 2008
Persons entitled: Sovereign Capital Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 October 2008Delivered on: 4 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
30 October 2008Delivered on: 4 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
2 February 2018Satisfaction of charge 019253900015 in full (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 September 2016Registration of charge 019253900015, created on 30 August 2016 (46 pages)
1 September 2016Satisfaction of charge 12 in full (4 pages)
1 September 2016Satisfaction of charge 13 in full (4 pages)
1 September 2016Satisfaction of charge 14 in full (4 pages)
1 September 2016Satisfaction of charge 13 in full (4 pages)
1 September 2016Registration of charge 019253900015, created on 30 August 2016 (46 pages)
1 September 2016Satisfaction of charge 14 in full (4 pages)
1 September 2016Satisfaction of charge 12 in full (4 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 350,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 350,000
(4 pages)
29 September 2015Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages)
29 September 2015Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
23 February 2015Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page)
23 February 2015Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 350,000
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 350,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 350,000
(4 pages)
25 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 350,000
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 August 2013Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a director (1 page)
7 March 2012Appointment of Mr Mark Ian Saunders as a director (2 pages)
7 March 2012Termination of appointment of Frederick Stratford as a director (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a secretary (1 page)
7 March 2012Appointment of Mr Mark Ian Saunders as a director (2 pages)
8 February 2012Appointment of Mr Scott Dudley as a director (2 pages)
8 February 2012Termination of appointment of Nigel Hardy-Wilson as a director (1 page)
8 February 2012Appointment of Mr Scott Dudley as a director (2 pages)
8 February 2012Termination of appointment of Nigel Hardy-Wilson as a director (1 page)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Termination of appointment of Eugene Boyle as a director (1 page)
8 August 2011Termination of appointment of James Scobie as a secretary (1 page)
8 August 2011Appointment of Mr Frederick Stratford as a secretary (1 page)
8 August 2011Appointment of Mr Frederick Stratford as a secretary (1 page)
8 August 2011Termination of appointment of Eugene Boyle as a director (1 page)
8 August 2011Termination of appointment of James Scobie as a secretary (1 page)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 June 2010Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
10 June 2010Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
8 April 2010Termination of appointment of James Scobie as a director (1 page)
8 April 2010Termination of appointment of James Scobie as a director (1 page)
15 March 2010Director's details changed for Eugene Boyle on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Eugene Boyle on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Eugene Boyle on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 March 2010Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages)
10 March 2010Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages)
9 March 2010Termination of appointment of James Mcgivern as a director (1 page)
9 March 2010Termination of appointment of James Mcgivern as a secretary (1 page)
9 March 2010Termination of appointment of David Howroyd as a director (1 page)
9 March 2010Appointment of Mr James Martin Scobie as a secretary (1 page)
9 March 2010Appointment of Mr James Martin Scobie as a secretary (1 page)
9 March 2010Termination of appointment of James Mcgivern as a secretary (1 page)
9 March 2010Termination of appointment of David Howroyd as a director (1 page)
9 March 2010Termination of appointment of James Mcgivern as a director (1 page)
9 October 2009Full accounts made up to 31 December 2008 (11 pages)
9 October 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2009Registered office changed on 10/07/2009 from dwf LLP 129 deansgate manchester M3 3AA (1 page)
10 July 2009Registered office changed on 10/07/2009 from dwf LLP 129 deansgate manchester M3 3AA (1 page)
13 January 2009Director and secretary's change of particulars / james mcgivern / 24/09/2008 (1 page)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Director and secretary's change of particulars / james mcgivern / 24/09/2008 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilitys bank agreement/debenture gaurentee-company business 30/10/2008
(4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilitys bank agreement/debenture gaurentee-company business 30/10/2008
(4 pages)
6 November 2008Director appointed david howroyd (2 pages)
6 November 2008Director appointed james martin scobie (2 pages)
6 November 2008Director appointed james martin scobie (2 pages)
6 November 2008Director appointed david howroyd (2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 14 (10 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
9 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
9 October 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
12 June 2008Director appointed james patrick mcgivern (2 pages)
12 June 2008Director appointed james patrick mcgivern (2 pages)
4 January 2008Registered office changed on 04/01/08 from: dwf solicitors 129 deansgate manchester M3 3AA (1 page)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Registered office changed on 04/01/08 from: dwf solicitors 129 deansgate manchester M3 3AA (1 page)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 October 2007Full accounts made up to 31 December 2006 (15 pages)
20 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2007Declaration of assistance for shares acquisition (7 pages)
20 July 2007Declaration of assistance for shares acquisition (7 pages)
20 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Director resigned (1 page)
6 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
6 February 2007Accounts for a small company made up to 31 December 2005 (9 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (8 pages)
7 June 2006Auditor's resignation (1 page)
7 June 2006Auditor's resignation (1 page)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
23 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
3 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
20 December 2005Particulars of mortgage/charge (9 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
15 December 2005Declaration of assistance for shares acquisition (10 pages)
15 December 2005Declaration of assistance for shares acquisition (10 pages)
14 December 2005Registered office changed on 14/12/05 from: pursglove & brown chartered accountants liverpool house lower bridge street chester CH1 1RS (1 page)
14 December 2005Registered office changed on 14/12/05 from: pursglove & brown chartered accountants liverpool house lower bridge street chester CH1 1RS (1 page)
7 December 2005Company name changed morris holdings (U.K.) LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed morris holdings (U.K.) LIMITED\certificate issued on 07/12/05 (2 pages)
19 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
19 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
17 March 2005Return made up to 31/12/04; full list of members; amend (7 pages)
17 March 2005Return made up to 31/12/04; full list of members; amend (7 pages)
10 March 2005Ad 27/02/04--------- £ si 199900@1 (2 pages)
10 March 2005Ad 27/02/04--------- £ si 199900@1 (2 pages)
24 December 2004Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Return made up to 31/12/04; full list of members (8 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
3 August 2004Ad 27/02/04--------- £ si 199900@1=199900 £ ic 150100/350000 (2 pages)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Nc inc already adjusted 27/02/04 (1 page)
3 August 2004Ad 27/02/04--------- £ si 199900@1=199900 £ ic 150100/350000 (2 pages)
3 August 2004Nc inc already adjusted 27/02/04 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
5 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
17 March 2003Return made up to 31/12/02; no change of members (5 pages)
17 March 2003Return made up to 31/12/02; no change of members (5 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
24 October 2002Company name changed phil's clean-up services & suppl ies LIMITED\certificate issued on 24/10/02 (2 pages)
24 October 2002Company name changed phil's clean-up services & suppl ies LIMITED\certificate issued on 24/10/02 (2 pages)
10 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
10 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(7 pages)
8 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(7 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
4 May 2001Full accounts made up to 28 February 2001 (14 pages)
4 May 2001Full accounts made up to 28 February 2001 (14 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 July 2000Full accounts made up to 29 February 2000 (13 pages)
12 July 2000Full accounts made up to 29 February 2000 (13 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 May 1999Full accounts made up to 28 February 1999 (14 pages)
18 May 1999Full accounts made up to 28 February 1999 (14 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
12 June 1998Full accounts made up to 28 February 1998 (15 pages)
12 June 1998Full accounts made up to 28 February 1998 (15 pages)
27 March 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1998Return made up to 31/12/97; no change of members (4 pages)
9 July 1997Full accounts made up to 28 February 1997 (14 pages)
9 July 1997Full accounts made up to 28 February 1997 (14 pages)
20 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
20 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
13 October 1996Full accounts made up to 29 February 1996 (14 pages)
13 October 1996Full accounts made up to 29 February 1996 (14 pages)
11 October 1996Ad 20/05/96--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
11 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1996Ad 20/05/96--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages)
11 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 October 1996£ nc 10000/200000 20/05/96 (1 page)
11 October 1996£ nc 10000/200000 20/05/96 (1 page)
11 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 May 1996Registered office changed on 30/05/96 from: c/o messrs dennis r edwards & co 7 lower brook street oswestry shropshire SY11 2HG (1 page)
30 May 1996Registered office changed on 30/05/96 from: c/o messrs dennis r edwards & co 7 lower brook street oswestry shropshire SY11 2HG (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
4 January 1996Return made up to 31/12/95; no change of members (5 pages)
4 January 1996Return made up to 31/12/95; no change of members (5 pages)
14 December 1995Full accounts made up to 28 February 1995 (13 pages)
14 December 1995Full accounts made up to 28 February 1995 (13 pages)
16 January 1995New director appointed (3 pages)
16 January 1995New director appointed (3 pages)
16 January 1995Return made up to 31/12/94; no change of members (5 pages)
16 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 November 1994Accounts for a small company made up to 28 February 1994 (13 pages)
11 November 1994Accounts for a small company made up to 28 February 1994 (13 pages)
9 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 January 1994Full accounts made up to 28 February 1993 (10 pages)
4 January 1994Full accounts made up to 28 February 1993 (10 pages)
5 September 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1993Full accounts made up to 28 February 1992 (10 pages)
5 September 1993Full accounts made up to 28 February 1992 (10 pages)
5 September 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1992Particulars of mortgage/charge (3 pages)
18 June 1992Particulars of mortgage/charge (3 pages)
25 March 1992Return made up to 31/12/91; no change of members (4 pages)
25 March 1992Return made up to 31/12/91; no change of members (4 pages)
12 November 1991Return made up to 31/12/90; full list of members (7 pages)
12 November 1991Accounts for a small company made up to 28 February 1990 (3 pages)
12 November 1991Return made up to 31/12/90; full list of members (7 pages)
12 November 1991Accounts for a small company made up to 28 February 1990 (3 pages)
14 October 1991Registered office changed on 14/10/91 from: c/o dennis R. edwards & co., 3 high street shrewsbury shropshire , SY1 1SP (1 page)
14 October 1991Registered office changed on 14/10/91 from: c/o dennis R. edwards & co., 3 high street shrewsbury shropshire , SY1 1SP (1 page)
5 February 1991Particulars of mortgage/charge (3 pages)
5 February 1991Particulars of mortgage/charge (3 pages)
6 February 1990Registered office changed on 06/02/90 from: unit 11, radford fields maesbury rd oswestry shropshire (1 page)
6 February 1990Registered office changed on 06/02/90 from: unit 11, radford fields maesbury rd oswestry shropshire (1 page)
4 March 1989Secretary resigned;new secretary appointed (2 pages)
4 March 1989Secretary resigned;new secretary appointed (2 pages)
13 February 1989Secretary resigned;new secretary appointed (2 pages)
13 February 1989Secretary resigned;new secretary appointed (2 pages)
13 February 1989Return made up to 31/12/88; full list of members (4 pages)
13 February 1989Return made up to 31/12/88; full list of members (4 pages)
5 May 1988Accounts for a small company made up to 28 February 1988 (4 pages)
5 May 1988Accounts for a small company made up to 28 February 1988 (4 pages)
3 March 1988Return made up to 28/08/87; full list of members (4 pages)
3 March 1988Return made up to 28/08/87; full list of members (4 pages)
31 December 1987Particulars of mortgage/charge (3 pages)
31 December 1987Particulars of mortgage/charge (3 pages)
24 September 1987Accounts for a small company made up to 28 February 1987 (4 pages)
24 September 1987Accounts for a small company made up to 28 February 1987 (4 pages)
6 August 1987Registered office changed on 06/08/87 from: unit 11A maesbury road oswestry shropshire (1 page)
6 August 1987Registered office changed on 06/08/87 from: unit 11A maesbury road oswestry shropshire (1 page)
11 October 1986Return made up to 23/07/86; full list of members (4 pages)
11 October 1986Return made up to 23/07/86; full list of members (4 pages)
17 June 1986Accounts for a dormant company made up to 28 February 1986 (1 page)
17 June 1986Accounts for a dormant company made up to 28 February 1986 (1 page)
24 June 1985Incorporation (14 pages)
24 June 1985Incorporation (14 pages)