Company NameMorco Holdings Limited
Company StatusLiquidation
Company Number02566725
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBernadette Christine Morrison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(9 years, 7 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Daniel George Morrison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameJamie Morrison
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Paul Neil Morrison
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(29 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameGeorge Morrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressSaxbys St Pauls Cray Road
Chislehurst
Kent
BR7 6QA
Secretary NameBernadette Christine Morrison
NationalityBritish
StatusResigned
Appointed07 December 1992(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressSaxbys
Saint Pauls Cray Road
Chislehurst
Kent
BR7 6QA
Secretary NameJamie Morrison
NationalityBritish
StatusResigned
Appointed10 July 2000(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Director NameGeorge Morrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(28 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Timber Close
Chislehurst
Kent
BR7 5PA

Location

Registered Address9 Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£10,000
Net Worth£473,419
Cash£417,061
Current Liabilities£1,401,212

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return7 December 2022 (1 year, 4 months ago)
Next Return Due21 December 2023 (overdue)

Charges

26 June 1992Delivered on: 1 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 dunkery road eltham l/b of lewisham title no: 442103 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 November 2023Appointment of a voluntary liquidator (3 pages)
27 November 2023Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 November 2023 (2 pages)
27 November 2023Declaration of solvency (6 pages)
27 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-16
(1 page)
5 July 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
25 April 2023Previous accounting period extended from 29 August 2022 to 26 February 2023 (1 page)
15 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
30 August 2022Current accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
15 March 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 15 March 2022 (1 page)
15 March 2022Director's details changed for Mr Paul Neil Morrison on 15 March 2022 (2 pages)
15 March 2022Director's details changed for Jamie Morrison on 15 March 2022 (2 pages)
15 March 2022Director's details changed for Mr Daniel George Morrison on 15 March 2022 (2 pages)
15 March 2022Change of details for Bernadette Christine Morrison as a person with significant control on 15 March 2022 (2 pages)
15 March 2022Director's details changed for Bernadette Christine Morrison on 15 March 2022 (2 pages)
13 December 2021Termination of appointment of George Morrison as a director on 16 August 2021 (1 page)
13 December 2021Cessation of George Morrison as a person with significant control on 26 November 2021 (1 page)
13 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
13 December 2021Notification of Bernadette Christine Morrison as a person with significant control on 26 November 2021 (2 pages)
11 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
15 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 September 2020Appointment of Mr Daniel George Morrison as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Mr Paul Neil Morrison as a director on 1 September 2020 (2 pages)
8 September 2020Appointment of Jamie Morrison as a director on 1 September 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
15 August 2019Appointment of George Morrison as a director on 13 March 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
28 March 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
28 March 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(3 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(3 pages)
11 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(3 pages)
30 March 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
30 March 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(3 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(3 pages)
24 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(3 pages)
24 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
24 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(3 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(3 pages)
7 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(3 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
24 December 2012Termination of appointment of Jamie Morrison as a secretary (1 page)
24 December 2012Termination of appointment of Jamie Morrison as a secretary (1 page)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
6 March 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
24 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
10 February 2011Secretary's details changed for Jamie Morrison on 19 January 2011 (2 pages)
10 February 2011Director's details changed for Bernadette Christine Morrison on 15 December 2010 (2 pages)
10 February 2011Secretary's details changed for Jamie Morrison on 19 January 2011 (2 pages)
10 February 2011Director's details changed for Bernadette Christine Morrison on 15 December 2010 (2 pages)
12 January 2011Director's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages)
12 January 2011Director's details changed for Bernadette Christine Morrison on 15 December 2010 (3 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
25 February 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
22 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 22 January 2010 (2 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
27 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
6 January 2009Return made up to 07/12/08; full list of members (3 pages)
7 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
7 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
25 January 2008Return made up to 07/12/07; full list of members (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
3 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
10 January 2007Return made up to 07/12/06; full list of members (2 pages)
27 January 2006Return made up to 07/12/05; full list of members (2 pages)
27 January 2006Return made up to 07/12/05; full list of members (2 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
3 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
11 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
20 December 2004Return made up to 07/12/04; full list of members (5 pages)
20 December 2004Return made up to 07/12/04; full list of members (5 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
14 January 2004Return made up to 07/12/03; full list of members (5 pages)
14 January 2004Return made up to 07/12/03; full list of members (5 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
28 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
22 January 2003Return made up to 07/12/02; full list of members (5 pages)
22 January 2003Return made up to 07/12/02; full list of members (5 pages)
25 October 2002Director's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Secretary's particulars changed (1 page)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
15 January 2002Return made up to 07/12/01; full list of members (5 pages)
15 January 2002Return made up to 07/12/01; full list of members (5 pages)
18 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
18 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
5 January 2001Return made up to 07/12/00; full list of members (5 pages)
5 January 2001Return made up to 07/12/00; full list of members (5 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Secretary resigned (1 page)
11 July 2000Full accounts made up to 31 August 1999 (10 pages)
11 July 2000Full accounts made up to 31 August 1999 (10 pages)
24 December 1999Return made up to 07/12/99; full list of members (6 pages)
24 December 1999Return made up to 07/12/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 August 1998 (11 pages)
25 June 1999Full accounts made up to 31 August 1998 (11 pages)
23 December 1998Return made up to 07/12/98; full list of members (6 pages)
23 December 1998Return made up to 07/12/98; full list of members (6 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
1 July 1997Full accounts made up to 31 August 1996 (7 pages)
1 July 1997Full accounts made up to 31 August 1996 (7 pages)
19 February 1997Return made up to 07/12/96; full list of members (6 pages)
19 February 1997Return made up to 07/12/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 August 1995 (7 pages)
27 March 1996Full accounts made up to 31 August 1995 (7 pages)
1 February 1996Return made up to 07/12/95; full list of members (6 pages)
1 February 1996Return made up to 07/12/95; full list of members (6 pages)
28 April 1995Full accounts made up to 31 August 1994 (7 pages)
28 April 1995Full accounts made up to 31 August 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 July 1992Particulars of mortgage/charge (3 pages)
1 July 1992Particulars of mortgage/charge (3 pages)
7 December 1990Incorporation (13 pages)
7 December 1990Incorporation (13 pages)