Company NameS Morgan & Sons Limited
Company StatusDissolved
Company Number02568627
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)
Dissolution Date7 April 2017 (7 years ago)
Previous NameQuayshelfco 347 Limited

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 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Colin Morgan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 07 April 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressAshen Copse
Pinewood Road
Longworth
Oxon
OX13 5HF
Director NameMr David Morgan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 07 April 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressField Farm Netherton Road
Appleton
Abingdon
Oxfordshire
OX13 5QW
Director NameMr Nigel James Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 07 April 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCranford House
Field Farm Appleton
Abingdon
Oxfordshire
OX13 5QW
Director NameMr Richard Stanley Morgan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration25 years, 4 months (closed 07 April 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWagtail House
Field Farm
Appleton
Oxon
OX13 5QW
Secretary NameJane Elizabeth Morgan
NationalityBritish
StatusClosed
Appointed14 December 2004(14 years after company formation)
Appointment Duration12 years, 3 months (closed 07 April 2017)
RoleCompany Director
Correspondence AddressField Farm Netherton Road
Appleton
Abingdon
Oxfordshire
OX13 5QW
Secretary NameMrs Margaret Winifred Morgan
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 25 July 2000)
RoleCompany Director
Correspondence AddressField Farm
Appleton
Abingdon
Oxfordshire
OX13 5QW
Director NameDerek John Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 August 1995)
RoleFarmer
Correspondence AddressField Farm
Appleton
Oxford
OX13 5QW
Director NameMrs Margaret Winifred Morgan
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1995)
RoleFarmer
Correspondence AddressField Farm
Appleton
Abingdon
Oxfordshire
OX13 5QW
Secretary NameDavid Morgan
NationalityBritish
StatusResigned
Appointed26 July 2000(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2002)
RoleFarmer
Correspondence AddressField Farm
Netherton Road, Appleton
Abingdon
Oxfordshire
OX13 5JX
Secretary NameMr Timothy Eustace
NationalityBritish
StatusResigned
Appointed18 September 2002(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gardiner Close
Abingdon
Oxfordshire
OX14 3YA

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2011
Net Worth£12,534,992
Cash£11,353
Current Liabilities£4,472,781

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 April 2017Final Gazette dissolved following liquidation (1 page)
7 April 2017Final Gazette dissolved following liquidation (1 page)
23 January 2017Administrator's progress report to 20 December 2016 (24 pages)
23 January 2017Administrator's progress report to 20 December 2016 (24 pages)
7 January 2017Notice of move from Administration to Dissolution on 20 December 2016 (24 pages)
7 January 2017Notice of move from Administration to Dissolution on 20 December 2016 (24 pages)
5 August 2016Notice of extension of period of Administration (2 pages)
5 August 2016Notice of extension of period of Administration (2 pages)
5 August 2016Administrator's progress report to 20 June 2016 (22 pages)
5 August 2016Administrator's progress report to 20 June 2016 (22 pages)
28 July 2016Notice of extension of period of Administration (1 page)
28 July 2016Notice of extension of period of Administration (1 page)
15 July 2016Notice of appointment of replacement/additional administrator (1 page)
15 July 2016Notice of appointment of replacement/additional administrator (1 page)
15 July 2016Notice of vacation of office by administrator (7 pages)
15 July 2016Notice of vacation of office by administrator (7 pages)
4 July 2016Administrator's progress report to 28 May 2016 (25 pages)
4 July 2016Administrator's progress report to 28 May 2016 (25 pages)
29 December 2015Administrator's progress report to 28 November 2015 (25 pages)
29 December 2015Administrator's progress report to 28 November 2015 (25 pages)
2 July 2015Administrator's progress report to 28 May 2015 (26 pages)
2 July 2015Administrator's progress report to 28 May 2015 (26 pages)
22 December 2014Administrator's progress report to 29 November 2014 (25 pages)
22 December 2014Administrator's progress report to 29 November 2014 (25 pages)
19 December 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6
(8 pages)
19 December 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 6
(8 pages)
3 July 2014Notice of extension of period of Administration (1 page)
3 July 2014Administrator's progress report to 28 May 2014 (29 pages)
3 July 2014Administrator's progress report to 28 May 2014 (29 pages)
3 July 2014Notice of extension of period of Administration (1 page)
11 June 2014Administrator's progress report to 28 November 2013 (28 pages)
11 June 2014Administrator's progress report to 28 November 2013 (28 pages)
1 April 2014Notice of extension of period of Administration (1 page)
1 April 2014Notice of extension of period of Administration (1 page)
10 January 2014Administrator's progress report to 9 December 2013 (28 pages)
10 January 2014Administrator's progress report to 9 December 2013 (28 pages)
10 January 2014Administrator's progress report to 9 December 2013 (28 pages)
28 August 2013Administrator's progress report to 24 July 2013 (26 pages)
28 August 2013Administrator's progress report to 24 July 2013 (26 pages)
3 May 2013Satisfaction of charge 54 in full (4 pages)
3 May 2013Satisfaction of charge 49 in full (4 pages)
3 May 2013Satisfaction of charge 53 in full (4 pages)
3 May 2013Satisfaction of charge 49 in full (4 pages)
3 May 2013Satisfaction of charge 52 in full (4 pages)
3 May 2013Satisfaction of charge 52 in full (4 pages)
3 May 2013Satisfaction of charge 53 in full (4 pages)
3 May 2013Satisfaction of charge 54 in full (4 pages)
19 March 2013Statement of administrator's proposal (41 pages)
19 March 2013Statement of administrator's proposal (41 pages)
6 February 2013Registered office address changed from Field Farm Netherton Road Appleton Oxfordshire, OX13 5QW on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Field Farm Netherton Road Appleton Oxfordshire, OX13 5QW on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Field Farm Netherton Road Appleton Oxfordshire, OX13 5QW on 6 February 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 February 2013Appointment of an administrator (1 page)
5 February 2013Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 February 2013Appointment of an administrator (1 page)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 6
(8 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders
Statement of capital on 2013-01-04
  • GBP 6
(8 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 74 (7 pages)
27 October 2012Particulars of a mortgage or charge / charge no: 74 (7 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 73 (9 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 73 (9 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
10 May 2011Group of companies' accounts made up to 30 September 2009 (23 pages)
10 May 2011Group of companies' accounts made up to 30 September 2009 (23 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 72 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 72 (5 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 71 (10 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 71 (10 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
11 January 2011Director's details changed for Mr Richard Stanley Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Colin Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Colin Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Richard Stanley Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for David Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Richard Stanley Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Colin Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Nigel James Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for David Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for David Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Nigel James Morgan on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Nigel James Morgan on 1 December 2010 (2 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 69 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 68 (7 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 68 (7 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 69 (6 pages)
5 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
5 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (16 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 65 (9 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 65 (9 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 63 (3 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 63 (3 pages)
18 September 2009Particulars of a mortgage or charge/co extend / charge no: 64 (7 pages)
18 September 2009Particulars of a mortgage or charge/co extend / charge no: 64 (7 pages)
17 August 2009Secretary's change of particulars / jane morgan / 01/08/2009 (1 page)
17 August 2009Director's change of particulars / david morgan / 01/08/2009 (1 page)
17 August 2009Director's change of particulars / david morgan / 01/08/2009 (1 page)
17 August 2009Secretary's change of particulars / jane morgan / 01/08/2009 (1 page)
22 May 2009Particulars of a mortgage or charge / charge no: 62 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 62 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
17 April 2009Return made up to 14/12/08; full list of members (5 pages)
17 April 2009Return made up to 14/12/08; full list of members (5 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (3 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges (3 pages)
20 March 2009Ad 14/03/09\gbp si 4896042@1=4896042\gbp ic 6/4896048\ (2 pages)
20 March 2009Gbp nc 100/4896142\14/03/09 (1 page)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2009Gbp nc 100/4896142\14/03/09 (1 page)
20 March 2009Ad 14/03/09\gbp si 4896042@1=4896042\gbp ic 6/4896048\ (2 pages)
19 March 2009Accounts for a medium company made up to 30 September 2006 (21 pages)
19 March 2009Accounts for a medium company made up to 30 September 2007 (21 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 60 (5 pages)
19 March 2009Accounts for a medium company made up to 30 September 2008 (22 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 60 (5 pages)
19 March 2009Accounts for a medium company made up to 30 September 2006 (21 pages)
19 March 2009Accounts for a medium company made up to 30 September 2008 (22 pages)
19 March 2009Accounts for a medium company made up to 30 September 2007 (21 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 59 (5 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 59 (5 pages)
23 September 2008Particulars of a mortgage or charge/co extend / charge no: 57 (8 pages)
23 September 2008Particulars of a mortgage or charge/co extend / charge no: 58 (8 pages)
23 September 2008Particulars of a mortgage or charge/co extend / charge no: 57 (8 pages)
23 September 2008Particulars of a mortgage or charge/co extend / charge no: 56 (8 pages)
23 September 2008Particulars of a mortgage or charge/co extend / charge no: 56 (8 pages)
23 September 2008Particulars of a mortgage or charge/co extend / charge no: 58 (8 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 55 (6 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 55 (6 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 53 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 52 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 53 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 54 (4 pages)
3 March 2008Return made up to 14/12/07; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 March 2008Return made up to 14/12/07; no change of members
  • 363(287) ‐ Registered office changed on 03/03/08
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (6 pages)
5 July 2007Particulars of mortgage/charge (6 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (9 pages)
28 March 2007Particulars of mortgage/charge (9 pages)
19 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2007Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
8 July 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Accounts for a medium company made up to 30 September 2005 (23 pages)
14 March 2006Accounts for a medium company made up to 30 September 2005 (23 pages)
11 March 2006Particulars of mortgage/charge (6 pages)
11 March 2006Particulars of mortgage/charge (6 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 November 2005Director's particulars changed (2 pages)
25 November 2005Particulars of mortgage/charge (4 pages)
25 November 2005Director's particulars changed (2 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
29 September 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
29 September 2005Accounts for a medium company made up to 30 September 2004 (23 pages)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
17 May 2004Full accounts made up to 30 September 2003 (22 pages)
17 May 2004Full accounts made up to 30 September 2002 (23 pages)
17 May 2004Full accounts made up to 30 September 2002 (23 pages)
17 May 2004Full accounts made up to 30 September 2003 (22 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
17 January 2004Return made up to 14/12/03; full list of members (7 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
31 December 2002Return made up to 14/12/02; full list of members (7 pages)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (2 pages)
23 September 2002Full accounts made up to 30 September 2001 (22 pages)
23 September 2002Full accounts made up to 30 September 2001 (22 pages)
18 September 2002Accounts for a small company made up to 30 September 2000 (8 pages)
18 September 2002Accounts for a small company made up to 30 September 2000 (8 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
12 March 2002Particulars of mortgage/charge (5 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 February 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Return made up to 14/12/01; full list of members (8 pages)
23 January 2002Return made up to 14/12/01; full list of members (8 pages)
4 January 2001Return made up to 14/12/00; full list of members (8 pages)
4 January 2001Return made up to 14/12/00; full list of members (8 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
3 August 2000Amended accounts made up to 30 September 1998 (6 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 2000Amended accounts made up to 30 September 1998 (6 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
14 January 2000Return made up to 14/12/99; full list of members (8 pages)
14 January 2000Return made up to 14/12/99; full list of members (8 pages)
22 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
22 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
14 January 1999Return made up to 14/12/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 January 1998Return made up to 14/12/97; no change of members (4 pages)
9 January 1998Return made up to 14/12/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 October 1996Accounts for a small company made up to 30 September 1995 (7 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
15 January 1996Return made up to 14/12/95; no change of members (4 pages)
7 November 1995S-div 09/09/95 (1 page)
7 November 1995S-div 09/09/95 (1 page)
7 November 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 November 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
5 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
14 March 1994Accounts for a small company made up to 30 September 1991 (6 pages)
14 March 1994Accounts for a small company made up to 30 September 1991 (6 pages)
14 March 1994Accounts for a small company made up to 30 September 1992 (6 pages)
14 March 1994Accounts for a small company made up to 30 September 1992 (6 pages)
13 August 1993Memorandum and Articles of Association (12 pages)
13 August 1993Memorandum and Articles of Association (12 pages)
13 August 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
13 August 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1991Company name changed quayshelfco 347 LIMITED\certificate issued on 26/02/91 (2 pages)
25 February 1991Company name changed quayshelfco 347 LIMITED\certificate issued on 26/02/91 (2 pages)
14 December 1990Incorporation (17 pages)
14 December 1990Incorporation (17 pages)