Company NameMorrel Consulting Limited
Company StatusDissolved
Company Number04141675
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 2 months ago)
Dissolution Date5 July 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Laurence Duggan
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed29 April 2013(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Hargurdial Singh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameHerprit Rai
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleLecturer
Correspondence Address55 North Drive
Birmingham
West Midlands
B20 3SX
Director NameMr William Anthony Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighercroft 135 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameMr Andrew John Chadwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wellgarth Mews
Sedgefield
Stockton On Tees
Cleveland
TS21 3NN
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 2009)
RoleCompany Director
Correspondence Address16 Muberry Way
Northowram
Halifax
HX3 7WJ
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(8 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMs Mandy Elizabeth Atkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(9 years, 7 months after company formation)
Appointment Duration8 months (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2011(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr Christopher Richard Sharples
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2011(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(10 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Websiteenservegroup.com
Email address[email protected]
Telephone0845 1642020
Telephone regionUnknown

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1West Park Trading Co 214 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
29 August 2017Change of details for West Park Trading Co.214 Limited as a person with significant control on 11 April 2017 (2 pages)
29 August 2017Change of details for West Park Trading Co.214 Limited as a person with significant control on 11 April 2017 (2 pages)
9 June 2017Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page)
9 June 2017Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to C/O Rubicon 8-12 York Gate London NW1 4QG on 9 June 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
21 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
25 March 2014Full accounts made up to 30 April 2013 (14 pages)
25 March 2014Full accounts made up to 30 April 2013 (14 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Termination of appointment of David Owens as a director (1 page)
29 April 2013Termination of appointment of Hargurdial Singh as a director (1 page)
29 April 2013Termination of appointment of Hargurdial Singh as a director (1 page)
29 April 2013Appointment of Mr Alan Laurence Duggan as a director (2 pages)
29 April 2013Termination of appointment of Christopher Sharples as a director (1 page)
29 April 2013Termination of appointment of Christopher Sharples as a director (1 page)
29 April 2013Appointment of Mr Alan Laurence Duggan as a director (2 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
30 January 2012Full accounts made up to 30 April 2011 (15 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Mr Hargurdial Singh on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Hargurdial Singh on 19 January 2012 (2 pages)
13 January 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
13 January 2012Termination of appointment of Andrew Chadwick as a director (1 page)
13 January 2012Appointment of Liam O'sullivan as a secretary (1 page)
13 January 2012Termination of appointment of Andrew Chadwick as a director (1 page)
13 January 2012Appointment of Liam O'sullivan as a secretary (1 page)
13 January 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
28 October 2011Termination of appointment of William Leach as a director (1 page)
28 October 2011Termination of appointment of William Leach as a director (1 page)
28 October 2011Termination of appointment of Mandy Atkinson as a director (1 page)
28 October 2011Appointment of Mr Christopher Richard Sharples as a director (2 pages)
28 October 2011Appointment of Mr David William Owens as a director (2 pages)
28 October 2011Appointment of Mr Christopher Richard Sharples as a director (2 pages)
28 October 2011Termination of appointment of Mandy Atkinson as a director (1 page)
28 October 2011Appointment of Mr David William Owens as a director (2 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
31 January 2011Full accounts made up to 30 April 2010 (15 pages)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2010Statement of company's objects (2 pages)
17 September 2010Termination of appointment of William Rigby as a director (1 page)
17 September 2010Appointment of Mandy Elizabeth Atkinson as a director (2 pages)
17 September 2010Appointment of Mandy Elizabeth Atkinson as a director (2 pages)
17 September 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
17 September 2010Termination of appointment of William Rigby as a director (1 page)
17 September 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
27 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
30 January 2010Full accounts made up to 1 May 2009 (16 pages)
30 January 2010Full accounts made up to 1 May 2009 (16 pages)
30 January 2010Full accounts made up to 1 May 2009 (16 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
24 February 2009Director appointed william simon rigby (5 pages)
24 February 2009Director appointed william simon rigby (5 pages)
19 February 2009Return made up to 12/01/09; full list of members (4 pages)
19 February 2009Return made up to 12/01/09; full list of members (4 pages)
22 October 2008Registered office changed on 22/10/2008 from 179 ststion road wythall birmingham BH7 6AE (1 page)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 October 2008Memorandum and Articles of Association (8 pages)
22 October 2008Registered office changed on 22/10/2008 from 179 ststion road wythall birmingham BH7 6AE (1 page)
22 October 2008Director appointed william anthony leach (5 pages)
22 October 2008Secretary appointed lee johnstone (2 pages)
22 October 2008Appointment terminated secretary herprit rai (1 page)
22 October 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
22 October 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
22 October 2008Director appointed andrew john chadwick (5 pages)
22 October 2008Director appointed william anthony leach (5 pages)
22 October 2008Memorandum and Articles of Association (8 pages)
22 October 2008Appointment terminated secretary herprit rai (1 page)
22 October 2008Secretary appointed lee johnstone (2 pages)
22 October 2008Director appointed andrew john chadwick (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 12/01/08; full list of members (2 pages)
13 February 2008Return made up to 12/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 March 2007Return made up to 12/01/07; full list of members (6 pages)
19 March 2007Return made up to 12/01/07; full list of members (6 pages)
11 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 12/01/06; full list of members (6 pages)
3 March 2006Return made up to 12/01/06; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 April 2005Return made up to 12/01/05; full list of members (6 pages)
14 April 2005Return made up to 12/01/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 January 2004Return made up to 12/01/04; full list of members (6 pages)
22 January 2004Return made up to 12/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 January 2003Return made up to 16/01/03; full list of members (6 pages)
21 January 2003Return made up to 16/01/03; full list of members (6 pages)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
4 September 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(6 pages)
4 September 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(6 pages)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (10 pages)
16 January 2001Incorporation (10 pages)