Company NameMorton Medical Limited
Company StatusDissolved
Company Number04463870
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Peter George Worsley Penny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard
Kemble
Cirencester
Gloucestershire
GL7 6AF
Wales
Director NameRowantrack Limited (Corporation)
Date of BirthJune 2002 (Born 21 years ago)
StatusClosed
Appointed01 February 2008(5 years, 7 months after company formation)
Appointment Duration15 years, 4 months (closed 27 June 2023)
Correspondence Address3 College Farm Buildings Tetbury Road
Cirencester
Gloucestershire
GL7 6PY
Wales
Secretary NameAndrew Kennedy Horsey
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Woolland
Blandford Forum
Dorset
DT11 0EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2004(1 year, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 12 June 2019)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.mortonmedical.co.uk/
Email address[email protected]
Telephone01285 655210
Telephone regionCirencester

Location

Registered AddressInternational House
142 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Rene Carl David Herzfeld
47.71%
Ordinary
250 at £1Mace Investments LTD
23.85%
Ordinary
250 at £1Staveley Group LTD
23.85%
Ordinary
24 at £1Mr John Macdonald Green-armytage
2.29%
Ordinary B
24 at £1Staveley Group LTD
2.29%
Ordinary B

Financials

Year2014
Net Worth-£393,165
Current Liabilities£237,323

Accounts

Latest Accounts23 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End23 December

Charges

7 December 2005Delivered on: 9 December 2005
Satisfied on: 9 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
26 July 2005Delivered on: 30 July 2005
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

21 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 June 2019Termination of appointment of International Registrars Limited as a secretary on 12 June 2019 (1 page)
7 March 2019Registered office address changed from 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY England to International House 142 Cromwell Road London SW7 4EF on 7 March 2019 (1 page)
25 February 2019Micro company accounts made up to 23 December 2017 (2 pages)
23 August 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
8 February 2018Satisfaction of charge 1 in full (1 page)
30 October 2017Micro company accounts made up to 23 December 2016 (1 page)
30 October 2017Micro company accounts made up to 23 December 2016 (1 page)
30 October 2017Micro company accounts made up to 23 December 2015 (1 page)
30 October 2017Micro company accounts made up to 23 December 2015 (1 page)
8 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
7 August 2017Notification of Rene Carl David Herzfeld as a person with significant control on 7 April 2016 (2 pages)
7 August 2017Notification of Rene Carl David Herzfeld as a person with significant control on 7 April 2016 (2 pages)
20 March 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 3 Tetbury Road Cirencester Gloucestershire GL7 6PY on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 3 Tetbury Road Cirencester Gloucestershire GL7 6PY England to 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 3 Tetbury Road Cirencester Gloucestershire GL7 6PY on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 3 Tetbury Road Cirencester Gloucestershire GL7 6PY England to 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY on 20 March 2017 (1 page)
20 December 2016Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page)
20 December 2016Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,048
(6 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,048
(6 pages)
23 March 2016Previous accounting period extended from 25 June 2015 to 25 December 2015 (1 page)
23 March 2016Total exemption small company accounts made up to 25 June 2014 (5 pages)
23 March 2016Total exemption small company accounts made up to 25 June 2014 (5 pages)
23 March 2016Previous accounting period extended from 25 June 2015 to 25 December 2015 (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,048
(6 pages)
21 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,048
(6 pages)
29 June 2015Current accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
29 June 2015Current accounting period shortened from 26 June 2014 to 25 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,048
(6 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,048
(6 pages)
3 July 2014Total exemption small company accounts made up to 27 June 2012 (4 pages)
3 July 2014Total exemption small company accounts made up to 27 June 2012 (4 pages)
28 April 2014Total exemption small company accounts made up to 27 June 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 27 June 2013 (4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
27 June 2013Current accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
27 June 2013Current accounting period shortened from 28 June 2012 to 27 June 2012 (1 page)
27 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
27 March 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page)
9 January 2012Notice of completion of voluntary arrangement (7 pages)
9 January 2012Notice of completion of voluntary arrangement (7 pages)
30 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2011 (7 pages)
30 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2011 (7 pages)
18 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2010 (7 pages)
6 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2010 (7 pages)
19 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2009 (6 pages)
19 August 2009Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2009 (6 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
15 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 August 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 August 2008Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 July 2008Return made up to 18/06/08; full list of members (4 pages)
17 March 2008Director appointed rowantrack LIMITED (2 pages)
17 March 2008Director appointed rowantrack LIMITED (2 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
10 August 2006Ad 04/07/06--------- £ si 48@1=48 £ ic 1000/1048 (2 pages)
10 August 2006Ad 04/07/06--------- £ si 48@1=48 £ ic 1000/1048 (2 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2006Return made up to 18/06/06; full list of members (3 pages)
20 June 2006Return made up to 18/06/06; full list of members (3 pages)
28 December 2005Nc inc already adjusted 30/11/05 (1 page)
28 December 2005Nc inc already adjusted 30/11/05 (1 page)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2005Return made up to 18/06/05; full list of members (2 pages)
5 July 2005Return made up to 18/06/05; full list of members (2 pages)
24 June 2005Ad 01/04/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
24 June 2005Ad 01/04/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
1 July 2004Return made up to 18/06/04; full list of members (5 pages)
1 July 2004Return made up to 18/06/04; full list of members (5 pages)
26 April 2004Registered office changed on 26/04/04 from: greyhound house, market place, blandford forum, dorset, DT11 7EB (1 page)
26 April 2004Registered office changed on 26/04/04 from: greyhound house, market place, blandford forum, dorset, DT11 7EB (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Secretary resigned (1 page)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
1 July 2003Return made up to 18/06/03; full list of members (6 pages)
25 July 2002Ad 18/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 July 2002Ad 18/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 June 2002New secretary appointed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New secretary appointed (1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
18 June 2002Incorporation (18 pages)
18 June 2002Incorporation (18 pages)