Kemble
Cirencester
Gloucestershire
GL7 6AF
Wales
Director Name | Rowantrack Limited (Corporation) |
---|---|
Date of Birth | June 2002 (Born 21 years ago) |
Status | Closed |
Appointed | 01 February 2008(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 June 2023) |
Correspondence Address | 3 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY Wales |
Secretary Name | Andrew Kennedy Horsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Woolland Blandford Forum Dorset DT11 0EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 12 June 2019) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | www.mortonmedical.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01285 655210 |
Telephone region | Cirencester |
Registered Address | International House 142 Cromwell Road London SW7 4EF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Rene Carl David Herzfeld 47.71% Ordinary |
---|---|
250 at £1 | Mace Investments LTD 23.85% Ordinary |
250 at £1 | Staveley Group LTD 23.85% Ordinary |
24 at £1 | Mr John Macdonald Green-armytage 2.29% Ordinary B |
24 at £1 | Staveley Group LTD 2.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£393,165 |
Current Liabilities | £237,323 |
Latest Accounts | 23 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 23 December |
7 December 2005 | Delivered 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 2005 | Delivered 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 |
21 August 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
---|---|
12 June 2019 | Termination of appointment of International Registrars Limited as a secretary on 12 June 2019 (1 page) |
7 March 2019 | Registered 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 2019 | Micro company accounts made up to 23 December 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
8 February 2018 | Satisfaction of charge 1 in full (1 page) |
30 October 2017 | Micro company accounts made up to 23 December 2016 (1 page) |
30 October 2017 | Micro company accounts made up to 23 December 2016 (1 page) |
30 October 2017 | Micro company accounts made up to 23 December 2015 (1 page) |
30 October 2017 | Micro company accounts made up to 23 December 2015 (1 page) |
8 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
7 August 2017 | Notification of Rene Carl David Herzfeld as a person with significant control on 7 April 2016 (2 pages) |
7 August 2017 | Notification of Rene Carl David Herzfeld as a person with significant control on 7 April 2016 (2 pages) |
20 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page) |
20 December 2016 | Previous accounting period shortened from 24 December 2015 to 23 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
22 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
23 March 2016 | Previous accounting period extended from 25 June 2015 to 25 December 2015 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 25 June 2014 (5 pages) |
23 March 2016 | Previous accounting period extended from 25 June 2015 to 25 December 2015 (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 June 2015 | Current accounting period shortened from 26 June 2014 to 25 June 2014 (1 page) |
29 June 2015 | Current accounting period shortened from 26 June 2014 to 25 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
26 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 July 2014 | Total exemption small company accounts made up to 27 June 2012 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 27 June 2012 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 27 June 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 27 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 June 2013 | Current accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
27 June 2013 | Current accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 30 June 2011 to 29 June 2011 (1 page) |
9 January 2012 | Notice of completion of voluntary arrangement (7 pages) |
9 January 2012 | Notice of completion of voluntary arrangement (7 pages) |
30 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2011 (7 pages) |
30 September 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2011 (7 pages) |
18 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2010 (7 pages) |
6 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2010 (7 pages) |
19 August 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2009 (6 pages) |
19 August 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 August 2009 (6 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
22 August 2008 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
17 March 2008 | Director appointed rowantrack LIMITED (2 pages) |
17 March 2008 | Director appointed rowantrack LIMITED (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
10 August 2006 | Ad 04/07/06--------- £ si 48@1=48 £ ic 1000/1048 (2 pages) |
10 August 2006 | Ad 04/07/06--------- £ si 48@1=48 £ ic 1000/1048 (2 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Resolutions
|
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 18/06/06; full list of members (3 pages) |
28 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
28 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
30 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
24 June 2005 | Ad 01/04/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
24 June 2005 | Ad 01/04/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
26 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
1 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
1 July 2004 | Return made up to 18/06/04; full list of members (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: greyhound house, market place, blandford forum, dorset, DT11 7EB (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: greyhound house, market place, blandford forum, dorset, DT11 7EB (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 18/06/03; full list of members (6 pages) |
25 July 2002 | Ad 18/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
25 July 2002 | Ad 18/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 June 2002 | New secretary appointed (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New secretary appointed (1 page) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Incorporation (18 pages) |
18 June 2002 | Incorporation (18 pages) |