CHARLES WARE MORRIS MINOR CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHARLES WARE MORRIS MINOR CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01260126

Incorporation date

25/05/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 8 Assembly Building C, Cheese Lane, Bristol BS2 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1976)
dot icon26/01/2026
Liquidators' statement of receipts and payments to 2025-11-24
dot icon13/08/2025
Removal of liquidator by court order
dot icon13/08/2025
Appointment of a voluntary liquidator
dot icon05/06/2025
Registered office address changed from Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP to Floor 8 Assembly Building C Cheese Lane Bristol BS2 0JJ on 2025-06-05
dot icon23/01/2025
Liquidators' statement of receipts and payments to 2024-11-24
dot icon21/07/2024
Registered office address changed from C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP United Kingdom to Forvis Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2024-07-21
dot icon24/01/2024
Liquidators' statement of receipts and payments to 2023-11-24
dot icon08/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/01/2023
Liquidators' statement of receipts and payments to 2022-11-24
dot icon15/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/12/2021
Appointment of a voluntary liquidator
dot icon01/12/2021
Resolutions
dot icon01/12/2021
Statement of affairs
dot icon24/11/2021
Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 2021-11-24
dot icon30/09/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon27/04/2021
Satisfaction of charge 7 in full
dot icon01/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/02/2020
Resolutions
dot icon28/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon17/07/2019
Registered office address changed from 20 Clothier Road Brislington Bristol BS4 5PS to 14 Queen Square Bath BA1 2HN on 2019-07-17
dot icon03/07/2019
Appointment of Mr Gareth Mark Hamer as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of Zachary Tom Fabian Ware as a director on 2019-07-03
dot icon03/07/2019
Termination of appointment of Lucy Gardner as a director on 2019-07-03
dot icon03/07/2019
Notification of Ecotec Partners Limited as a person with significant control on 2019-07-03
dot icon03/07/2019
Cessation of Zachary Tom Fabian Ware as a person with significant control on 2019-07-03
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/04/2019
Satisfaction of charge 5 in full
dot icon05/02/2019
Director's details changed for Mr Zachary Tom Fabian Ware on 2019-01-30
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Termination of appointment of Timothy John Brennan as a director on 2018-09-16
dot icon21/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon16/02/2016
Termination of appointment of Charles Fabian Ware as a director on 2015-07-04
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Appointment of Ms Lucy Gardner as a director on 2015-04-06
dot icon19/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon19/02/2015
Termination of appointment of Michael Geoffrey Standerline as a secretary on 2012-02-29
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/02/2013
Appointment of Mr Zachary Tom Fabian Ware as a director
dot icon08/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon29/02/2012
Director's details changed for Timothy John Brennan on 2012-01-21
dot icon29/02/2012
Director's details changed for Charles Fabian Ware on 2012-01-21
dot icon29/02/2012
Secretary's details changed for Mr Michael Geoffrey Standerline on 2012-02-21
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/01/2010
Annual return made up to 2009-12-24
dot icon21/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon24/09/2007
Return made up to 25/07/07; no change of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon15/01/2007
Registered office changed on 15/01/07 from: charlton buildings lower bristol road bath BA2 3EA
dot icon09/08/2006
Return made up to 25/07/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 25/07/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/09/2004
Return made up to 25/07/04; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2003-09-30
dot icon04/08/2003
Accounts for a small company made up to 2002-09-30
dot icon04/08/2003
Return made up to 25/07/03; full list of members
dot icon16/01/2003
Resolutions
dot icon10/10/2002
Return made up to 25/07/02; full list of members
dot icon25/07/2002
Accounts for a small company made up to 2001-09-30
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon30/07/2001
Return made up to 25/07/01; full list of members
dot icon02/08/2000
Return made up to 25/07/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon05/08/1999
Return made up to 25/07/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-09-30
dot icon20/07/1998
Accounts for a small company made up to 1997-09-30
dot icon20/07/1998
Return made up to 25/07/98; no change of members
dot icon25/11/1997
Registered office changed on 25/11/97 from: avon house lower bristol rd bath BA2 1ES
dot icon27/08/1997
Accounts for a small company made up to 1996-09-30
dot icon25/07/1997
Return made up to 25/07/97; no change of members
dot icon05/02/1997
New secretary appointed
dot icon05/02/1997
Secretary resigned
dot icon05/02/1997
Director resigned
dot icon17/10/1996
Return made up to 25/07/96; full list of members
dot icon20/05/1996
Certificate of change of name
dot icon25/03/1996
Accounts for a small company made up to 1995-09-30
dot icon19/07/1995
Return made up to 25/07/95; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 25/07/94; no change of members
dot icon03/02/1994
Full accounts made up to 1993-09-30
dot icon05/01/1994
Director's particulars changed;director resigned
dot icon20/07/1993
Return made up to 25/07/93; full list of members
dot icon28/05/1993
Full accounts made up to 1992-09-30
dot icon24/07/1992
Full accounts made up to 1991-09-30
dot icon16/07/1992
Return made up to 25/07/92; full list of members
dot icon21/11/1991
Particulars of mortgage/charge
dot icon30/09/1991
New director appointed
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon28/09/1991
Declaration of satisfaction of mortgage/charge
dot icon20/09/1991
Declaration of satisfaction of mortgage/charge
dot icon29/08/1991
Return made up to 25/07/91; no change of members
dot icon24/06/1991
Accounts for a small company made up to 1990-09-30
dot icon08/03/1991
Particulars of mortgage/charge
dot icon02/10/1990
Auditor's resignation
dot icon02/10/1990
Accounts for a small company made up to 1989-09-30
dot icon02/10/1990
Return made up to 31/08/90; full list of members
dot icon10/08/1989
Accounts for a small company made up to 1988-09-30
dot icon10/08/1989
Return made up to 25/07/89; full list of members
dot icon26/09/1988
Return made up to 15/07/88; full list of members
dot icon19/08/1988
Accounts for a small company made up to 1987-09-30
dot icon24/06/1988
Particulars of mortgage/charge
dot icon09/06/1988
Director's particulars changed
dot icon15/10/1987
Return made up to 31/07/87; full list of members
dot icon15/10/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/06/1986
Accounts for a small company made up to 1985-09-30
dot icon25/06/1986
Return made up to 30/06/86; full list of members
dot icon17/06/1986
Director resigned
dot icon25/05/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
21/01/2022
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
31/03/2021
dot iconNext due on
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamer, Gareth Mark
Director
03/07/2019 - Present
56
Adamson, Gregory William Paul
Director
19/09/1991 - 13/12/1993
-
Standerline, Michael Geoffrey
Secretary
17/01/1997 - 29/02/2012
6
Ware, Zachary Tom Fabian
Director
14/02/2013 - 03/07/2019
6
Gardner, Lucy
Director
06/04/2015 - 03/07/2019
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CHARLES WARE MORRIS MINOR CENTRE LIMITED

CHARLES WARE MORRIS MINOR CENTRE LIMITED is an(a) Liquidation company incorporated on 25/05/1976 with the registered office located at Floor 8 Assembly Building C, Cheese Lane, Bristol BS2 0JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES WARE MORRIS MINOR CENTRE LIMITED?

toggle

CHARLES WARE MORRIS MINOR CENTRE LIMITED is currently Liquidation. It was registered on 25/05/1976 .

Where is CHARLES WARE MORRIS MINOR CENTRE LIMITED located?

toggle

CHARLES WARE MORRIS MINOR CENTRE LIMITED is registered at Floor 8 Assembly Building C, Cheese Lane, Bristol BS2 0JJ.

What does CHARLES WARE MORRIS MINOR CENTRE LIMITED do?

toggle

CHARLES WARE MORRIS MINOR CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for CHARLES WARE MORRIS MINOR CENTRE LIMITED?

toggle

The latest filing was on 26/01/2026: Liquidators' statement of receipts and payments to 2025-11-24.