MORGAN BROKERS LTD

Register to unlock more data on OkredoRegister

MORGAN BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759454

Incorporation date

26/10/1992

Size

Full

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1992)
dot icon06/07/2016
Final Gazette dissolved following liquidation
dot icon06/04/2016
Return of final meeting in a members' voluntary winding up
dot icon19/10/2015
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-10-20
dot icon18/10/2015
Declaration of solvency
dot icon18/10/2015
Appointment of a voluntary liquidator
dot icon18/10/2015
Resolutions
dot icon20/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-14
dot icon20/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-11
dot icon13/08/2015
Memorandum and Articles of Association
dot icon20/07/2015
Full accounts made up to 2014-10-31
dot icon07/07/2015
Resolutions
dot icon25/05/2015
Termination of appointment of Adrian John Offer as a director on 2015-05-26
dot icon02/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon02/10/2014
Termination of appointment of Stephen Anthony Thorrington as a director on 2014-09-08
dot icon06/08/2014
Full accounts made up to 2013-10-31
dot icon09/04/2014
Termination of appointment of David Bruce as a director
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon28/11/2013
Appointment of Jennifer Owens as a secretary
dot icon18/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon03/11/2013
Termination of appointment of Samuel Clark as a secretary
dot icon31/10/2013
Previous accounting period extended from 2013-04-30 to 2013-10-31
dot icon05/04/2013
Satisfaction of charge 3 in full
dot icon03/04/2013
Resolutions
dot icon24/03/2013
Appointment of Scott Egan as a director
dot icon24/03/2013
Registered office address changed from 41 Gay Street Bath Avon BA1 2NT on 2013-03-25
dot icon24/03/2013
Appointment of Mr Mark Steven Hodges as a director
dot icon24/03/2013
Appointment of Mr David James Bruce as a director
dot icon24/03/2013
Appointment of Samuel Thomas Budgen Clark as a secretary
dot icon24/03/2013
Termination of appointment of Simon Hall as a director
dot icon24/03/2013
Termination of appointment of Nicola Pinnington-England as a secretary
dot icon10/03/2013
Director's details changed for Mr Simon James Hall on 2012-12-04
dot icon05/01/2013
Full accounts made up to 2012-04-30
dot icon24/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon13/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/07/2011
Termination of appointment of David Crouch as a director
dot icon11/01/2011
Full accounts made up to 2010-04-30
dot icon22/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-04-30
dot icon23/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon23/11/2009
Director's details changed for Simon James Hall on 2009-10-27
dot icon23/11/2009
Director's details changed for Adrian John Offer on 2009-10-27
dot icon23/11/2009
Director's details changed for Stephen Anthony Thorrington on 2009-10-27
dot icon23/11/2009
Director's details changed for Mr David Walpole Crouch on 2009-10-27
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2009
Full accounts made up to 2008-04-30
dot icon20/11/2008
Return made up to 27/10/08; full list of members
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2007
Full accounts made up to 2007-04-30
dot icon06/11/2007
Return made up to 27/10/07; full list of members
dot icon14/10/2007
Director's particulars changed
dot icon26/11/2006
Full accounts made up to 2006-04-30
dot icon16/11/2006
Return made up to 27/10/06; full list of members
dot icon02/10/2006
Director resigned
dot icon17/08/2006
Director's particulars changed
dot icon09/01/2006
Full accounts made up to 2005-04-30
dot icon22/11/2005
Return made up to 27/10/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon14/11/2004
Return made up to 27/10/04; full list of members
dot icon17/10/2004
Director resigned
dot icon04/10/2004
Full accounts made up to 2004-04-30
dot icon18/03/2004
Full accounts made up to 2003-04-30
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Return made up to 27/10/03; full list of members
dot icon27/11/2002
Return made up to 27/10/02; full list of members
dot icon11/11/2002
Full accounts made up to 2002-04-30
dot icon25/11/2001
Return made up to 27/10/01; full list of members
dot icon30/10/2001
Full accounts made up to 2001-04-30
dot icon17/12/2000
Return made up to 27/10/00; full list of members
dot icon11/10/2000
Full accounts made up to 2000-04-30
dot icon27/07/2000
Director's particulars changed
dot icon25/01/2000
Full accounts made up to 1999-04-30
dot icon08/12/1999
Return made up to 27/10/99; full list of members
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
New secretary appointed
dot icon24/11/1998
Return made up to 27/10/98; no change of members
dot icon08/10/1998
Full accounts made up to 1998-04-30
dot icon25/11/1997
Full accounts made up to 1997-04-30
dot icon24/11/1997
Return made up to 27/10/97; no change of members
dot icon26/12/1996
New director appointed
dot icon21/10/1996
Return made up to 27/10/96; full list of members
dot icon16/10/1996
Full accounts made up to 1996-04-30
dot icon11/07/1996
Certificate of change of name
dot icon18/06/1996
Certificate of change of name
dot icon23/11/1995
Full accounts made up to 1995-04-30
dot icon02/11/1995
Return made up to 27/10/95; no change of members
dot icon04/01/1995
Accounting reference date extended from 31/12 to 30/04
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/11/1994
Return made up to 27/10/94; no change of members
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon01/12/1993
Secretary resigned;new secretary appointed
dot icon01/12/1993
Return made up to 27/10/93; full list of members
dot icon25/03/1993
Certificate of change of name
dot icon11/03/1993
Ad 14/01/93--------- £ si 1500@1=1500 £ ic 2502/4002
dot icon11/03/1993
Ad 14/01/93--------- £ si 1000@1=1000 £ ic 1502/2502
dot icon01/03/1993
Registered office changed on 02/03/93 from: churchill house 47 regent road hanley stoke on trent,ST1 3RQ
dot icon01/03/1993
Accounting reference date notified as 31/12
dot icon15/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon15/02/1993
New director appointed
dot icon15/02/1993
New director appointed
dot icon15/02/1993
Director resigned;new director appointed
dot icon15/02/1993
New director appointed
dot icon23/01/1993
Ad 05/12/92-14/01/93 £ si 1500@1=1500 £ ic 2/1502
dot icon07/01/1993
Particulars of mortgage/charge
dot icon13/12/1992
Certificate of change of name
dot icon26/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Harry Nicholas
Director
14/12/1992 - 30/09/2004
2
Mugge, Mark Stephen
Director
11/09/2015 - Present
258
Egan, Scott
Director
22/03/2013 - 14/09/2015
295
Hodges, Mark Steven
Director
22/03/2013 - 17/10/2014
275
Bruce, David James
Director
22/03/2013 - 17/01/2014
89

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORGAN BROKERS LTD

MORGAN BROKERS LTD is an(a) Dissolved company incorporated on 26/10/1992 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MORGAN BROKERS LTD?

toggle

MORGAN BROKERS LTD is currently Dissolved. It was registered on 26/10/1992 and dissolved on 06/07/2016.

Where is MORGAN BROKERS LTD located?

toggle

MORGAN BROKERS LTD is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does MORGAN BROKERS LTD do?

toggle

MORGAN BROKERS LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for MORGAN BROKERS LTD?

toggle

The latest filing was on 06/07/2016: Final Gazette dissolved following liquidation.