MORGAN EVERETT LTD

Register to unlock more data on OkredoRegister

MORGAN EVERETT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04563447

Incorporation date

14/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2002)
dot icon03/02/2012
Final Gazette dissolved following liquidation
dot icon03/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-08-21
dot icon23/08/2011
Appointment of a voluntary liquidator
dot icon18/08/2011
Notice of ceasing to act as a voluntary liquidator
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-02-21
dot icon21/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/01/2010
Registered office address changed from C/O Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 2010-01-25
dot icon28/09/2009
Statement of administrator's proposal
dot icon22/09/2009
Statement of affairs with form 2.14B
dot icon02/09/2009
Registered office changed on 03/09/2009 from rake heath house, london road hill brow liss hampshire GU33 7NT
dot icon30/07/2009
Appointment of an administrator
dot icon26/04/2009
Appointment Terminated Director edward brown
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2009
Director appointed ms christina mccomb
dot icon22/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 15/10/08; full list of members
dot icon15/10/2008
Ad 05/09/08 gbp si [email protected]=208.311 gbp ic 378638.779/378847.09
dot icon15/10/2008
Director's Change of Particulars / james braithwaite / 15/10/2008 / Surname was: braithwaite, now: brathwaite; Honours was: cbe, now: ; HouseName/Number was: , now: church farm; Street was: church farm house, now: house; Area was: rectory lane, now: rectory lane angmering; Post Town was: angmering, now: littlehampton; Country was: , now: united kin
dot icon22/09/2008
Appointment Terminated Director andrew stevenson
dot icon09/09/2008
Resolutions
dot icon01/09/2008
Director appointed miss cedriane marie de boucaud
dot icon25/06/2008
Ad 23/05/08 gbp si [email protected]=27.775 gbp ic 378611.004/378638.779
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/05/2008
Ad 23/05/08 gbp si [email protected]=166.649 gbp ic 378444/378610.649
dot icon14/05/2008
Accounting reference date shortened from 31/12/2008 to 31/10/2008
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
New director appointed
dot icon30/01/2008
Director resigned
dot icon21/10/2007
New director appointed
dot icon21/10/2007
Return made up to 15/10/07; full list of members
dot icon15/07/2007
Ad 29/06/07--------- £ si 376982@1=376982 £ si [email protected]=351 £ ic 1111/378444
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon15/07/2007
Resolutions
dot icon15/07/2007
S-div 29/06/07
dot icon15/07/2007
Resolutions
dot icon15/07/2007
£ nc 10000/387000 29/06/07
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
New director appointed
dot icon15/07/2007
New director appointed
dot icon02/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 15/10/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/07/2006
Ad 17/07/06--------- £ si 111@1=111 £ ic 1000/1111
dot icon07/05/2006
£ nc 1000/10000 08/05/06
dot icon27/10/2005
Return made up to 15/10/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/07/2005
Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon23/11/2004
Return made up to 15/10/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/10/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon13/10/2003
Return made up to 15/10/03; full list of members
dot icon13/05/2003
Particulars of mortgage/charge
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Andrew, Dr
Director
28/06/2007 - 31/08/2008
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/10/2002 - 14/10/2002
99600
Clarke, Howard Morgan
Director
14/10/2002 - 28/06/2007
9
Clarke, Susan Elizabeth
Director
14/10/2002 - Present
6
Brown, Edward Forrest
Director
28/06/2007 - 16/04/2009
17

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 EVERETT LTD

MORGAN EVERETT LTD is an(a) Dissolved company incorporated on 14/10/2002 with the registered office located at 88 Wood Street, London EC2V 7RS. There are currently 6 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 EVERETT LTD?

toggle

MORGAN EVERETT LTD is currently Dissolved. It was registered on 14/10/2002 and dissolved on 03/02/2012.

Where is MORGAN EVERETT LTD located?

toggle

MORGAN EVERETT LTD is registered at 88 Wood Street, London EC2V 7RS.

What does MORGAN EVERETT LTD do?

toggle

MORGAN EVERETT LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for MORGAN EVERETT LTD?

toggle

The latest filing was on 03/02/2012: Final Gazette dissolved following liquidation.