S MORGAN & SONS LIMITED

Register to unlock more data on OkredoRegister

S MORGAN & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02568627

Incorporation date

13/12/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1990)
dot icon06/04/2017
Final Gazette dissolved following liquidation
dot icon22/01/2017
Administrator's progress report to 2016-12-20
dot icon06/01/2017
Notice of move from Administration to Dissolution on 2016-12-20
dot icon04/08/2016
Administrator's progress report to 2016-06-20
dot icon04/08/2016
Notice of extension of period of Administration
dot icon27/07/2016
Notice of extension of period of Administration
dot icon14/07/2016
Notice of appointment of replacement/additional administrator
dot icon14/07/2016
Notice of vacation of office by administrator
dot icon03/07/2016
Administrator's progress report to 2016-05-28
dot icon28/12/2015
Administrator's progress report to 2015-11-28
dot icon01/07/2015
Administrator's progress report to 2015-05-28
dot icon21/12/2014
Administrator's progress report to 2014-11-29
dot icon18/12/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon02/07/2014
Administrator's progress report to 2014-05-28
dot icon02/07/2014
Notice of extension of period of Administration
dot icon10/06/2014
Administrator's progress report to 2013-11-28
dot icon31/03/2014
Notice of extension of period of Administration
dot icon09/01/2014
Administrator's progress report to 2013-12-09
dot icon27/08/2013
Administrator's progress report to 2013-07-24
dot icon02/05/2013
Satisfaction of charge 49 in full
dot icon02/05/2013
Satisfaction of charge 52 in full
dot icon02/05/2013
Satisfaction of charge 54 in full
dot icon02/05/2013
Satisfaction of charge 53 in full
dot icon18/03/2013
Statement of administrator's proposal
dot icon05/02/2013
Registered office address changed from Field Farm Netherton Road Appleton Oxfordshire, OX13 5QW on 2013-02-06
dot icon04/02/2013
Total exemption small company accounts made up to 2011-09-30
dot icon04/02/2013
Appointment of an administrator
dot icon03/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 74
dot icon09/03/2012
Particulars of a mortgage or charge / charge no: 73
dot icon04/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon29/06/2011
Accounts for a small company made up to 2010-09-30
dot icon09/05/2011
Group of companies' accounts made up to 2009-09-30
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 72
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 70
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 71
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon10/01/2011
Director's details changed for Mr Richard Stanley Morgan on 2010-12-01
dot icon10/01/2011
Director's details changed for Mr Nigel James Morgan on 2010-12-01
dot icon10/01/2011
Director's details changed for David Morgan on 2010-12-01
dot icon10/01/2011
Director's details changed for Mr Colin Morgan on 2010-12-01
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 69
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 68
dot icon04/03/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 67
dot icon14/12/2009
Particulars of a mortgage or charge / charge no: 66
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 65
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/09/2009
Particulars of a mortgage or charge/co extend / charge no: 64
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 63
dot icon16/08/2009
Director's change of particulars / david morgan / 01/08/2009
dot icon16/08/2009
Secretary's change of particulars / jane morgan / 01/08/2009
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 62
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 61
dot icon16/04/2009
Return made up to 14/12/08; full list of members
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 8 charges
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/03/2009
Resolutions
dot icon19/03/2009
Ad 14/03/09\gbp si 4896042@1=4896042\gbp ic 6/4896048\
dot icon19/03/2009
Gbp nc 100/4896142\14/03/09
dot icon18/03/2009
Accounts for a medium company made up to 2008-09-30
dot icon18/03/2009
Accounts for a medium company made up to 2007-09-30
dot icon18/03/2009
Accounts for a medium company made up to 2006-09-30
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 60
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 59
dot icon22/09/2008
Particulars of a mortgage or charge/co extend / charge no: 56
dot icon22/09/2008
Particulars of a mortgage or charge/co extend / charge no: 57
dot icon22/09/2008
Particulars of a mortgage or charge/co extend / charge no: 58
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 55
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 53
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 52
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 54
dot icon02/03/2008
Return made up to 14/12/07; no change of members
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon15/01/2008
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
Particulars of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon29/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 14/12/06; full list of members
dot icon07/07/2006
Particulars of mortgage/charge
dot icon02/05/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon13/03/2006
Accounts for a medium company made up to 2005-09-30
dot icon10/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon16/01/2006
Return made up to 14/12/05; full list of members
dot icon01/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon24/11/2005
Director's particulars changed
dot icon07/11/2005
Particulars of mortgage/charge
dot icon28/09/2005
Accounts for a medium company made up to 2004-09-30
dot icon17/01/2005
Return made up to 14/12/04; full list of members
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/06/2004
Particulars of mortgage/charge
dot icon16/05/2004
Full accounts made up to 2003-09-30
dot icon16/05/2004
Full accounts made up to 2002-09-30
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Return made up to 14/12/03; full list of members
dot icon19/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon26/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
New secretary appointed
dot icon22/09/2002
Full accounts made up to 2001-09-30
dot icon17/09/2002
Accounts for a small company made up to 2000-09-30
dot icon11/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Declaration of satisfaction of mortgage/charge
dot icon25/02/2002
Declaration of satisfaction of mortgage/charge
dot icon25/02/2002
Declaration of satisfaction of mortgage/charge
dot icon25/02/2002
Declaration of satisfaction of mortgage/charge
dot icon25/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/01/2002
Return made up to 14/12/01; full list of members
dot icon03/01/2001
Return made up to 14/12/00; full list of members
dot icon03/08/2000
New secretary appointed
dot icon02/08/2000
Amended accounts made up to 1998-09-30
dot icon02/08/2000
Accounts for a small company made up to 1999-09-30
dot icon02/08/2000
Secretary resigned
dot icon13/01/2000
Return made up to 14/12/99; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1998-09-30
dot icon13/01/1999
Return made up to 14/12/98; no change of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/01/1998
Return made up to 14/12/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-09-30
dot icon13/01/1997
Return made up to 14/12/96; full list of members
dot icon23/10/1996
Accounts for a small company made up to 1995-09-30
dot icon05/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon28/04/1996
Particulars of mortgage/charge
dot icon14/01/1996
Return made up to 14/12/95; no change of members
dot icon06/11/1995
Resolutions
dot icon06/11/1995
S-div 09/09/95
dot icon27/09/1995
Director resigned
dot icon27/09/1995
Director resigned
dot icon23/07/1995
Accounts for a small company made up to 1994-09-30
dot icon08/01/1995
Return made up to 14/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Particulars of mortgage/charge
dot icon04/08/1994
Accounts for a small company made up to 1993-09-30
dot icon13/03/1994
Accounts for a small company made up to 1992-09-30
dot icon13/03/1994
Accounts for a small company made up to 1991-09-30
dot icon17/02/1994
Return made up to 14/12/93; full list of members
dot icon17/08/1993
Particulars of mortgage/charge
dot icon12/08/1993
New director appointed
dot icon12/08/1993
Memorandum and Articles of Association
dot icon12/08/1993
Resolutions
dot icon11/08/1993
Ad 06/08/93--------- £ si 4@1=4 £ ic 2/6
dot icon11/08/1993
New director appointed
dot icon10/08/1993
Particulars of mortgage/charge
dot icon01/04/1993
Particulars of mortgage/charge
dot icon14/03/1993
Return made up to 14/12/92; no change of members
dot icon30/12/1992
Particulars of mortgage/charge
dot icon19/02/1992
Return made up to 14/12/91; full list of members
dot icon06/03/1991
Registered office changed on 07/03/91 from: narrow quay house prince street bristol BS1 4AH
dot icon06/03/1991
Director resigned;new director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New secretary appointed
dot icon06/03/1991
Director resigned;new director appointed
dot icon06/03/1991
Accounting reference date notified as 30/09
dot icon26/02/1991
Resolutions
dot icon24/02/1991
Certificate of change of name
dot icon13/12/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
dot iconNext due on
29/06/2013
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
Morgan, Margaret Winifred
Director
06/08/1993 - 09/09/1995
-
Morgan, Derek John
Director
06/08/1993 - 01/08/1995
-
Eustace, Timothy
Secretary
18/09/2002 - 13/12/2004
32
Morgan, Jane Elizabeth
Secretary
14/12/2004 - Present
-
Morgan, David
Secretary
26/07/2000 - 18/09/2002
-

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 S MORGAN & SONS LIMITED

S MORGAN & SONS LIMITED is an(a) Dissolved company incorporated on 13/12/1990 with the registered office located at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF. 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 S MORGAN & SONS LIMITED?

toggle

S MORGAN & SONS LIMITED is currently Dissolved. It was registered on 13/12/1990 and dissolved on 06/04/2017.

Where is S MORGAN & SONS LIMITED located?

toggle

S MORGAN & SONS LIMITED is registered at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF.

What does S MORGAN & SONS LIMITED do?

toggle

S MORGAN & SONS LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for S MORGAN & SONS LIMITED?

toggle

The latest filing was on 06/04/2017: Final Gazette dissolved following liquidation.