THE MORWELLHAM AND TAMAR VALLEY TRUST

Register to unlock more data on OkredoRegister

THE MORWELLHAM AND TAMAR VALLEY TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00982492

Incorporation date

18/06/1970

Size

Group

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff, South Glamorgan CF11 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1970)
dot icon28/06/2011
Final Gazette dissolved following liquidation
dot icon28/03/2011
Notice of move from Administration to Dissolution on 2011-03-22
dot icon06/12/2010
Notice of resignation of an administrator
dot icon12/10/2010
Administrator's progress report to 2010-09-24
dot icon27/04/2010
Administrator's progress report to 2010-03-24
dot icon11/03/2010
Result of meeting of creditors
dot icon04/03/2010
Termination of appointment of James Cole as a director
dot icon04/03/2010
Termination of appointment of Robert Pilbeam as a director
dot icon04/03/2010
Termination of appointment of John Andrew as a director
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/01/2010
Registered office address changed from C/O Grant Thornton Uk Llp 80 Kings Road Reading Berkshire RG1 3BJ on 2010-01-16
dot icon01/12/2009
Statement of administrator's proposal
dot icon12/11/2009
Statement of affairs with form 2.14B
dot icon26/10/2009
Appointment of James Martin Cole as a director
dot icon09/10/2009
Appointment of Robert George Pilbeam as a director
dot icon30/09/2009
Appointment Terminated Director and Secretary john goodridge
dot icon29/09/2009
Registered office changed on 29/09/2009 from morwellham quay nr tavistock devon PL19 8JL
dot icon29/09/2009
Appointment Terminated Director christopher zealley
dot icon29/09/2009
Appointment Terminated Director michael stone
dot icon29/09/2009
Appointment Terminated Director brian greenslade
dot icon29/09/2009
Director appointed harold robert booth
dot icon29/09/2009
Resolutions
dot icon29/09/2009
Appointment of an administrator
dot icon17/09/2009
Particulars of a mortgage or charge/co extend / charge no: 21
dot icon03/07/2009
Annual return made up to 09/06/09
dot icon13/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon24/04/2009
Director appointed brian carol greenslade
dot icon24/04/2009
Director appointed john david andrew
dot icon17/03/2009
Annual return made up to 09/06/08
dot icon17/03/2009
Director's Change of Particulars / michael stone / 10/03/2009 /
dot icon17/03/2009
Appointment Terminated Director david stanbury
dot icon17/03/2009
Appointment Terminated Director anthony power
dot icon30/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon08/10/2007
Annual return made up to 09/06/07
dot icon14/08/2007
Full accounts made up to 2006-09-30
dot icon12/05/2007
Particulars of mortgage/charge
dot icon02/11/2006
Annual return made up to 09/06/06
dot icon07/09/2006
Group of companies' accounts made up to 2005-09-30
dot icon10/08/2005
Group of companies' accounts made up to 2004-09-30
dot icon12/07/2005
Annual return made up to 09/06/05
dot icon12/07/2005
Director resigned
dot icon17/11/2004
New director appointed
dot icon13/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon23/06/2004
Annual return made up to 09/06/04
dot icon20/07/2003
Full accounts made up to 2002-09-30
dot icon09/07/2003
Annual return made up to 09/06/03
dot icon12/03/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon04/10/2002
Particulars of mortgage/charge
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Annual return made up to 09/06/02
dot icon09/07/2002
Secretary resigned;director's particulars changed;director resigned
dot icon20/06/2002
Group of companies' accounts made up to 2001-09-30
dot icon17/04/2002
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon22/10/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon29/08/2001
New director appointed
dot icon22/06/2001
Annual return made up to 09/06/01
dot icon22/06/2001
Director resigned
dot icon14/06/2001
Full group accounts made up to 2000-09-30
dot icon26/06/2000
Full group accounts made up to 1999-09-30
dot icon21/06/2000
Annual return made up to 09/06/00
dot icon21/06/2000
Director resigned
dot icon17/06/1999
Full accounts made up to 1998-09-30
dot icon16/06/1999
Annual return made up to 09/06/99
dot icon08/12/1998
Memorandum and Articles of Association
dot icon08/12/1998
Resolutions
dot icon14/10/1998
New director appointed
dot icon11/06/1998
Full accounts made up to 1997-09-30
dot icon11/06/1998
Annual return made up to 09/06/98
dot icon14/08/1997
Resolutions
dot icon21/07/1997
Full accounts made up to 1996-09-30
dot icon07/07/1997
Annual return made up to 09/06/97
dot icon23/06/1996
Full accounts made up to 1995-09-30
dot icon23/06/1996
Annual return made up to 09/06/96
dot icon23/06/1996
Secretary resigned
dot icon23/06/1996
New secretary appointed
dot icon01/12/1995
New secretary appointed;new director appointed
dot icon13/07/1995
Full accounts made up to 1994-09-30
dot icon20/06/1995
Annual return made up to 09/06/95
dot icon20/06/1995
Director's particulars changed
dot icon03/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Accounts for a small company made up to 1994-02-28
dot icon22/11/1994
Annual return made up to 09/11/94
dot icon28/07/1994
Accounting reference date shortened from 28/02 to 30/09
dot icon07/07/1994
Director resigned
dot icon08/12/1993
Full accounts made up to 1993-02-28
dot icon18/11/1993
Annual return made up to 09/11/93
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon23/12/1992
Annual return made up to 09/11/92
dot icon23/12/1992
Director's particulars changed
dot icon14/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon06/10/1992
Declaration of satisfaction of mortgage/charge
dot icon25/08/1992
Particulars of mortgage/charge
dot icon20/08/1992
Particulars of mortgage/charge
dot icon20/08/1992
Particulars of mortgage/charge
dot icon20/08/1992
Particulars of mortgage/charge
dot icon18/05/1992
Particulars of mortgage/charge
dot icon10/01/1992
Full accounts made up to 1991-02-28
dot icon13/12/1991
Annual return made up to 09/11/91
dot icon13/12/1991
Registered office changed on 13/12/91
dot icon17/09/1991
Certificate of change of name
dot icon17/09/1991
Resolutions
dot icon28/03/1991
Registered office changed on 28/03/91 from: central office shinners bridge dartington totnes, devon TQ9 6JD
dot icon22/02/1991
Full accounts made up to 1990-02-28
dot icon21/01/1991
Annual return made up to 17/12/90
dot icon09/07/1990
New director appointed
dot icon29/01/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon14/12/1989
Full accounts made up to 1989-03-31
dot icon15/11/1989
Annual return made up to 09/11/89
dot icon18/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1989
Full accounts made up to 1988-03-31
dot icon18/02/1989
Annual return made up to 29/12/88
dot icon09/12/1988
Particulars of mortgage/charge
dot icon22/12/1987
Full accounts made up to 1987-03-31
dot icon22/12/1987
Annual return made up to 23/11/87
dot icon02/12/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon24/06/1987
Particulars of mortgage/charge
dot icon17/02/1987
Director resigned
dot icon03/11/1986
Full accounts made up to 1986-03-31
dot icon03/11/1986
Annual return made up to 21/10/86
dot icon18/06/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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
Booth, Harold Robert
Director
10/07/2007 - Present
7
Cole, James Martin
Director
08/07/2005 - 11/02/2010
13
Stone, Michael John
Director
05/06/1998 - 19/09/2009
9
Goodridge, John Charles, Dr
Secretary
07/06/2002 - 19/09/2009
-
Stanbury, David Michael
Director
18/12/2002 - 28/08/2008
-

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 THE MORWELLHAM AND TAMAR VALLEY TRUST

THE MORWELLHAM AND TAMAR VALLEY TRUST is an(a) Dissolved company incorporated on 18/06/1970 with the registered office located at C/O Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff, South Glamorgan CF11 9UP. 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 THE MORWELLHAM AND TAMAR VALLEY TRUST?

toggle

THE MORWELLHAM AND TAMAR VALLEY TRUST is currently Dissolved. It was registered on 18/06/1970 and dissolved on 28/06/2011.

Where is THE MORWELLHAM AND TAMAR VALLEY TRUST located?

toggle

THE MORWELLHAM AND TAMAR VALLEY TRUST is registered at C/O Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff, South Glamorgan CF11 9UP.

What does THE MORWELLHAM AND TAMAR VALLEY TRUST do?

toggle

THE MORWELLHAM AND TAMAR VALLEY TRUST operates in the Museum activities and preservation of historical sites and buildings (92.52 - SIC 2003) sector.

What is the latest filing for THE MORWELLHAM AND TAMAR VALLEY TRUST?

toggle

The latest filing was on 28/06/2011: Final Gazette dissolved following liquidation.