Bagnall & Morris Ltd was founded on 05 July 1954 and has its registered office in Liverpool, it's status in the Companies House registry is set to "Liquidation". Curtis, Carol, Curtis, Carol Maria, Robinson, Christopher Bruce, Cooper, Garry are listed as the directors of the business. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Garry | 01 July 2007 | 01 June 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Carol | 08 May 2012 | - | 1 |
CURTIS, Carol Maria | N/A | 16 September 1992 | 1 |
ROBINSON, Christopher Bruce | 16 July 1999 | 16 July 1999 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 July 2020 | |
LIQ03 - N/A | 11 May 2020 | |
LIQ03 - N/A | 11 April 2019 | |
LIQ03 - N/A | 08 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 02 March 2017 | |
AD01 - Change of registered office address | 03 March 2016 | |
RESOLUTIONS - N/A | 02 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 March 2016 | |
4.70 - N/A | 02 March 2016 | |
AR01 - Annual Return | 30 September 2015 | |
CH01 - Change of particulars for director | 30 September 2015 | |
CH01 - Change of particulars for director | 30 September 2015 | |
AA - Annual Accounts | 12 April 2015 | |
CH01 - Change of particulars for director | 04 December 2014 | |
CH03 - Change of particulars for secretary | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
CH01 - Change of particulars for director | 27 November 2014 | |
AR01 - Annual Return | 03 October 2014 | |
CH01 - Change of particulars for director | 12 August 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
CH01 - Change of particulars for director | 30 May 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 17 October 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
AA - Annual Accounts | 08 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 February 2013 | |
TM02 - Termination of appointment of secretary | 17 January 2013 | |
AP01 - Appointment of director | 08 November 2012 | |
AR01 - Annual Return | 03 October 2012 | |
AP03 - Appointment of secretary | 17 May 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AP01 - Appointment of director | 15 May 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 19 October 2011 | |
AA - Annual Accounts | 24 March 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 December 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 14 December 2010 | |
AR01 - Annual Return | 20 October 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 07 December 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 23 January 2008 | |
363a - Annual Return | 27 November 2007 | |
395 - Particulars of a mortgage or charge | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 13 March 2006 | |
363a - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 04 January 2005 | |
363s - Annual Return | 24 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 12 November 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
169 - Return by a company purchasing its own shares | 17 May 2002 | |
169 - Return by a company purchasing its own shares | 17 May 2002 | |
169 - Return by a company purchasing its own shares | 17 May 2002 | |
169 - Return by a company purchasing its own shares | 17 May 2002 | |
169 - Return by a company purchasing its own shares | 17 May 2002 | |
169 - Return by a company purchasing its own shares | 17 May 2002 | |
AA - Annual Accounts | 14 January 2002 | |
363s - Annual Return | 25 October 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 09 November 2000 | |
363s - Annual Return | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 09 May 2000 | |
AA - Annual Accounts | 15 April 2000 | |
RESOLUTIONS - N/A | 30 July 1999 | |
MEM/ARTS - N/A | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 February 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 23 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 February 1998 | |
288a - Notice of appointment of directors or secretaries | 09 February 1998 | |
AA - Annual Accounts | 04 February 1998 | |
363s - Annual Return | 02 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 1997 | |
395 - Particulars of a mortgage or charge | 04 December 1996 | |
288a - Notice of appointment of directors or secretaries | 21 October 1996 | |
288a - Notice of appointment of directors or secretaries | 21 October 1996 | |
AA - Annual Accounts | 13 October 1996 | |
363s - Annual Return | 26 September 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 20 October 1995 | |
395 - Particulars of a mortgage or charge | 24 May 1995 | |
CERTNM - Change of name certificate | 23 May 1995 | |
AA - Annual Accounts | 27 April 1995 | |
395 - Particulars of a mortgage or charge | 13 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 17 November 1994 | |
363s - Annual Return | 18 October 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 May 1994 | |
RESOLUTIONS - N/A | 24 January 1994 | |
363s - Annual Return | 18 October 1993 | |
288 - N/A | 18 October 1993 | |
AA - Annual Accounts | 13 October 1993 | |
AA - Annual Accounts | 24 September 1993 | |
395 - Particulars of a mortgage or charge | 07 September 1993 | |
288 - N/A | 14 February 1993 | |
288 - N/A | 06 October 1992 | |
363b - Annual Return | 01 October 1992 | |
288 - N/A | 22 July 1992 | |
AA - Annual Accounts | 16 June 1992 | |
RESOLUTIONS - N/A | 17 October 1991 | |
288 - N/A | 16 October 1991 | |
363b - Annual Return | 08 October 1991 | |
363(287) - N/A | 08 October 1991 | |
288 - N/A | 22 July 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 21 June 1991 | |
AA - Annual Accounts | 11 April 1991 | |
363a - Annual Return | 09 April 1991 | |
288 - N/A | 14 March 1991 | |
288 - N/A | 29 January 1991 | |
395 - Particulars of a mortgage or charge | 31 May 1990 | |
AA - Annual Accounts | 22 March 1990 | |
363 - Annual Return | 25 October 1989 | |
288 - N/A | 02 October 1989 | |
395 - Particulars of a mortgage or charge | 01 March 1989 | |
AA - Annual Accounts | 04 January 1989 | |
363 - Annual Return | 07 December 1988 | |
395 - Particulars of a mortgage or charge | 13 September 1988 | |
RESOLUTIONS - N/A | 21 January 1988 | |
MEM/ARTS - N/A | 21 January 1988 | |
395 - Particulars of a mortgage or charge | 22 October 1987 | |
AA - Annual Accounts | 13 October 1987 | |
363 - Annual Return | 13 October 1987 | |
288 - N/A | 15 September 1987 | |
AA - Annual Accounts | 10 January 1987 | |
363 - Annual Return | 10 January 1987 | |
MISC - Miscellaneous document | 05 July 1954 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 August 2007 | Outstanding |
N/A |
Chattels mortgage | 04 December 1996 | Fully Satisfied |
N/A |
Legal charge | 17 May 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 11 January 1995 | Outstanding |
N/A |
A credit agreement | 26 August 1993 | Fully Satisfied |
N/A |
Legal charge | 25 May 1990 | Fully Satisfied |
N/A |
Legal charge | 24 February 1989 | Fully Satisfied |
N/A |
Legal charge | 01 September 1988 | Fully Satisfied |
N/A |
Debenture | 09 October 1987 | Fully Satisfied |
N/A |