About

Registered Number: 00535389
Date of Incorporation: 05/07/1954 (69 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor 14 Castle Street, Liverpool, L2 0NE

 

Established in 1954, Bagnall & Morris Ltd have registered office in Liverpool, it's status is listed as "Liquidation". The current directors of the company are listed as Curtis, Carol, Curtis, Carol Maria, Robinson, Christopher Bruce, Cooper, Garry in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.