Based in Derby, Morgan & Company (Belper) Ltd was founded on 14 December 1992, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sawyer, Elaine, Morgan, Andrea Jennifer, Crew, Susan Ann, Glover, Gordon Randall, Glover, Ian Reid, Gray, Ronald Arthur, Hallam, Helen, Sims, Darren. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREW, Susan Ann | 01 July 1994 | 10 April 1995 | 1 |
GLOVER, Gordon Randall | 30 November 1993 | 15 March 1996 | 1 |
GLOVER, Ian Reid | 25 January 1993 | 30 November 1993 | 1 |
GRAY, Ronald Arthur | 25 January 1993 | 14 December 1994 | 1 |
HALLAM, Helen | 10 April 1995 | 07 July 1995 | 1 |
SIMS, Darren | 23 July 1998 | 06 November 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWYER, Elaine | 02 January 2013 | - | 1 |
MORGAN, Andrea Jennifer | 15 March 1996 | 23 July 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 January 2018 | |
LIQ14 - N/A | 05 October 2017 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 22 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2015 | |
AD01 - Change of registered office address | 14 May 2014 | |
AD01 - Change of registered office address | 05 January 2014 | |
RESOLUTIONS - N/A | 03 January 2014 | |
RESOLUTIONS - N/A | 03 January 2014 | |
4.20 - N/A | 03 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 January 2014 | |
AA - Annual Accounts | 10 July 2013 | |
AP03 - Appointment of secretary | 14 January 2013 | |
AR01 - Annual Return | 06 December 2012 | |
TM02 - Termination of appointment of secretary | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 November 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 15 December 2010 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
CH01 - Change of particulars for director | 07 December 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 15 August 2006 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 16 June 2002 | |
363s - Annual Return | 19 December 2001 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 18 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2000 | |
169 - Return by a company purchasing its own shares | 09 August 2000 | |
RESOLUTIONS - N/A | 27 July 2000 | |
RESOLUTIONS - N/A | 27 July 2000 | |
MEM/ARTS - N/A | 27 July 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 27 July 2000 | |
AA - Annual Accounts | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
363s - Annual Return | 12 January 2000 | |
287 - Change in situation or address of Registered Office | 12 January 2000 | |
AA - Annual Accounts | 09 June 1999 | |
363s - Annual Return | 15 March 1999 | |
RESOLUTIONS - N/A | 14 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
395 - Particulars of a mortgage or charge | 06 June 1998 | |
AA - Annual Accounts | 26 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
RESOLUTIONS - N/A | 13 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 1998 | |
363s - Annual Return | 05 February 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 08 July 1997 | |
AA - Annual Accounts | 24 January 1997 | |
CERTNM - Change of name certificate | 04 April 1996 | |
288 - N/A | 01 April 1996 | |
288 - N/A | 25 March 1996 | |
288 - N/A | 25 March 1996 | |
288 - N/A | 25 March 1996 | |
AA - Annual Accounts | 13 February 1996 | |
363s - Annual Return | 18 January 1996 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
288 - N/A | 26 July 1995 | |
288 - N/A | 12 June 1995 | |
288 - N/A | 13 April 1995 | |
363b - Annual Return | 15 March 1995 | |
363(353) - N/A | 15 March 1995 | |
288 - N/A | 17 January 1995 | |
AA - Annual Accounts | 17 October 1994 | |
RESOLUTIONS - N/A | 01 September 1994 | |
RESOLUTIONS - N/A | 01 September 1994 | |
RESOLUTIONS - N/A | 01 September 1994 | |
395 - Particulars of a mortgage or charge | 02 August 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 1994 | |
288 - N/A | 27 July 1994 | |
AUD - Auditor's letter of resignation | 13 May 1994 | |
288 - N/A | 15 March 1994 | |
288 - N/A | 22 February 1994 | |
363s - Annual Return | 04 February 1994 | |
395 - Particulars of a mortgage or charge | 06 November 1993 | |
288 - N/A | 24 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 14 April 1993 | |
RESOLUTIONS - N/A | 25 March 1993 | |
287 - Change in situation or address of Registered Office | 17 February 1993 | |
288 - N/A | 17 February 1993 | |
288 - N/A | 17 February 1993 | |
288 - N/A | 17 February 1993 | |
288 - N/A | 17 February 1993 | |
CERTNM - Change of name certificate | 16 February 1993 | |
NEWINC - New incorporation documents | 14 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 June 1998 | Outstanding |
N/A |
Mortgage debenture | 14 July 1994 | Outstanding |
N/A |
Fixed and floating charge | 03 November 1993 | Fully Satisfied |
N/A |