About

Registered Number: 02773432
Date of Incorporation: 14/12/1992 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2018 (7 years and 3 months ago)
Registered Address: Unit 30 The Derwent Business Centre, Clarke Street, Derby, DE1 2BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.