About

Registered Number: 01391189
Date of Incorporation: 27/09/1978 (45 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2020 (3 years and 7 months ago)
Registered Address: C/O Mazars Llp Tower Bridge House, St Katharines Way, London, E1W 1DD

 

Morgan Est Rail Ltd was founded on 27 September 1978 with its registered office in London, it has a status of "Dissolved". The organisation has 15 directors listed as Sheridan, Clare, Knox, Linda Marion, Clough, Vernon Michael, Cutler, Mark Lloyd, Daliday, Alan George, Duggan, Daniel Patrick, Holmes, Stephen Anthony, Jukes, Robert James, Mabey, Bevil Guy, Mabey, David Guy, Mclellan, Colin Warnock, New, Ronald Charles, Pike, William Moore, Russell, John Victor Peter Clayton, Sellars, Michael John. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Vernon Michael N/A 01 May 2004 1
CUTLER, Mark Lloyd 24 March 2006 18 December 2009 1
DALIDAY, Alan George 05 November 1992 27 January 2000 1
DUGGAN, Daniel Patrick 02 April 1998 18 December 2009 1
HOLMES, Stephen Anthony 01 May 2004 18 December 2009 1
JUKES, Robert James 27 January 2000 16 October 2001 1
MABEY, Bevil Guy N/A 17 April 1996 1
MABEY, David Guy 01 September 1994 27 January 2000 1
MCLELLAN, Colin Warnock 27 January 2000 24 March 2006 1
NEW, Ronald Charles N/A 31 March 2008 1
PIKE, William Moore N/A 01 November 2007 1
RUSSELL, John Victor Peter Clayton N/A 31 March 1992 1
SELLARS, Michael John N/A 18 December 2009 1
Secretary Name Appointed Resigned Total Appointments
SHERIDAN, Clare 31 May 2014 - 1
KNOX, Linda Marion N/A 12 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2020
LIQ13 - N/A 16 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2019
AD01 - Change of registered office address 21 October 2019
RESOLUTIONS - N/A 18 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2019
LIQ01 - N/A 18 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 04 August 2015
RESOLUTIONS - N/A 23 June 2015
CC04 - Statement of companies objects 23 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 July 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 05 March 2013
CH01 - Change of particulars for director 04 February 2013
TM01 - Termination of appointment of director 06 November 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 02 April 2012
MISC - Miscellaneous document 28 December 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 29 June 2011
AA - Annual Accounts 28 March 2011
RESOLUTIONS - N/A 19 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 10 August 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
363s - Annual Return 22 August 2006
225 - Change of Accounting Reference Date 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
MISC - Miscellaneous document 03 April 2006
AUD - Auditor's letter of resignation 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 30 March 2006
CERTNM - Change of name certificate 27 March 2006
AA - Annual Accounts 24 March 2006
363a - Annual Return 03 August 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
363a - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 08 April 2004
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
RESOLUTIONS - N/A 18 September 2003
363a - Annual Return 22 August 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 13 March 2003
363a - Annual Return 19 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 13 February 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 23 August 2001
AA - Annual Accounts 26 March 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
225 - Change of Accounting Reference Date 23 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
CERTNM - Change of name certificate 19 January 2001
363s - Annual Return 09 August 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 17 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
287 - Change in situation or address of Registered Office 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 20 July 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 17 July 1996
288 - N/A 31 May 1996
288 - N/A 16 May 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 12 July 1995
288 - N/A 28 September 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 07 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 26 July 1993
AA - Annual Accounts 11 March 1993
RESOLUTIONS - N/A 14 February 1993
RESOLUTIONS - N/A 14 February 1993
MEM/ARTS - N/A 14 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 December 1992
288 - N/A 18 December 1992
RESOLUTIONS - N/A 21 October 1992
RESOLUTIONS - N/A 21 October 1992
363s - Annual Return 26 August 1992
288 - N/A 08 April 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 28 August 1991
288 - N/A 09 August 1991
288 - N/A 16 July 1991
363a - Annual Return 29 April 1991
288 - N/A 05 September 1990
288 - N/A 09 July 1990
288 - N/A 04 July 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 08 November 1989
288 - N/A 12 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 September 1989
AA - Annual Accounts 01 September 1989
AA - Annual Accounts 02 August 1989
288 - N/A 31 July 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 29 November 1988
288 - N/A 30 December 1987
288 - N/A 30 December 1987
288 - N/A 30 December 1987
288 - N/A 30 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
AA - Annual Accounts 02 September 1986
363 - Annual Return 02 September 1986
MISC - Miscellaneous document 27 September 1978

Mortgages & Charges

Description Date Status Charge by
Charge 30 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.