About

Registered Number: 04201785
Date of Incorporation: 19/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2016 (7 years and 6 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Founded in 2001, Morgan Grace Estates Ltd have registered office in Sheffield, it has a status of "Dissolved". This organisation has one director listed as Salt, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALT, Robert 19 April 2001 09 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2016
4.68 - Liquidator's statement of receipts and payments 04 August 2015
4.68 - Liquidator's statement of receipts and payments 03 July 2014
4.68 - Liquidator's statement of receipts and payments 07 August 2013
AD01 - Change of registered office address 22 June 2012
RESOLUTIONS - N/A 21 June 2012
RESOLUTIONS - N/A 21 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2012
LQ01 - Notice of appointment of receiver or manager 11 June 2012
TM02 - Termination of appointment of secretary 09 May 2012
LQ01 - Notice of appointment of receiver or manager 01 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 01 May 2012
LQ01 - Notice of appointment of receiver or manager 15 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 14 May 2008
395 - Particulars of a mortgage or charge 23 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 06 July 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2006
AA - Annual Accounts 17 March 2006
395 - Particulars of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 02 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 04 June 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 16 April 2003
363s - Annual Return 04 March 2003
DISS40 - Notice of striking-off action discontinued 25 February 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
GAZ1 - First notification of strike-off action in London Gazette 15 October 2002
NEWINC - New incorporation documents 19 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 October 2007 Outstanding

N/A

Legal mortgage 02 July 2007 Outstanding

N/A

Legal mortgage 19 October 2005 Fully Satisfied

N/A

Legal mortgage 10 June 2005 Fully Satisfied

N/A

Debenture 25 May 2005 Outstanding

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.