About

Registered Number: 00971255
Date of Incorporation: 29/01/1970 (54 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Picklersleigh Road, Malvern, Worcs, WR14 2LL

 

Morgan Motor Company Technologies Ltd was registered on 29 January 1970 and are based in Worcs, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Boden, Colin George, Aston, Mark Edmund, Colwyn, Sonia Jane, Lady, Day, Derek John, Morgan, Heather Mary, Morgan, Jane Doreen, Owen, Maurice Gale, Price, Jillian Ruth are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Mark Edmund 01 June 1998 25 March 2005 1
COLWYN, Sonia Jane, Lady 01 June 1998 04 September 2006 1
DAY, Derek John N/A 31 May 1998 1
MORGAN, Heather Mary N/A 20 October 2011 1
MORGAN, Jane Doreen N/A 13 July 2003 1
OWEN, Maurice Gale N/A 31 May 1998 1
PRICE, Jillian Ruth 01 June 1998 20 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BODEN, Colin George 01 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 19 December 2019
AA - Annual Accounts 02 May 2019
RP04PSC02 - N/A 10 April 2019
PSC07 - N/A 28 February 2019
PSC02 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
CS01 - N/A 10 December 2018
CS01 - N/A 03 December 2018
RESOLUTIONS - N/A 10 August 2018
AA - Annual Accounts 08 May 2018
PSC02 - N/A 05 December 2017
CS01 - N/A 05 December 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 17 December 2015
AA01 - Change of accounting reference date 24 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 10 December 2013
MISC - Miscellaneous document 04 November 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 12 March 2013
AP03 - Appointment of secretary 01 February 2013
AR01 - Annual Return 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
AA - Annual Accounts 10 September 2012
MISC - Miscellaneous document 03 July 2012
MISC - Miscellaneous document 03 July 2012
AR01 - Annual Return 27 February 2012
SH03 - Return of purchase of own shares 14 November 2011
RESOLUTIONS - N/A 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
SH06 - Notice of cancellation of shares 28 October 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 18 May 2011
MEM/ARTS - N/A 18 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2011
SH08 - Notice of name or other designation of class of shares 18 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2011
CC04 - Statement of companies objects 18 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 10 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 30 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 30 October 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 26 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2007
353 - Register of members 25 April 2007
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 07 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 May 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 13 October 2004
RESOLUTIONS - N/A 12 August 2004
RESOLUTIONS - N/A 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 18 December 2003
AUD - Auditor's letter of resignation 14 November 2003
AUD - Auditor's letter of resignation 14 November 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 24 January 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
225 - Change of Accounting Reference Date 06 September 2002
395 - Particulars of a mortgage or charge 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 18 December 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
363s - Annual Return 18 December 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 14 December 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 11 February 1998
AA - Annual Accounts 10 February 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 15 March 1996
363s - Annual Return 25 February 1996
363s - Annual Return 26 January 1995
AA - Annual Accounts 08 December 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 10 March 1994
325 - Location of register of directors' interests in shares etc 28 January 1994
353 - Register of members 28 January 1994
363s - Annual Return 02 February 1993
AA - Annual Accounts 22 January 1993
AA - Annual Accounts 27 January 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 04 January 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 05 January 1990
363 - Annual Return 05 January 1990
288 - N/A 17 October 1989
363 - Annual Return 07 February 1989
RESOLUTIONS - N/A 26 January 1989
AA - Annual Accounts 20 January 1989
288 - N/A 02 December 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
NEWINC - New incorporation documents 29 January 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2008 Fully Satisfied

N/A

Debenture 23 October 2007 Outstanding

N/A

Mortgage deed 07 January 2003 Fully Satisfied

N/A

Mortgage deed 07 January 2003 Fully Satisfied

N/A

Debenture deed 27 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.