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.
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 |
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 |
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 |