Company NameA. Morrey Transport Limited
Company StatusDissolved
Company Number00860519
CategoryPrivate Limited Company
Incorporation Date4 October 1965(58 years, 7 months ago)
Dissolution Date28 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Philip Morrey
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(25 years, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 28 April 2020)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMrs Rachael Mary Morrey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(25 years, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Secretary NameMr Philip Morrey
NationalityBritish
StatusClosed
Appointed10 January 1991(25 years, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 28 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameRobert David Morrey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(32 years, 5 months after company formation)
Appointment Duration22 years, 1 month (closed 28 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMrs Betty Evelyn Cleminson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(25 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 February 1996)
RolePrivate Secretary
Correspondence AddressC/O Snugborough Waverton
Chester
Cheshire
CH3 7PR
Wales

Contact

Websitea-morrey-transport.co.uk
Email address[email protected]
Telephone01244 562855
Telephone regionChester

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

6.5k at £1Philip Morrey
65.00%
Ordinary
2.5k at £1Rachael Mary Morrey
25.00%
Ordinary
1000 at £1Robert David Morrey
10.00%
Ordinary

Financials

Year2014
Net Worth£30,832
Cash£23,423
Current Liabilities£93,726

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 May 2005Delivered on: 6 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 1984Delivered on: 22 February 1984
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in waverton, chester comprising one acre and 2130 sq. Yds together with the buildings erected thereon.
Outstanding
22 December 1983Delivered on: 31 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 May 2017Liquidators' statement of receipts and payments to 21 March 2017 (9 pages)
26 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
6 April 2016Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 City Road Chester CH1 3AE on 6 April 2016 (2 pages)
4 April 2016Statement of affairs with form 4.19 (6 pages)
4 April 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Director's details changed for Mr Philip Morrey on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Mrs Rachael Mary Morrey on 11 January 2016 (2 pages)
12 January 2016Director's details changed for Robert David Morrey on 1 July 2014 (2 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(4 pages)
12 January 2016Registered office address changed from Snugborough Waverton Chester CH3 7PB to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 12 January 2016 (1 page)
12 January 2016Secretary's details changed for Mr Philip Morrey on 11 January 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10,000
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 February 2010Director's details changed for Robert David Morrey on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Philip Morrey on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Robert David Morrey on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr Philip Morrey on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mrs Rachael Mary Morrey on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mrs Rachael Mary Morrey on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 10/01/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2008Return made up to 10/01/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 February 2007Return made up to 10/01/07; full list of members (7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 10/01/06; full list of members (7 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 May 2005Particulars of mortgage/charge (4 pages)
18 January 2005Return made up to 10/01/05; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 February 2004Return made up to 10/01/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
22 January 2003Return made up to 10/01/03; full list of members (7 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 February 2002Return made up to 10/01/02; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
13 February 2001Return made up to 10/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
10 February 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (14 pages)
8 February 1999Return made up to 10/01/99; full list of members (6 pages)
5 February 1999Full accounts made up to 31 March 1998 (14 pages)
18 February 1998Return made up to 10/01/98; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (14 pages)
14 January 1997Return made up to 10/01/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 March 1996 (14 pages)
18 February 1996Director resigned (2 pages)
17 January 1996Return made up to 10/01/96; full list of members (6 pages)
10 November 1995Full accounts made up to 31 March 1995 (9 pages)