Chester
CH1 3AE
Wales
Director Name | Mrs Rachael Mary Morrey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 1991(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Secretary Name | Mr Philip Morrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1991(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 28 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Robert David Morrey |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1998(32 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 28 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 City Road Chester CH1 3AE Wales |
Director Name | Mrs Betty Evelyn Cleminson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1991(25 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 1996) |
Role | Private Secretary |
Correspondence Address | C/O Snugborough Waverton Chester Cheshire CH3 7PR Wales |
Website | a-morrey-transport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 562855 |
Telephone region | Chester |
Registered Address | 2 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 4 other UK companies use this postal address |
6.5k at £1 | Philip Morrey 65.00% Ordinary |
---|---|
2.5k at £1 | Rachael Mary Morrey 25.00% Ordinary |
1000 at £1 | Robert David Morrey 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,832 |
Cash | £23,423 |
Current Liabilities | £93,726 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2005 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 |
4 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (9 pages) |
---|---|
26 April 2016 | Resolutions
|
6 April 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (6 pages) |
4 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Director's details changed for Mr Philip Morrey on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mrs Rachael Mary Morrey on 11 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Robert David Morrey on 1 July 2014 (2 pages) |
12 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered 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 2016 | Secretary's details changed for Mr Philip Morrey on 11 January 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 February 2010 | Director's details changed for Robert David Morrey on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Philip Morrey on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Robert David Morrey on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Philip Morrey on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Rachael Mary Morrey on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Rachael Mary Morrey on 1 October 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 May 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
13 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
22 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
21 February 2002 | Return made up to 10/01/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
13 February 2001 | Return made up to 10/01/01; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
10 February 2000 | Return made up to 10/01/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
8 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 February 1998 | Return made up to 10/01/98; no change of members (4 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 February 1996 | Director resigned (2 pages) |
17 January 1996 | Return made up to 10/01/96; full list of members (6 pages) |
10 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |