MORRIS SHOWHOMES LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5NW
Company number 02973349
Status Active
Incorporation Date 4 October 1994
Company Type Private Limited Company
Address MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MORRIS SHOWHOMES LIMITED are www.morrisshowhomes.co.uk, and www.morris-showhomes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Morris Showhomes Limited is a Private Limited Company. The company registration number is 02973349. Morris Showhomes Limited has been working since 04 October 1994. The present status of the company is Active. The registered address of Morris Showhomes Limited is Morland House Altrincham Road Wilmslow Cheshire Sk9 5nw. . KENDALL, Peter David is a Secretary of the company. GASKELL, Michael John is a Director of the company. Secretary GASKELL, Michael John has been resigned. Nominee Secretary JONES, Kathryn Louise has been resigned. Director EDMUNDS, Martin Paul has been resigned. Director FREEMAN, Fiona Lynne has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director HATCH, Susan Victoria has been resigned. Director PAYNE, Richard William Norris has been resigned. Director SALISBURY, Nicholas William has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. Director TINDALL, Terence William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
KENDALL, Peter David
Appointed Date: 27 June 2007

Director
GASKELL, Michael John
Appointed Date: 13 February 1995
63 years old

Resigned Directors

Secretary
GASKELL, Michael John
Resigned: 01 April 2007
Appointed Date: 13 February 1995

Nominee Secretary
JONES, Kathryn Louise
Resigned: 13 February 1995
Appointed Date: 04 October 1994

Director
EDMUNDS, Martin Paul
Resigned: 27 September 2001
Appointed Date: 01 April 1999
64 years old

Director
FREEMAN, Fiona Lynne
Resigned: 25 June 2014
Appointed Date: 27 March 2009
57 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 27 September 2001
56 years old

Director
HATCH, Susan Victoria
Resigned: 31 March 1999
Appointed Date: 13 February 1995
79 years old

Director
PAYNE, Richard William Norris
Resigned: 27 March 2009
Appointed Date: 27 September 2001
70 years old

Director
SALISBURY, Nicholas William
Resigned: 30 December 2011
Appointed Date: 30 March 1995
69 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 13 February 1995
Appointed Date: 04 October 1994
76 years old

Director
TINDALL, Terence William
Resigned: 25 July 2001
Appointed Date: 30 March 1995
76 years old

Persons With Significant Control

Mr Michael John Gaskell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

MORRIS SHOWHOMES LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 19 November 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 101

09 Jan 2015
Full accounts made up to 31 March 2014
...
... and 172 more events
21 Feb 1995
Director resigned;new director appointed

21 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

21 Feb 1995
Registered office changed on 21/02/95 from: 129 queen street cardiff CF1 4BJ

20 Feb 1995
Company name changed wolfpoint enterprises LIMITED\certificate issued on 21/02/95
04 Oct 1994
Incorporation

MORRIS SHOWHOMES LIMITED Charges

16 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied on 5 July 2013
Persons entitled: Morris Homes (North) Limited
Description: An equitable mortgage of land. Fixed charges of the plant…
16 December 2004
Debenture
Delivered: 24 December 2004
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: An equitable mortgage of land. Fixed charges of the plant…
16 December 2004
Sub charge
Delivered: 24 December 2004
Status: Satisfied on 5 July 2013
Persons entitled: Barclays Bank PLC
Description: The indebtedness. See the mortgage charge document for full…
4 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Debenture
Delivered: 11 July 2003
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes (North) Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes (North) Limited
Description: Plot 58 fulwood park preston t/n LA394257(part) plot 59…
18 December 2002
Debenture
Delivered: 8 January 2003
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Plot 58 fulwood park preston t/n LA394257(part) plot 59…
22 August 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Plot 1, plot 2 and plot 3 heathfields, burscough, chorley…
22 August 2002
Debenture
Delivered: 10 September 2002
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes (North) Limited
Description: Plot 1, plot 2 and plot 3 heathfields, burscough, chorley…
21 June 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Including plot 51 green gates, london road peterborough…
21 June 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes (North) Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a part of title number SF24900 plot 1…
4 March 2002
Debenture
Delivered: 20 March 2002
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes (North) Limited
Description: The property k/a part of title number SF24900 plot 1…
27 September 2001
Debenture
Delivered: 10 October 2001
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes (North) Limited
Description: The property being 2 leas park hoylake wirral (plot 14 the…
27 September 2001
Debenture
Delivered: 10 October 2001
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: The property being 2 leas park hoylake wirral (plot 14 the…
30 March 2001
Debenture creating fixed and floating charge
Delivered: 17 April 2001
Status: Satisfied on 10 February 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a 1 smithfield walk tarbock green prescot…
30 March 2001
Debenture creating fixed and floating charge
Delivered: 17 April 2001
Status: Satisfied on 10 February 2004
Persons entitled: Morris Homes (North) Limited
Description: Property k/a 1 smithfield walk tarbock green prescot…
9 October 2000
Debenture creating fixed and floating charge
Delivered: 25 October 2000
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Debenture creating fixed and floating charge
Delivered: 25 October 2000
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes Limited
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Debenture creating fixed and floating charge
Delivered: 25 February 2000
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes Limited
Description: .. fixed and floating charges over the undertaking and all…
7 February 2000
Debenture creating fixed and floating charge
Delivered: 25 February 2000
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 October 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied on 10 February 2004
Persons entitled: Morris Homes Limited
Description: Plot 2 thorn lea estate northwich road dutton cheshire/3…
7 October 1999
Debenture
Delivered: 12 October 1999
Status: Satisfied on 16 April 2002
Persons entitled: Barclays Bank PLC
Description: Plot 2 thornlea estate northwich road dutton cheshire / 3…
30 September 1998
Debenture creating fixed and floating charge
Delivered: 7 October 1998
Status: Satisfied on 5 May 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a plots 5,6 and 7 woodacre estate bierley lane…
30 September 1998
Debenture creating fixed and floating charge
Delivered: 7 October 1998
Status: Satisfied on 5 May 2004
Persons entitled: Morris Homes Limited
Description: Property k/a plots 5,6 and 7 woodacre estate bierley lane…
11 September 1998
Debenture
Delivered: 15 September 1998
Status: Satisfied on 5 May 2004
Persons entitled: Morris Homes Limited
Description: The property: plots 1,2 and 3 hollybank,liverpool…
11 September 1998
Debenture
Delivered: 15 September 1998
Status: Satisfied on 16 April 2002
Persons entitled: Barclays Bank PLC
Description: Property being: plots 1,2 and 3 hollybank,liverpool…
14 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 5 May 2004
Persons entitled: Morris Homes Limited
Description: By way of legal mortgage plot 19 the rowans estate…
14 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 31 May 2000
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage plot 19 the rowans estate…
31 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 5 May 2004
Persons entitled: Morris Homes Limited
Description: Plots 2, 3 and 4 summerhills estate squirrel heys avenue…
31 July 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 16 April 2002
Persons entitled: Barclays Bank PLC
Description: Plots 2, 3 and 4 summerhills estate squirrel heys avenue…
16 July 1998
Deed of variation
Delivered: 20 July 1998
Status: Satisfied on 16 April 2002
Persons entitled: Barclays Bank PLC
Description: Various f/h and l/h properties as defined in schedule to…
28 May 1998
Debenture
Delivered: 3 June 1998
Status: Satisfied on 16 April 2002
Persons entitled: Barclays Bank PLC
Description: Plots 1,2 & 3 lightwood grange estate longton stoke on…
28 May 1998
Debenture
Delivered: 3 June 1998
Status: Satisfied on 5 May 2004
Persons entitled: Morris Homes Limited
Description: Plots 1,2 & 3 lightwood grange estate longton stoke on…
30 March 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 16 April 2002
Persons entitled: Barclays Bank PLC
Description: Property description:plot 74 millbrook estate,grove…
30 March 1998
Debenture
Delivered: 9 April 1998
Status: Satisfied on 5 May 2004
Persons entitled: Morris Homes Limited
Description: Property description:plot 74 millbrook estate,grove…
30 September 1997
Debenture
Delivered: 3 October 1997
Status: Satisfied on 16 April 2002
Persons entitled: Barclays De Zoete Wedd Limited
Description: All f/h and l/h property in respect of the following titles…
30 September 1997
Debenture
Delivered: 3 October 1997
Status: Satisfied on 10 February 2004
Persons entitled: Morris Homes Limited
Description: All f/h and l/h property in respect of the following titles…
26 March 1997
Debenture
Delivered: 2 April 1997
Status: Satisfied on 5 May 2004
Persons entitled: Morris Homes Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 1997
Debenture
Delivered: 2 April 1997
Status: Satisfied on 16 April 2002
Persons entitled: Barclays De Zoete Wedd Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 1996
Debenture
Delivered: 9 August 1996
Status: Satisfied on 31 May 2000
Persons entitled: Barclays De Zoete Wedd Limited
Description: Fixed and floating charges over the undertaking and all…
2 August 1996
Debenture
Delivered: 9 August 1996
Status: Satisfied on 31 March 2012
Persons entitled: Morris Homes Limited
Description: Fixed and floating charges over the undertaking and all…
16 April 1996
Debenture
Delivered: 19 April 1996
Status: Satisfied on 26 November 2011
Persons entitled: Morris Homes Limited
Description: For full details of property charged refer to continuation…
16 April 1996
Debenture
Delivered: 19 April 1996
Status: Satisfied on 31 May 2000
Persons entitled: Barclays De Zoete Wedd Limited
Description: For full details of property charged refer to continuation…
17 January 1996
Debenture
Delivered: 30 January 1996
Status: Satisfied on 31 March 2012
Persons entitled: Morris Homes Limited
Description: Fixed and floating charges over the undertaking and all…
17 January 1996
Debenture
Delivered: 30 January 1996
Status: Satisfied on 31 May 2000
Persons entitled: Barclays De Zoete Wedd
Description: 1 and 3 netherfield close werneth park oldham lancs,1…
25 April 1995
Debenture
Delivered: 15 May 1995
Status: Satisfied on 31 March 2012
Persons entitled: Morris Homes Limited
Description: Fixed and floating charges over the undertaking and all…
25 April 1995
Debenture
Delivered: 27 April 1995
Status: Satisfied on 31 May 2000
Persons entitled: Barclays De Zoete Wedd Limited
Description: All the properties as detailed in the continuation sheets…
30 March 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 31 March 2012
Persons entitled: Morris Homes Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1995
Debenture
Delivered: 4 April 1995
Status: Satisfied on 31 May 2000
Persons entitled: Barclays De Zoete Wedd Limited
Description: Freehold property known as or being ; 1 foxhunter drive…