MORRIS VENTURES LIMITED
WILMSLOW INHOCO 2827 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 5NW

Company number 04731272
Status Active
Incorporation Date 11 April 2003
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 seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3,000,000 ; Registration of charge 047312720010, created on 15 March 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of MORRIS VENTURES LIMITED are www.morrisventures.co.uk, and www.morris-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Morris Ventures Limited is a Private Limited Company. The company registration number is 04731272. Morris Ventures Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Morris Ventures 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. IDDON, Joanne is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary HAMILTON, Iain Duncan Hamish has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director HAMILTON, Iain Duncan Hamish has been resigned. Director MACKINTOSH, Iain Stewart has been resigned. Director MCDONALD, Derek has been resigned. Nominee Director INHOCO FORMATIONS LIMITED 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: 29 April 2003
63 years old

Director
IDDON, Joanne
Appointed Date: 29 April 2009
56 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 29 April 2003
Appointed Date: 11 April 2003

Secretary
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 29 April 2003

Director
BOTHWELL, Karen Margaret
Resigned: 30 July 2004
Appointed Date: 01 August 2003
63 years old

Director
HAMILTON, Iain Duncan Hamish
Resigned: 27 June 2007
Appointed Date: 29 April 2003
56 years old

Director
MACKINTOSH, Iain Stewart
Resigned: 30 July 2004
Appointed Date: 18 November 2003
54 years old

Director
MCDONALD, Derek
Resigned: 18 November 2003
Appointed Date: 01 August 2003
58 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 29 April 2003
Appointed Date: 11 April 2003

MORRIS VENTURES LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,000,000

15 Mar 2016
Registration of charge 047312720010, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3,000,000

...
... and 69 more events
22 May 2003
Director resigned
22 May 2003
New director appointed
22 May 2003
New secretary appointed;new director appointed
02 May 2003
Company name changed inhoco 2827 LIMITED\certificate issued on 02/05/03
11 Apr 2003
Incorporation

MORRIS VENTURES LIMITED Charges

15 March 2016
Charge code 0473 1272 0010
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Land subject to the charge includes leasehold property…
26 February 2015
Charge code 0473 1272 0009
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: U.X. Bank Trustees Limited
Description: Contains fixed charge…
3 July 2014
Charge code 0473 1272 0008
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Contains fixed charge…
29 October 2013
Charge code 0473 1272 0007
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
28 June 2013
Charge code 0473 1272 0006
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
31 March 2011
Composite debenture
Delivered: 7 April 2011
Status: Satisfied on 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 August 2004
Composite debenture
Delivered: 9 September 2004
Status: Satisfied on 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee the Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Supplemental mortgage
Delivered: 4 September 2004
Status: Satisfied on 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Secured Parties
Description: F/H land lying to the west of egerton street, chester…
1 August 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 July 2003
Legal mortgage
Delivered: 17 July 2003
Status: Satisfied on 2 September 2004
Persons entitled: Grahams Estates Limited
Description: Land at charles street/egerton street chester title number…