MORSTON ASSETS LIMITED
READING HALLCO 1463 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 06167746
Status In Administration
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address KPMG LLP ARLINGTON BUSINESS PARK, THEALE, READING, BERKSHIRE, RG7 4SD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Thomas Frederick Teviot Harrison as a director on 13 December 2016; Administrator's progress report to 21 October 2016; Notice of extension of period of Administration. The most likely internet sites of MORSTON ASSETS LIMITED are www.morstonassets.co.uk, and www.morston-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Morston Assets Limited is a Private Limited Company. The company registration number is 06167746. Morston Assets Limited has been working since 19 March 2007. The present status of the company is In Administration. The registered address of Morston Assets Limited is Kpmg Llp Arlington Business Park Theale Reading Berkshire Rg7 4sd. . Secretary QUINSEY, Neil Alan has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director HARRISON, Thomas Frederick Teviot has been resigned. Director QUINSEY, Neil Alan has been resigned. Director ROBSON, Malcolm Henry has been resigned. Director WATT, Benjamin Thomas has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Resigned Directors

Secretary
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 01 June 2009

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 19 April 2007

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 19 April 2007
Appointed Date: 19 March 2007

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
52 years old

Director
HARRISON, Thomas Frederick Teviot
Resigned: 13 December 2016
Appointed Date: 19 April 2007
78 years old

Director
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 04 October 2013
51 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 19 April 2007
66 years old

Director
WATT, Benjamin Thomas
Resigned: 25 January 2012
Appointed Date: 17 December 2008
50 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 19 April 2007
Appointed Date: 19 March 2007

MORSTON ASSETS LIMITED Events

26 Feb 2017
Termination of appointment of Thomas Frederick Teviot Harrison as a director on 13 December 2016
23 Dec 2016
Administrator's progress report to 21 October 2016
22 Dec 2016
Notice of extension of period of Administration
27 Oct 2016
Notice of resignation of an administrator
27 Oct 2016
Court order INSOLVENCY:order of court in respect of replacement liquidators
...
... and 62 more events
14 May 2007
Secretary resigned
14 May 2007
New director appointed
14 May 2007
New secretary appointed;new director appointed
11 May 2007
Particulars of mortgage/charge
19 Mar 2007
Incorporation

MORSTON ASSETS LIMITED Charges

18 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: Fixed and floating charge over all property and assets…
30 April 2007
Debenture
Delivered: 11 May 2007
Status: Satisfied on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…