MORGAN RITCHIE LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 1QR

Company number 01936867
Status Active
Incorporation Date 7 August 1985
Company Type Private Limited Company
Address SUITE 110 THE MALTHOUSE BUSINESS CENTRE, 48 SOUTHPORT ROAD, ORMSKIRK, LANCASHIRE, L39 1QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MORGAN RITCHIE LIMITED are www.morganritchie.co.uk, and www.morgan-ritchie.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Morgan Ritchie Limited is a Private Limited Company. The company registration number is 01936867. Morgan Ritchie Limited has been working since 07 August 1985. The present status of the company is Active. The registered address of Morgan Ritchie Limited is Suite 110 The Malthouse Business Centre 48 Southport Road Ormskirk Lancashire L39 1qr. . SIM, Sally Anne is a Secretary of the company. HUGHES, Gillian Susan is a Director of the company. SIM, Sally Anne is a Director of the company. Director HUGHES, Ian Bradshaw has been resigned. Director HUGHES, Joan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director

Director
SIM, Sally Anne

64 years old

Resigned Directors

Director
HUGHES, Ian Bradshaw
Resigned: 28 January 2011
94 years old

Director
HUGHES, Joan
Resigned: 28 January 2011
Appointed Date: 01 September 1990
94 years old

MORGAN RITCHIE LIMITED Events

18 Feb 2017
Total exemption small company accounts made up to 31 August 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 August 2015
11 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

20 Mar 2015
Registration of charge 019368670007, created on 19 March 2015
...
... and 77 more events
19 Mar 1988
Particulars of mortgage/charge

19 Mar 1988
Particulars of mortgage/charge

05 Mar 1987
Full accounts made up to 1 September 1985

05 Mar 1987
Return made up to 19/01/87; full list of members

10 Feb 1987
Accounting reference date shortened from 31/03 to 31/08

MORGAN RITCHIE LIMITED Charges

19 March 2015
Charge code 0193 6867 0007
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 tarnbeck drive mawdesley ormskirk…
13 February 2013
Mortgage debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a flat 2 hazlehurst hazel street windermere…
1 March 1988
Legal mortgage
Delivered: 19 March 1988
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment no. 2, hazelhurst, hazel street, windermere…
1 March 1988
Legal charge
Delivered: 19 March 1988
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment no. 3, hazelhurst, hazel street, windermere…
1 March 1988
Legal mortgage
Delivered: 19 March 1988
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Ground floor apartment at hazelhurst, hazel st, windermere…
1 March 1988
All monies
Delivered: 19 March 1988
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Garage situate at hazelhurst, hazel street, windermere…