MORTON CIVILS LTD

Suite 500 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF
StatusLIQUIDATION
Company No.09242002
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

MORTON CIVILS LTD is an liquidation private limited company with number 09242002. It was incorporated 9 years, 9 months, 4 days ago, on 30 September 2014. The company address is Suite 500 Unit 2a 94 Wycliffe Road, Northampton, NN1 5JF.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Jun 2024

Action Date: 27 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-27

Old address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

New address: Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Dec 2023

Action Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-19

Old address: Fusion@Magna Business Centre Unit 14 Magna Way Rotherham S60 1FE England

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Darren Stephen Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Ms Susan Hildred

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Darren Stephen Morton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092420020002

Charge creation date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092420020001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: 8 West Bank Drive South Anston Sheffield S25 5HT England

New address: Fusion@Magna Business Centre Unit 14 Magna Way Rotherham S60 1FE

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

Old address: 12-14 Percy Street Rotherham South Yorkshire S65 1ED

New address: 8 West Bank Drive South Anston Sheffield S25 5HT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092420020001

Charge creation date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Mr Darren Stephen Morton

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-31

Psc name: Miss Susan Hildred

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-31

Officer name: Susan Hildred

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Mr Darren Stephen Morton

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Miss Susan Hildred

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Stephen Morton

Appointment date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-25

Officer name: Miss Susan Hildred

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-07

Officer name: Miss Susan Hildred

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2016

Action Date: 07 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-07

Officer name: Susan Hildred

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Morton

Termination date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Susan Hildred

Appointment date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Mr Darren Morton

Documents

View document PDF

Certificate change of name company

Date: 20 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morton groundworks (uk) LIMITED\certificate issued on 20/05/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Hildred

Appointment date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-29

Old address: 74 King Ecgbert Road Totley Rise Sheffield S17 3QR United Kingdom

New address: 12-14 Percy Street Rotherham South Yorkshire S65 1ED

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG SERVICES LTD

11 EPSOM ROAD,ILFORD,IG3 8QP

Number:09834492
Status:ACTIVE
Category:Private Limited Company

DUNROWAN HEIGHTS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC537287
Status:ACTIVE
Category:Private Limited Company

GREEN HORIZON CONSULTANCY LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:09034413
Status:ACTIVE
Category:Private Limited Company

LND SMART SOLUTION LIMITED

21 PELICAN CLOSE,IPSWICH,IP2 9NX

Number:11596249
Status:ACTIVE
Category:Private Limited Company

OTECH PROJECT MANAGEMENT LIMITED

12 FOXHILLS CLOSE,WARRINGTON,WA4 5DH

Number:09317719
Status:ACTIVE
Category:Private Limited Company

PINNACLE SAFETY SOLUTIONS LIMITED

7 MAIN STREET,NOTTINGHAM,NG14 7ED

Number:07324064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source