Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORRELLS OF OXFORD LIMITED
Company Information for

MORRELLS OF OXFORD LIMITED

Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,
Company Registration Number
03474584
Private Limited Company
Liquidation

Company Overview

About Morrells Of Oxford Ltd
MORRELLS OF OXFORD LIMITED was founded on 1997-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Morrells Of Oxford Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MORRELLS OF OXFORD LIMITED
 
Legal Registered Office
Resolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Other companies in IP33
 
Telephone01865792013
 
Filing Information
Company Number 03474584
Company ID Number 03474584
Date formed 1997-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-05-03
Account next due 31/01/2017
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
Last Datalog update: 2021-12-09 12:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORRELLS OF OXFORD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORRELLS OF OXFORD LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANNE KESWICK
Company Secretary 2003-09-12
KIRK DYSON DAVIS
Director 2015-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROONEY ANAND
Director 2002-06-17 2015-04-17
SARAH JANE CONNOR
Director 2014-09-08 2015-04-17
CHRISTOPHER BENNETT HOULTON
Director 2013-01-08 2015-04-17
RICHARD LEWIS
Director 2011-09-09 2015-04-17
KEN DAVID MILLBANKS
Director 2014-03-12 2015-04-17
JONATHAN PAUL WEBSTER
Director 2007-04-18 2015-04-17
STEPHEN FREDERICK JEBSON
Director 2012-09-05 2015-02-28
MATTHEW ROBIN CYPRIAN FEARN
Director 2011-09-09 2014-09-29
JOHN FREDERICK SMITH
Director 2014-03-12 2014-08-22
PETER JOHN GROVES
Director 2011-03-03 2012-07-13
IAN ALAN BULL
Director 2006-01-09 2011-06-30
JONATHAN ROBERT LAWSON
Director 2007-04-10 2011-05-13
JUSTIN PETER RENWICK ADAMS
Director 2005-09-05 2011-01-31
DAVID JOHN ELLIOTT
Director 2002-06-17 2010-01-31
MARK DAVID ANGELA
Director 2004-01-19 2007-04-18
MICHAEL ST JOHN SHALLOW
Director 2002-06-17 2005-12-31
TIMOTHY JOHN WALTER BRIDGE
Director 2002-06-17 2005-05-01
ADRIAN JOHN BUSHNELL
Company Secretary 2003-05-16 2003-09-12
NEIL DUNCAN GILLIS
Director 2002-06-17 2003-08-29
ROBIN CHRISTIAN BELLHOUSE
Company Secretary 2002-06-17 2003-05-16
CHRISTOPHER JOHN MITCHELL
Company Secretary 1998-09-23 2002-06-17
PAUL JAMES BEADLE
Director 1998-09-25 2002-06-17
JOHN WEBB CLARK
Director 1998-10-15 2002-06-17
GREGOR GRANT
Director 1999-12-01 2002-06-17
PETER FRANCIS WILLIAM LARGE
Director 1998-09-25 2002-06-17
CHRISTOPHER JOHN MITCHELL
Director 2001-01-30 2002-06-17
MICHAEL ROBIN CANNON
Director 2000-08-30 2002-04-30
IAN HYLAND DUNN
Company Secretary 1998-09-25 1998-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-02 1998-09-25
INSTANT COMPANIES LIMITED
Nominated Director 1997-12-02 1998-09-25
EWAN MACDONALD KILGOUR
Director 1998-09-25 1998-09-25
NIGEL HUGH WILLIAMS
Director 1998-09-25 1998-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY ANNE KESWICK BELHAVEN GROUP PROPERTIES LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Liquidation
LINDSAY ANNE KESWICK PREMIUM DINING RESTAURANTS AND PUBS LIMITED Company Secretary 2007-08-07 CURRENT 1997-12-30 Active
LINDSAY ANNE KESWICK LFR GROUP LIMITED Company Secretary 2007-08-07 CURRENT 1999-12-23 Active
LINDSAY ANNE KESWICK PREMIUM CASUAL DINING LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Liquidation
LINDSAY ANNE KESWICK HARDYS & HANSONS LIMITED Company Secretary 2006-09-05 CURRENT 1897-05-06 Active
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS (NO.3) LIMITED Company Secretary 2006-06-13 CURRENT 2006-04-11 Liquidation
LINDSAY ANNE KESWICK BELHAVEN PUBS LIMITED Company Secretary 2005-12-13 CURRENT 1993-10-13 Active
LINDSAY ANNE KESWICK BELHAVEN BREWERY COMPANY LIMITED Company Secretary 2005-10-03 CURRENT 1944-07-04 Active
LINDSAY ANNE KESWICK BELHAVEN FINANCE LIMITED Company Secretary 2005-10-03 CURRENT 1993-12-15 Liquidation
LINDSAY ANNE KESWICK GREENE KING ACQUISITIONS NO.2 LIMITED Company Secretary 2005-08-15 CURRENT 2005-05-25 Active
LINDSAY ANNE KESWICK RUSHMERE SPORTS CLUB LIMITED Company Secretary 2005-07-06 CURRENT 1996-10-25 Liquidation
LINDSAY ANNE KESWICK GREENE KING RETAILING LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK GREENE KING RETAILING PARENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-10-20 Active
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Active
LINDSAY ANNE KESWICK SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Company Secretary 2004-08-06 CURRENT 2002-09-02 Liquidation
LINDSAY ANNE KESWICK GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED Company Secretary 2004-08-06 CURRENT 2004-03-15 Active
LINDSAY ANNE KESWICK BEARDS OF SUSSEX LIMITED Company Secretary 2003-09-12 CURRENT 1936-06-26 Liquidation
LINDSAY ANNE KESWICK GREENE KING LEASING NO.2 LIMITED Company Secretary 2003-09-12 CURRENT 1987-11-10 Active
LINDSAY ANNE KESWICK GREENE KING BREWING AND RETAILING LIMITED Company Secretary 2003-09-12 CURRENT 1997-01-06 Active
LINDSAY ANNE KESWICK GREENE KING SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK GREENE KING RETAIL SERVICES LIMITED Company Secretary 2003-09-12 CURRENT 1997-02-26 Active
LINDSAY ANNE KESWICK OLD ENGLISH INNS LIMITED Company Secretary 2003-09-12 CURRENT 1999-10-25 Active
LINDSAY ANNE KESWICK GREENE KING LIMITED Company Secretary 2003-09-12 CURRENT 1887-06-01 Active
LINDSAY ANNE KESWICK GREENE KING LEASING NO.1 LIMITED Company Secretary 2003-09-12 CURRENT 1887-10-01 Active
LINDSAY ANNE KESWICK GREENE KING PENSION SCHEME LIMITED Company Secretary 2003-09-12 CURRENT 1967-09-22 Active
LINDSAY ANNE KESWICK GREENE KING GP LIMITED Company Secretary 2003-09-12 CURRENT 1974-01-30 Active
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BLUBECKERS LIMITED Director 2018-02-05 CURRENT 1986-03-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-11
2020-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-11
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2019-03-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-11
2019-02-25600Appointment of a voluntary liquidator
2019-02-21LIQ10Removal of liquidator by court order
2018-03-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-11
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT United Kingdom
2017-02-064.70Declaration of solvency
2017-02-06600Appointment of a voluntary liquidator
2017-02-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-12
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM Westgate Brewery Bury St Edmunds Suffolk IP33 1QT
2016-02-09AAFULL ACCOUNTS MADE UP TO 03/05/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-05-13SH20Statement by Directors
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13SH19Statement of capital on 2015-05-13 GBP 1
2015-05-13CAP-SSSolvency Statement dated 03/05/15
2015-05-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEBSTER
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOULTON
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROONEY ANAND
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH CONNOR
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR KEN MILLBANKS
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREDERICK JEBSON
2015-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/14
2015-01-19AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 19977500
2014-12-03AR0102/12/14 FULL LIST
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FEARN
2014-09-15AP01DIRECTOR APPOINTED MS SARAH JANE CONNOR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2014-03-18AP01DIRECTOR APPOINTED MR KEN DAVID MILLBANKS
2014-03-18AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 19977500
2013-12-18AR0102/12/13 FULL LIST
2013-12-13AA28/04/13 TOTAL EXEMPTION FULL
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENNETT HOULTON / 22/07/2013
2013-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER BENNETT HOULTON
2012-12-03AR0102/12/12 FULL LIST
2012-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/12
2012-09-06AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER GROVES
2011-12-30AR0102/12/11 FULL LIST
2011-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/11
2011-09-22AP01DIRECTOR APPOINTED MR RICHARD LEWIS
2011-09-21AP01DIRECTOR APPOINTED MR MATTHEW ROBIN CYPRIAN FEARN
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAWSON
2011-03-09AP01DIRECTOR APPOINTED MR PETER JOHN GROVES
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ADAMS
2011-01-21AAFULL ACCOUNTS MADE UP TO 02/05/10
2010-12-08AR0102/12/10 FULL LIST
2010-03-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2009-12-03AR0102/12/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 02/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER RENWICK ADAMS / 16/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PETER RENWICK ADAMS / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSAY ANNE KESWICK / 24/11/2009
2009-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/09
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT LAWSON / 04/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROONEY ANAND / 03/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL WEBSTER / 10/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALAN BULL / 26/10/2009
2009-02-20AAFULL ACCOUNTS MADE UP TO 04/05/08
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-19RES13SECTION 175 03/11/2008
2008-03-03AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-12-04363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-29288bDIRECTOR RESIGNED
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-25288aNEW DIRECTOR APPOINTED
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-13363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-03-02AAFULL ACCOUNTS MADE UP TO 01/05/05
2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-30RES12VARYING SHARE RIGHTS AND NAMES
2005-11-30RES12VARYING SHARE RIGHTS AND NAMES
2005-11-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-27288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2004-12-15AAFULL ACCOUNTS MADE UP TO 02/05/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MORRELLS OF OXFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-27
Appointment of Liquidators2017-01-27
Fines / Sanctions
No fines or sanctions have been issued against MORRELLS OF OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND SUPPLEMENTAL TRUST DEED 2004-08-02 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE TRUSTEE)
ELEVENTH SUPPLEMENTAL TRUST DEED 2004-08-02 Satisfied PUBCO PLC AND THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE TRUSTEE)
LEGAL MORTGAGE 2000-06-20 Satisfied ROBERT FLEMING & CO. LIMITED
LEGAL MORTGAGE 1999-10-04 Satisfied ROBERT FLEMING & CO. LIMITED (THE "SECURITY TRUSTEE")
LEGAL MORTGAGE 1999-03-29 Satisfied ROBERT FLEMING & CO. LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 1998-10-16 Satisfied ROBERT FLEMING & CO. LIMITED (THE AGENT AND SECURITY TRUSTEE) ON BEHALF OF ITSELF AND THESECURED PARTIES FROM TIME TO TIME
Intangible Assets
Patents
We have not found any records of MORRELLS OF OXFORD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MORRELLS OF OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORRELLS OF OXFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MORRELLS OF OXFORD LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MORRELLS OF OXFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyMORRELLS OF OXFORD LIMITEDEvent Date2017-01-12
Notice is hereby given that the creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 January 2017 Office Holder details: Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775. Ag EF102536
 
Initiating party Event Type
Defending partyMORRELLS OF OXFORD LIMITEDEvent Date2017-01-12
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 January 2017 , as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL be appointed as Joint Liquidators for the purposes of such voluntary windings up. Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775. Ag EF102536
 
Initiating party Event Type
Defending partyMORRELLS OF OXFORD LIMITEDEvent Date2017-01-12
Simon Harris , (IP No. 11372) and Ben Woodthorpe , (IP No. 18370) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775. Ag EF102536
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORRELLS OF OXFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORRELLS OF OXFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.