Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORPUS NO.1 LIMITED
Company Information for

MORPUS NO.1 LIMITED

9 BERKELEY STREET, LONDON, W1J,
Company Registration Number
04273590
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Morpus No.1 Ltd
MORPUS NO.1 LIMITED was founded on 2001-08-20 and had its registered office in 9 Berkeley Street. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
MORPUS NO.1 LIMITED
 
Legal Registered Office
9 BERKELEY STREET
LONDON
 
Filing Information
Company Number 04273590
Date formed 2001-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-17
Type of accounts DORMANT
Last Datalog update: 2017-08-15 03:41:44
Primary Source:Companies House
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 MORPUS NO.1 LIMITED

Current Directors
Officer Role Date Appointed
JTC JERSEY LIMITED
Company Secretary 2011-05-11
CASTLE DIRECTORS LIMITED
Director 2012-08-17
MARTIN GORDON CUDLIPP
Director 2012-08-17
JTC DIRECTORS LIMITED
Director 2012-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HENRY BURGIN
Director 2011-05-11 2012-08-17
SAFFRON LOUISE HARROP
Director 2011-05-11 2012-08-17
MIRANDA SUZANNE HELEN LANSDOWNE
Director 2011-05-11 2012-08-17
NIGEL ANTHONY LE QUESNE
Director 2011-05-11 2012-08-17
ROBERTO MONTICELLI
Director 2011-05-11 2012-08-17
ANTHONY JAMES UNDERWOOD WHITNEY
Director 2011-05-11 2012-08-17
AIBJERSEYTRUST LIMITED
Company Secretary 2006-01-06 2011-05-11
LINDA JANE BARRETT
Director 2008-09-09 2011-05-11
MICHAEL NORMAN BLAMPIED
Director 2010-03-04 2011-05-11
ANTHONY CHARLES CROWE
Director 2008-09-09 2011-05-11
CHRISPIAN FRANCIS ANSTEE FRY
Director 2010-11-23 2011-05-11
DAVID PHILIP LE COUILLIRAD
Director 2008-09-09 2011-05-11
LORRAINE FAY WHEELER
Director 2010-03-04 2011-05-11
JOANNE LOUISE GORROD
Director 2008-09-09 2010-10-20
JAMES KENNETH BAUDAINS
Director 2008-09-09 2010-03-04
AIBJT CORPORATE LIMITED
Director 2006-01-06 2008-09-09
AIBJT CORPORATE LIMITED
Director 2006-01-06 2008-09-09
BRABNERS SECRETARIES LIMITED
Company Secretary 2002-11-22 2006-01-06
ANNE CROSSLAND
Director 2002-11-22 2006-01-06
DAVID CROSSLAND
Director 2002-11-22 2006-01-06
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2001-08-20 2002-11-22
JAMES FERGUSON DRYSDALE
Director 2002-05-31 2002-11-22
JULIUS GOTTLIEB
Director 2002-05-31 2002-11-22
RICHARD PETER JONES
Director 2002-05-31 2002-11-22
CHRISTOPHER JAMES WENTWORTH LAXTON
Director 2002-05-31 2002-11-22
NICHOLAS JOHN FERMOR MANSLEY
Director 2002-05-31 2002-11-22
DAVID ANDREW JOHN WISE
Director 2002-05-31 2002-11-22
IAN BRYAN WOMACK
Director 2002-05-31 2002-11-22
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Director 2001-08-20 2002-05-31
AVIVA DIRECTOR SERVICES LIMITED
Director 2001-08-20 2002-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-20 2001-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LASZLO TOZSER TOZSER PAINTING LTD Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-04-26
MARTIN GORDON CUDLIPP HOULDER TRUSTEECO LIMITED Director 2017-09-20 CURRENT 2007-10-30 Active
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 5 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 1 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 13 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 17 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 18 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 4 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 8 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 11 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 3 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 14 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 15 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 16 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 10 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 6 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 12 LIMITED Director 2015-10-01 CURRENT 2015-09-15 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 9 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP BASS REAL ESTATE NO. 7 LIMITED Director 2015-10-01 CURRENT 2015-09-16 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP GEORGE INN (UK) LIMITED Director 2014-05-22 CURRENT 2014-03-12 Active
MARTIN GORDON CUDLIPP LINKSWAY (UK) LIMITED Director 2014-05-22 CURRENT 2014-03-13 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP LOWNDES SQUARE (UK) LIMITED Director 2014-05-22 CURRENT 2014-03-12 Active - Proposal to Strike off
MARTIN GORDON CUDLIPP ST. ALDATES (98)(NO. 1) LIMITED Director 2012-08-21 CURRENT 2002-04-10 Dissolved 2017-07-18
MARTIN GORDON CUDLIPP ST. ALDATES (98)(NO. 2) LIMITED Director 2012-08-21 CURRENT 2002-04-10 Dissolved 2017-07-18
MARTIN GORDON CUDLIPP ROLLERDELL LIMITED Director 2012-08-17 CURRENT 2001-10-19 Dissolved 2017-01-17
MARTIN GORDON CUDLIPP OTTERDAM LIMITED Director 2012-08-17 CURRENT 2001-10-19 Dissolved 2017-01-17
MARTIN GORDON CUDLIPP MORSTON HICKLING LIMITED Director 2012-08-17 CURRENT 2005-01-19 Dissolved 2017-01-17
MARTIN GORDON CUDLIPP MORPUS NO.2 LIMITED Director 2012-08-17 CURRENT 2001-08-20 Dissolved 2017-01-17
MARTIN GORDON CUDLIPP WORCESTER RETAIL PARK (ONE) LIMITED Director 2012-08-17 CURRENT 2001-11-30 Dissolved 2017-06-06
MARTIN GORDON CUDLIPP WORCESTER RETAIL PARK (TWO) LIMITED Director 2012-08-17 CURRENT 2001-11-30 Dissolved 2017-06-06

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-13DS01APPLICATION FOR STRIKING-OFF
2016-09-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 3500 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AL
2015-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0101/09/15 FULL LIST
2014-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-12AR0101/09/14 NO CHANGES
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 3RD FLOOR 22 GRAFTON STREET LONDON W1S 4EX UNITED KINGDOM
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-12AR0127/08/13 NO CHANGES
2013-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM SIXTH FLOOR 63 CURZON STREET LONDON W1J 8PD
2012-10-08AR0120/08/12 FULL LIST
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTICELLI
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LE QUESNE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA LANSDOWNE
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SAFFRON HARROP
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY UNDERWOOD WHITNEY
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURGIN
2012-10-04AP02CORPORATE DIRECTOR APPOINTED CASTLE DIRECTORS LIMITED
2012-10-04AP02CORPORATE DIRECTOR APPOINTED JTC DIRECTORS LIMITED
2012-10-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JTC MANAGEMENT LIMITED / 21/05/2012
2012-10-04AP01DIRECTOR APPOINTED MARTIN GORDON CUDLIPP
2012-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AIBJT CORPORATE LIMITED
2011-09-19AR0120/08/11 NO CHANGES
2011-05-23AP01DIRECTOR APPOINTED MIRANDA SUZANNE HELEN LANSDOWNE
2011-05-23AP01DIRECTOR APPOINTED NIGEL ANTHONY LE QUESNE
2011-05-23AP01DIRECTOR APPOINTED SAFFRON LOUISE HARROP
2011-05-23AP01DIRECTOR APPOINTED ANTHONY JAMES UNDERWOOD WHITNEY
2011-05-23AP01DIRECTOR APPOINTED MR PHILIP HENRY BURGIN
2011-05-23AP01DIRECTOR APPOINTED ROBERTO MONTICELLI
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROWE
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA BARRETT
2011-05-23AP04CORPORATE SECRETARY APPOINTED JTC MANAGEMENT LIMITED
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISPIAN FRY
2011-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2011 FROM SUITE 6 AUDLEY HOUSE 9 NORTH AUDLEY STREET LONDON W1K 6ZD
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY AIBJERSEYTRUST LIMITED
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LE COUILLIRAD
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE WHEELER
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAMPIED
2010-12-07AP01DIRECTOR APPOINTED CHRISPIAN FRANCIS ANSTEE FRY
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GORROD
2010-09-21AR0120/08/10 NO CHANGES
2010-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-12AP01DIRECTOR APPOINTED MICHAEL NORMAN BLAMPIED
2010-04-12AP01DIRECTOR APPOINTED LORRAINE FAY WHEELER
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BAUDAINS
2009-10-07MISCDUP RES AIBJT CORPORATE LIMITED 09/09/08
2009-10-07AR0120/08/09 FULL LIST
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / AIBWT CORPORATE LIMITED / 24/08/2007
2009-01-15288aDIRECTOR APPOINTED AIBWT CORPORATE LIMITED
2009-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR AIBJT CORPORATE LIMITED
2008-12-05288aDIRECTOR APPOINTED JOANNE LOUISE GORROD
2008-12-05288aDIRECTOR APPOINTED DAVID PHILIP LE COUILLIRAD
2008-12-05288aDIRECTOR APPOINTED ANTHONY CHARLES CROWE
2008-12-05288aDIRECTOR APPOINTED JAMES KENNETH BAUDAINS
2008-12-05288aDIRECTOR APPOINTED LINDA JANE BARRETT
2008-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2008-12-03363sRETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS
2007-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-02363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-09-20363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-22MEM/ARTSARTICLES OF ASSOCIATION
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 MORPUS NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORPUS NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2006-01-18 Satisfied ALLIED IRISH BANKS P.L.C. (THE "SECURITY TRUSTEE")
DEBENTURE 2002-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MORPUS NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORPUS NO.1 LIMITED
Trademarks
We have not found any records of MORPUS NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORPUS NO.1 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 MORPUS NO.1 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 MORPUS NO.1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORPUS NO.1 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 MORPUS NO.1 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.
    Other companies at postcode W1J