Dissolved
Dissolved 2018-07-26
Company Information for MORLEY HOUSE RECRUITMENT LIMITED
ST. ALBANS, HERTFORDSHIRE, AL1,
|
Company Registration Number
05642093
Private Limited Company
Dissolved Dissolved 2018-07-26 |
Company Name | |
---|---|
MORLEY HOUSE RECRUITMENT LIMITED | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE | |
Company Number | 05642093 | |
---|---|---|
Date formed | 2005-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2018-07-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-12 03:30:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LANDAU MORLEY REGISTRARS LIMITED |
||
PHILIP RODNEY FREDERICK BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARGARET BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FELLOWFIELDS LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2000-11-22 | Active | |
ROCKONIA LIMITED | Company Secretary | 2007-09-18 | CURRENT | 2004-06-15 | Active | |
BRAEMAR MANSIONS LIMITED | Company Secretary | 2007-02-09 | CURRENT | 1951-04-09 | Active - Proposal to Strike off | |
RISK PRINCIPALS LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2006-01-11 | Active - Proposal to Strike off | |
LEADER CAMPBELL LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2004-12-17 | Dissolved 2016-01-19 | |
PENTEX DEVELOPMENTS LTD | Company Secretary | 2006-11-27 | CURRENT | 1998-06-11 | Liquidation | |
MAPCO INVESTMENTS LIMITED | Company Secretary | 2006-11-27 | CURRENT | 1958-08-07 | Liquidation | |
MOTHER GOOSE (UK) LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-01-30 | Active | |
EVERGREEN RECRUITMENT LIMITED | Company Secretary | 2006-03-31 | CURRENT | 1990-09-18 | Active | |
CUNNINGHAM PROPERTIES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 1961-08-25 | Active | |
KENSINGTON ESTATES LIMITED | Company Secretary | 2003-12-04 | CURRENT | 2003-12-04 | Active - Proposal to Strike off | |
PREMIER WINES & SPIRITS LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1991-09-06 | Active | |
BEAUTY PLUS LIMITED | Company Secretary | 2003-01-01 | CURRENT | 1985-12-23 | Active - Proposal to Strike off | |
ORSMAN ROAD PROPERTIES LIMITED | Company Secretary | 2001-10-16 | CURRENT | 1996-06-17 | Active | |
ORPL 1997 LIMITED | Company Secretary | 2001-10-16 | CURRENT | 1997-05-22 | Active | |
THE ENTHEOS CONSULTANCY LTD. | Company Secretary | 2001-04-30 | CURRENT | 1993-04-30 | Active | |
TATI COMPANY LIMITED | Company Secretary | 1996-04-01 | CURRENT | 1914-03-06 | Active | |
READS DRIFT LAND COMPANY LIMITED(THE) | Company Secretary | 1996-04-01 | CURRENT | 1888-11-29 | Active - Proposal to Strike off | |
L.M.S. NOMINEES LIMITED | Company Secretary | 1991-09-14 | CURRENT | 1966-03-14 | Active | |
POWERSEARCH LIMITED | Director | 2014-12-30 | CURRENT | 2013-04-02 | Liquidation | |
MORLEY HOUSE GROUP LIMITED | Director | 2012-03-14 | CURRENT | 2005-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 105 ST. PETERS STREET ST. ALBANS AL1 3EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/12/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM THE CLOCK HOUSE 87 PAINES LANE PINNER HA5 3BZ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM LANMOR HOUSE, 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RODNEY FREDERICK BAILEY / 01/01/2013 | |
LATEST SOC | 26/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP RODNEY FREDERICK BAILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE BAILEY | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDAU MORLEY REGISTRARS LIMITED / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET BAILEY / 01/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MORLEY HOUSE RECRUITMENT LIMITED are:
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. |