Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN PACKAGING LTD
Company Information for

MORGAN PACKAGING LTD

TRINITY WAY, MANCHESTER, M3,
Company Registration Number
05892187
Private Limited Company
Dissolved

Dissolved 2014-02-13

Company Overview

About Morgan Packaging Ltd
MORGAN PACKAGING LTD was founded on 2006-07-31 and had its registered office in Trinity Way. The company was dissolved on the 2014-02-13 and is no longer trading or active.

Key Data
Company Name
MORGAN PACKAGING LTD
 
Legal Registered Office
TRINITY WAY
MANCHESTER
 
Filing Information
Company Number 05892187
Date formed 2006-07-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-02-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-14 20:59:13
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.
Companies with same name MORGAN PACKAGING LTD
The following companies were found which have the same name as MORGAN PACKAGING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN PACKAGING SOLUTION COMPANY LIMITED Unknown Company formed on the 2018-09-05
MORGAN PACKAGING, LLC 726 HOMESTEAD RDG NEW BRAUNFELS TX 78132 Active Company formed on the 2020-05-14

Company Officers of MORGAN PACKAGING LTD

Current Directors
Officer Role Date Appointed
TREVOR MOORCROFT
Company Secretary 2009-07-30
PETER ALAN COWGILL
Director 2009-07-30
TREVOR MOORCROFT
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD AYKROYD
Director 2009-07-30 2011-04-01
CAROL PAMELA MORGAN
Company Secretary 2006-07-31 2009-08-28
CAROL PAMELA MORGAN
Director 2006-07-31 2009-08-28
IAN WILLIAM MORGAN
Director 2006-07-31 2009-08-28
ROBERT CHARLES MORGAN
Director 2006-07-31 2009-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR MOORCROFT CHESHIRE POLYTHENE FILM COMPANY LIMITED Company Secretary 1992-12-31 CURRENT 1984-03-09 Active
PETER ALAN COWGILL JOG SHOP LIMITED Director 2014-06-09 CURRENT 1988-08-05 Dissolved 2017-05-16
PETER ALAN COWGILL DAPPER (SCARBOROUGH) LIMITED Director 2014-03-21 CURRENT 2004-04-05 Active - Proposal to Strike off
PETER ALAN COWGILL PLANET FEAR LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-05-16
PETER ALAN COWGILL PETER STORM LIMITED Director 2012-10-29 CURRENT 2012-05-10 Dissolved 2017-05-16
PETER ALAN COWGILL TESSUTI RETAIL LIMITED Director 2012-05-18 CURRENT 2010-07-13 Active
PETER ALAN COWGILL FLY53 LIMITED Director 2012-01-25 CURRENT 2011-12-06 Dissolved 2017-05-16
PETER ALAN COWGILL JD SPORTS FASHION DISTRIBUTION LIMITED Director 2011-06-07 CURRENT 1991-08-28 Dissolved 2017-05-16
PETER ALAN COWGILL COWGILL HOLLOWAY CARE 1 LIMITED Director 2010-03-23 CURRENT 2010-03-23 Dissolved 2015-08-26
PETER ALAN COWGILL ALLSPORTS (RETAIL) LIMITED Director 2007-12-07 CURRENT 1983-10-31 Active
PETER ALAN COWGILL GETTHELABEL.COM LIMITED Director 2007-11-07 CURRENT 2007-08-01 Active
PETER ALAN COWGILL TOPGRADE SPORTSWEAR HOLDINGS LIMITED Director 2007-11-07 CURRENT 2007-08-01 Active
PETER ALAN COWGILL UNITED CARPETS GROUP LIMITED Director 2004-12-08 CURRENT 2004-12-01 Active
PETER ALAN COWGILL HIGHBANK MANAGEMENT COMPANY LIMITED Director 2002-11-18 CURRENT 1986-07-24 Active
PETER ALAN COWGILL CHESHIRE POLYTHENE FILM COMPANY LIMITED Director 1993-05-31 CURRENT 1984-03-09 Active

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
2014-02-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-11-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR
2012-09-284.20STATEMENT OF AFFAIRS/4.19
2012-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-14LATEST SOC14/08/12 STATEMENT OF CAPITAL;GBP 100
2012-08-14AR0131/07/12 FULL LIST
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-16AR0131/07/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AYKROYD
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM REGENCY HOUSE 47-49 CHROLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-08-24AR0131/07/10 FULL LIST
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-23AR0131/07/09 FULL LIST
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 151-153 NOTTINGHAM ROAD OFF LINCOLN STREET OLD BASFORD NOTTINGHAM 0FU
2009-09-03288aSECRETARY APPOINTED MR TREVOR MOORCROFT
2009-09-02288aDIRECTOR APPOINTED MR EDWARD AYKROYD
2009-09-02288aDIRECTOR APPOINTED MR TREVOR MOORCROFT
2009-09-02288aDIRECTOR APPOINTED MR PETER COWGILL
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR IAN MORGAN
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MORGAN
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY CAROL MORGAN
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR CAROL MORGAN
2009-08-07RES01ADOPT ARTICLES 20/07/2009
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM UNIT 14 BENNERLEY COURT BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM NG6 8UT
2008-09-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM UNIT 1 BENNERLEY COURT BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM NG6 8UT
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM C/O GB ACCOUNTANCY OFFICE 6 BRADGATE HOUSE DERBY ROAD, HEANOR DERBYSHIRE DE75 7QL
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-08-24363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: MORGAN PACKAGING LTD 46 GREENACRE AVENUE HEANOR DERBYSHIRE DE75 7YR
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to MORGAN PACKAGING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-09-06
Fines / Sanctions
No fines or sanctions have been issued against MORGAN PACKAGING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-24 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2006-10-02 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MORGAN PACKAGING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN PACKAGING LTD
Trademarks
We have not found any records of MORGAN PACKAGING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN PACKAGING LTD. 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 (22220 - Manufacture of plastic packing goods) as MORGAN PACKAGING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MORGAN PACKAGING LTD 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 TypeFinal Meetings
Defending partyMORGAN PACKAGING LTDEvent Date2013-08-23
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG on 1 November 2013 at 10.00 am and 10.15 am respectively for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than 12 noon on the business day before the meeting. Office Holder details: Roderick Michael Withinshaw, (IP No. 008014) and Alan Brian Coleman, (IP No. 009402) both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG. Date of appointment: 21 September 2012. Further details contact: Keith Robson, Email: krobson@rpg.co.uk R M Withinshaw and A B Coleman , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN PACKAGING LTD 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 MORGAN PACKAGING LTD 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.