ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Morgan Midco Limited

Morgan Midco Limited is a dissolved company incorporated on 22 November 2016 with the registered office located in London, Greater London. Morgan Midco Limited was registered 8 years ago.
Status
Dissolved
Dissolved on 26 October 2022 (2 years 10 months ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
10491330
Private limited company
Age
8 years
Incorporated 22 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
29th Floor 40 Bank Street
London
E14 5NR
Address changed on 22 Sep 2021 (3 years ago)
Previous address was 6th Floor, Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jul 1972
Director • Accountant • British • Lives in England • Born in Feb 1973
Morgan Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charterhouse Capital Investments Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Charterhouse Development Capital Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Charterhouse General Partners (Ix) Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Chef Nominees Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Charterhouse Corporate Directors Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Charterhouse General Partners (Viii) Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Charterhouse Intermediate Holdings Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Charterhouse Limited
Thomas Spencer Patrick and Mr Paul Nigel Burrow are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£33.43M
Decreased by £4.07M (-11%)
Total Liabilities
-£32.94M
Decreased by £3.83M (-10%)
Net Assets
£490K
Decreased by £240K (-33%)
Debt Ratio (%)
99%
Increased by 0.48% (0%)
Latest Activity
Dissolved After Liquidation
2 Years 10 Months Ago on 26 Oct 2022
Registered Address Changed
3 Years Ago on 22 Sep 2021
Voluntary Liquidator Appointed
3 Years Ago on 22 Sep 2021
Declaration of Solvency
3 Years Ago on 22 Sep 2021
Charge Satisfied
4 Years Ago on 27 Apr 2021
Registered Address Changed
4 Years Ago on 27 Jan 2021
Irina Marsovna Watson Appointed
4 Years Ago on 19 Jan 2021
David Alan Whileman Resigned
4 Years Ago on 19 Jan 2021
Adam Matthew Moss Resigned
4 Years Ago on 19 Jan 2021
Philip Lapsung Chin Resigned
4 Years Ago on 19 Jan 2021
Get Credit Report
Discover Morgan Midco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Oct 2022
Return of final meeting in a members' voluntary winding up
Submitted on 26 Jul 2022
Appointment of a voluntary liquidator
Submitted on 22 Sep 2021
Registered office address changed from 6th Floor, Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to 29th Floor 40 Bank Street London E14 5NR on 22 September 2021
Submitted on 22 Sep 2021
Declaration of solvency
Submitted on 22 Sep 2021
Resolutions
Submitted on 22 Sep 2021
Satisfaction of charge 104913300001 in full
Submitted on 27 Apr 2021
Registered office address changed from 47 Queen Anne Street London W1G 9JG England to 6th Floor, Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 27 January 2021
Submitted on 27 Jan 2021
Termination of appointment of Philip James Edmans as a director on 19 January 2021
Submitted on 26 Jan 2021
Appointment of Mr Thomas Spencer Patrick as a director on 19 January 2021
Submitted on 26 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year