Company NameMGSR Limited
Company StatusDissolved
Company Number05537267
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)
Previous NamesMorris Property Group Limited and SR Morris Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Russell Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Brewery Wharf
Kendell St
Leeds
West Yorkshire
LS10 1JR
Director NameMr Hedley Manton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Wike Ridge Fold
Leeds
LS17 9NT
Secretary NameHelen Morris
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Syke Lane
Leeds
West Yorkshire
LS14 3BH
Director NameHelen Morris
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address15 Syke Lane
Scarcroft
Leeds
West Yorkshire
LS14 3BH
Director NamePaul Wildes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleCompany Director
Correspondence Address26 Thornbridge Avenue
Birley
Sheffield
South Yorkshire
S12 3AB
Secretary NamePaul Wildes
NationalityBritish
StatusResigned
Appointed23 January 2006(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 February 2007)
RoleCompany Director
Correspondence Address26 Thornbridge Avenue
Birley
Sheffield
South Yorkshire
S12 3AB
Secretary NameMr Paul Cooper
NationalityBritish
StatusResigned
Appointed23 May 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2008)
RoleSolicitor
Correspondence Address2 Kendell Street
Leeds
LS10 1JR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Begbies Traynor
9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£36,959,793
Gross Profit£7,166,540
Net Worth£8,006,792
Cash£2,038,937
Current Liabilities£36,356,053

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

13 March 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012Final Gazette dissolved following liquidation (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
13 December 2011Notice of final account prior to dissolution (1 page)
13 December 2011Return of final meeting of creditors (1 page)
12 August 2010Order of court to wind up (1 page)
12 August 2010Order of court to wind up (1 page)
22 October 2009Order of court to wind up (1 page)
22 October 2009Administrator's progress report to 27 August 2009 (6 pages)
22 October 2009Order of court to wind up (1 page)
22 October 2009Administrator's progress report to 27 August 2009 (6 pages)
22 October 2009Appointment of a liquidator (1 page)
22 October 2009Notice of a court order ending Administration (7 pages)
22 October 2009Notice of a court order ending Administration (7 pages)
22 October 2009Appointment of a liquidator (1 page)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
14 May 2009Administrator's progress report to 2 April 2009 (5 pages)
22 April 2009Statement of affairs with form 2.14B (6 pages)
22 April 2009Statement of affairs with form 2.14B (6 pages)
8 December 2008Statement of administrator's proposal (9 pages)
8 December 2008Statement of administrator's proposal (9 pages)
5 December 2008Registered office changed on 05/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page)
5 December 2008Registered office changed on 05/12/2008 from 2 brewery wharf kendall street leeds west yorkshire LS10 1JR (1 page)
27 October 2008Appointment Terminated Secretary paul cooper (1 page)
27 October 2008Appointment terminated secretary paul cooper (1 page)
17 October 2008Appointment of an administrator (1 page)
17 October 2008Appointment of an administrator (1 page)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Return made up to 16/08/08; full list of members (3 pages)
4 June 2008Resolutions
  • RES13 ‐ Dividend 30/08/2007
(1 page)
4 June 2008Resolutions
  • RES13 ‐ Dividend 30/08/2007
(1 page)
3 June 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
3 June 2008Group of companies' accounts made up to 31 July 2007 (26 pages)
1 May 2008Resolutions
  • RES13 ‐ Dividend paid 16/08/2007
(6 pages)
1 May 2008Resolutions
  • RES13 ‐ Dividend paid 16/08/2007
(6 pages)
8 April 2008Director's Change of Particulars / simon morris / 01/01/2008 / HouseName/Number was: , now: 2; Street was: 15 syke lane, now: brewery wharf; Area was: , now: kendell st; Post Code was: LS14 3BH, now: LS10 1JR (1 page)
8 April 2008Director's change of particulars / simon morris / 01/01/2008 (1 page)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
6 March 2008Company name changed sr morris group LIMITED\certificate issued on 10/03/08 (4 pages)
6 March 2008Company name changed sr morris group LIMITED\certificate issued on 10/03/08 (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
22 November 2007Resolutions
  • RES13 ‐ Company business 12/11/07
(2 pages)
22 November 2007Resolutions
  • RES13 ‐ Company business 12/11/07
(2 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
23 August 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
23 August 2007Group of companies' accounts made up to 31 July 2006 (25 pages)
28 June 2007Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB (1 page)
28 June 2007Registered office changed on 28/06/07 from: dunbar house, meanwood road leeds west yorkshire LS7 2BB (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007Secretary resigned;director resigned (1 page)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 September 2006Ad 01/07/06--------- £ si 2@1 (2 pages)
22 August 2006Return made up to 16/08/06; full list of members (3 pages)
22 August 2006Return made up to 16/08/06; full list of members (3 pages)
10 August 2006Company name changed morris property group LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed morris property group LIMITED\certificate issued on 10/08/06 (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Secretary resigned (1 page)
10 October 2005Ad 16/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 October 2005Ad 16/08/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005New secretary appointed (1 page)
5 September 2005Registered office changed on 05/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 August 2005Incorporation (16 pages)
16 August 2005Incorporation (16 pages)