Company NameMorgan Croft Limited
Company StatusDissolved
Company Number06530754
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years ago)
Dissolution Date24 July 2013 (10 years, 8 months ago)
Previous NamePlotspark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMartin Michael Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(1 week after company formation)
Appointment Duration5 years, 4 months (closed 24 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hw Associates
Portmill House Portmill Lane
Hitchin
Hertfordshire
SG5 2DJ
Secretary NamePauline Mary Ann Smith
NationalityBritish
StatusClosed
Appointed01 April 2008(2 weeks, 6 days after company formation)
Appointment Duration5 years, 3 months (closed 24 July 2013)
RoleRecruitment
Correspondence AddressC/O Portmill House Portmill Lane
Hitchin
Hertfordshire
SG5 1DJ
Secretary NameMartin Michael Smith
NationalityBritish
StatusResigned
Appointed18 March 2008(1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hw Associates
Portmill House Portmill Lane
Hitchin
Hertfordshire
SG5 2DJ
Director NamePatrick Joseph Isaacs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(1 year, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 July 2009)
RoleRecruitment Consultant
Correspondence Address80 Tyrone Road
Thorpe Bay
Essex
SS1 3HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBegbies Traynor
The Stables The Maltings Silvester Street
Hull
HU1 3HA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

600 at 0.1Patrick Isaacs
68.97%
Ordinary
260 at 0.1Martin Smith
29.89%
Ordinary
1 at 1Temple Secretaries LTD
1.15%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

24 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Liquidators' statement of receipts and payments to 12 April 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 12 April 2013 (5 pages)
24 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2013Liquidators statement of receipts and payments to 12 April 2013 (5 pages)
24 April 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
18 March 2013Liquidators statement of receipts and payments to 16 February 2013 (5 pages)
18 March 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
20 September 2012Liquidators statement of receipts and payments to 16 August 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
20 September 2012Liquidators' statement of receipts and payments to 16 August 2012 (5 pages)
2 March 2012Liquidators statement of receipts and payments to 16 February 2012 (6 pages)
2 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (6 pages)
2 March 2012Liquidators' statement of receipts and payments to 16 February 2012 (6 pages)
25 August 2011Liquidators statement of receipts and payments to 16 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
25 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 16 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 16 February 2011 (5 pages)
23 February 2010Statement of affairs with form 4.19 (5 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2010Statement of affairs with form 4.19 (5 pages)
23 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-17
(1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
5 February 2010Registered office address changed from C/O H W Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O H W Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from C/O H W Associates Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ on 5 February 2010 (2 pages)
10 December 2009Termination of appointment of Patrick Isaacs as a director (2 pages)
10 December 2009Termination of appointment of Patrick Isaacs as a director (2 pages)
6 May 2009Director appointed patrick isaacs (2 pages)
6 May 2009Director appointed patrick isaacs (2 pages)
9 April 2009Return made up to 11/03/09; full list of members (4 pages)
9 April 2009Return made up to 11/03/09; full list of members (4 pages)
8 April 2009Appointment Terminated Secretary martin smith (1 page)
8 April 2009Appointment terminated secretary martin smith (1 page)
17 March 2009Director and secretary appointed martin michael smith (2 pages)
17 March 2009Director and secretary appointed martin michael smith (2 pages)
11 March 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
11 March 2009Appointment terminated director company directors LIMITED (1 page)
11 March 2009Appointment Terminated Director company directors LIMITED (1 page)
11 March 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 December 2008Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
2 December 2008Accounting reference date shortened from 31/03/2009 to 31/07/2008 (1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 29/04/2008
(10 pages)
28 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 29/04/2008
(10 pages)
26 August 2008Ad 01/05/08 gbp si [email protected]=86 gbp ic 1/87 (2 pages)
26 August 2008Ad 01/05/08\gbp si [email protected]=86\gbp ic 1/87\ (2 pages)
30 April 2008Secretary appointed pauline mary ann smith (2 pages)
30 April 2008Secretary appointed pauline mary ann smith (2 pages)
29 April 2008Company name changed plotspark LIMITED\certificate issued on 29/04/08 (2 pages)
29 April 2008Company name changed plotspark LIMITED\certificate issued on 29/04/08 (2 pages)
25 March 2008Registered office changed on 25/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
25 March 2008Registered office changed on 25/03/2008 from, 788-790 finchley road, london, NW11 7TJ (1 page)
11 March 2008Incorporation (16 pages)
11 March 2008Incorporation (16 pages)