Background WavePink WaveYellow Wave

MORELANE LIMITED (03998411)

MORELANE LIMITED (03998411) is a administration UK company. incorporated on 22 May 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MORELANE LIMITED has been registered for 25 years. Current directors include RISHOVER, Jason Marc.

Company Number
03998411
Status
administration
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RISHOVER, Jason Marc
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORELANE LIMITED

MORELANE LIMITED is an administration company incorporated on 22 May 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MORELANE LIMITED was registered 25 years ago.(SIC: 41100)

Status

administration

Active since 25 years ago

Company No

03998411

LTD Company

Age

25 Years

Incorporated 22 May 2000

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 26 August 2022 (3 years ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 June 2022 (3 years ago)
Submitted on 6 June 2022 (3 years ago)

Next Due

Due by 17 June 2023
For period ending 3 June 2023
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 16 September 2019To: 3 May 2023
44/54 Orsett Road Grays Essex RM17 5ED
From: 1 June 2011To: 16 September 2019
Home Farm Home Farm Road Little Warley Essex CM13 3EB
From: 22 May 2000To: 1 June 2011
Timeline

12 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
May 00
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Nov 20
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Mar 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RISHOVER, Jason Marc

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1967
Director
Appointed 13 Sept 2019

WRIGHT, Julia Florence

Resigned
Orsett Road, GraysRM17 5ED
Secretary
Appointed 05 Jun 2000
Resigned 31 Jul 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 May 2000
Resigned 05 Jun 2000

WRIGHT, Edward Charles

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born November 1943
Director
Appointed 05 Jun 2000
Resigned 13 Sept 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 May 2000
Resigned 05 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2019

Mr Edward Charles Wright

Ceased
5-7 Cranwood Street, LondonEC1V 9EE
Born November 1943

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 May 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

88

Liquidation In Administration Progress Report
18 November 2025
AM10AM10
Liquidation In Administration Progress Report
20 May 2025
AM10AM10
Liquidation In Administration Extension Of Period
8 May 2025
AM19AM19
Liquidation In Administration Progress Report
20 November 2024
AM10AM10
Liquidation In Administration Progress Report
24 May 2024
AM10AM10
Liquidation In Administration Extension Of Period
12 March 2024
AM19AM19
Liquidation In Administration Progress Report
21 November 2023
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
30 June 2023
AM06AM06
Liquidation In Administration Statement Of Affairs With Form Attached
13 June 2023
AM02AM02
Liquidation In Administration Proposals
12 June 2023
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
3 May 2023
AM01AM01
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2006
AAAnnual Accounts
Legacy
3 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2005
AAAnnual Accounts
Auditors Resignation Company
18 August 2004
AUDAUD
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 January 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
88(3)88(3)
Legacy
4 August 2003
88(2)R88(2)R
Legacy
4 August 2003
123Notice of Increase in Nominal Capital
Resolution
4 August 2003
RESOLUTIONSResolutions
Resolution
4 August 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
20 February 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
14 January 2002
225Change of Accounting Reference Date
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
287Change of Registered Office
Incorporation Company
22 May 2000
NEWINCIncorporation