MARSHALL LEASING LIMITED

MARSHALL LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMARSHALL LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00156897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARSHALL LEASING LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is MARSHALL LEASING LIMITED located?

    Registered Office Address
    Forvis Mazars Llp
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALL LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALL OF GRIMSBY LIMITEDJul 10, 1919Jul 10, 1919

    What are the latest accounts for MARSHALL LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for MARSHALL LEASING LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2022

    What are the latest filings for MARSHALL LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 23, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 14, 2023

    12 pagesLIQ03

    Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9BE England to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Dec 29, 2022

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2022

    LRESSP

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Termination of appointment of Jonathan Ashby Ross as a director on Dec 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alan Carson as a director on May 31, 2021

    1 pagesTM01

    Termination of appointment of Peter Graham Cakebread as a director on Apr 30, 2021

    1 pagesTM01

    Secretary's details changed for Hill Wilson Secretarial Limited on Jan 01, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jul 03, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Joyce as a director on Jun 28, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Appointment of Mr Greg Mcdowell as a director on Jan 14, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Jul 03, 2018 with updates

    4 pagesCS01

    Cessation of Marshall Motor Holdings Plc as a person with significant control on Nov 24, 2017

    1 pagesPSC07

    Who are the officers of MARSHALL LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL WILSON SECRETARIAL LIMITED
    Mespil Road
    Dublin 4
    40
    Ireland
    Secretary
    Mespil Road
    Dublin 4
    40
    Ireland
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2014
    Registration Number361232
    126950060001
    BAIRD, Richard
    Mespil Road
    Dublin 4
    40
    Ireland
    Director
    Mespil Road
    Dublin 4
    40
    Ireland
    United KingdomBritishNew Business Development Director241427740001
    MCDOWELL, Greg
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    IrelandIrishBanker286960030001
    MCGEE, James
    Mespil Road
    Dublin 4
    40
    Ireland
    Director
    Mespil Road
    Dublin 4
    40
    Ireland
    United KingdomIrishManaging Director241342030001
    TARGETT, Philip Norman
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    Director
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Forvis Mazars Llp
    EnglandBritishCustomer Service Director129849370002
    WRIGHT, Ian
    Mespil Road
    Dublin 4
    40
    Ireland
    Director
    Mespil Road
    Dublin 4
    40
    Ireland
    Northern IrelandBritishBanker241341990001
    BARKER, Jonathan David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Airport House
    The Airport
    CB5 8RY Cambridge
    British13082640005
    JONES, Stephen Robert
    Airport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Airport House
    The Airport
    CB5 8RY Cambridge
    196219310001
    MOYNIHAN, Sarah Jane
    Airport House
    The Airport
    CB5 8RY Cambridge
    Secretary
    Airport House
    The Airport
    CB5 8RY Cambridge
    169779840001
    BLOOMFIELD, Michael Anthony
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    Director
    5 Chestnut Grove
    Great Stukeley
    PE28 4AT Huntingdon
    Cambridgeshire
    BritishFinancial Director77845900001
    BURROWS, Helen Annette
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector184998650001
    CAKEBREAD, Peter Graham
    1 Bread Street
    EC4M 9BE London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9BE London
    Bow Bells House
    England
    United KingdomBritishDirector44269370002
    CARSON, Alan
    Mespil Road
    Dublin 4
    40
    Ireland
    Director
    Mespil Road
    Dublin 4
    40
    Ireland
    United KingdomUnited KingdomSales Director241377620001
    DASTUR, William Charles Mason
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector50551330002
    FABEN, Nigel Bertram John
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    Director
    97 Rooks Street
    Cottenham
    CB4 8QZ Cambridge
    Cambridgeshire
    United KingdomBritishDirector14032070001
    GUPTA, Daksh
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishDirector147089640023
    JOHNSON, Peter William
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    Director
    Linden House Meadow Lane
    Houghton
    PE17 2BP Huntingdon
    Cambridgeshire
    BritishDirector46510280001
    JOYCE, Michael
    Mespil Road
    Dublin 4
    40
    Ireland
    Director
    Mespil Road
    Dublin 4
    40
    Ireland
    United KingdomBritishManaging Director241341440001
    KNIGHT, Roger Michael
    Holdich's Farmhouse
    Fullards Farm Cottage
    PE28 3BW Huntingdon
    Cambridgeshire
    Director
    Holdich's Farmhouse
    Fullards Farm Cottage
    PE28 3BW Huntingdon
    Cambridgeshire
    United KingdomBritishCompany Director43777200001
    LAUD, Francis
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishAccountant105098100001
    LAVENDER, Christopher Gerald
    8 Jacobs Close
    Potton
    SG19 2SG Sandy
    Bedfordshire
    Director
    8 Jacobs Close
    Potton
    SG19 2SG Sandy
    Bedfordshire
    EnglandBritishOperations Director62421890002
    MARSHALL, Michael John, Sir
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    EnglandBritishChairman8530070004
    MARSHALL, Robert David
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector26202540077
    RABAN, Mark Douglas
    Airport House
    The Airport
    CB5 8RY Cambridge
    Director
    Airport House
    The Airport
    CB5 8RY Cambridge
    United KingdomBritishDirector261262130001
    RAPLEY, Richard Edward
    8 Wiscombe Hill
    Langdon Hills
    SS16 6LU Basildon
    Essex
    Director
    8 Wiscombe Hill
    Langdon Hills
    SS16 6LU Basildon
    Essex
    BritishDirector118938860001
    ROSS, Jonathan Ashby
    1 Bread Street
    EC4M 9BE London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9BE London
    Bow Bells House
    England
    EnglandBritishCompany Director31155830004

    Who are the persons with significant control of MARSHALL LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N.I.I.B Group Limited
    Donegall Square South
    BT1 5LR Belfast
    1
    Northern Ireland
    Nov 24, 2017
    Donegall Square South
    BT1 5LR Belfast
    1
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityUk Companies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marshall Motor Holdings Plc
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Apr 06, 2016
    The Airport
    CB5 8RY Cambridge
    Airport House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredRegistrar Of Companies (England & Wales)
    Registration Number02051461
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARSHALL LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2022Commencement of winding up
    Nov 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0