MARSHALL LEASING LIMITED
Overview
| Company Name | MARSHALL LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00156897 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARSHALL LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARSHALL OF GRIMSBY LIMITED | Jul 10, 1919 | Jul 10, 1919 |
What are the latest accounts for MARSHALL LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for MARSHALL LEASING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 03, 2022 |
What are the latest filings for MARSHALL LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2023 | 12 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jonathan Ashby Ross as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Carson as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Graham Cakebread as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Hill Wilson Secretarial Limited on Jan 01, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Joyce as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||||||||||
Appointment of Mr Greg Mcdowell as a director on Jan 14, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Marshall Motor Holdings Plc as a person with significant control on Nov 24, 2017 | 1 pages | PSC07 | ||||||||||
Who are the officers of MARSHALL LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HILL WILSON SECRETARIAL LIMITED | Secretary | Mespil Road Dublin 4 40 Ireland |
| 126950060001 | ||||||||||||||
| BAIRD, Richard | Director | Mespil Road Dublin 4 40 Ireland | United Kingdom | British | 241427740001 | |||||||||||||
| MCDOWELL, Greg | Director | 1st Floor Two Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp | Ireland | Irish | 286960030001 | |||||||||||||
| MCGEE, James | Director | Mespil Road Dublin 4 40 Ireland | United Kingdom | Irish | 241342030001 | |||||||||||||
| TARGETT, Philip Norman | Director | 1st Floor Two Chamberlain Square B3 3AX Birmingham Forvis Mazars Llp | England | British | 129849370002 | |||||||||||||
| WRIGHT, Ian | Director | Mespil Road Dublin 4 40 Ireland | Northern Ireland | British | 241341990001 | |||||||||||||
| BARKER, Jonathan David | Secretary | Airport House The Airport CB5 8RY Cambridge | British | 13082640005 | ||||||||||||||
| JONES, Stephen Robert | Secretary | Airport House The Airport CB5 8RY Cambridge | 196219310001 | |||||||||||||||
| MOYNIHAN, Sarah Jane | Secretary | Airport House The Airport CB5 8RY Cambridge | 169779840001 | |||||||||||||||
| BLOOMFIELD, Michael Anthony | Director | 5 Chestnut Grove Great Stukeley PE28 4AT Huntingdon Cambridgeshire | British | 77845900001 | ||||||||||||||
| BURROWS, Helen Annette | Director | Airport House The Airport CB5 8RY Cambridge | England | British | 184998650001 | |||||||||||||
| CAKEBREAD, Peter Graham | Director | 1 Bread Street EC4M 9BE London Bow Bells House England | United Kingdom | British | 44269370002 | |||||||||||||
| CARSON, Alan | Director | Mespil Road Dublin 4 40 Ireland | United Kingdom | United Kingdom | 241377620001 | |||||||||||||
| DASTUR, William Charles Mason | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | 50551330002 | |||||||||||||
| FABEN, Nigel Bertram John | Director | 97 Rooks Street Cottenham CB4 8QZ Cambridge Cambridgeshire | United Kingdom | British | 14032070001 | |||||||||||||
| GUPTA, Daksh | Director | Airport House The Airport CB5 8RY Cambridge | England | British | 147089640023 | |||||||||||||
| JOHNSON, Peter William | Director | Linden House Meadow Lane Houghton PE17 2BP Huntingdon Cambridgeshire | British | 46510280001 | ||||||||||||||
| JOYCE, Michael | Director | Mespil Road Dublin 4 40 Ireland | United Kingdom | British | 241341440001 | |||||||||||||
| KNIGHT, Roger Michael | Director | Holdich's Farmhouse Fullards Farm Cottage PE28 3BW Huntingdon Cambridgeshire | United Kingdom | British | 43777200001 | |||||||||||||
| LAUD, Francis | Director | Airport House The Airport CB5 8RY Cambridge | England | British | 105098100001 | |||||||||||||
| LAVENDER, Christopher Gerald | Director | 8 Jacobs Close Potton SG19 2SG Sandy Bedfordshire | England | British | 62421890002 | |||||||||||||
| MARSHALL, Michael John, Sir | Director | Airport House The Airport CB5 8RY Cambridge | England | British | 8530070004 | |||||||||||||
| MARSHALL, Robert David | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | 26202540077 | |||||||||||||
| RABAN, Mark Douglas | Director | Airport House The Airport CB5 8RY Cambridge | United Kingdom | British | 261262130001 | |||||||||||||
| RAPLEY, Richard Edward | Director | 8 Wiscombe Hill Langdon Hills SS16 6LU Basildon Essex | British | 118938860001 | ||||||||||||||
| ROSS, Jonathan Ashby | Director | 1 Bread Street EC4M 9BE London Bow Bells House England | England | British | 31155830004 |
Who are the persons with significant control of MARSHALL LEASING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.I.I.B Group Limited | Nov 24, 2017 | Donegall Square South BT1 5LR Belfast 1 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marshall Motor Holdings Plc | Apr 06, 2016 | The Airport CB5 8RY Cambridge Airport House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARSHALL LEASING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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