C. E. MARSHALL LIMITED

C. E. MARSHALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameC. E. MARSHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00321244
    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 C. E. MARSHALL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is C. E. MARSHALL LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of C. E. MARSHALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    C. E. MARSHALL (WOLVERHAMPTON) LIMITEDNov 27, 2002Nov 27, 2002
    JOSIAH PARKES & SONS (HOLDINGS) LIMITEDNov 28, 1936Nov 28, 1936

    What are the latest accounts for C. E. MARSHALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for C. E. MARSHALL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for C. E. MARSHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 08, 2024

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 08, 2023

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 08, 2022

    8 pagesLIQ03

    Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Dec 16, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 08, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 08, 2020

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 08, 2019

    8 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 08, 2018

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 08, 2017

    6 pagesLIQ03

    Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 20, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 08, 2016

    5 pages4.68

    Registered office address changed from Portobello, School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 26, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2015

    LRESSP

    Termination of appointment of Assa Abloy Limited as a director on Sep 08, 2015

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Aug 25, 2015

    • Capital: GBP 250,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1,380,000
    SH01

    Appointment of Neil Arthur Vann as a director on Jul 01, 2014

    2 pagesAP01

    Who are the officers of C. E. MARSHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENTER, Graham
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    Secretary
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    183815190001
    BROWNING, Christopher David
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector180970800001
    VANN, Neil Arthur
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritishDirector135687720001
    BAILEY, Claire Louise
    Portobello, School Street
    Willenhall
    WV13 3PW West Midlands
    Secretary
    Portobello, School Street
    Willenhall
    WV13 3PW West Midlands
    BritishChartered Accountant57393440002
    BOLIER, Robert Jan
    115 Marlow Bottom
    SL7 3PJ Marlow
    Buckinghamshire
    Secretary
    115 Marlow Bottom
    SL7 3PJ Marlow
    Buckinghamshire
    DutchChief Financial Officer71975880001
    DAVID, Martyn Gordon
    Wood Street
    WV13 1LA Willenhall
    West Midlands
    Secretary
    Wood Street
    WV13 1LA Willenhall
    West Midlands
    British73137100001
    STERN, Alexander Paul
    School Street
    WV13 3PW Willenhall
    Assa Abloy Ltd
    West Midlands
    United Kingdom
    Secretary
    School Street
    WV13 3PW Willenhall
    Assa Abloy Ltd
    West Midlands
    United Kingdom
    177777990001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    CLOUGHER, James
    No 2 The Stables
    Cedar Court Walsall Wood Road Aldridge
    WS9 8QU Walsall
    West Midlands
    Director
    No 2 The Stables
    Cedar Court Walsall Wood Road Aldridge
    WS9 8QU Walsall
    West Midlands
    BritishCompany Director19389850001
    DAVIS, Graham Frederick
    The Grange Top Road
    Acton Trussell
    ST17 0RQ Stafford
    Staffordshire
    Director
    The Grange Top Road
    Acton Trussell
    ST17 0RQ Stafford
    Staffordshire
    RetiredCompany Director6700940001
    FULFORD, Barry Albert
    The Shenleys Church Road
    TF10 9HJ Lilleshall
    Shropshire
    Director
    The Shenleys Church Road
    TF10 9HJ Lilleshall
    Shropshire
    BritishCompany Director16926140001
    HODGETTS, Sidney
    3 Lothians Road
    Tettenhall
    WV6 9PN Wolverhampton
    West Midlands
    Director
    3 Lothians Road
    Tettenhall
    WV6 9PN Wolverhampton
    West Midlands
    BritishCompany Director30896740001
    LANGLEY, Derek Frederick
    Silver Birches
    Oaken Lanes
    WV8 2AW Codsall
    Wolverhampton
    Director
    Silver Birches
    Oaken Lanes
    WV8 2AW Codsall
    Wolverhampton
    BritishCompany Director59390600001
    MIDDLETON, John Linley
    Portobello, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Portobello, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandSouth AfricianDirector136763720002
    NORCOTT, Geoffrey
    River Reach
    Ferry Lane Alveston
    CV37 7QX Stratford Upon Avon
    Warwickshire
    Director
    River Reach
    Ferry Lane Alveston
    CV37 7QX Stratford Upon Avon
    Warwickshire
    AustralianExecutive76193090001
    PEACOCK, David James
    Barredale Court
    Turners Hill Road
    RH19 4LX East Grinstead
    West Sussex
    Director
    Barredale Court
    Turners Hill Road
    RH19 4LX East Grinstead
    West Sussex
    EnglandBritishCompany Director65502340001
    PERRY, Robert Nigel
    Evelith Mill
    Evelith
    TF11 9LA Shifnal
    Shropshire
    Director
    Evelith Mill
    Evelith
    TF11 9LA Shifnal
    Shropshire
    BritishCompany Director30966310002
    SASSE, Justin Andrew
    Portobello, School Street
    Willenhall
    WV13 3PW West Midlands
    Director
    Portobello, School Street
    Willenhall
    WV13 3PW West Midlands
    EnglandBritishOperations Director108040460001
    STERNICK, Robert
    Old School
    22 School Lane
    SL9 9AU Chalfont St Peter
    Bucks
    Director
    Old School
    22 School Lane
    SL9 9AU Chalfont St Peter
    Bucks
    FrenchManaging Director110198730001
    VON SYDOW, Patrik Christian
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    Director
    Loxley Road
    CV37 7DT Stratford Upon Avon
    154a
    Warwickshire
    EnglandSwedishDirector102016580001
    WIESENFELD, Itzhak
    Kingswood Farm House
    Station Lane, Lapworth
    B94 6JF Solihull
    West Midlands
    Director
    Kingswood Farm House
    Station Lane, Lapworth
    B94 6JF Solihull
    West Midlands
    IsraeliExecutive113124340001
    ASSA ABLOY LIMITED
    Portobello
    School Street
    WV13 3PW Willenhall
    West Midlands
    Director
    Portobello
    School Street
    WV13 3PW Willenhall
    West Midlands
    71976250004
    WESTMINSTER SECURITIES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    33480800001
    WILLIAMS MANAGEMENT SERVICES LIMITED
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    Director
    Pentagon House
    Sir Frank Whittle Road
    DE21 4XA Derby
    Derbyshire
    6125640001

    Does C. E. MARSHALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2015Commencement of winding up
    Feb 15, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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