C. E. MARSHALL LIMITED
Overview
Company Name | C. E. MARSHALL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00321244 |
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 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 Address | No |
What were the previous names of C. E. MARSHALL LIMITED?
Company Name | From | Until |
---|---|---|
C. E. MARSHALL (WOLVERHAMPTON) LIMITED | Nov 27, 2002 | Nov 27, 2002 |
JOSIAH PARKES & SONS (HOLDINGS) LIMITED | Nov 28, 1936 | Nov 28, 1936 |
What are the latest accounts for C. E. MARSHALL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for C. E. MARSHALL LIMITED?
Annual Return |
|
---|
What are the latest filings for C. E. MARSHALL 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 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2024 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2023 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2022 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on Dec 16, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2021 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2020 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2019 | 8 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2018 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2017 | 6 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 08, 2016 | 5 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Assa Abloy Limited as a director on Sep 08, 2015 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 25, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Neil Arthur Vann as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of C. E. MARSHALL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PENTER, Graham | Secretary | Willenhall WV13 3PW West Midlands Assa Abloy Ltd School Street United Kingdom | 183815190001 | |||||||
BROWNING, Christopher David | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 180970800001 | ||||
VANN, Neil Arthur | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 135687720001 | ||||
BAILEY, Claire Louise | Secretary | Portobello, School Street Willenhall WV13 3PW West Midlands | British | Chartered Accountant | 57393440002 | |||||
BOLIER, Robert Jan | Secretary | 115 Marlow Bottom SL7 3PJ Marlow Buckinghamshire | Dutch | Chief Financial Officer | 71975880001 | |||||
DAVID, Martyn Gordon | Secretary | Wood Street WV13 1LA Willenhall West Midlands | British | 73137100001 | ||||||
STERN, Alexander Paul | Secretary | School Street WV13 3PW Willenhall Assa Abloy Ltd West Midlands United Kingdom | 177777990001 | |||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
CLOUGHER, James | Director | No 2 The Stables Cedar Court Walsall Wood Road Aldridge WS9 8QU Walsall West Midlands | British | Company Director | 19389850001 | |||||
DAVIS, Graham Frederick | Director | The Grange Top Road Acton Trussell ST17 0RQ Stafford Staffordshire | Retired | Company Director | 6700940001 | |||||
FULFORD, Barry Albert | Director | The Shenleys Church Road TF10 9HJ Lilleshall Shropshire | British | Company Director | 16926140001 | |||||
HODGETTS, Sidney | Director | 3 Lothians Road Tettenhall WV6 9PN Wolverhampton West Midlands | British | Company Director | 30896740001 | |||||
LANGLEY, Derek Frederick | Director | Silver Birches Oaken Lanes WV8 2AW Codsall Wolverhampton | British | Company Director | 59390600001 | |||||
MIDDLETON, John Linley | Director | Portobello, School Street Willenhall WV13 3PW West Midlands | England | South Africian | Director | 136763720002 | ||||
NORCOTT, Geoffrey | Director | River Reach Ferry Lane Alveston CV37 7QX Stratford Upon Avon Warwickshire | Australian | Executive | 76193090001 | |||||
PEACOCK, David James | Director | Barredale Court Turners Hill Road RH19 4LX East Grinstead West Sussex | England | British | Company Director | 65502340001 | ||||
PERRY, Robert Nigel | Director | Evelith Mill Evelith TF11 9LA Shifnal Shropshire | British | Company Director | 30966310002 | |||||
SASSE, Justin Andrew | Director | Portobello, School Street Willenhall WV13 3PW West Midlands | England | British | Operations Director | 108040460001 | ||||
STERNICK, Robert | Director | Old School 22 School Lane SL9 9AU Chalfont St Peter Bucks | French | Managing Director | 110198730001 | |||||
VON SYDOW, Patrik Christian | Director | Loxley Road CV37 7DT Stratford Upon Avon 154a Warwickshire | England | Swedish | Director | 102016580001 | ||||
WIESENFELD, Itzhak | Director | Kingswood Farm House Station Lane, Lapworth B94 6JF Solihull West Midlands | Israeli | Executive | 113124340001 | |||||
ASSA ABLOY LIMITED | Director | Portobello School Street WV13 3PW Willenhall West Midlands | 71976250004 | |||||||
WESTMINSTER SECURITIES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby | 33480800001 | |||||||
WILLIAMS MANAGEMENT SERVICES LIMITED | Director | Pentagon House Sir Frank Whittle Road DE21 4XA Derby Derbyshire | 6125640001 |
Does C. E. MARSHALL 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