MARSHALLS NEWCO NO. 2 LIMITED

MARSHALLS NEWCO NO. 2 LIMITED

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

    Company NameMARSHALLS NEWCO NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00428350
    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 MARSHALLS NEWCO NO. 2 LIMITED?

    • (7499) /

    Where is MARSHALLS NEWCO NO. 2 LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALLS NEWCO NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPABILITY BROWN GARDEN CENTRES LIMITEDJul 06, 1983Jul 06, 1983
    SPECIALISTS ELECTRICAL PLATERS LIMITEDJan 24, 1947Jan 24, 1947

    What are the latest accounts for MARSHALLS NEWCO NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MARSHALLS NEWCO NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pages4.71

    Liquidators' statement of receipts and payments to Jun 13, 2012

    31 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2011

    30 pages4.68

    Registered office address changed from 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on Jul 01, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2010

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Mar 21, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 1,575
    SH01

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    1 pages288a

    Who are the officers of MARSHALLS NEWCO NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXANDALL, Catherine Elizabeth
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    Secretary
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    BritishCompany Secretary27825440003
    BURRELL, Ian David
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    Director
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    EnglandBritishDirector47706090006
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    Director
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    United KingdomBritishDirector32474600003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    BritishCompany Secretary68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    BritishChartered Accountant47706090002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    BritishDirector47706090002
    CHAPMAN, Christopher John
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    Secretary
    5 The Willows
    Walmley
    B76 2PX Sutton Coldfield
    West Midlands
    British50769680003
    NICKALLS, Mark Robert
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    Secretary
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    BritishFinance Director36168880002
    PARSONS, Graham John
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    Secretary
    Derwent Ridge
    Bullhurst Lane Weston Underwood
    DE6 4PA Ashbourne
    Derbyshire
    British33400140001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    DAVIES, Michael Thomas
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    Director
    11 The Rills
    LE10 1NA Hinckley
    Leicestershire
    BritishManager50770000001
    EDWARDS, Mark John
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    Director
    The Glen
    35 Hazelwood Road
    DE56 4DP Duffield
    Derby
    United KingdomBritishChartered Accountant56562210001
    NICKALLS, Mark Robert
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    Director
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    BritishFinance Director36168880002
    WOODVILLE, John Philip
    Jade Stonepit Lane
    Inkberrow
    WR7 4ED Worcester
    Director
    Jade Stonepit Lane
    Inkberrow
    WR7 4ED Worcester
    BritishManaging Director52869290001
    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 MARSHALLS NEWCO NO. 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2010Commencement of winding up
    Aug 29, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London
    Philip Edward Pierce
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex

    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