MARSHALLS NEWCO NO. 2 LIMITED
Overview
Company Name | MARSHALLS NEWCO NO. 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00428350 |
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 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 Address | No |
What were the previous names of MARSHALLS NEWCO NO. 2 LIMITED?
Company Name | From | Until |
---|---|---|
CAPABILITY BROWN GARDEN CENTRES LIMITED | Jul 06, 1983 | Jul 06, 1983 |
SPECIALISTS ELECTRICAL PLATERS LIMITED | Jan 24, 1947 | Jan 24, 1947 |
What are the latest accounts for MARSHALLS NEWCO NO. 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for MARSHALLS NEWCO NO. 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 23 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 13, 2012 | 31 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 13, 2011 | 30 pages | 4.68 | ||||||||||
Registered office address changed from 5 Old Bailey London EC4M 7AF on Nov 29, 2010 | 2 pages | AD01 | ||||||||||
Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on Jul 01, 2010 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of MARSHALLS NEWCO NO. 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAXANDALL, Catherine Elizabeth | Secretary | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | British | Company Secretary | 27825440003 | |||||
BURRELL, Ian David | Director | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange | England | British | Director | 47706090006 | ||||
HOLDEN, David Graham | Director | Birkby Hall Road HD2 2YA Huddersfield Birkby Grange West Yorkshire | United Kingdom | British | Director | 32474600003 | ||||
BLEASE, Elizabeth Ann | Secretary | Dicklow Cob Farm Dicklow Cob SK11 9EA Lower Withington Cheshire | British | Company Secretary | 68258550002 | |||||
BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | Chartered Accountant | 47706090002 | |||||
BURRELL, Ian David | Secretary | Rundale House Old Scriven HG5 9DY Knaresborough | British | Director | 47706090002 | |||||
CHAPMAN, Christopher John | Secretary | 5 The Willows Walmley B76 2PX Sutton Coldfield West Midlands | British | 50769680003 | ||||||
NICKALLS, Mark Robert | Secretary | Apt 42 Britannic House 15 Yew Tree Road, Moseley B13 8NQ Birmingham West Midlands | British | Finance Director | 36168880002 | |||||
PARSONS, Graham John | Secretary | Derwent Ridge Bullhurst Lane Weston Underwood DE6 4PA Ashbourne Derbyshire | British | 33400140001 | ||||||
STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
DAVIES, Michael Thomas | Director | 11 The Rills LE10 1NA Hinckley Leicestershire | British | Manager | 50770000001 | |||||
EDWARDS, Mark John | Director | The Glen 35 Hazelwood Road DE56 4DP Duffield Derby | United Kingdom | British | Chartered Accountant | 56562210001 | ||||
NICKALLS, Mark Robert | Director | Apt 42 Britannic House 15 Yew Tree Road, Moseley B13 8NQ Birmingham West Midlands | British | Finance Director | 36168880002 | |||||
WOODVILLE, John Philip | Director | Jade Stonepit Lane Inkberrow WR7 4ED Worcester | British | Managing Director | 52869290001 | |||||
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 MARSHALLS NEWCO NO. 2 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