MARSHALLS NEWCO NO. 6 LIMITED

MARSHALLS NEWCO NO. 6 LIMITED

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

    Company NameMARSHALLS NEWCO NO. 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00577861
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARSHALLS NEWCO NO. 6 LIMITED?

    • (1421) /

    Where is MARSHALLS NEWCO NO. 6 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. 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS QUARRIES & SAND & GRAVEL CO. LIMITEDJan 31, 1957Jan 31, 1957

    What are the latest accounts for MARSHALLS NEWCO NO. 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MARSHALLS NEWCO NO. 6 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 Birkby Huddersfield West Yorkshire HD2 2YA on Jul 01, 2010

    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 Jun 14, 2010

    LRESSP

    Certificate of change of name

    Company name changed lloyds quarries & sand & gravel co. LIMITED\certificate issued on 07/05/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

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

    3 pagesAA

    Annual return made up to Oct 13, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2009

    Statement of capital on Oct 21, 2009

    • Capital: GBP 51
    SH01

    Director's details changed for David Graham Holden on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr Ian David Burrell on Oct 21, 2009

    2 pagesCH01

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MARSHALLS NEWCO NO. 6 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
    British27825440003
    BURRELL, Ian David
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    Director
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    EnglandBritish47706090006
    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 KingdomBritish32474600003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    LLOYD, Beryl
    Pen-Y-Graig
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    Secretary
    Pen-Y-Graig
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    British20620430001
    LLOYD, Martin Robert
    Pen-Y-Graig Cottage
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    Secretary
    Pen-Y-Graig Cottage
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    British20620440001
    MONRO, Richard Charles
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    Secretary
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    British59480370001
    ANDERSON, John Dougall
    66 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    Director
    66 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    British4216080001
    LLOYD, Antony Bevan
    Pensarn
    Pantymwyn
    CH7 5EH Mold
    Flintshire
    Director
    Pensarn
    Pantymwyn
    CH7 5EH Mold
    Flintshire
    British20620460001
    LLOYD, Beryl
    Pen-Y-Graig
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    Director
    Pen-Y-Graig
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    British20620430001
    LLOYD, Huw Delwyn
    Pen-Y-Graig
    Pantymwyn
    CH7 5NJ Mold
    Clwyd
    Director
    Pen-Y-Graig
    Pantymwyn
    CH7 5NJ Mold
    Clwyd
    British20620450001
    LLOYD, John Francis
    2 Gables Pantymwyn
    CH7 5NJ Mold
    Clwyd
    Director
    2 Gables Pantymwyn
    CH7 5NJ Mold
    Clwyd
    British20620470001
    LLOYD, Martin Robert
    Pen-Y-Graig Cottage
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    Director
    Pen-Y-Graig Cottage
    Pantymwyn
    CH7 5NJ Mold
    Flintshire
    WalesBritish20620440001
    MCDOUGAL, Robert Ian
    Lydgate House
    Blackstone Edge Old Road
    OL15 0LL Littleborough
    Lancashire
    Director
    Lydgate House
    Blackstone Edge Old Road
    OL15 0LL Littleborough
    Lancashire
    British76828940004
    MONRO, Richard Charles
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    Director
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    United KingdomBritish59480370001
    ROBINSON, John Reginald
    36 Greenside Road
    WF14 0AS Mirfield
    West Yorkshire
    Director
    36 Greenside Road
    WF14 0AS Mirfield
    West Yorkshire
    British51656090001

    Does MARSHALLS NEWCO NO. 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 12, 1978
    Delivered On Jun 15, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Maesmynan quarry, afonwen, mold, clwyd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 15, 1978Registration of a charge
    • Aug 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 07, 1967
    Delivered On Feb 14, 1967
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Coed bryngoleu ysceifiog.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1967Registration of a charge
    • Aug 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1958
    Delivered On Jun 18, 1958
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    "Fron haul", nannerch, flint.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 1958Registration of a charge
    • Aug 30, 2001Statement of satisfaction of a charge in full or part (403a)

    Does MARSHALLS NEWCO NO. 6 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