MARPLES RIDGWAY OVERSEAS LIMITED

MARPLES RIDGWAY OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARPLES RIDGWAY OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00722466
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARPLES RIDGWAY OVERSEAS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MARPLES RIDGWAY OVERSEAS LIMITED located?

    Registered Office Address
    Hanson House
    14 Castle Hill
    SL6 4JJ Maidenhead
    Undeliverable Registered Office AddressNo

    What were the previous names of MARPLES RIDGWAY OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSTON BROS. LIMITEDApr 27, 1962Apr 27, 1962

    What are the latest accounts for MARPLES RIDGWAY OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MARPLES RIDGWAY OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 31, 2017 with updates

    4 pagesCS01

    Notification of Hanson Quarry Products Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement 09/05/2017
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2017

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016

    2 pagesAP01

    Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 75,000
    SH01

    Appointment of Wendy Fiona Rogers as a secretary on Mar 10, 2016

    2 pagesAP03

    Who are the officers of MARPLES RIDGWAY OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    206102190001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBritishCompany Director130888540002
    WENDT, Carsten Matthias, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomGermanDirector220319550001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    ARCOSEC LIMITED
    1 Grosvenor Place
    SW1X 7JH London
    Secretary
    1 Grosvenor Place
    SW1X 7JH London
    1041630002
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director Hanson Plc4655640001
    GIMMLER, Richard Robert
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    Director
    Church Walk
    Ashton Keynes
    SN6 6PB Swindon
    Glebe House
    Wiltshire
    EnglandBritishFinance Director131676390004
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    LECLERCQ, Christian
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    Director
    Court Drive
    SL6 8LX Maidenhead
    2
    Berkshire
    United Kingdom
    EnglandBelgianCompany Director130757120001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    ARCODIRECT LIMITED
    1 Grosvenor Place
    SW1X 7JH London
    Director
    1 Grosvenor Place
    SW1X 7JH London
    1041640002

    Who are the persons with significant control of MARPLES RIDGWAY OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    England
    Apr 06, 2016
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00025579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARPLES RIDGWAY OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5 od
    Short particulars
    The undertaking of enston bros. LTD and all its property including uncalled capital by way of floating charge.
    Persons Entitled
    • J. W. Enston
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5 . od
    Short particulars
    The undertaking of enston bros. LTD. And all its property including uncalled capital by way of floating charge.
    Persons Entitled
    • M. D. Mcgee
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5 od
    Short particulars
    The undertaking of enston bros. LTD and all its property including uncalled capital by way of floating charge.
    Persons Entitled
    • H. J. Enston
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5 od.
    Short particulars
    The undertaking of enston bros. LTD and all its property including uncalled capital by way of floating charge.
    Persons Entitled
    • M. D. Mcgee
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5 od
    Short particulars
    The undertaking of enston bros. LTD. And all its property including uncalled capital by way of floating charge.
    Persons Entitled
    • M D. Mcgee
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5 od
    Short particulars
    The undertaking of enston bros. LTD. And all its property including uncalled capital by way of floating charge.
    Persons Entitled
    • H. J Enston
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5.Od
    Short particulars
    The undertaking of enston bros. LTD. And all its property including unca lled capital by way of floating charge.
    Persons Entitled
    • J. W. Enston
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5 od
    Short particulars
    The undertaking of enston bros. LTD. And all its property including uncalled capital by way of floating charge.
    Persons Entitled
    • H J. Enston
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 1967
    Delivered On Jan 19, 1967
    Satisfied
    Amount secured
    8722.5. od
    Short particulars
    The undertaking of enston bros. LTD. And all its property including uncalled capital way of floating charges.
    Persons Entitled
    • J. W. Enston
    Transactions
    • Jan 19, 1967Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 26, 1963
    Delivered On Sep 16, 1963
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    Undertaking goodwill and all property present and future including uncalled capital. (See doc 16).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1963Registration of a charge
    • Mar 15, 2013Statement of satisfaction of a charge in full or part (MG02)

    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