MARRIOTT LIMITED

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

    Company NameMARRIOTT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00931371
    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 MARRIOTT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MARRIOTT LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARRIOTT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIER MARRIOTT LIMITEDJul 01, 1987Jul 01, 1987
    ROBERT MARRIOTT LIMITEDMay 01, 1968May 01, 1968

    What are the latest accounts for MARRIOTT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MARRIOTT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019

    2 pagesCH01

    Termination of appointment of Thomas Lee Foreman as a director on Oct 26, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD

    2 pagesAD03

    Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD

    2 pagesAD02

    Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 More London Place London SE1 2AF on Jul 17, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 20/06/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Appointment of Mr Thomas Lee Foreman as a director on May 16, 2017

    2 pagesAP01

    Termination of appointment of Tempsford Oaks Limited as a director on May 16, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Director's details changed for Mrs Bethan Melges on Dec 08, 2016

    2 pagesCH01

    Confirmation statement made on Oct 10, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2015

    5 pagesAA

    Termination of appointment of Nigel Alan Higgins as a director on Mar 22, 2016

    1 pagesTM01

    Appointment of Mrs Bethan Melges as a director on Mar 22, 2016

    2 pagesAP01

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 750,000
    SH01

    Who are the officers of MARRIOTT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELGES, Bethan
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    199703500001
    MELGES, Bethan Anne Elizabeth
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishCompany Secretary199583330062
    ARMITAGE, Matthew
    Hall
    Sandy
    SG19 2BD Bedfordshire
    Tempsford
    Secretary
    Hall
    Sandy
    SG19 2BD Bedfordshire
    Tempsford
    196734260001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    SG19 2BD Sandy
    .
    Bedfordshire
    United Kingdom
    Secretary
    Tempsford Hall
    SG19 2BD Sandy
    .
    Bedfordshire
    United Kingdom
    British116752570004
    HIGGINS, Nigel Alan
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    Secretary
    Conifers
    Cecil Avenue
    HX3 8SN Halifax
    West Yorkshire
    BritishChartered Accountant119181620001
    ROOKE, Martin Mansfield
    1 Whitehall Way
    Perry
    PE28 0DL Huntingdon
    Cambridgeshire
    Secretary
    1 Whitehall Way
    Perry
    PE28 0DL Huntingdon
    Cambridgeshire
    BritishCompany Director30702190001
    SWEET, Richard Hugh Mcmurdo
    10 Cotteswold Road
    GL20 5DL Tewkesbury
    Gloucestershire
    Secretary
    10 Cotteswold Road
    GL20 5DL Tewkesbury
    Gloucestershire
    British16813120001
    WOODS, Ian Paul
    39 Spring Gardens
    Burton Latimer
    NN15 5NS Kettering
    Northamptonshire
    Secretary
    39 Spring Gardens
    Burton Latimer
    NN15 5NS Kettering
    Northamptonshire
    British3535740002
    CLARK, Geoffrey
    7 Oathill Rise
    Burton Latimer
    NN15 5YP Kettering
    Northamptonshire
    Director
    7 Oathill Rise
    Burton Latimer
    NN15 5YP Kettering
    Northamptonshire
    BritishChartered Surveyor31107960002
    FOREMAN, Thomas Lee
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector221070030001
    FRENCH, James Stewart
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    Director
    Church Croft
    Hewelsfield
    GL15 6UL Lydney
    Gloucestershire
    BritishCompany Director16764330001
    HAWES, Peter
    Bromley House
    78 Westgate
    NG25 0JX Southwell
    Nottinghamshire
    Director
    Bromley House
    78 Westgate
    NG25 0JX Southwell
    Nottinghamshire
    BritishBuilder45667010002
    HENKE, John Stanley
    151 Woodland Drive
    WD1 3DA Watford
    Hertfordshire
    Director
    151 Woodland Drive
    WD1 3DA Watford
    Hertfordshire
    EnglandBritishCivil Engineer203975490001
    HIGGINS, Nigel Alan
    Tempsford Hall
    SG19 2BD Sandy
    .
    Bedfordshire
    United Kingdom
    Director
    Tempsford Hall
    SG19 2BD Sandy
    .
    Bedfordshire
    United Kingdom
    EnglandBritishChartered Accountant119181620001
    MURPHY, Roy William
    Cedar Lodge
    128 Northampton Road
    NN10 6AL Rushden
    Director
    Cedar Lodge
    128 Northampton Road
    NN10 6AL Rushden
    EnglandBritishManaging Director4975440002
    NORMAN, George Anthony
    Bromsall House
    Podington
    NN29 7HX Wellingborough
    Northants
    Director
    Bromsall House
    Podington
    NN29 7HX Wellingborough
    Northants
    EnglishCompany Director70830001
    PRESTON, Michael James
    High Beech
    Lt Addington
    NN14 4BG Kettering
    Northants
    Director
    High Beech
    Lt Addington
    NN14 4BG Kettering
    Northants
    BritishCompany Director70840001
    ROOKE, Martin Mansfield
    1 Whitehall Way
    Perry
    PE28 0DL Huntingdon
    Cambridgeshire
    Director
    1 Whitehall Way
    Perry
    PE28 0DL Huntingdon
    Cambridgeshire
    EnglandBritishCompany Director30702190001
    SCARTH, Martin Peter Weston
    White Lilacs
    16 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    White Lilacs
    16 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    United KingdomBritishCompany Director17355790002
    SIDE, Richard William
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishBuilder163581730001
    SIDE, Richard William
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishBuilder163581730001
    SWEET, Richard Hugh Mcmurdo
    10 Cotteswold Road
    GL20 5DL Tewkesbury
    Gloucestershire
    Director
    10 Cotteswold Road
    GL20 5DL Tewkesbury
    Gloucestershire
    BritishCompany Director16813120001
    WOODS, Ian Paul
    39 Spring Gardens
    Burton Latimer
    NN15 5NS Kettering
    Northamptonshire
    Director
    39 Spring Gardens
    Burton Latimer
    NN15 5NS Kettering
    Northamptonshire
    BritishAccountant3535740002
    TEMPSFORD OAKS LIMITED
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Director
    Sandy
    SG19 2BD Bedfordshire
    Tempsford Hall
    England
    Identification TypeEuropean Economic Area
    Registration Number6560216
    132440060001

    Who are the persons with significant control of MARRIOTT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    Apr 06, 2016
    SG19 2BD Sandy
    Tempsford Hall
    Bedfordshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02099533
    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.

    Does MARRIOTT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2019Dissolved on
    Jun 25, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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