MARRIOTT LIMITED
Overview
Company Name | MARRIOTT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00931371 |
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 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 Address | No |
What were the previous names of MARRIOTT LIMITED?
Company Name | From | Until |
---|---|---|
KIER MARRIOTT LIMITED | Jul 01, 1987 | Jul 01, 1987 |
ROBERT MARRIOTT LIMITED | May 01, 1968 | May 01, 1968 |
What are the latest accounts for MARRIOTT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MARRIOTT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Director's details changed for Mrs Bethan Anne Elizabeth Melges on Apr 18, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Thomas Lee Foreman as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location Tempsford Hall Sandy Bedfordshire SG19 2BD | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Tempsford Hall Sandy Bedfordshire SG19 2BD | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 1 More London Place London SE1 2AF on Jul 17, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 21, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||||||
Appointment of Mr Thomas Lee Foreman as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Tempsford Oaks Limited as a director on May 16, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||||||
Director's details changed for Mrs Bethan Melges on Dec 08, 2016 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||||||
Termination of appointment of Nigel Alan Higgins as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Bethan Melges as a director on Mar 22, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of MARRIOTT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MELGES, Bethan | Secretary | More London Place SE1 2AF London 1 | 199703500001 | |||||||||||
MELGES, Bethan Anne Elizabeth | Director | More London Place SE1 2AF London 1 | England | British | Company Secretary | 199583330062 | ||||||||
ARMITAGE, Matthew | Secretary | Hall Sandy SG19 2BD Bedfordshire Tempsford | 196734260001 | |||||||||||
HAMILTON, Deborah Pamela | Secretary | Tempsford Hall SG19 2BD Sandy . Bedfordshire United Kingdom | British | 116752570004 | ||||||||||
HIGGINS, Nigel Alan | Secretary | Conifers Cecil Avenue HX3 8SN Halifax West Yorkshire | British | Chartered Accountant | 119181620001 | |||||||||
ROOKE, Martin Mansfield | Secretary | 1 Whitehall Way Perry PE28 0DL Huntingdon Cambridgeshire | British | Company Director | 30702190001 | |||||||||
SWEET, Richard Hugh Mcmurdo | Secretary | 10 Cotteswold Road GL20 5DL Tewkesbury Gloucestershire | British | 16813120001 | ||||||||||
WOODS, Ian Paul | Secretary | 39 Spring Gardens Burton Latimer NN15 5NS Kettering Northamptonshire | British | 3535740002 | ||||||||||
CLARK, Geoffrey | Director | 7 Oathill Rise Burton Latimer NN15 5YP Kettering Northamptonshire | British | Chartered Surveyor | 31107960002 | |||||||||
FOREMAN, Thomas Lee | Director | More London Place SE1 2AF London 1 | England | British | Director | 221070030001 | ||||||||
FRENCH, James Stewart | Director | Church Croft Hewelsfield GL15 6UL Lydney Gloucestershire | British | Company Director | 16764330001 | |||||||||
HAWES, Peter | Director | Bromley House 78 Westgate NG25 0JX Southwell Nottinghamshire | British | Builder | 45667010002 | |||||||||
HENKE, John Stanley | Director | 151 Woodland Drive WD1 3DA Watford Hertfordshire | England | British | Civil Engineer | 203975490001 | ||||||||
HIGGINS, Nigel Alan | Director | Tempsford Hall SG19 2BD Sandy . Bedfordshire United Kingdom | England | British | Chartered Accountant | 119181620001 | ||||||||
MURPHY, Roy William | Director | Cedar Lodge 128 Northampton Road NN10 6AL Rushden | England | British | Managing Director | 4975440002 | ||||||||
NORMAN, George Anthony | Director | Bromsall House Podington NN29 7HX Wellingborough Northants | English | Company Director | 70830001 | |||||||||
PRESTON, Michael James | Director | High Beech Lt Addington NN14 4BG Kettering Northants | British | Company Director | 70840001 | |||||||||
ROOKE, Martin Mansfield | Director | 1 Whitehall Way Perry PE28 0DL Huntingdon Cambridgeshire | England | British | Company Director | 30702190001 | ||||||||
SCARTH, Martin Peter Weston | Director | White Lilacs 16 Luctons Avenue IG9 5SG Buckhurst Hill Essex | United Kingdom | British | Company Director | 17355790002 | ||||||||
SIDE, Richard William | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | Builder | 163581730001 | ||||||||
SIDE, Richard William | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | Builder | 163581730001 | ||||||||
SWEET, Richard Hugh Mcmurdo | Director | 10 Cotteswold Road GL20 5DL Tewkesbury Gloucestershire | British | Company Director | 16813120001 | |||||||||
WOODS, Ian Paul | Director | 39 Spring Gardens Burton Latimer NN15 5NS Kettering Northamptonshire | British | Accountant | 3535740002 | |||||||||
TEMPSFORD OAKS LIMITED | Director | Sandy SG19 2BD Bedfordshire Tempsford Hall England |
| 132440060001 |
Who are the persons with significant control of MARRIOTT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kier Construction Limited | Apr 06, 2016 | SG19 2BD Sandy Tempsford Hall Bedfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARRIOTT 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