M.W. MARSHALL (OVERSEAS) LIMITED

M.W. MARSHALL (OVERSEAS) LIMITED

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

    Company NameM.W. MARSHALL (OVERSEAS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01060409
    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 M.W. MARSHALL (OVERSEAS) LIMITED?

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

    Where is M.W. MARSHALL (OVERSEAS) LIMITED located?

    Registered Office Address
    Tower 42 Level 37
    25 Old Broad Street
    EC2N 1HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.W. MARSHALL (OVERSEAS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for M.W. MARSHALL (OVERSEAS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Nicola Challen as a secretary on Nov 15, 2012

    1 pagesTM02

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2012

    LRESSP

    Annual return made up to Jan 06, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2012

    Statement of capital on Feb 02, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Jan 06, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 20, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 20/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Robert Stevens as a director

    1 pagesTM01

    Termination of appointment of Barry Ward as a director

    1 pagesTM01

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Remove s/cap clause 18/06/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jan 06, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Barry Charles Bernard Ward on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Andrew Keith Evans on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Paul Richard Mainwaring on Jan 06, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Brian Stevens on Jan 06, 2010

    2 pagesCH01

    Who are the officers of M.W. MARSHALL (OVERSEAS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish161299680001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Secretary
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    BENTLEY, Peter John
    10 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    Secretary
    10 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    British2039000001
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    RAVER, Harold Mark
    21 Colson Gardens
    IG10 3RE Loughton
    Essex
    Secretary
    21 Colson Gardens
    IG10 3RE Loughton
    Essex
    British1493340004
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Secretary
    63a Cambray Road
    SW12 0ER London
    British67579830001
    BALTES, Edward Charles
    23 Independence Drive
    Manhasset Hills
    FOREIGN Long Island
    New York 11040
    Usa
    Director
    23 Independence Drive
    Manhasset Hills
    FOREIGN Long Island
    New York 11040
    Usa
    Usa21696050001
    BENTLEY, Peter John
    10 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    Director
    10 Myln Meadow
    Stock
    CM4 9NE Ingatestone
    Essex
    British2039000001
    COLLIS, Sarah Ann
    53 The Avenue
    West Ealing
    W13 8JR London
    Director
    53 The Avenue
    West Ealing
    W13 8JR London
    EnglandBritish35447290002
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    EVANS, Andrew Keith
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish124021620001
    FEGEL, Samy
    Lattenstrasse 67
    8142 Uitikon Zurich
    FOREIGN
    Switzerland
    Director
    Lattenstrasse 67
    8142 Uitikon Zurich
    FOREIGN
    Switzerland
    British3143270001
    HOLMES, Deborah Ann
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Director
    87 Carrara Wharf
    Ranelagh Gardens Putney Bridge
    SW6 3UE London
    Australian113674080001
    HOOPER, David Charles
    Alouette
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Alouette
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British85448170001
    HUGHES, Arthur Mcquade
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    Director
    Miran San
    11 Windlesham Court Snows Ride
    GU20 6LA Windlesham
    Surrey
    United KingdomBritish1458920002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    KEENAN, Patrick Michael
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Director
    10 Plane Tree House
    Duchess Of Bedfords Walk
    W8 7QT London
    Australian42704380002
    KELSON, Christopher John Kerry
    10 Charles Ii Place
    77 Kings Road Chelsea
    SW3 4NG London
    Director
    10 Charles Ii Place
    77 Kings Road Chelsea
    SW3 4NG London
    British2039010003
    KNOWLES, Michael Anthony
    33 Colbert Avenue
    Thorpe Bay
    SS1 3BH Southend On Sea
    Essex
    Director
    33 Colbert Avenue
    Thorpe Bay
    SS1 3BH Southend On Sea
    Essex
    British17009660001
    PLASCO, Joel Darren
    Flat 5
    1 Chepstow Place
    W2 4TE London
    Director
    Flat 5
    1 Chepstow Place
    W2 4TE London
    British78522900003
    POTTER, Michael John William
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    Director
    Blackhall Spinney
    Blackhall Lane
    TN15 0HP Sevenoaks
    Kent
    United KingdomBritish21712170002
    RILEY, Jacqueline Anne Louise
    13 Herald's Place
    Renfrew Road
    SE11 4NP London
    Director
    13 Herald's Place
    Renfrew Road
    SE11 4NP London
    EnglandBritish38508990001
    STEVENS, Robert Brian
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish129608370001
    TAYLOR, Kim Michael
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    Director
    Firholm
    16 St Marys Road
    KT6 5EY Long Ditton
    Surrey
    British34697370003
    WARD, Barry Charles Bernard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish126732970001

    Does M.W. MARSHALL (OVERSEAS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 28, 1999
    Delivered On Jun 16, 1999
    Satisfied
    Amount secured
    In favour of the chargee each and every liability arising under the finance documents which the company may have had at the time the debenture was entered into or thereafter have to the security trustee or any of the beneficiaries and pay to the security trustee every sum now or thereafter owing due or incurred by the company to the security trustee or any of the beneficiaries in respect of any such liabilities
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (As Trustee for the Beneficiaries)
    Transactions
    • Jun 16, 1999Registration of a charge (395)
    • May 18, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 15, 1993
    Delivered On Dec 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Tokyo International Limitedas Agent for Itself and the Banks
    Transactions
    • Dec 23, 1993Registration of a charge (395)
    • Dec 15, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 28, 1989
    Delivered On Mar 13, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and the lenders as defined in the loan agreement dated 27/2/89 under the terms of the guarantee & dated 28/2/89 or this deed.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Mar 13, 1989Registration of a charge
    • May 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Feb 27, 1989
    Delivered On Mar 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and the banks as defined in the loan agreement dated 27/2/89 under the terms of the guarantee of even date and/or this deed and/or if the charger become & an alternative borrower under the loan agreement
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Security Pacific National Bank
    Transactions
    • Mar 08, 1989Registration of a charge
    • Dec 29, 1993Statement of satisfaction of a charge in full or part (403a)

    Does M.W. MARSHALL (OVERSEAS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2012Commencement of winding up
    Mar 24, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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