M.W. MARSHALL NOMINEES LIMITED
Overview
| Company Name | M.W. MARSHALL NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01077853 |
| 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 M.W. MARSHALL NOMINEES LIMITED?
- (7499) /
Where is M.W. MARSHALL NOMINEES LIMITED located?
| Registered Office Address | Tower 42 Level 37 25 Old Broad Street EC2N 1HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M.W. MARSHALL NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for M.W. MARSHALL NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2018 | 8 pages | LIQ03 | ||||||||||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2017 | 9 pages | LIQ03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2016 | 8 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2015 | 9 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2014 | 7 pages | 4.68 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2013 | 7 pages | 4.68 | ||||||||||||||||||
Termination of appointment of Nicola Challen as a secretary | 1 pages | TM02 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2012 | 6 pages | 4.68 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||
Annual return made up to Jan 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Andrew Evans as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Robin James Stewart as a director | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Paul Richard Mainwaring on Jun 29, 2010 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jan 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Paul Richard Mainwaring on Jan 06, 2010 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of M.W. MARSHALL NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAINWARING, Paul Richard | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 116302540002 | |||||
| STEWART, Robin James | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 161299680001 | |||||
| ANKERS, Peter | Secretary | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||
| CHALLEN, Nicola | Secretary | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | Other | 119903660002 | ||||||
| DE FREITAS, Maria Teresa | Secretary | Flat 1 47 Lloyd Baker Street WC1X 9AA London | British | 95153090009 | ||||||
| DEARLOVE, Juliet Mary | Secretary | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||
| PEEL, Alistair Charles | Secretary | Deep Acres HP6 5NX Amersham 6 Bucks England | Other | 132896170001 | ||||||
| RAVER, Harold Mark | Secretary | 21 Colson Gardens IG10 3RE Loughton Essex | British | 1493340004 | ||||||
| SHAW, Gary Allan | Secretary | 63a Cambray Road SW12 0ER London | British | 67579830001 | ||||||
| ANKERS, Peter | Director | 104 Meridian Place Marsh Wall E14 9FF London | British | 56413750001 | ||||||
| BENTLEY, Peter John | Director | 10 Myln Meadow Stock CM4 9NE Ingatestone Essex | British | 2039000001 | ||||||
| DEARLOVE, Juliet Mary | Director | Churchgate House 15 Churchgate Street CM17 0JT Old Harlow Essex | British | 72784040001 | ||||||
| EVANS, Andrew Keith | Director | Level 37 25 Old Broad Street EC2N 1HQ London Tower 42 United Kingdom | England | British | 124021620001 | |||||
| HOOPER, David Charles | Director | Alouette Mayfield Lane TN5 6HX Wadhurst East Sussex | British | 85448170001 | ||||||
| JACK, Stephen Andrew | Director | 1 Hunter Road West Wimbledon SW20 8NZ London | England | British | 13013280001 | |||||
| KELSON, Christopher John Kerry | Director | 10 Charles Ii Place 77 Kings Road Chelsea SW3 4NG London | British | 2039010003 | ||||||
| KNOWLES, Michael Anthony | Director | 33 Colbert Avenue Thorpe Bay SS1 3BH Southend On Sea Essex | British | 17009660001 | ||||||
| MAYHILL, Geoffrey Ronald | Director | 33 Lawn Crescent TW9 3NS Richmond Surrey | British | 812670012 | ||||||
| NEVILLE, Simon Andrew | Director | 2 Woodman Waye GU21 5SW Woking Surrey | United Kingdom | British | 118361370001 | |||||
| PLUNKETT, Stephen David | Director | Hillcrest Childerditch Lane Little Warley CM13 3EQ Brentwood Essex | British | 141627450001 | ||||||
| POTTER, Michael John William | Director | Blackhall Spinney Blackhall Lane TN15 0HP Sevenoaks Kent | United Kingdom | British | 21712170002 | |||||
| RAVER, Harold Mark | Director | 21 Colson Gardens IG10 3RE Loughton Essex | British | 1493340004 | ||||||
| RILEY, Jacqueline Anne Louise | Director | 13 Herald's Place Renfrew Road SE11 4NP London | England | British | 38508990001 | |||||
| SHAW, Gary Allan | Director | 63a Cambray Road SW12 0ER London | British | 67579830001 |
Does M.W. MARSHALL NOMINEES 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