MARCHPOLE GROUP LIMITED

MARCHPOLE GROUP LIMITED

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

    Company NameMARCHPOLE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01119073
    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 MARCHPOLE GROUP LIMITED?

    • (5142) /
    • (5242) /

    Where is MARCHPOLE GROUP LIMITED located?

    Registered Office Address
    C/O GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARCHPOLE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    YVES SAINT LAURENT MENSWEAR U.K. LIMITEDSep 26, 1989Sep 26, 1989
    YVES ST. LAURENT MENSWEAR U.K. LIMITEDDec 07, 1988Dec 07, 1988
    MARCHPOLE LIMITEDJun 20, 1973Jun 20, 1973

    What are the latest accounts for MARCHPOLE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2006

    What are the latest filings for MARCHPOLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Apr 30, 2010

    12 pages2.35B

    Auditor's resignation

    1 pagesAUD

    Administrator's progress report to Nov 10, 2009

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 10, 2009

    9 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    legacy

    1 pages287

    Statement of administrator's proposal

    30 pages2.17B

    legacy

    2 pages403b

    legacy

    2 pages403b

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2006

    25 pagesAA

    legacy

    1 pages288b

    legacy

    9 pages363s

    legacy

    pages363(288)

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Mar 31, 2005

    19 pagesAA

    Who are the officers of MARCHPOLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Raymond Ian
    3 Golfside Close
    N20 0RD London
    Secretary
    3 Golfside Close
    N20 0RD London
    British91547170001
    PHILLIPS, Christopher Robin Leslie
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    Director
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    EnglandBritish46176700002
    BRADFIELD, David Warren
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    Secretary
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    British66000710004
    CONSTERDINE, David Andrew
    27 Westfields
    AL3 4LR St Albans
    Hertfordshire
    Secretary
    27 Westfields
    AL3 4LR St Albans
    Hertfordshire
    British29484030001
    DUNCAN, Graham David
    18 Salisbury Place
    W1H 1FH London
    Secretary
    18 Salisbury Place
    W1H 1FH London
    British38632490001
    HAMPSHIRE, James Justin
    28 Heslop Road
    SW12 8EG London
    Secretary
    28 Heslop Road
    SW12 8EG London
    British83282010001
    HARRISON, John
    Goodwin Manor
    Swaffham Prior
    CB5 0LG Cambridge
    Secretary
    Goodwin Manor
    Swaffham Prior
    CB5 0LG Cambridge
    British104830840001
    KENDLER, Lester
    28 Cyprus Avenue
    Finchley
    N3 1ST London
    Secretary
    28 Cyprus Avenue
    Finchley
    N3 1ST London
    British77484120001
    KIERNAN, James Francis
    111 Telscombe Way
    LU2 8QP Sheldon
    Birmingham
    Secretary
    111 Telscombe Way
    LU2 8QP Sheldon
    Birmingham
    British87389050001
    SOKALSKI, Albin
    51 Christchurch Avenue
    NW6 7BB London
    Secretary
    51 Christchurch Avenue
    NW6 7BB London
    British9004290001
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Secretary
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    British38518070001
    TAYLOR, Charles Robert
    77 Plover Way
    Surrey Quays
    SE16 7TS London
    Secretary
    77 Plover Way
    Surrey Quays
    SE16 7TS London
    British72657510001
    BIDERMANN, Maurice Zyberberg
    55 Park Lane
    W1 London
    Director
    55 Park Lane
    W1 London
    French9004330001
    BRADFIELD, David Warren
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    Director
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    British66000710004
    BUTLER, Roger John
    1a 14 Bramham Gardens
    SW5 0JJ London
    Director
    1a 14 Bramham Gardens
    SW5 0JJ London
    British3453620004
    HAMPSHIRE, James Justin
    28 Heslop Road
    SW12 8EG London
    Director
    28 Heslop Road
    SW12 8EG London
    United KingdomBritish83282010001
    HARRISON, John
    Goodwin Manor
    Swaffham Prior
    CB5 0LG Cambridge
    Director
    Goodwin Manor
    Swaffham Prior
    CB5 0LG Cambridge
    EnglandBritish104830840001
    JOLLES, Georges
    2 Rue Des Rosiers
    95680 Montlignon
    FOREIGN France
    Director
    2 Rue Des Rosiers
    95680 Montlignon
    FOREIGN France
    French26670640001
    MACAULAY, John Arnold
    51 Dove Park
    WD3 5NY Chorley Wood
    Hertfordshire
    Director
    51 Dove Park
    WD3 5NY Chorley Wood
    Hertfordshire
    United KingdomBritish154398330001
    MATTEY, David Gary
    10 Royal Avenue
    SW3 4QF London
    Director
    10 Royal Avenue
    SW3 4QF London
    EnglandBritish7199250004
    MESSIK, John Charles
    Flat 1
    16 Lyndhurst Gardens
    NW3 5NR London
    Director
    Flat 1
    16 Lyndhurst Gardens
    NW3 5NR London
    British41030750004
    MORRIS, Michael Maurice
    5 Pipers Green Lane
    HA7 4LS Brockley Hill
    Stanmore
    Director
    5 Pipers Green Lane
    HA7 4LS Brockley Hill
    Stanmore
    United KingdomBritish117529460001
    REINER, Michael
    23 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    Director
    23 Fallowfield
    HA7 3DF Stanmore
    Middlesex
    British9004300001
    SANTELL, Hilary Anne
    The Stables Mountains
    Noble Tree Road
    TN11 8ND Hildenborough
    Kent
    Director
    The Stables Mountains
    Noble Tree Road
    TN11 8ND Hildenborough
    Kent
    British66561080002
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Director
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    United KingdomBritish38518070001
    TAYLOR, Charles Robert
    77 Plover Way
    Surrey Quays
    SE16 7TS London
    Director
    77 Plover Way
    Surrey Quays
    SE16 7TS London
    British72657510001
    TUFNELL, Gregory Clifford Francis
    The Warrener
    Warren Row
    RG10 8QS Wargrave
    Berkshire
    Director
    The Warrener
    Warren Row
    RG10 8QS Wargrave
    Berkshire
    British73521960002
    WALKER, William Samuel
    17 Craigboy Road
    BT21 0LP Donaghadee
    Director
    17 Craigboy Road
    BT21 0LP Donaghadee
    Northern IrelandBritish145504680001
    MARCHPOLE HOLDINGS PLC
    19-20 Berners Street
    W1T 3LW London
    Director
    19-20 Berners Street
    W1T 3LW London
    76795230001

    Does MARCHPOLE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 29, 2002
    Delivered On Jul 31, 2002
    Outstanding
    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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Jan 05, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 23, 2002
    Delivered On Jul 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Jan 05, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Mortgage debenture
    Created On Sep 11, 2000
    Delivered On Sep 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 2000Registration of a charge (395)
    • Oct 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts
    Created On Dec 09, 1998
    Delivered On Dec 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • Oct 24, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 27, 1994
    Delivered On Oct 29, 1994
    Satisfied
    Amount secured
    £650,000 due or to become due from the company to the chargee under the terms of the debenture
    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
    • Bidermann International Sa
    Transactions
    • Oct 29, 1994Registration of a charge (395)
    • Apr 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 11, 1993
    Delivered On Feb 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1993Registration of a charge (395)
    • Mar 10, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 12, 1986
    Delivered On Nov 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barement and ground floor 1-2 berners street westminster, london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 19, 1986Registration of a charge
    Debenture
    Created On Apr 01, 1985
    Delivered On Apr 10, 1985
    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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1985Registration of a charge

    Does MARCHPOLE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2008Administration started
    Apr 30, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU

    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