MARSTON MILLS LIMITED

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

    Company NameMARSTON MILLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01247701
    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 MARSTON MILLS LIMITED?

    • (5241) /

    Where is MARSTON MILLS LIMITED located?

    Registered Office Address
    C/O Ernst & Young Llp
    100 Barbirolli Square Manchester
    M2 3EY
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSTON MILLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PONDEN MILL LIMITEDMar 08, 1976Mar 08, 1976

    What are the latest accounts for MARSTON MILLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What are the latest filings for MARSTON MILLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 29, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 11, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2012

    12 pages4.68

    Liquidators' statement of receipts and payments to Jun 11, 2012

    5 pages4.68

    Insolvency filing

    Insolvency:notice of common law disclaimer
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:notice of common law disclaimer
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:miscellaneous:- Notice of common law disclaimer from Treasury Solicitors
    1 pagesLIQ MISC

    Insolvency filing

    INSOLVENCY:MISCELLANEOUS:-Notice of common law disclaimer
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Dec 11, 2011

    5 pages4.68

    Insolvency filing

    Insolvency:miscellaneous - disclaimer on whole of property
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jun 11, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 11, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 11, 2009

    7 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Administrator's progress report to Dec 13, 2008

    16 pages2.24B

    Statement of administrator's proposal

    52 pages2.17B

    Statement of affairs

    19 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of MARSTON MILLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNEIDERMAN, Robert
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Secretary
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    BritishDirector70957910002
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Director
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    EnglandBritishDirector126211960001
    BROOKFIELD, Barry
    Low Gale
    Cowan Bridge
    LA6 2HR Via Carnforth
    Secretary
    Low Gale
    Cowan Bridge
    LA6 2HR Via Carnforth
    British35855440001
    CHOPPING, Lynton
    62 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    Secretary
    62 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    BritishAccountant64093200002
    GREENWOOD, Stuart Alan
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    Secretary
    Winterley House
    Moorber House Coniston Cold
    BD23 4EQ Skipton
    British126211960001
    HAYMES, Donald Ewan
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    Secretary
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    BritishFinancial Director87400580001
    NIVEN, Paul Mark, Financial Director
    3 Oakwood Court
    Bowdon
    WA14 3DJ Altrincham
    Cheshire
    Secretary
    3 Oakwood Court
    Bowdon
    WA14 3DJ Altrincham
    Cheshire
    BritishFinancial Director27314010001
    WIDDERS, Mark Lorimer
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    Secretary
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    BritishDirector2272770002
    ALBERRY HAWKINS, Jane
    Hillside Lodge
    Fish Hill
    WR12 7LL Broadway
    Worcestershire
    Director
    Hillside Lodge
    Fish Hill
    WR12 7LL Broadway
    Worcestershire
    BritishCompany Exec94414170001
    ANDERSON, Philip Richard
    The Coach House
    East Downs Road
    WA14 2LQ Bowdon
    Cheshire
    Director
    The Coach House
    East Downs Road
    WA14 2LQ Bowdon
    Cheshire
    EnglandBritishCommercial Director172602170001
    BROOKFIELD, Barry
    Hillside Lodge
    WR12 7LL Broadway
    Worcester
    Director
    Hillside Lodge
    WR12 7LL Broadway
    Worcester
    BritishMultiple Retailer35855440009
    BROOKFIELD, Carole Ann
    Scosthrop House
    Airton
    BD23 4BA Skipton
    North Yorkshire
    Director
    Scosthrop House
    Airton
    BD23 4BA Skipton
    North Yorkshire
    BritishDirector8673900001
    CHOPPING, Lynton
    62 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    Director
    62 Park Street
    Kings Cliffe
    PE8 6XN Peterborough
    Cambridgeshire
    BritishAccountant64093200002
    GEE, Peter Peregrine Simpson
    Ringbeck Cottage
    Ringbeck Road
    HG4 3QF Kirkby Malzead
    Yorkshire
    Director
    Ringbeck Cottage
    Ringbeck Road
    HG4 3QF Kirkby Malzead
    Yorkshire
    BritishRetailer106065340001
    GRAVELLS, David Peter Anthony
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    Director
    The Old Saw Mill
    Ripley
    HG3 3AY Harrogate
    North Yorkshire
    EnglandBritishDirector105471380001
    GYVES, Timothy Charles
    6 The Crescent
    Parkfield Drive
    M24 4FF Manchester
    Lancashire
    Director
    6 The Crescent
    Parkfield Drive
    M24 4FF Manchester
    Lancashire
    United KingdomBritishSales Director93134950001
    HAYMES, Donald Ewan
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    Director
    Roseshed Cottage 9 Browns Court
    Bradley
    BD20 9BE Keighley
    West Yorkshire
    EnglandBritishFinancial Director87400580001
    KAY, John Clement
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Director
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    EnglandBritishDirector27891540001
    KILBY, Eric Melvyn
    2 Bollindene
    Daveylands
    SK9 2AG Wilmslow
    Cheshire
    Director
    2 Bollindene
    Daveylands
    SK9 2AG Wilmslow
    Cheshire
    United KingdomBritishDirector165870004
    LEVENTHAL, Ross
    23 Hartley Road
    HG2 9DQ Harrogate
    N Yorkshire
    Director
    23 Hartley Road
    HG2 9DQ Harrogate
    N Yorkshire
    BritishRetail Operations Director46469780001
    MCKEE, Joseph Leo
    2 Arundel Close
    SG2 7HW Aston
    Hertfordshire
    Director
    2 Arundel Close
    SG2 7HW Aston
    Hertfordshire
    BritishCompany Director82486060001
    NIVEN, Paul Mark, Financial Director
    3 Oakwood Court
    Bowdon
    WA14 3DJ Altrincham
    Cheshire
    Director
    3 Oakwood Court
    Bowdon
    WA14 3DJ Altrincham
    Cheshire
    BritishFinancial Director27314010001
    PYWELL, Michael Alan
    Lyndhurst
    St Marks Avenue
    HG2 8AF Harrogate
    North Yorkshire
    Director
    Lyndhurst
    St Marks Avenue
    HG2 8AF Harrogate
    North Yorkshire
    BritishOperations Dir24365140001
    SCHNEIDERMAN, Robert
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Director
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    United KingdomBritishDirector70957910002
    TAYLOR, John Edward
    2 Burns Way
    Clifford
    LS23 6TA Boston Spa
    West Yorkshire
    Director
    2 Burns Way
    Clifford
    LS23 6TA Boston Spa
    West Yorkshire
    BritishManaging Director48413410002
    TAYLOR, Keith John
    42 Station Road
    Fenay Bridge
    HD8 0AD Huddersfield
    West Yorkshire
    Director
    42 Station Road
    Fenay Bridge
    HD8 0AD Huddersfield
    West Yorkshire
    BritishMerchandise Director27805720001
    WIDDERS, Mark Lorimer
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    Director
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    EnglandBritishDirector2272770002
    WILLIAMS, David Anthony
    The Hollies
    Green Lane
    NE12 7LU Seagrave
    Leicestershire
    Director
    The Hollies
    Green Lane
    NE12 7LU Seagrave
    Leicestershire
    UkBritishManaging Director148752440001

    Does MARSTON MILLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 2005
    Delivered On Feb 23, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 2005Registration of a charge (395)
    Legal charge
    Created On Feb 10, 2005
    Delivered On Feb 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and building at royal ings avenue keighley t/no WYK752767. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    Legal charge
    Created On Feb 10, 2005
    Delivered On Feb 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at darley mills darley yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    Charge
    Created On May 25, 1999
    Delivered On May 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And all goodwill/book debts and benefit of all contracts. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 28, 1999Registration of a charge (395)
    • Sep 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 07, 1995
    Delivered On Aug 11, 1995
    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
    • Aug 11, 1995Registration of a charge (395)
    • Oct 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 02, 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
    Darley mill darley harrogate north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 10, 1985Registration of a charge
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does MARSTON MILLS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2008Administration ended
    Dec 14, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Alan Michael Hudson
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    2
    DateType
    Mar 06, 2014Dissolved on
    Dec 12, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Michael Hudson
    Ernst & Young Llp
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young Llp
    100 Barbirolli Square
    M2 3EY Manchester
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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