THE MARKETING STORE (HERTFORD) LIMITED

THE MARKETING STORE (HERTFORD) LIMITED

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

    Company NameTHE MARKETING STORE (HERTFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01935699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE MARKETING STORE (HERTFORD) LIMITED?

    • (9999) /

    Where is THE MARKETING STORE (HERTFORD) LIMITED located?

    Registered Office Address
    16 Hatfields
    SE1 8DJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE MARKETING STORE (HERTFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETING STORE LIMITED(THE)Nov 04, 1985Nov 04, 1985
    ABRIDGING LIMITEDAug 02, 1985Aug 02, 1985

    What are the latest accounts for THE MARKETING STORE (HERTFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for THE MARKETING STORE (HERTFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 23, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2009

    Statement of capital on Oct 26, 2009

    • Capital: GBP 107,751
    SH01

    Director's details changed for John Lahr Repke on Oct 23, 2009

    2 pagesCH01

    Director's details changed for Yook Seng Kong on Oct 23, 2009

    2 pagesCH01

    Director's details changed for Steven David Romberg on Oct 23, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Simon William Marshall on Oct 23, 2009

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    2 pages88(2)

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of THE MARKETING STORE (HERTFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Peter Robert
    8 Boxwell Road
    HP4 3EX Berkhamsted
    Hertfordshire
    Secretary
    8 Boxwell Road
    HP4 3EX Berkhamsted
    Hertfordshire
    British53742620003
    KONG, Yook Seng
    8813 Donegal Drive
    Darien
    Illinois
    60561
    Usa
    Director
    8813 Donegal Drive
    Darien
    Illinois
    60561
    Usa
    UsaAmerican109757800001
    MARSHALL, Simon William
    Station House
    Station Road, Bentley
    GU10 5JZ Farnham
    Surrey
    Director
    Station House
    Station Road, Bentley
    GU10 5JZ Farnham
    Surrey
    EnglandBritish127599520001
    REPKE, John Lahr
    445 South Sleight
    Naperville
    Illinois
    60540
    Usa
    Director
    445 South Sleight
    Naperville
    Illinois
    60540
    Usa
    UsaAmerican109759100001
    ROMBERG, Steven David
    1111 Hobson Mill Drive
    Naperville
    Illinois
    60540 8103
    Usa
    Director
    1111 Hobson Mill Drive
    Naperville
    Illinois
    60540 8103
    Usa
    UsaAmerican58057160001
    CROFT, Charles Roy
    Otters Pool
    The Avenue Abbotsbrook
    SL8 5QY Bourne End
    Buckinghamshire
    Secretary
    Otters Pool
    The Avenue Abbotsbrook
    SL8 5QY Bourne End
    Buckinghamshire
    British119690310001
    CULLEN, Michael Bertram
    17 Strafford Road
    TW1 3AD Twickenham
    Secretary
    17 Strafford Road
    TW1 3AD Twickenham
    Australian127599510001
    DAVIS, Susan Catherine
    21 Thirlmere Pryors Wood
    Great Ashby
    SG1 6AQ Stevenage
    Herts
    Secretary
    21 Thirlmere Pryors Wood
    Great Ashby
    SG1 6AQ Stevenage
    Herts
    British66094890001
    HODSDON, Matthew Stuart
    10 Balme Close
    RG10 9RN Charvil
    Berkshire
    Secretary
    10 Balme Close
    RG10 9RN Charvil
    Berkshire
    British96141920001
    KEMP, Graham David
    The Old Brew House
    56 Marshals Drive
    AL1 4RG St Albans
    Hertfordshire
    Secretary
    The Old Brew House
    56 Marshals Drive
    AL1 4RG St Albans
    Hertfordshire
    British3668640008
    PURCELL, Paul Anthony Patrick
    5 Filey Way
    HA4 9AY Ruislip Manor
    Middlesex
    Secretary
    5 Filey Way
    HA4 9AY Ruislip Manor
    Middlesex
    British74611390001
    SELLERS, Calvin Lee
    77 Twickenham Road
    TW11 8AL Teddington
    Middlesex
    Secretary
    77 Twickenham Road
    TW11 8AL Teddington
    Middlesex
    British82071910001
    CROFT, Charles Roy
    Otters Pool
    The Avenue Abbotsbrook
    SL8 5QY Bourne End
    Buckinghamshire
    Director
    Otters Pool
    The Avenue Abbotsbrook
    SL8 5QY Bourne End
    Buckinghamshire
    EnglandBritish119690310001
    HANSON, Miles
    The Old Forge Goscote Drive
    Bitteswell
    LE17 4ES Lutterworth
    Leicestershire
    Director
    The Old Forge Goscote Drive
    Bitteswell
    LE17 4ES Lutterworth
    Leicestershire
    British42968280002
    KEMP, Graham David
    16 Halsey Street
    Chelsea
    SW3 2QH London
    Director
    16 Halsey Street
    Chelsea
    SW3 2QH London
    British3668640016
    KEMP, Graham David
    The Old Brew House
    56 Marshals Drive
    AL1 4RG St Albans
    Hertfordshire
    Director
    The Old Brew House
    56 Marshals Drive
    AL1 4RG St Albans
    Hertfordshire
    British3668640008
    KINGHAM, Andrew Mark
    1 Mount Pleasant Road
    W5 1SG London
    Director
    1 Mount Pleasant Road
    W5 1SG London
    British53886670002
    MITCHELL, Alistair Ralph
    Farthing Hall
    Cole Green
    SG14 2NL Hertford
    Hertfordshire
    Director
    Farthing Hall
    Cole Green
    SG14 2NL Hertford
    Hertfordshire
    British3668630001
    MORGAN, Gwynne Charles
    53 Victoria Road
    Chingford
    E4 6BZ London
    Director
    53 Victoria Road
    Chingford
    E4 6BZ London
    British4102060001
    PARKS, Steven William
    202 Northampton Lane
    Lincolnshire
    Il 60069
    Usa
    Director
    202 Northampton Lane
    Lincolnshire
    Il 60069
    Usa
    U S American46297030002
    PATERSON, Ian James
    21 Longfield Street
    SW18 5RD London
    Director
    21 Longfield Street
    SW18 5RD London
    British78793560001
    PERLMAN, Theodore
    30 Meadowood Lane
    Northfield
    Illinois
    60093
    Usa
    Director
    30 Meadowood Lane
    Northfield
    Illinois
    60093
    Usa
    American47098920001
    ROTH, Christian Henry
    706 Lenox Road
    Glen Ellyn
    Illinois
    60137
    Usa
    Director
    706 Lenox Road
    Glen Ellyn
    Illinois
    60137
    Usa
    American58057070001
    ROWLAND, Deborah Jane
    Cornells Cornells Lane
    Widdington
    CB11 3SP Saffron Walden
    Essex
    Director
    Cornells Cornells Lane
    Widdington
    CB11 3SP Saffron Walden
    Essex
    British19846500002
    RYAN, Andrew John
    Birds House Ongar Road
    White Roding
    CM6 1RL Dunmow
    Essex
    Director
    Birds House Ongar Road
    White Roding
    CM6 1RL Dunmow
    Essex
    British50222800001
    WILLIAMS, Noel Warren
    2 Fairfax Lane
    Lincolnshire
    Illinois
    60069
    Usa
    Director
    2 Fairfax Lane
    Lincolnshire
    Illinois
    60069
    Usa
    American58057220001

    Does THE MARKETING STORE (HERTFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jan 24, 1996
    Delivered On Jan 30, 1996
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 30, 1996Registration of a charge (395)
    Deed of cash deposit
    Created On May 25, 1990
    Delivered On Jun 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to this deed
    Short particulars
    The company's interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the deed of cash deposit.
    Persons Entitled
    • Coleshill Properties Limited
    Transactions
    • Jun 15, 1990Registration of a charge
    • Mar 29, 1994Statement of satisfaction of a charge in full or part (403a)

    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