MARRINGTON RECLAMATION LIMITED

MARRINGTON RECLAMATION LIMITED

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

    Company NameMARRINGTON RECLAMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01969215
    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 MARRINGTON RECLAMATION LIMITED?

    • (9001) /
    • (9002) /

    Where is MARRINGTON RECLAMATION LIMITED located?

    Registered Office Address
    CBA
    39 Castle Street
    LE1 5WN Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of MARRINGTON RECLAMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIWATER WASTE MANAGEMENT LIMITEDNov 01, 1993Nov 01, 1993
    PROFLOW MACHINERY LTDDec 16, 1986Dec 16, 1986
    PROFLOW LIMITEDDec 19, 1985Dec 19, 1985
    RAPID 314 LIMITEDDec 05, 1985Dec 05, 1985

    What are the latest accounts for MARRINGTON RECLAMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2009

    What are the latest filings for MARRINGTON RECLAMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    15 pagesWU15

    Progress report in a winding up by the court

    15 pagesWU07

    Insolvency filing

    INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 28/05/2016
    10 pagesLIQ MISC

    Insolvency filing

    Insolvency:annual progress report for period up to 28/05/2015
    10 pagesLIQ MISC

    Appointment of a liquidator

    1 pages4.31

    Insolvency filing

    Insolvency:re progress report 29/05/2013-28/05/2014
    11 pagesLIQ MISC

    Order of court to wind up

    3 pagesCOCOMP

    Administrator's progress report to May 29, 2013

    14 pages2.24B

    Notice of a court order ending Administration

    14 pages2.33B

    Administrator's progress report to Mar 05, 2013

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Sep 19, 2012

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Mar 23, 2012

    11 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 22, 2012

    13 pages2.24B

    Administrator's progress report to Sep 23, 2011

    10 pages2.24B

    Result of meeting of creditors

    24 pages2.23B

    Statement of administrator's proposal

    23 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from * Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD* on Apr 14, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of David Unwin as a director

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2009

    5 pagesAA

    Who are the officers of MARRINGTON RECLAMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Hazel
    25 Rayneham Road
    Shipley View
    DE7 8RJ Ilkeston
    Derbys
    Secretary
    25 Rayneham Road
    Shipley View
    DE7 8RJ Ilkeston
    Derbys
    British71748110003
    UNWIN, David Joseph
    Castle Street
    LE1 5WN Leicester
    39
    Director
    Castle Street
    LE1 5WN Leicester
    39
    EnglandBritish135929990001
    DUFFY, Martin Robert Anthony
    4 Ashwood Park
    Lower Road
    KT22 9NT Fetcham
    Surrey
    Secretary
    4 Ashwood Park
    Lower Road
    KT22 9NT Fetcham
    Surrey
    British267590001
    GOSCOMB, Christopher Roderick John
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    Secretary
    Chichele Cottage
    11 Chichele Road
    RH8 0AE Oxted
    Surrey
    British1610330001
    GREEN, Hazel
    25 Rayneham Road
    Shipley View
    DE7 8RJ Ilkeston
    Derbys
    Secretary
    25 Rayneham Road
    Shipley View
    DE7 8RJ Ilkeston
    Derbys
    British71748110003
    GREEN, Neil Anthony
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    Secretary
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    British81192040001
    MAGOR, David Lawrence
    10 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    Secretary
    10 Hillcrest
    NG25 0AQ Southwell
    Nottinghamshire
    British3974800001
    MCKENNA, John William
    113 Rupert Street
    Lower Pilsley
    S45 8DB Chesterfield
    Derbyshire
    Secretary
    113 Rupert Street
    Lower Pilsley
    S45 8DB Chesterfield
    Derbyshire
    British1693990001
    ARM SECRETARIES LIMITED
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    Secretary
    Somers Mounts Hill
    Benenden
    TN17 4ET Cranbrook
    Kent
    60146690007
    BARKER, Terence William Albert
    The Willows
    20 Holme Park Avenue
    S41 8XB Upper Newbold Chesterfield
    Derbyshire
    Director
    The Willows
    20 Holme Park Avenue
    S41 8XB Upper Newbold Chesterfield
    Derbyshire
    British11237040002
    BOOTH, Keith John
    96 Huddersfield Road
    S75 1AH Barnsley
    South Yorkshire
    Director
    96 Huddersfield Road
    S75 1AH Barnsley
    South Yorkshire
    EnglandBritish103307960001
    COOMBS, Michael Andrew
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    Director
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    United KingdomBritish158300960001
    DEXTER, Thomas Anthony
    1 Penfold Way
    Morton
    DE55 6HS Alfreton
    Derbyshire
    Director
    1 Penfold Way
    Morton
    DE55 6HS Alfreton
    Derbyshire
    British36800030001
    GREEN, Neil Anthony
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    Director
    Apartment 153 City South
    39 City Road East
    M15 4QA Manchester
    British81192040001
    HUBBARD, John Paul
    The Heathers Cripton Lane
    Ashover
    S45 0AW Chesterfield
    Derbyshire
    Director
    The Heathers Cripton Lane
    Ashover
    S45 0AW Chesterfield
    Derbyshire
    EnglandBritish43038580002
    MAGOR, David Lawrence
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    Director
    Trevaylor,96 East Lane
    West Horsley
    KT24 6LQ Leatherhead
    Surrey
    British3974800002
    MATTEWS, Tim Adam
    133 Northfield Road
    BH24 1SS Ringwood
    Hampshire
    Director
    133 Northfield Road
    BH24 1SS Ringwood
    Hampshire
    British86295220001
    MCKENNA, John William
    113 Rupert Street
    Lower Pilsley
    S45 8DB Chesterfield
    Derbyshire
    Director
    113 Rupert Street
    Lower Pilsley
    S45 8DB Chesterfield
    Derbyshire
    United KingdomBritish1693990001
    NUTTALL, Benjamin William Stuart
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    Director
    The Spinney Ashover Road
    Wooley Moor
    DE55 6FF Alfreton
    Derbyshire
    British784010001
    O'BRIEN, Daniel
    Knowles Bank Oast Half Moon Lane
    Tudeley
    TN11 0PU Tonbridge
    Kent
    Director
    Knowles Bank Oast Half Moon Lane
    Tudeley
    TN11 0PU Tonbridge
    Kent
    United KingdomBritish61424840001
    SMITH, Peter Leslie
    9 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    Director
    9 Clearwater Place
    KT6 4ET Long Ditton
    Surrey
    British63289780001
    UNWIN, David Joseph
    Nottingham Road
    LE65 1SD Lount
    Bradnor House
    Leicestershire
    Director
    Nottingham Road
    LE65 1SD Lount
    Bradnor House
    Leicestershire
    United KingdomBritish153953480001
    UNWIN, David George
    Nottingham Road
    LE65 1SD Lount
    Bradnor House
    Leicestershire
    Director
    Nottingham Road
    LE65 1SD Lount
    Bradnor House
    Leicestershire
    Great BritainBritish140703960001
    UNWIN, David Joseph
    Flat 1 Tamar House
    Lows Lane Stanton By Dale
    DE7 4QU Derby
    Director
    Flat 1 Tamar House
    Lows Lane Stanton By Dale
    DE7 4QU Derby
    British43663840006

    Does MARRINGTON RECLAMATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 21, 2010
    Delivered On May 22, 2010
    Outstanding
    Amount secured
    1,080,152.00 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • Walter Joseph Forrest
    Transactions
    • May 22, 2010Registration of a charge (MG01)

    Does MARRINGTON RECLAMATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2011Administration started
    May 29, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Grahame Tailby
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester
    Neil Charles Money
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester
    2
    DateType
    Oct 27, 2017Conclusion of winding up
    May 29, 2013Petition date
    May 29, 2013Commencement of winding up
    Feb 15, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leicester
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester
    practitioner
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester
    Neil Charles Money
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester
    Mark Grahame Tailby
    39 Castle Street
    LE1 5WN Leicester
    practitioner
    39 Castle Street
    LE1 5WN Leicester

    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