MARCHWOOD MOTORWAYS (SERVICES) LIMITED
Overview
| Company Name | MARCHWOOD MOTORWAYS (SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02201331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARCHWOOD MOTORWAYS (SERVICES) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARCHWOOD MOTORWAYS (SERVICES) LIMITED located?
| Registered Office Address | 3rd Floor 41-51 Grey Street NE1 6EE Newcastle Upon Tyne Tyne And Wear |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARCHWOOD MOTORWAYS (SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2019 |
What are the latest filings for MARCHWOOD MOTORWAYS (SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 29, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Elodie Brian on Jun 05, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Elodie Brian as a director on Jun 05, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 15, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Simon Patrick Butcher as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Richard Lee-Kong as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Wills as a director on Feb 17, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 01, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Benjamin Matthew Murray on Feb 23, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 02, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Finance Director Benjamin Matthew Murray as a director on Feb 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Patrick Butcher as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Dillon Woods as a director on Feb 12, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 27, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Keith Down as a director on Dec 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 28, 2014 | 5 pages | AA | ||||||||||
Who are the officers of MARCHWOOD MOTORWAYS (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERGUSON, Carolyn | Secretary | 41-51 Grey Street NE1 6EE Newcastle Upon Tyne 3rd Floor | British | 140547110010 | ||||||
| BRIAN, Elodie Marie Francoise | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Plc United Kingdom | United Kingdom | French | 188712110002 | |||||
| BROWN, David Allen | Director | 4 Matthew Parker Street SW1H 9NP London The Go-Ahead Group Plc United Kingdom | United Kingdom | British | 117080300001 | |||||
| HAMILTON, Steven John | Director | Towngate House 2-8 Parkstone Road BH15 2PR Poole Go South Coast Dorset | United Kingdom | British | 123896660002 | |||||
| LEE-KONG, David Richard | Director | Towngate House 2-8 Parkstone Road BH15 2PR Poole Go South Coast Dorset United Kingdom | United Kingdom | British | 246869500001 | |||||
| MURRAY, Benjamin Matthew | Director | Towngate House 2-8 Parkstone Road BH15 2PR Poole Go South Coast Dorset | England | American | 207964220001 | |||||
| WICKHAM, Andrew Rodney | Director | Parkstone Road BH15 2PR Poole Go South Coast Towngate House 2-8 Dorset United Kingdom | United Kingdom | British | 76754660002 | |||||
| WELBOURN, Susan Ethel | Secretary | The Beeches Lopperwood Calmore SO40 2RP Southampton Hants | British | 12692300001 | ||||||
| BUTCHER, Ian Philip | Director | Church Farm High Row Caldwell DL11 7QQ Richmond North Yorkshire | British | 14256800003 | ||||||
| BUTCHER, Simon Patrick | Director | 4 Matthew Parker Street Westminster SW1H 9NP London The Go-Ahead Group Plc United Kingdom | England | British | 164559000001 | |||||
| CARTER, Alex Paul | Director | Towngate House 2-8 Parkstone Road BH15 2PR Poole Go South Coast Dorset | England | British | 92574750002 | |||||
| DOLPHIN, Matthew Stjohn | Director | Towngate House 2-8 Parkstone Road BH15 2PR Poole Go South Coast Dorset | United Kingdom | British | 112253570003 | |||||
| DOWN, Keith | Director | 4 Matthew Parker Street SW1H 9NP London The Go-Ahead Group Plc United Kingdom | United Kingdom | British | 158774520002 | |||||
| LUDEMAN, Keith Lawrence | Director | 6th Floor 1 Warwick Row SW1E 5ER London The Go Ahead Group Plc | United Kingdom | British | 114461470001 | |||||
| OSBORNE, Dennis Peter | Director | Rockram House New Inn Road Bartley Cadnam SO40 2LR Southampton Hampshire | England | British | 17082790002 | |||||
| OSBORNE, Ian Charles William | Director | 12 Greenfields Avenue Totton SO40 3LS Southampton Hampshire | British | 12692320001 | ||||||
| PARSONS, Geoffrey Michael | Director | 19 Harper Road SP2 7HG Salisbury Wiltshire | British | 77303940003 | ||||||
| SWIFT, Nicholas | Director | 6th Floor 1 Warwick Row SW1E 5ER London The Go-Ahead Group Plc | United Kingdom | British | 90315200001 | |||||
| WELBOURN, Susan Ethel | Director | The Beeches Lopperwood Calmore SO40 2RP Southampton Hants | England | British | 12692300001 | |||||
| WICKHAM, Andrew Rodney | Director | Towngate House 2 - 8 Parkstone Road BH15 2PR Poole Go South Coast Dorset | United Kingdom | British | 76754660002 | |||||
| WILLS, Edward John Andrew | Director | Towngate House 2-8 Parkstone Road BH15 2PR Poole Go South Coast Dorset United Kingdom | United Kingdom | British | 181954430001 | |||||
| WOODS, Nicholas John Dillon | Director | Towngate House 2-8 Parkstone Road BH15 2PR Poole Go South Coast Dorset United Kingdom | United Kingdom | British | 171089700001 |
Who are the persons with significant control of MARCHWOOD MOTORWAYS (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solent Blue Line Limited | Apr 06, 2016 | 41 - 51 Grey Street NE1 6EE Newcastle Upon Tyne 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARCHWOOD MOTORWAYS (SERVICES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Oct 03, 1997 Delivered On Oct 16, 1997 | 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
| ||||
Transactions
| ||||
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