MARCHWOOD MOTORWAYS (SERVICES) LIMITED

MARCHWOOD MOTORWAYS (SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARCHWOOD MOTORWAYS (SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02201331
    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 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 AddressNo

    What are the latest accounts for MARCHWOOD MOTORWAYS (SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2019

    What are the latest filings for MARCHWOOD MOTORWAYS (SERVICES) 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

    4 pagesDS01

    Accounts for a dormant company made up to Jun 29, 2019

    6 pagesAA

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Director's details changed for Elodie Brian on Jun 05, 2019

    2 pagesCH01

    Appointment of Elodie Brian as a director on Jun 05, 2019

    2 pagesAP01

    Confirmation statement made on Apr 15, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Termination of appointment of Simon Patrick Butcher as a director on Nov 30, 2018

    1 pagesTM01

    Appointment of Mr David Richard Lee-Kong as a director on May 01, 2018

    2 pagesAP01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Edward Wills as a director on Feb 17, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jul 01, 2017

    6 pagesAA

    Confirmation statement made on Jun 02, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Matthew Murray on Feb 23, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Jul 02, 2016

    5 pagesAA

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Appointment of Finance Director Benjamin Matthew Murray as a director on Feb 23, 2016

    2 pagesAP01

    Appointment of Mr Simon Patrick Butcher as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Nicholas John Dillon Woods as a director on Feb 12, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 27, 2015

    5 pagesAA

    Termination of appointment of Keith Down as a director on Dec 06, 2015

    1 pagesTM01

    Annual return made up to Oct 19, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Jun 28, 2014

    5 pagesAA

    Who are the officers of MARCHWOOD MOTORWAYS (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Carolyn
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    Secretary
    41-51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    British140547110010
    BRIAN, Elodie Marie Francoise
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    United KingdomFrench188712110002
    BROWN, David Allen
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    United KingdomBritish117080300001
    HAMILTON, Steven John
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    Director
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United KingdomBritish123896660002
    LEE-KONG, David Richard
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United Kingdom
    Director
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United Kingdom
    United KingdomBritish246869500001
    MURRAY, Benjamin Matthew
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    Director
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    EnglandAmerican207964220001
    WICKHAM, Andrew Rodney
    Parkstone Road
    BH15 2PR Poole
    Go South Coast Towngate House 2-8
    Dorset
    United Kingdom
    Director
    Parkstone Road
    BH15 2PR Poole
    Go South Coast Towngate House 2-8
    Dorset
    United Kingdom
    United KingdomBritish76754660002
    WELBOURN, Susan Ethel
    The Beeches
    Lopperwood Calmore
    SO40 2RP Southampton
    Hants
    Secretary
    The Beeches
    Lopperwood Calmore
    SO40 2RP Southampton
    Hants
    British12692300001
    BUTCHER, Ian Philip
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    Director
    Church Farm
    High Row Caldwell
    DL11 7QQ Richmond
    North Yorkshire
    British14256800003
    BUTCHER, Simon Patrick
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    Westminster
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    EnglandBritish164559000001
    CARTER, Alex Paul
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    Director
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    EnglandBritish92574750002
    DOLPHIN, Matthew Stjohn
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    Director
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United KingdomBritish112253570003
    DOWN, Keith
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    Director
    4 Matthew Parker Street
    SW1H 9NP London
    The Go-Ahead Group Plc
    United Kingdom
    United KingdomBritish158774520002
    LUDEMAN, Keith Lawrence
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    Director
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go Ahead Group Plc
    United KingdomBritish114461470001
    OSBORNE, Dennis Peter
    Rockram House New Inn Road
    Bartley Cadnam
    SO40 2LR Southampton
    Hampshire
    Director
    Rockram House New Inn Road
    Bartley Cadnam
    SO40 2LR Southampton
    Hampshire
    EnglandBritish17082790002
    OSBORNE, Ian Charles William
    12 Greenfields Avenue
    Totton
    SO40 3LS Southampton
    Hampshire
    Director
    12 Greenfields Avenue
    Totton
    SO40 3LS Southampton
    Hampshire
    British12692320001
    PARSONS, Geoffrey Michael
    19 Harper Road
    SP2 7HG Salisbury
    Wiltshire
    Director
    19 Harper Road
    SP2 7HG Salisbury
    Wiltshire
    British77303940003
    SWIFT, Nicholas
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go-Ahead Group Plc
    Director
    6th Floor
    1 Warwick Row
    SW1E 5ER London
    The Go-Ahead Group Plc
    United KingdomBritish90315200001
    WELBOURN, Susan Ethel
    The Beeches
    Lopperwood Calmore
    SO40 2RP Southampton
    Hants
    Director
    The Beeches
    Lopperwood Calmore
    SO40 2RP Southampton
    Hants
    EnglandBritish12692300001
    WICKHAM, Andrew Rodney
    Towngate House
    2 - 8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    Director
    Towngate House
    2 - 8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United KingdomBritish76754660002
    WILLS, Edward John Andrew
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United Kingdom
    Director
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United Kingdom
    United KingdomBritish181954430001
    WOODS, Nicholas John Dillon
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United Kingdom
    Director
    Towngate House
    2-8 Parkstone Road
    BH15 2PR Poole
    Go South Coast
    Dorset
    United Kingdom
    United KingdomBritish171089700001

    Who are the persons with significant control of MARCHWOOD MOTORWAYS (SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    41 - 51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    Apr 06, 2016
    41 - 51 Grey Street
    NE1 6EE Newcastle Upon Tyne
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2103030
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARCHWOOD MOTORWAYS (SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 16, 1997Registration of a charge (395)
    • Sep 03, 2009Statement 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