UNITED MARINE HOLDINGS LIMITED

UNITED MARINE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameUNITED MARINE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02446702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of UNITED MARINE HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is UNITED MARINE HOLDINGS LIMITED located?

    Registered Office Address
    Portland House Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED MARINE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWNCROWN LIMITEDNov 27, 1989Nov 27, 1989

    What are the latest accounts for UNITED MARINE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for UNITED MARINE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 24, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Nov 15, 2017 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 06, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Michael John Choules on Jun 12, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Annual return made up to Nov 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 4,000,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015

    1 pagesCH04

    Annual return made up to Nov 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2014

    Statement of capital on Nov 28, 2014

    • Capital: GBP 4,000,002
    SH01

    Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jun 28, 2013

    1 pagesCH04

    Who are the officers of UNITED MARINE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Secretary
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number532256
    9859690020
    CHOULES, Michael John
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United KingdomBritish178681090003
    TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660003
    BAYLEY, Elizabeth Mary
    57 Mably Grove
    OX12 9XW Wantage
    Oxfordshire
    Secretary
    57 Mably Grove
    OX12 9XW Wantage
    Oxfordshire
    British78765450002
    BRADSHAW, John Richard
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    Secretary
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Armchair Cottage
    Staffordshire
    United Kingdom
    British174745560001
    STIRK, James Richard
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    Secretary
    Ettingshall
    WV4 6JP Wolverhampton
    Millfields Road
    British129387280001
    THOMAS, Antony Lewis John
    12 Kingfield Road
    W5 1LB London
    Secretary
    12 Kingfield Road
    W5 1LB London
    British914540001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    BOLSOVER, George William
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    Director
    The Lenches
    WR10 3AZ Eckington
    Worcestershire
    EnglandBritish146900710001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish146583270001
    BOWATER, John Ferguson
    2 Corfton Drive
    Tettenhall Wood
    WV6 8NR Wolverhampton
    West Midlands
    Director
    2 Corfton Drive
    Tettenhall Wood
    WV6 8NR Wolverhampton
    West Midlands
    British33052570001
    BRATT, Duncan Leslie
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    Director
    Field House
    Oddley Lane
    HP27 9NQ Saunderton
    Buckinghamshire
    United KingdomBritish83112320001
    BURNE, Rupert
    Upper Nash Farm
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    Director
    Upper Nash Farm
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    EnglandBritish125206500001
    CATHER, David Connal
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    Director
    Keepers Retreat
    6 Mill Close Old Birstall
    LE4 4EN Leicester
    Leicestershire
    EnglandBritish69166570002
    CLAYDON, James Alexander
    Walthurst Farmhouse
    Wephurst Park Skiff Lane
    RH14 0AD Wisborough Green
    West Sussex
    Director
    Walthurst Farmhouse
    Wephurst Park Skiff Lane
    RH14 0AD Wisborough Green
    West Sussex
    EnglandBritish109198860004
    DAVENPORT, Peter Francis
    Moongate
    West End
    DE4 3HL Bassington
    Derbyshire
    Director
    Moongate
    West End
    DE4 3HL Bassington
    Derbyshire
    British35172630001
    GENT, Maria Claire
    Flat 1
    14 Ashburn Gardens
    SW7 4DG London
    Director
    Flat 1
    14 Ashburn Gardens
    SW7 4DG London
    British119793450001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    GWILT, Paul
    2 Cedar Grove
    Winchcombe
    GL54 5BD Cheltenham
    Gloucestershire
    Director
    2 Cedar Grove
    Winchcombe
    GL54 5BD Cheltenham
    Gloucestershire
    British37468330002
    HANNIGAN, Todd William
    27 Napoleon Road
    TW1 3EW St Margarets
    Middlesex
    Director
    27 Napoleon Road
    TW1 3EW St Margarets
    Middlesex
    Australian103227220003
    HOLCROFT, Thomas Bernard Manning
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    Director
    Cotsmoor
    St Georges Avenue
    KT13 0BS Weybridge
    Surrey
    United KingdomBritish60759250001
    HOLLINSWORTH, Charles Cedric
    Pen-Y-Maes Burbage Road
    Easton Royal
    SN9 5LT Pewsey
    Wiltshire
    Director
    Pen-Y-Maes Burbage Road
    Easton Royal
    SN9 5LT Pewsey
    Wiltshire
    EnglandBritish35701730001
    HOOKER, Christopher David
    5 Mill Close
    Fishbourne
    PO19 3JW Chichester
    West Sussex
    Director
    5 Mill Close
    Fishbourne
    PO19 3JW Chichester
    West Sussex
    British33865820001
    HOPKINS, John Kenneth
    Hill Top Farm
    Rigton Hill, North Rigton
    LS17 0DJ Leeds
    West Yorkshire
    Director
    Hill Top Farm
    Rigton Hill, North Rigton
    LS17 0DJ Leeds
    West Yorkshire
    United KingdomBritish6129620003
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritish1046290002
    JORDANOFF, Plamen
    84c Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    84c Kings Road
    TW10 6EE Richmond
    Surrey
    Australian118905300001
    LAST, Terence Robert
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    Director
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    EnglandBritish140570450001
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritish140570450001
    LEEVERS, John William
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Director
    47 Hamilton Avenue
    Pyrford
    GU22 8RU Woking
    Surrey
    Australian1216680001
    MCARDLE, Gary Charles
    11a Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    Director
    11a Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    British99776540001
    NOVOTNY, Charles
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    Director
    Hawthorn Cottage
    Bradshaw Lane
    WN8 7NQ Parbold
    Lancashire
    British32993550001
    O'SHEA, Patrick Joseph
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    Director
    Cambridge Road
    TW1 2TJ Twickenham
    63
    Middlesex
    EnglandBritish128400080001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    PETERS, Ian Alan Duncan
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    Director
    Rectory Stables
    Gay Street
    BA11 3PT Mells
    Somerset
    EnglandBritish154498310001
    PHILLIPS, Marilyn Jane
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    Director
    151 Chalvington Road
    Chandlers Ford
    SO53 3EL Eastleigh
    Hampshire
    British34427090004

    Who are the persons with significant control of UNITED MARINE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Apr 06, 2016
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    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 UNITED MARINE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2018Commencement of winding up
    Oct 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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