UNITED MARINE HOLDINGS LIMITED
Overview
| Company Name | UNITED MARINE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02446702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of UNITED MARINE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAWNCROWN LIMITED | Nov 27, 1989 | Nov 27, 1989 |
What are the latest accounts for UNITED MARINE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for UNITED MARINE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Jan 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 06, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Choules on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016 | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jun 28, 2013 | 1 pages | CH04 | ||||||||||
Who are the officers of UNITED MARINE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
| CHOULES, Michael John | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House | United Kingdom | British | 178681090003 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660003 | ||||||||||
| BAYLEY, Elizabeth Mary | Secretary | 57 Mably Grove OX12 9XW Wantage Oxfordshire | British | 78765450002 | ||||||||||
| BRADSHAW, John Richard | Secretary | Shaws Lane Elford Heath ST21 6JB Eccleshall Armchair Cottage Staffordshire United Kingdom | British | 174745560001 | ||||||||||
| STIRK, James Richard | Secretary | Ettingshall WV4 6JP Wolverhampton Millfields Road | British | 129387280001 | ||||||||||
| THOMAS, Antony Lewis John | Secretary | 12 Kingfield Road W5 1LB London | British | 914540001 | ||||||||||
| TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | 127202460001 | ||||||||||
| BOLSOVER, George William | Director | The Lenches WR10 3AZ Eckington Worcestershire | England | British | 146900710001 | |||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BOWATER, John Ferguson | Director | 2 Corfton Drive Tettenhall Wood WV6 8NR Wolverhampton West Midlands | British | 33052570001 | ||||||||||
| BRATT, Duncan Leslie | Director | Field House Oddley Lane HP27 9NQ Saunderton Buckinghamshire | United Kingdom | British | 83112320001 | |||||||||
| BURNE, Rupert | Director | Upper Nash Farm Nutbourne Lane Nutbourne RH20 2HS Pulborough West Sussex | England | British | 125206500001 | |||||||||
| CATHER, David Connal | Director | Keepers Retreat 6 Mill Close Old Birstall LE4 4EN Leicester Leicestershire | England | British | 69166570002 | |||||||||
| CLAYDON, James Alexander | Director | Walthurst Farmhouse Wephurst Park Skiff Lane RH14 0AD Wisborough Green West Sussex | England | British | 109198860004 | |||||||||
| DAVENPORT, Peter Francis | Director | Moongate West End DE4 3HL Bassington Derbyshire | British | 35172630001 | ||||||||||
| GENT, Maria Claire | Director | Flat 1 14 Ashburn Gardens SW7 4DG London | British | 119793450001 | ||||||||||
| GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | 120668330001 | |||||||||
| GWILT, Paul | Director | 2 Cedar Grove Winchcombe GL54 5BD Cheltenham Gloucestershire | British | 37468330002 | ||||||||||
| HANNIGAN, Todd William | Director | 27 Napoleon Road TW1 3EW St Margarets Middlesex | Australian | 103227220003 | ||||||||||
| HOLCROFT, Thomas Bernard Manning | Director | Cotsmoor St Georges Avenue KT13 0BS Weybridge Surrey | United Kingdom | British | 60759250001 | |||||||||
| HOLLINSWORTH, Charles Cedric | Director | Pen-Y-Maes Burbage Road Easton Royal SN9 5LT Pewsey Wiltshire | England | British | 35701730001 | |||||||||
| HOOKER, Christopher David | Director | 5 Mill Close Fishbourne PO19 3JW Chichester West Sussex | British | 33865820001 | ||||||||||
| HOPKINS, John Kenneth | Director | Hill Top Farm Rigton Hill, North Rigton LS17 0DJ Leeds West Yorkshire | United Kingdom | British | 6129620003 | |||||||||
| JACKSON, Timothy Charles | Director | 16 Sabrina Road Wightwick WV6 8BP Wolverhampton West Midlands | England | British | 1046290002 | |||||||||
| JORDANOFF, Plamen | Director | 84c Kings Road TW10 6EE Richmond Surrey | Australian | 118905300001 | ||||||||||
| LAST, Terence Robert | Director | Groton CO10 5EH Boxford Groton Farm Suffolk England | England | British | 140570450001 | |||||||||
| LAST, Terence Robert | Director | Church Street Groton CO10 5EH Sudbury Groton Farm Suffolk United Kingdom | England | British | 140570450001 | |||||||||
| LEEVERS, John William | Director | 47 Hamilton Avenue Pyrford GU22 8RU Woking Surrey | Australian | 1216680001 | ||||||||||
| MCARDLE, Gary Charles | Director | 11a Grasmere Avenue AL5 5PT Harpenden Hertfordshire | British | 99776540001 | ||||||||||
| NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | 32993550001 | ||||||||||
| O'SHEA, Patrick Joseph | Director | Cambridge Road TW1 2TJ Twickenham 63 Middlesex | England | British | 128400080001 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| PETERS, Ian Alan Duncan | Director | Rectory Stables Gay Street BA11 3PT Mells Somerset | England | British | 154498310001 | |||||||||
| PHILLIPS, Marilyn Jane | Director | 151 Chalvington Road Chandlers Ford SO53 3EL Eastleigh Hampshire | British | 34427090004 |
Who are the persons with significant control of UNITED MARINE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarmac Trading Limited | Apr 06, 2016 | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UNITED MARINE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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