MARLIN LEISURE LIMITED

MARLIN LEISURE LIMITED

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

    Company NameMARLIN LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02734549
    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 MARLIN LEISURE LIMITED?

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

    Where is MARLIN LEISURE LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARLIN LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINDRICH LIMITEDJul 27, 1992Jul 27, 1992

    What are the latest accounts for MARLIN LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MARLIN LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Mar 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 1,000
    SH01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    3 pagesAA

    Appointment of Mr Neil Richard Carrick as a director

    2 pagesAP01

    Termination of appointment of Andrew Richards as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Nov 01, 2009

    3 pagesAA

    Registered office address changed from Cosalt Buildings Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Mar 20, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Mar 20, 2010

    1 pagesCH03

    Accounts made up to Oct 26, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MARLIN LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Anthony Brian
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    Secretary
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    BritishChartered Secretary12888650001
    HEDGER, Christopher John
    10 Watersedge
    PO13 9BW Lee On Solent
    Hampshire
    Secretary
    10 Watersedge
    PO13 9BW Lee On Solent
    Hampshire
    BritishAccountant16451880003
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    BritishCompany Secretary112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    BritishChartered Secretary74547040004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADBURY, Paul Arthur
    Pearl Cottage
    9 Oyster Court
    DN35 8QE Cleethorpes
    Director
    Pearl Cottage
    9 Oyster Court
    DN35 8QE Cleethorpes
    BritishCompany Director26295680002
    CARRICK, Neil Richard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    EnglandBritishDirector166312330001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritishDirector76297420002
    ESTCOURT, Roger
    Tudor House
    Brook Lane, Botley
    SO30 2ER Southampton
    Hampshire
    Director
    Tudor House
    Brook Lane, Botley
    SO30 2ER Southampton
    Hampshire
    United KingdomBritishManaging Director65968210001
    HEDGER, Christopher John
    10 Watersedge
    PO13 9BW Lee On Solent
    Hampshire
    Director
    10 Watersedge
    PO13 9BW Lee On Solent
    Hampshire
    BritishFinance Director16451880003
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedishChief Executive189569310001
    MASON, Alan John Howard
    Dibles House 95 Dibles Road
    Warsash
    SO31 9JL Southampton
    Hampshire
    Director
    Dibles House 95 Dibles Road
    Warsash
    SO31 9JL Southampton
    Hampshire
    BritishSales Manager29436360001
    RICHARDS, Andrew John
    The Old Barn 453 Whitley Lane
    Grenoside
    S35 8RP Sheffield
    South Yorkshire
    Director
    The Old Barn 453 Whitley Lane
    Grenoside
    S35 8RP Sheffield
    South Yorkshire
    United KingdomBritishCompany Director59660000004
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Director
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    United KingdomBritishCompany Secretary112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Director
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    BritishChartered Secretary74547040004
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited KingdomDirector164235220001
    SHARPEY, Dennis Brian
    11 Kintyre Road
    Cosham
    PO6 3UH Portsmouth
    Hampshire
    Director
    11 Kintyre Road
    Cosham
    PO6 3UH Portsmouth
    Hampshire
    BritishManufacturing Director29436370001
    WHITCOMBE, Mervyn John
    109 Satchell Lane
    Hamble
    SO31 4HL Southampton
    Hampshire
    Director
    109 Satchell Lane
    Hamble
    SO31 4HL Southampton
    Hampshire
    BritishExports & Industrial Sales Dir36413840001
    WOOD, Frederick William
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    Director
    Pleasant House
    Pleasant Place
    LN11 0NA Louth
    Lincolnshire
    United KingdomBritishChartered Accountant3783250004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MARLIN LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral debenture
    Created On Oct 01, 1993
    Delivered On Oct 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from crewsaver holdings limited to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a first floor premises anne house unit 9 charfleets close charfleets industrial estate canvey island essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    • Feb 29, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 07, 1992
    Delivered On Oct 10, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 10, 1992Registration of a charge (395)
    • Feb 29, 1996Statement 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