MARCHPOLE HOLDINGS PLC

MARCHPOLE HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARCHPOLE HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03328638
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARCHPOLE HOLDINGS PLC?

    • (5142) /

    Where is MARCHPOLE HOLDINGS PLC located?

    Registered Office Address
    c/o GRANT THORNTON LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARCHPOLE HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2008

    What is the status of the latest annual return for MARCHPOLE HOLDINGS PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for MARCHPOLE HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Receiver's abstract of receipts and payments to Aug 24, 2011

    2 pages3.6

    legacy

    1 pagesLQ02

    Receiver's abstract of receipts and payments to Nov 09, 2010

    2 pages3.6

    Auditor's resignation

    1 pagesAUD

    Receiver's abstract of receipts and payments to Nov 09, 2009

    2 pages3.6

    Order of court to wind up

    1 pagesCOCOMP

    Statement of Affairs in administrative receivership following report to creditors

    55 pages3.3

    Administrative Receiver's report

    13 pages3.10

    legacy

    1 pages287

    legacy

    2 pages403b

    legacy

    2 pages403b

    legacy

    2 pages403b

    legacy

    2 pages403b

    legacy

    1 pages405(1)

    Group of companies' accounts made up to Apr 05, 2008

    62 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company info 23/10/2008
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    legacy

    2 pages288a

    legacy

    2 pages88(2)

    legacy

    2 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    10 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 21, 2008

    legacy

    363(353)

    legacy

    1 pages288b

    Who are the officers of MARCHPOLE HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Secretary
    88 Kingsley Way
    N2 0EN London
    British1239130001
    HARRIS, Raymond Ian
    3 Golfside Close
    N20 0RD London
    Director
    3 Golfside Close
    N20 0RD London
    United KingdomBritish91547170001
    LADOW, Allan
    Igelkottstigen 5
    Hovas
    43650
    Sweden
    Director
    Igelkottstigen 5
    Hovas
    43650
    Sweden
    Swedish132918310001
    MOLLOY, John Patrick
    117 Lonsdale Road
    Barnes
    SW13 9DA London
    Director
    117 Lonsdale Road
    Barnes
    SW13 9DA London
    EnglandBritish125361860001
    MORRIS, Michael Maurice
    5 Pipers Green Lane
    HA7 4LS Brockley Hill
    Stanmore
    Director
    5 Pipers Green Lane
    HA7 4LS Brockley Hill
    Stanmore
    United KingdomBritish117529460001
    PHILLIPS, Christopher Robin Leslie
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    Director
    17 Greenfield Drive
    Fortes Green
    N2 9AF London
    EnglandBritish46176700002
    SHULMAN, Harvey Barry
    88 Kingsley Way
    N2 0EN London
    Director
    88 Kingsley Way
    N2 0EN London
    EnglandBritish1239130001
    STIRLING, Ronald Edward
    The White Cottage
    21 Randolph Road
    W9 1AN London
    Director
    The White Cottage
    21 Randolph Road
    W9 1AN London
    British20434210001
    BRADFIELD, David Warren
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    Secretary
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    British66000710004
    HAMPSHIRE, James Justin
    28 Heslop Road
    SW12 8EG London
    Secretary
    28 Heslop Road
    SW12 8EG London
    British83282010001
    KIERNAN, James Francis
    111 Telscombe Way
    LU2 8QP Sheldon
    Birmingham
    Secretary
    111 Telscombe Way
    LU2 8QP Sheldon
    Birmingham
    British87389050001
    TAHMASEBI, Khosrow
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    Secretary
    The Paddocks
    3 Lavender Close
    CR3 5DW Chaldon Common
    Surrey
    British38518070001
    TAYLOR, Charles Robert
    77 Plover Way
    Surrey Quays
    SE16 7TS London
    Secretary
    77 Plover Way
    Surrey Quays
    SE16 7TS London
    British72657510001
    WIEDER, Robert James
    185 Adelaide Road
    NW3 3NN London
    Secretary
    185 Adelaide Road
    NW3 3NN London
    British85513530001
    ALLNER, Christopher Charles
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    Director
    Childs Farm
    Woodrow
    HP7 0QQ Amersham
    Buckinghamshire
    EnglandBritish78206300001
    BIGNALL, John
    Mistletoe Farm
    Cuckoo Hill
    HA5 2BB Pinner
    Middlesex
    Director
    Mistletoe Farm
    Cuckoo Hill
    HA5 2BB Pinner
    Middlesex
    British907580001
    BOOTHMAN, Derek Arnold
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    Director
    Ashworth Dene
    Wilmslow Road Mottram St Andrew
    SK10 4QH Macclesfield
    Cheshire
    British5733500001
    BRADFIELD, David Warren
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    Director
    25 Oak Drive
    SG16 6BX Henlow
    Bedfordshire
    British66000710004
    BUTLER, Roger John
    1a 14 Bramham Gardens
    SW5 0JJ London
    Director
    1a 14 Bramham Gardens
    SW5 0JJ London
    British3453620004
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritish139900020001
    COX, Andrew Douglas
    56 Centre Quay
    Burlington Road Port Marine
    BS20 7AX Portishead
    Avon
    Director
    56 Centre Quay
    Burlington Road Port Marine
    BS20 7AX Portishead
    Avon
    British101923580001
    GILLIATT, John Mowbray
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    Director
    9 Banbury Road
    CV37 7HN Stratford Upon Avon
    Warwickshire
    ScotlandBritish169894800001
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritish115801110001
    HAMPSHIRE, James Justin
    28 Heslop Road
    SW12 8EG London
    Director
    28 Heslop Road
    SW12 8EG London
    United KingdomBritish83282010001
    HARRISON, John
    Goodwin Manor
    Swaffham Prior
    CB5 0LG Cambridge
    Director
    Goodwin Manor
    Swaffham Prior
    CB5 0LG Cambridge
    EnglandBritish104830840001
    JOHNSON, Adrian Robert Barnett
    5 Wilberforce Way
    Lauriston Road Wimbledon Common
    SW19 4TH London
    Director
    5 Wilberforce Way
    Lauriston Road Wimbledon Common
    SW19 4TH London
    British57119570001
    KERR-MUIR, James Rodier
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    Director
    Flat 8 71 Elm Park Gardens
    SW10 9QE London
    British37895700002
    MACAULAY, John Arnold
    51 Dove Park
    WD3 5NY Chorley Wood
    Hertfordshire
    Director
    51 Dove Park
    WD3 5NY Chorley Wood
    Hertfordshire
    United KingdomBritish154398330001
    MATTEY, David Gary
    10 Royal Avenue
    SW3 4QF London
    Director
    10 Royal Avenue
    SW3 4QF London
    EnglandBritish7199250004
    MELBOURN, John William
    4 Berkeley Gardens
    Claygate
    KT10 0TP Esher
    Surrey
    Director
    4 Berkeley Gardens
    Claygate
    KT10 0TP Esher
    Surrey
    EnglandBritish6081080001
    MESSIK, John Charles
    Flat 1
    16 Lyndhurst Gardens
    NW3 5NR London
    Director
    Flat 1
    16 Lyndhurst Gardens
    NW3 5NR London
    British41030750004
    MORRIS, Michael Maurice
    5 Pipers Green Lane
    HA7 4LS Brockley Hill
    Stanmore
    Director
    5 Pipers Green Lane
    HA7 4LS Brockley Hill
    Stanmore
    United KingdomBritish117529460001
    MOSS, David Harry
    7 St Marys Grove
    SW13 0JA London
    Director
    7 St Marys Grove
    SW13 0JA London
    United KingdomBritish93660650001
    REYNOLDS, Adam
    14 Charles Harrod Court
    Harrods Village
    SW13 8HH Barnes
    London
    Director
    14 Charles Harrod Court
    Harrods Village
    SW13 8HH Barnes
    London
    United KingdomBritish85661680003
    SANTELL, Hilary Anne
    The Stables Mountains
    Noble Tree Road
    TN11 8ND Hildenborough
    Kent
    Director
    The Stables Mountains
    Noble Tree Road
    TN11 8ND Hildenborough
    Kent
    British66561080002

    Does MARCHPOLE HOLDINGS PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 06, 2008
    Delivered On Aug 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Atlas
    Transactions
    • Aug 19, 2008Registration of a charge (395)
    • Jan 05, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Pledge of quota
    Created On Mar 24, 2006
    Delivered On Apr 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Pledge over all quota owned by the company in J.C.de castelbajac italy srl and any rights attached to that quota.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 11, 2006Registration of a charge (395)
    Agreement for the pledge of account of financial instruments relating to shares of jean-charles de castelbajac S.A.
    Created On Mar 21, 2006
    Delivered On Mar 24, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Pledge over all shares and financial instruments owned by the company in jean-charles de castelbajac S.A. and any rights attached to those shares and financial instruments.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Jan 05, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Pledge agreement
    Created On Mar 07, 2006
    Delivered On Mar 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Pledge over all membership interests owned by the company in moda america llc and any rights attached to those membership interests.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    Charge over shares in marchpole hong kong limited
    Created On Mar 07, 2006
    Delivered On Mar 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge over all shares owned by the company in marchpole hong kong limited and any rights attached to those shares.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    Charge over shares in J.c de castelbajac hong kong limited
    Created On Mar 07, 2006
    Delivered On Mar 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed charge over all shares owned by the company in J.c de castelbajac hong kong limited and any rights attached to those shares.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 17, 2006Registration of a charge (395)
    • Jan 05, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Jul 29, 2002
    Delivered On Jul 31, 2002
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 31, 2002Registration of a charge (395)
    • Nov 11, 2008Appointment of a receiver or manager (405 (1))
    • Jan 05, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • 1Jul 22, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Debenture
    Created On May 16, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    The sum of £250,000.00 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the entire business and assets of marchpole holdings PLC.
    Persons Entitled
    • Downash Consulting Limited
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Jul 06, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 11, 2000
    Delivered On Sep 19, 2000
    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
    • Sep 19, 2000Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over book debts
    Created On Jun 06, 2000
    Delivered On Jun 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book debts and other debts due or owing to the company. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 2000Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 12, 1998
    Delivered On May 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 19/20 berners street london W1 t/n NGL724255. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1998Registration of a charge (395)
    • Nov 07, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to deed of assignment of life policy
    Created On Sep 26, 1997
    Delivered On Oct 16, 1997
    Satisfied
    Amount secured
    All amounts of principal interest or otherwise and obligations which at any time after 5TH april 1997 may be due owing or incurred under the loan note instrument and the notes by the company to the noteholders (as defined) and/or the chargee (as trustee) up to but not exceeding £10,000 000 from 5TH april 1997 until and including 31ST march 1998 and up to but not exceeding £5,000,000 from 1ST april 1998 until and including 31ST march 1999
    Short particulars
    Policy number 24276-088-das and 24277-088-das on the life of michael morris in the sum of £5,000,000 and £5,000,000 with allied dunbar assurance PLC with all bonuses accrued.
    Persons Entitled
    • Natwest Ventures (Nominees) Limited
    Transactions
    • Oct 16, 1997Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of life policy
    Created On Apr 05, 1997
    Delivered On Apr 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the loan note instrument and the notes up to but not exceeding £10,000,000 from 5TH april 1997 until and including 31ST march 1998 and up to but not exceeding £5,000,000 from 1ST april 1998 until and including 31ST march 1999
    Short particulars
    With full title guarantee the policy and monies inlcuding bonuses on the life of michael morris policy number 24276-081-das & 24277-081-das for £5,000,000 and £5000,000. see the mortgage charge document for full details.
    Persons Entitled
    • Natwest Ventures (Nominees) Limited
    Transactions
    • Apr 10, 1997Registration of a charge (395)
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (403a)

    Does MARCHPOLE HOLDINGS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    administrative receiver
    30 Finsbury Square
    London
    EC2P 2YU
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    administrative receiver
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Jun 16, 2015Conclusion of winding up
    May 14, 2009Petition date
    Jul 01, 2009Commencement of winding up
    Sep 22, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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