MARSHALLS NEWCO NO. 7 LIMITED

MARSHALLS NEWCO NO. 7 LIMITED

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

    Company NameMARSHALLS NEWCO NO. 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03400413
    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 MARSHALLS NEWCO NO. 7 LIMITED?

    • (9999) /

    Where is MARSHALLS NEWCO NO. 7 LIMITED located?

    Registered Office Address
    c/o BAKER TILLY
    6th Floor 25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALLS NEWCO NO. 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBINSONS GREENHOUSES LIMITEDNov 25, 1997Nov 25, 1997
    QUEENSBURY STRUCTURES LIMITEDOct 17, 1997Oct 17, 1997
    PILLCOURT LIMITEDJul 08, 1997Jul 08, 1997

    What are the latest accounts for MARSHALLS NEWCO NO. 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MARSHALLS NEWCO NO. 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pages4.71

    Liquidators' statement of receipts and payments to Jun 13, 2012

    31 pages4.68

    Liquidators' statement of receipts and payments to Jun 13, 2011

    30 pages4.68

    Registered office address changed from 5 Old Bailey London EC4M 7AF on Nov 29, 2010

    2 pagesAD01

    Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2YA on Jul 01, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2010

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2006

    3 pagesAA

    Who are the officers of MARSHALLS NEWCO NO. 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAXANDALL, Catherine Elizabeth
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    Secretary
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    British27825440003
    BURRELL, Ian David
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    Director
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    EnglandBritish47706090006
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    Director
    Birkby Hall Road
    HD2 2YA Huddersfield
    Birkby Grange
    West Yorkshire
    United KingdomBritish32474600003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    CHARLTON, Elizabeth Anne
    31 Romsey Road
    SO43 7AR Lyndhurst
    Hampshire
    Secretary
    31 Romsey Road
    SO43 7AR Lyndhurst
    Hampshire
    British75021160001
    NICKALLS, Mark Robert
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    Secretary
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    British36168880002
    COURT SECRETARIES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Secretary
    209 Luckwell Road
    BS3 3HD Bristol
    900001660001
    BRADSHAW, Peter John
    24 The Maltings
    Burnivale
    SN16 0RN Malmesbury
    Wiltshire
    Director
    24 The Maltings
    Burnivale
    SN16 0RN Malmesbury
    Wiltshire
    British59267690001
    CHARLTON, Elizabeth Anne
    31 Romsey Road
    SO43 7AR Lyndhurst
    Hampshire
    Director
    31 Romsey Road
    SO43 7AR Lyndhurst
    Hampshire
    British75021160001
    NICKALLS, Mark Robert
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    Director
    Apt 42 Britannic House
    15 Yew Tree Road, Moseley
    B13 8NQ Birmingham
    West Midlands
    British36168880002
    WOODVILLE, John Philip
    Jade Stonepit Lane
    Inkberrow
    WR7 4ED Worcester
    Director
    Jade Stonepit Lane
    Inkberrow
    WR7 4ED Worcester
    British52869290001
    COURT BUSINESS SERVICES LTD
    209 Luckwell Road
    BS3 3HD Bristol
    Nominee Director
    209 Luckwell Road
    BS3 3HD Bristol
    900001650001

    Does MARSHALLS NEWCO NO. 7 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2010Commencement of winding up
    Aug 30, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Edward Pierce
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House The Drive
    Great Warley
    CM13 3BE Brentwood
    Essex
    Matthew Robert Haw
    5 Old Bailey
    EC4M 7AF London
    practitioner
    5 Old Bailey
    EC4M 7AF London

    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