MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED
Overview
| Company Name | MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03936451 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED located?
| Registered Office Address | Grant Thornton Uk Advisory& Tax Llp 11th Floor,Landmark St Peter's Square M1 4PB V Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VISUALSCAPE LIMITED | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2026 |
| Overdue | No |
What are the latest filings for MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 14, 2026 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Registered office address changed from 33 Wigmore Street London W1U 1QX to Grant Thornton Uk Advisory& Tax Llp 11th Floor,Landmark St Peter's Square V Manchester M1 4PB on Feb 06, 2026 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed to 33 Wigmore Street London W1U 1QX | 2 pages | AD02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Babcock Marine (Rosyth) Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Babcock Company Holdings Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Karen Louise Stewart as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ilgi Kim as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Neil George Clark as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Thomas Abbott as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ilgi Kim as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Malcolm Jones as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Who are the officers of MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 238733640001 | |||||||||
| BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 171010990002 | |||||||||
| CLARK, Robert Neil George | Director | 11th Floor,Landmark St Peter's Square M1 4PB V Grant Thornton Uk Advisory& Tax Llp Manchester | England | British | 298903670002 | |||||||||
| BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
| GREIG, John David Taylor | Secretary | Wigmore Street W1U 1QX London 33 | Other | 51884660001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||||||
| THEW, Christine Marjorie Ann | Secretary | 18 Cranford Gardens Chandlers Ford SO53 1PU Eastleigh Hampshire | British | 1993050001 | ||||||||||
| WOOD, Julia Mary | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 189180510001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BETHEL, Archibald Anderson | Director | Wigmore Street W1U 1QX London 33 | Scotland | British | 47190540004 | |||||||||
| CRAMOND, William Alan | Director | 26 Cramond Gardens EH4 6PU Edinburgh | Uk | British | 51389570001 | |||||||||
| HALLUM, James | Director | 73a Bursledon Road Hedge End SO30 0BP Southampton Hampshire | British | 54970010001 | ||||||||||
| HARDY, Mark William | Director | Wigmore Street W1U 1QX London 33 | England | British | 58470990004 | |||||||||
| JONES, Derek Malcolm | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 135560660001 | |||||||||
| KIM, Ilgi | Director | Wigmore Street W1U 1QX London 33 | England | British | 328108920001 | |||||||||
| MCKENNA, Michael Noel | Director | Old Scholl House 6 Dunfermline Road KY11 3JS Limekilns Fife | Scotland | British | 176064870001 | |||||||||
| STEWART, Karen Louise | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 205375640001 | |||||||||
| THEW, Christine Marjorie Ann | Director | 18 Cranford Gardens Chandlers Ford SO53 1PU Eastleigh Hampshire | British | 1993050001 | ||||||||||
| THEW, Michael Raymond | Director | 18 Cranford Gardens Chandlers Ford SO53 1PU Eastleigh Hampshire | British | 1993070001 | ||||||||||
| URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | England | Scottish | 104722420003 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of MARINE ENGINEERING & FABRICATIONS (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Babcock Company Holdings Limited | Mar 31, 2025 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Babcock Marine (Rosyth) Limited | Apr 06, 2016 | Rosyth KY11 2YD Dunfermline Rosyth Business Park Fife Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARINE ENGINEERING & FABRICATIONS (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