MARSH LIFE LIMITED
Overview
| Company Name | MARSH LIFE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05192727 |
| 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 MARSH LIFE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MARSH LIFE LIMITED located?
| Registered Office Address | 63 Walter Road SA1 4PT Swansea Swansea |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSH LIFE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIFE PROPERTY (ASHFORD) LIMITED | May 23, 2007 | May 23, 2007 |
| LIFE PROPERTY (PETERBOROUGH) LIMITED | Jul 29, 2004 | Jul 29, 2004 |
What are the latest accounts for MARSH LIFE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for MARSH LIFE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2022 | 13 pages | LIQ03 | ||||||||||
Director's details changed for Mr Simon James Berry on Jul 15, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon James Berry on Jul 15, 2021 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2021 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2020 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2018 | 23 pages | LIQ03 | ||||||||||
Registered office address changed from Stones & Co 63 Walter Road Swansea SA1 4PT to 63 Walter Road Swansea Swansea SA1 4PT on Jun 19, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from 317 Horn Lane Acton London W3 0BU to 63 Walter Road Swansea SA1 4PT on Jun 18, 2017 | 2 pages | AD01 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon James Berry on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jul 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jul 31, 2012 | 10 pages | AA | ||||||||||
Who are the officers of MARSH LIFE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOWARD ROTH LLP | Secretary | Horn Lane W3 0BU London 317 United Kingdom |
| 166552540001 | ||||||||||
| BERRY, Simon James | Director | Horn Lane W3 0BU London 317 England | United Kingdom | British | 42468270016 | |||||||||
| MARSH, William James | Director | 47 Santos Road SW18 1NT London | England | British | 78482390001 | |||||||||
| KOWAH & CO | Secretary | 317 Horn Lane Acton W3 0BU London | 97001310001 | |||||||||||
| BERRY, Jane Irene | Director | 106 Vineyard Hill Road SW19 7JJ London | United Kingdom | British | 82016260001 | |||||||||
| UPTON, Mark Richard, Mr. | Director | 6 Horn Lane W8 7EP London | England | British | 99996910005 |
Who are the persons with significant control of MARSH LIFE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon James Berry | Jul 29, 2016 | Lancaster Place SW19 5DP London 26 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr William James Marsh | Jul 29, 2016 | Lancaster Place SW19 5DP London 26 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MARSH LIFE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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