MARINE MERCHANT (GARSTANG) LIMITED

MARINE MERCHANT (GARSTANG) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARINE MERCHANT (GARSTANG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05531521
    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 MARINE MERCHANT (GARSTANG) LIMITED?

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

    Where is MARINE MERCHANT (GARSTANG) LIMITED located?

    Registered Office Address
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitfield
    Greater Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MARINE MERCHANT (GARSTANG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHANDLERY WORLD LIMITEDAug 09, 2005Aug 09, 2005

    What are the latest accounts for MARINE MERCHANT (GARSTANG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for MARINE MERCHANT (GARSTANG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Registered office address changed from Bridge House Marina Nateby Crossing Lane Nateby, Preston Lancashire PR3 0JJ to Leonard Curtis House Elms Square Bury New Road Whitfield Greater Manchester M45 7TA on Mar 07, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2019

    LRESSP

    Satisfaction of charge 055315210002 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Apr 30, 2018

    8 pagesAA

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Aug 09, 2017 with updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2017

    RES15

    Change of name notice

    4 pagesCONNOT

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Confirmation statement made on Aug 09, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    6 pagesAA

    Annual return made up to Aug 09, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Aug 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Aug 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 100
    SH01

    Registration of charge 055315210002

    19 pagesMR01

    Total exemption small company accounts made up to Apr 30, 2012

    6 pagesAA

    Annual return made up to Aug 09, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of MARINE MERCHANT (GARSTANG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODD, Graham Andrew
    Moss Lane
    Garstang
    PR3 1HB Preston
    72
    Lancashire
    United Kingdom
    Secretary
    Moss Lane
    Garstang
    PR3 1HB Preston
    72
    Lancashire
    United Kingdom
    BritishMarina Operator91643900002
    DODD, Edwin Sydney
    Bridge House Marina
    Nateby Crossing Lane, Nateby
    PR3 0JJ Garstang
    Lancashire
    Director
    Bridge House Marina
    Nateby Crossing Lane, Nateby
    PR3 0JJ Garstang
    Lancashire
    United KingdomBritishMarina Manager91643920002
    DODD, Graham Andrew
    Moss Lane
    Garstang
    PR3 1HB Preston
    72
    Lancashire
    United Kingdom
    Director
    Moss Lane
    Garstang
    PR3 1HB Preston
    72
    Lancashire
    United Kingdom
    United KingdomBritishMarina Operator91643900002
    DODD, Mary Josephine
    Bridge House Marina
    Nateby Crossing Lane, Nateby
    PR3 0JJ Garstang
    Lancashire
    Director
    Bridge House Marina
    Nateby Crossing Lane, Nateby
    PR3 0JJ Garstang
    Lancashire
    United KingdomBritishMarina Operator91643930002
    DODD, Peter Anthony
    24 Duckworth Drive
    Catterall
    PR3 1YS Preston
    Lancashire
    Director
    24 Duckworth Drive
    Catterall
    PR3 1YS Preston
    Lancashire
    United KingdomBritishMarina Operator91633390001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of MARINE MERCHANT (GARSTANG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Andrew Dodd
    Moss Lane
    Garstang
    PR3 1HB Preston
    72
    Lancashire
    England
    Apr 06, 2016
    Moss Lane
    Garstang
    PR3 1HB Preston
    72
    Lancashire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Peter Anthony Dodd
    Leathercote
    Garstang
    PR3 1QT Preston
    11
    Lancashire
    England
    Apr 06, 2016
    Leathercote
    Garstang
    PR3 1QT Preston
    11
    Lancashire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARINE MERCHANT (GARSTANG) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 30, 2013
    Delivered On Jun 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jun 11, 2013Registration of a charge (MR01)
    • Jan 28, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 2005
    Delivered On Dec 29, 2005
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 29, 2005Registration of a charge (395)
    • Jun 29, 2015Satisfaction of a charge (MR04)

    Does MARINE MERCHANT (GARSTANG) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2019Commencement of winding up
    Jun 09, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark John Colman
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    practitioner
    Leonard Curtis House Elms Square Bury New Road
    Whitefield
    M45 7TA Manchester
    Steve Markey
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Manchester

    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