MARLIN LEGAL SERVICES LIMITED
Overview
| Company Name | MARLIN LEGAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06200270 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARLIN LEGAL SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is MARLIN LEGAL SERVICES LIMITED located?
| Registered Office Address | Marlin House 16-22 Grafton Road BN11 1QP Worthing West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARLIN LEGAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MARLIN LEGAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Apr 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jonathan Andrew Graham as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Barrie Morris as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Registration of charge 062002700015, created on Jun 01, 2021 | 14 pages | MR01 | ||
Confirmation statement made on Apr 23, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Paul Jenkins as a director on Dec 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Derek George Usher as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Registration of charge 062002700014, created on Dec 21, 2020 | 15 pages | MR01 | ||
Registration of charge 062002700013, created on Nov 23, 2020 | 15 pages | MR01 | ||
Director's details changed for Mr Jonathan Barrie Morris on Oct 23, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Satisfaction of charge 062002700011 in full | 1 pages | MR04 | ||
Satisfaction of charge 062002700008 in full | 1 pages | MR04 | ||
Satisfaction of charge 062002700005 in full | 1 pages | MR04 | ||
Satisfaction of charge 062002700009 in full | 1 pages | MR04 | ||
Satisfaction of charge 062002700010 in full | 1 pages | MR04 | ||
Satisfaction of charge 062002700007 in full | 1 pages | MR04 | ||
Satisfaction of charge 062002700006 in full | 1 pages | MR04 | ||
Registration of charge 062002700012, created on Sep 24, 2020 | 95 pages | MR01 | ||
Satisfaction of charge 062002700004 in full | 1 pages | MR04 | ||
Appointment of Mr Jonathan Barrie Morris as a director on May 12, 2020 | 2 pages | AP01 | ||
Who are the officers of MARLIN LEGAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITELEY, Sarah | Secretary | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex | 256936470001 | |||||||
| GRAHAM, Jonathan Andrew | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex | England | British | 79267560001 | |||||
| JENKINS, Paul | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex | England | British | 120733130002 | |||||
| CHECKLEY, Christopher Andrew | Secretary | 19 Appletree Walk BN17 5QN Climping West Sussex | British | 96838410001 | ||||||
| KHAN, Tariq | Secretary | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | 178907510001 | |||||||
| KHAN, Tariq | Secretary | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | British | 116177370002 | ||||||
| TAGGART, Charlotte | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England England | 193781840001 | |||||||
| TELFORD, Juliet | Secretary | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | 159856650001 | |||||||
| WELLINGHOFF, Willem | Secretary | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | British | 185424810001 | ||||||
| ADELSBACH, Christopher Richard | Director | 10e Daleham Gardens NW3 5DA London | United Kingdom | United States | 124354900001 | |||||
| ARMES, Simon Philip Harcourt | Director | 25 The Green Southwick BN42 4DG Brighton West Sussex | England | British | 48471250002 | |||||
| BUICK, Craig Anthony | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex | United Kingdom | British,Australian | 204155120001 | |||||
| DUNPHY, Martin | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | United Kingdom | Irish | 106543340003 | |||||
| MORRIS, Jonathan Barrie | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex | England | British | 262461330002 | |||||
| RICHARDSON, Peter Charles | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | England | British | 137950880001 | |||||
| ROSS-ROBERTS, Christopher Michael David | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | England | British | 170918350001 | |||||
| STANNARD, Kenneth John | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | England | British | 103402250002 | |||||
| TELFORD, Juliet Sarah | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | England | British | 64763740001 | |||||
| USHER, Derek George | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex | England | British | 194636730001 |
Who are the persons with significant control of MARLIN LEGAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Marlin Senior Holdings Limited | Apr 06, 2016 | Grafton Road BN11 1QP Worthing Marlin House West Sussex England | No | ||||
| |||||||
Natures of Control
| |||||||
Does MARLIN LEGAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 01, 2021 Delivered On Jun 03, 2021 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 21, 2020 Delivered On Dec 22, 2020 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 23, 2020 Delivered On Nov 24, 2020 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 24, 2020 Delivered On Sep 25, 2020 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 14, 2019 Delivered On Jun 26, 2019 | Satisfied | ||
Brief description A fixed charge over any intellectual property registered to the chargor, as defined in the registered debenture dated 25 july 2013 between the chargor, amongst others and the royal bank of scotland PLC (the "debenture") including: any patents or trademarks; please refer to the definition of intellectual property in the debenture for additional detail. A fixed charge over any property registered to the chargor, including any present or future freehold; please refer to schedule 3 of the debenture for additional detail. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 18, 2018 Delivered On Jul 24, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 02, 2018 Delivered On Feb 02, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 06, 2016 Delivered On Oct 07, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 11, 2015 Delivered On Nov 19, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 01, 2015 Delivered On Jun 04, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 05, 2015 Delivered On Feb 13, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 25, 2013 Delivered On Jul 31, 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
| ||||
Transactions
| ||||
| Security agreement | Created On Feb 14, 2013 Delivered On Mar 04, 2013 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Security agreement | Created On Feb 14, 2013 Delivered On Feb 21, 2013 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Oct 30, 2012 Delivered On Nov 09, 2012 | Satisfied | Amount secured All monies due or to become due from any obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all its properties acquired by it after the date of the security agreement property interest equipment securities intellectual property debts blocked accounts barclays collection accounts investec collection account natwest collection accounts accounts pension fund interest goodwill and uncalled capital see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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