MARLIN SENIOR HOLDINGS LIMITED
Overview
| Company Name | MARLIN SENIOR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08215555 |
| 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 SENIOR HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MARLIN SENIOR HOLDINGS LIMITED located?
| Registered Office Address | Marlin House 16-22 Grafton Road BN11 1QP Worthing |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARLIN SENIOR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MARLIN SENIOR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Sep 09, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 09, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Sep 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2020 | 21 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Registration of charge 082155550015, created on Jun 01, 2021 | 14 pages | MR01 | ||||||||||
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 082155550014, created on Dec 21, 2020 | 15 pages | MR01 | ||||||||||
Registration of charge 082155550013, 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 | 21 pages | AA | ||||||||||
Satisfaction of charge 082155550006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 082155550009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 082155550008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 082155550011 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MARLIN SENIOR HOLDINGS 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 | 256937910001 | |||||||
| GRAHAM, Jonathan Andrew | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House | England | British | 79267560001 | |||||
| JENKINS, Paul | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House | England | British | 120733130002 | |||||
| KHAN, Tariq | Secretary | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex United Kingdom | 178907590001 | |||||||
| TAGGART, Charlotte | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England England | 193782300001 | |||||||
| WELLINGHOFF, Willem | Secretary | 16-22 Grafton Road BN11 1QP Worthing Marlin House | British | 185424940001 | ||||||
| BUICK, Craig Anthony | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House | United Kingdom | British,Australian | 204155120001 | |||||
| LAWFORD, Jason | Director | 103 Wigmore Street W1U 1QS London Nations House United Kingdom | United Kingdom | British | 128638100001 | |||||
| MORRIS, Jonathan Barrie | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House | England | British | 262461330002 | |||||
| PAGE, David James | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House West Sussex Uk | England | British | 86241630002 | |||||
| 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 | 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 Uk | England | British | 64763740001 | |||||
| USHER, Derek George | Director | 16-22 Grafton Road BN11 1QP Worthing Marlin House | England | British | 194636730001 |
Who are the persons with significant control of MARLIN SENIOR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Tip Capital Holdings Limited | Jun 30, 2016 | 16-22 Grafton Road BN11 1QP Worthing Marlin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARLIN SENIOR HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 01, 2021 Delivered On Jun 04, 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