MARLIN INVESTMENTS LIMITED

MARLIN INVESTMENTS LIMITED

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

    Company NameMARLIN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI022699
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARLIN INVESTMENTS LIMITED?

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

    Where is MARLIN INVESTMENTS LIMITED located?

    Registered Office Address
    20 Rosemary Street
    BT1 1QD Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARLIN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MARLIN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 07, 2017 with no updates

    3 pagesCS01

    Notification of Almira Trust as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2016

    Statement of capital on Jul 28, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 20 Rosemary Street Belfast BT1 1QD Northern Ireland to 20 Rosemary Street Belfast BT1 1QD on Jul 28, 2016

    1 pagesAD01

    Director's details changed for Portavo Management Limited on Jun 07, 2016

    1 pagesCH02

    Registered office address changed from St Helens Business Park 67-69 Church View Holywood Co Down BT18 9DP to 20 Rosemary Street Belfast BT1 1QD on Jul 28, 2016

    1 pagesAD01

    Appointment of Portavo Management Limited as a director on Jan 14, 2016

    2 pagesAP02

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Appointment of Mr Frederick Derek Tughan as a director on Dec 09, 2015

    2 pagesAP01

    Termination of appointment of Ronald Ernest Woods as a director on Dec 09, 2015

    1 pagesTM01

    Termination of appointment of Jill Louise Robinson as a director on Dec 09, 2015

    1 pagesTM01

    Termination of appointment of Jill Louise Robinson as a secretary on Dec 09, 2015

    1 pagesTM02

    Annual return made up to Jun 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 07, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of MARLIN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUGHAN, Frederick David
    Rosemary Street
    BT1 1QD Belfast
    20
    Northern Ireland
    Director
    Rosemary Street
    BT1 1QD Belfast
    20
    Northern Ireland
    Northern IrelandBritishCompany Director203412740001
    PORTAVO MANAGEMENT LIMITED
    Rosemary Street
    BT1 1QD Belfast
    20
    Northern Ireland
    Director
    Rosemary Street
    BT1 1QD Belfast
    20
    Northern Ireland
    Identification TypeEuropean Economic Area
    Registration NumberNI635342
    204342110001
    ANDERSON, Samuel Kenneth
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrickfergus
    Co.Antrim
    Secretary
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrickfergus
    Co.Antrim
    145488160001
    ROBINSON, Jill Louise
    81 Old Gransha Road
    Bangor
    BT19 7HA Down
    Secretary
    81 Old Gransha Road
    Bangor
    BT19 7HA Down
    British114372460001
    ANDERSON, Samuel Kenneth
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrickfergus
    Co.Antrim
    Director
    23 Brooklands Crescent
    Whitehead
    BT38 9SW Carrickfergus
    Co.Antrim
    BritishCompany Secretary145693280001
    COLLETT, Charles Gavin
    Latchwood Cottage
    Combe Lane
    GU8 4XLL Chiddingford Near Godalming
    Surrey
    Director
    Latchwood Cottage
    Combe Lane
    GU8 4XLL Chiddingford Near Godalming
    Surrey
    BritishChartered Surveyor145488180001
    DUCKWORTH, Roger I.
    Mayfield
    Huntercombe
    RG9 5RP Henley-On-Thames
    Oxfordshire
    Director
    Mayfield
    Huntercombe
    RG9 5RP Henley-On-Thames
    Oxfordshire
    BritishChartered Surveyor145488170001
    MACAFEE, Derek Allen Campbell
    3 Church Wynd
    Gilnamirk
    BT5 7RZ Belfast
    Director
    3 Church Wynd
    Gilnamirk
    BT5 7RZ Belfast
    BritishProperty Manager145488210001
    ROBINSON, Jill Louise
    81 Old Gransha Road
    Bangor
    BT19 7HA Co Down
    Director
    81 Old Gransha Road
    Bangor
    BT19 7HA Co Down
    Northern IrelandBritishAccountant114372460001
    ROGERS, Peter John
    Fulmans
    Abbey Spring Lane
    SO42 7YT Beaulieu
    Hampshire
    Director
    Fulmans
    Abbey Spring Lane
    SO42 7YT Beaulieu
    Hampshire
    United KingdomBritishChartered Surveyor143297040001
    TUGHAN, Frederick David
    Portavo House
    176 Warren Road
    BT21 0PJ Donaghadee
    Co.Down
    Director
    Portavo House
    176 Warren Road
    BT21 0PJ Donaghadee
    Co.Down
    Northern IrelandBritishSolicitor143141920001
    WOODS, Ronald Ernest
    St Helens Business Park
    67-69 Church View
    BT18 9DP Holywood
    Co Down
    Director
    St Helens Business Park
    67-69 Church View
    BT18 9DP Holywood
    Co Down
    United KingdomBritishDirector149388120001

    Who are the persons with significant control of MARLIN INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Almira Trust
    Warren Road
    BT21 0PJ Donaghadee
    176
    Northern Ireland
    Apr 06, 2016
    Warren Road
    BT21 0PJ Donaghadee
    176
    Northern Ireland
    No
    Legal FormTrust
    Legal AuthorityNorthern Ireland Trust Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARLIN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Apr 15, 2002
    Delivered On Apr 29, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Legal charge. Debenture - all monies. All that the freehold land and building 3.1 the borrower with full title at bradford in the county of west guarantee and as a continuing security yorkshire known as the former talbot for the payment and discharge of the hotel, 39, 41, 43 and 45 kirkgate and 32 secured liabilities charges in favour of and 34 bank street and 2 and 4 piece the bank: hall yard, bradford aforesaid all of (a) by way of first legal mortgage all right title estate and other interests of the borrower ........................ see doc 41 for further details.
    Persons Entitled
    • Ulster Bank Limited
    • Square East
    • Head Office
    Transactions
    • Apr 29, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 09, 1999
    Delivered On Apr 28, 1999
    Outstanding
    Amount secured
    0
    Short particulars
    Legal charge. All that freehold and in part leasehold property at chestnut avenue, eastleigh hampshire as the same is registered hm land registry under title nos. HP484349, HP493422, HP504644 and HP504645.
    Persons Entitled
    • Lombard and Ulster
    • Ulster Bank Limited
    Transactions
    • Apr 28, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 26, 1999
    Delivered On Mar 02, 1999
    Outstanding
    Amount secured
    0
    Persons Entitled
    • Ulster Bank LTD
    • Lombard and Ulster
    Transactions
    • Mar 02, 1999Registration of a charge (402 NI)
    Standard security
    Created On Jun 30, 1989
    Delivered On Jul 11, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Thirty to thirty three and forty three to forty six mckinley place, newton t/no REN36556.
    Persons Entitled
    • Lombard & Ulster Limited
    Transactions
    • Jul 11, 1989

    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