MARLIN INVESTMENTS LIMITED
Overview
Company Name | MARLIN INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI022699 |
Jurisdiction | Northern Ireland |
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 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 Address | No |
What are the latest accounts for MARLIN INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MARLIN INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Almira Trust as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 07, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Portavo Management Limited on Jun 07, 2016 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Portavo Management Limited as a director on Jan 14, 2016 | 2 pages | AP02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Frederick Derek Tughan as a director on Dec 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Ernest Woods as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Louise Robinson as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jill Louise Robinson as a secretary on Dec 09, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MARLIN INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TUGHAN, Frederick David | Director | Rosemary Street BT1 1QD Belfast 20 Northern Ireland | Northern Ireland | British | Company Director | 203412740001 | ||||||||
PORTAVO MANAGEMENT LIMITED | Director | Rosemary Street BT1 1QD Belfast 20 Northern Ireland |
| 204342110001 | ||||||||||
ANDERSON, Samuel Kenneth | Secretary | 23 Brooklands Crescent Whitehead BT38 9SW Carrickfergus Co.Antrim | 145488160001 | |||||||||||
ROBINSON, Jill Louise | Secretary | 81 Old Gransha Road Bangor BT19 7HA Down | British | 114372460001 | ||||||||||
ANDERSON, Samuel Kenneth | Director | 23 Brooklands Crescent Whitehead BT38 9SW Carrickfergus Co.Antrim | British | Company Secretary | 145693280001 | |||||||||
COLLETT, Charles Gavin | Director | Latchwood Cottage Combe Lane GU8 4XLL Chiddingford Near Godalming Surrey | British | Chartered Surveyor | 145488180001 | |||||||||
DUCKWORTH, Roger I. | Director | Mayfield Huntercombe RG9 5RP Henley-On-Thames Oxfordshire | British | Chartered Surveyor | 145488170001 | |||||||||
MACAFEE, Derek Allen Campbell | Director | 3 Church Wynd Gilnamirk BT5 7RZ Belfast | British | Property Manager | 145488210001 | |||||||||
ROBINSON, Jill Louise | Director | 81 Old Gransha Road Bangor BT19 7HA Co Down | Northern Ireland | British | Accountant | 114372460001 | ||||||||
ROGERS, Peter John | Director | Fulmans Abbey Spring Lane SO42 7YT Beaulieu Hampshire | United Kingdom | British | Chartered Surveyor | 143297040001 | ||||||||
TUGHAN, Frederick David | Director | Portavo House 176 Warren Road BT21 0PJ Donaghadee Co.Down | Northern Ireland | British | Solicitor | 143141920001 | ||||||||
WOODS, Ronald Ernest | Director | St Helens Business Park 67-69 Church View BT18 9DP Holywood Co Down | United Kingdom | British | Director | 149388120001 |
Who are the persons with significant control of MARLIN INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Almira Trust | Apr 06, 2016 | Warren Road BT21 0PJ Donaghadee 176 Northern Ireland | No | ||||
| |||||||
Natures of Control
|
Does MARLIN INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 26, 1999 Delivered On Mar 02, 1999 | Outstanding | Amount secured 0 | |
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
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