Company Information for THOMAS MARSHALL (LOXLEY) LTD.
BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
|
Company Registration Number
00322439
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS MARSHALL (LOXLEY) LTD. | |
Legal Registered Office | |
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in S43 | |
Company Number | 00322439 | |
---|---|---|
Company ID Number | 00322439 | |
Date formed | 1936-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 07/11/2014 | |
Return next due | 05/12/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 06:47:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SATTERTHWAITE |
||
MICHAEL SATTERTHWAITE |
||
KIM FONG SIOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MARK SYKES |
Director | ||
ANTHONY JAMES HARRISON |
Director | ||
BRYAN RICHARD ELLISTON |
Director | ||
JOHN O'NEIL ANDERSON |
Director | ||
RICHARD MARK SYKES |
Company Secretary | ||
ADRIAN JOHN DALEY |
Company Secretary | ||
JEAN-PIERRE MALHERBE |
Director | ||
WILLIAM ROBERTSON PATTERSON |
Director | ||
PIERRE LOUIS FRANKEN |
Director | ||
ROGER WALKER BROOK |
Director | ||
RICHARD MARK SYKES |
Company Secretary | ||
STEVEN SALOMON ELBAUM |
Director | ||
PIERRE LOUIS FRANKEN |
Director | ||
STEPHEN MICHAEL JOHNSON |
Director | ||
BRAGI FRISO SCHUT |
Director | ||
JOHN FREDERICK CASEWELL |
Director | ||
RICHARD MARK SYKES |
Director | ||
ROBERT ERNEST LAMBOURNE |
Director | ||
PHILIP GEORGE WHITELEY |
Director | ||
DAVID SHELTON |
Company Secretary | ||
DAVID SHELTON |
Director | ||
JULIAN SIBREE PAUL |
Director | ||
WILLIAM ANGUS CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSECO INTERNATIONAL LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1949-05-06 | Active | |
FOSECO STEEL (UK) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1964-04-21 | Active | |
FOSECO (FS) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 1968-03-28 | Active | |
NEW FOSECO (UK) LIMITED | Company Secretary | 2008-07-31 | CURRENT | 2005-04-12 | Active | |
VESUVIUS UK (2002) LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1905-01-12 | Active | |
VESUVIUS SCOTLAND LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1963-11-15 | Active - Proposal to Strike off | |
ISID LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1965-05-04 | Dissolved 2018-05-21 | |
DORMA INDUSTRIES LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1989-01-27 | Active | |
VESUVIUS UK LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1897-11-05 | Active | |
VESUVIUS K.S.R. LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1931-07-22 | Active | |
S G BLAIR & COMPANY LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1964-07-13 | Active | |
JOHN G. STEIN & COMPANY LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1974-03-18 | Active | |
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1997-04-11 | Active | |
VESUVIUS PENSION PLANS TRUSTEES LIMITED | Director | 2017-08-30 | CURRENT | 1997-12-18 | Active | |
VESUVIUS UK (2002) LIMITED | Director | 2013-03-21 | CURRENT | 1905-01-12 | Active | |
VESUVIUS SCOTLAND LIMITED | Director | 2013-03-21 | CURRENT | 1963-11-15 | Active - Proposal to Strike off | |
FOSECO INTERNATIONAL LIMITED | Director | 2013-03-21 | CURRENT | 1949-05-06 | Active | |
FOSECO STEEL (UK) LIMITED | Director | 2013-03-21 | CURRENT | 1964-04-21 | Active | |
ISID LIMITED | Director | 2013-03-21 | CURRENT | 1965-05-04 | Dissolved 2018-05-21 | |
FOSECO (FS) LIMITED | Director | 2013-03-21 | CURRENT | 1968-03-28 | Active | |
NEW FOSECO (UK) LIMITED | Director | 2013-03-21 | CURRENT | 2005-04-12 | Active | |
VESUVIUS UK LIMITED | Director | 2013-03-21 | CURRENT | 1897-11-05 | Active | |
VESUVIUS K.S.R. LIMITED | Director | 2013-03-21 | CURRENT | 1931-07-22 | Active | |
S G BLAIR & COMPANY LIMITED | Director | 2013-03-21 | CURRENT | 1964-07-13 | Active | |
JOHN G. STEIN & COMPANY LIMITED | Director | 2013-03-21 | CURRENT | 1974-03-18 | Active | |
VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED | Director | 2013-03-21 | CURRENT | 1997-04-11 | Active | |
VESUVIUS UK (2002) LIMITED | Director | 2014-03-31 | CURRENT | 1905-01-12 | Active | |
VESUVIUS SCOTLAND LIMITED | Director | 2014-03-31 | CURRENT | 1963-11-15 | Active - Proposal to Strike off | |
ISID LIMITED | Director | 2014-03-31 | CURRENT | 1965-05-04 | Dissolved 2018-05-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O VESUVIUS UK LTD 1 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 1841130 | |
AR01 | 07/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR KIM FONG SIOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1841130 | |
AR01 | 07/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL SATTERTHWAITE | |
AR01 | 07/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 1 VESUVIUS UK LTD MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SATTERTHWAITE / 27/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM VESUVIUS UK LIMITED 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM VESUVIUS UK LIMITED, 2 MIDLAND WAY, CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BARLBOROUGH OFFICES 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SHEEPBRIDGE WORKS SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9BS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/04/00 | |
AUD | AUDITOR'S RESIGNATION |
Notices to Creditors | 2015-09-18 |
Resolutions for Winding-up | 2015-09-18 |
Appointment of Liquidators | 2015-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 23200 - Manufacture of refractory products
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMAS MARSHALL (LOXLEY) LTD.
The top companies supplying to UK government with the same SIC code (23200 - Manufacture of refractory products) as THOMAS MARSHALL (LOXLEY) LTD. are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THOMAS MARSHALL (LOXLEY) LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that the Creditors of the above-named Company are required within thirty five days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THOMAS MARSHALL (LOXLEY) LIMITED | Event Date | 2015-09-09 |
AT a GENERAL MEETING of the above-named company, duly convened and held at 165 Fleet Street, London, EC4A 2AE on 9 September 2015 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound-up voluntarily. 2. That Sue Roscoe (IP Number 8632 ) and Lawrence King (IP Number 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office holders: email: insolvency@critchleys.co.uk , tel: 01865 261100 . Michael Satterthwaite , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THOMAS MARSHALL (LOXLEY) LIMITED | Event Date | 2015-09-09 |
Sue Roscoe and Lawrence King , both of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , email: insolvency@critchleys.co.uk , tel: 01865 261100 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2000-03-28 | |
TELEPHONE MONITOR LIMITEDNotice is hereby given, pursuant to section 98(1) of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at the offices of Lishman Sidwell Campbell and Price, 12-14 Westgate, Tadcaster, North Yorkshire LS24 9AB, on Friday, 14th April 2000, at 11.30 a.m.. Notice is hereby given pursuant to section 98(2) of the Insolvency Act 1986, that a list of the names and addresses of the Companys Creditors will be available for inspection, free of charge, between 9.30 a.m. and 5 p.m. at the offices of Leonard Harris Partnership, 5th Floor, 75 Mosley Street, Manchester M2 3HR, from 12th March 2000. By Order of the Board. Director 3rd March 2000.(819) | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |