Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOMAS MARSHALL (LOXLEY) LTD.
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 Overview

About Thomas Marshall (loxley) Ltd.
THOMAS MARSHALL (LOXLEY) LTD. was founded on 1936-12-29 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Thomas Marshall (loxley) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THOMAS MARSHALL (LOXLEY) LTD.
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in S43
 
Filing Information
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 07:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS MARSHALL (LOXLEY) LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
Is this data useful to you?
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.

Company Officers of THOMAS MARSHALL (LOXLEY) LTD.

Current Directors
Officer Role Date Appointed
MICHAEL SATTERTHWAITE
Company Secretary 2006-12-31
MICHAEL SATTERTHWAITE
Director 2013-03-21
KIM FONG SIOW
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK SYKES
Director 2006-12-31 2015-03-11
ANTHONY JAMES HARRISON
Director 2013-03-21 2014-12-31
BRYAN RICHARD ELLISTON
Director 2004-08-31 2014-03-31
JOHN O'NEIL ANDERSON
Director 2000-11-30 2007-02-28
RICHARD MARK SYKES
Company Secretary 2004-09-20 2006-12-31
ADRIAN JOHN DALEY
Company Secretary 1999-08-26 2004-09-20
JEAN-PIERRE MALHERBE
Director 1999-08-24 2004-08-31
WILLIAM ROBERTSON PATTERSON
Director 1999-08-24 2001-11-13
PIERRE LOUIS FRANKEN
Director 1999-11-15 2000-11-30
ROGER WALKER BROOK
Director 1999-08-24 1999-11-15
RICHARD MARK SYKES
Company Secretary 1996-02-01 1999-08-26
STEVEN SALOMON ELBAUM
Director 1997-04-15 1999-08-24
PIERRE LOUIS FRANKEN
Director 1998-03-01 1999-08-24
STEPHEN MICHAEL JOHNSON
Director 1997-04-15 1999-08-24
BRAGI FRISO SCHUT
Director 1997-04-15 1999-08-24
JOHN FREDERICK CASEWELL
Director 1997-03-31 1997-04-15
RICHARD MARK SYKES
Director 1996-02-01 1997-04-15
ROBERT ERNEST LAMBOURNE
Director 1995-07-01 1997-03-31
PHILIP GEORGE WHITELEY
Director 1995-07-27 1996-05-17
DAVID SHELTON
Company Secretary 1992-11-07 1996-01-31
DAVID SHELTON
Director 1992-11-07 1996-01-31
JULIAN SIBREE PAUL
Director 1995-07-28 1995-08-04
WILLIAM ANGUS CLARK
Director 1992-11-07 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Company Secretary 2008-07-31 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Company Secretary 2008-07-31 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE NEW FOSECO (UK) LIMITED Company Secretary 2008-07-31 CURRENT 2005-04-12 Active
MICHAEL SATTERTHWAITE VESUVIUS UK (2002) LIMITED Company Secretary 2006-12-31 CURRENT 1905-01-12 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Company Secretary 2006-12-31 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE ISID LIMITED Company Secretary 2006-12-31 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE DORMA INDUSTRIES LIMITED Company Secretary 2006-12-31 CURRENT 1989-01-27 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Company Secretary 2006-12-31 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Company Secretary 2006-12-31 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE JOHN G. STEIN & COMPANY LIMITED Company Secretary 2006-12-31 CURRENT 1974-03-18 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Company Secretary 2006-12-31 CURRENT 1997-04-11 Active
MICHAEL SATTERTHWAITE VESUVIUS PENSION PLANS TRUSTEES LIMITED Director 2017-08-30 CURRENT 1997-12-18 Active
MICHAEL SATTERTHWAITE VESUVIUS UK (2002) LIMITED Director 2013-03-21 CURRENT 1905-01-12 Active
MICHAEL SATTERTHWAITE VESUVIUS SCOTLAND LIMITED Director 2013-03-21 CURRENT 1963-11-15 Active - Proposal to Strike off
MICHAEL SATTERTHWAITE FOSECO INTERNATIONAL LIMITED Director 2013-03-21 CURRENT 1949-05-06 Active
MICHAEL SATTERTHWAITE FOSECO STEEL (UK) LIMITED Director 2013-03-21 CURRENT 1964-04-21 Active
MICHAEL SATTERTHWAITE ISID LIMITED Director 2013-03-21 CURRENT 1965-05-04 Dissolved 2018-05-21
MICHAEL SATTERTHWAITE FOSECO (FS) LIMITED Director 2013-03-21 CURRENT 1968-03-28 Active
MICHAEL SATTERTHWAITE NEW FOSECO (UK) LIMITED Director 2013-03-21 CURRENT 2005-04-12 Active
MICHAEL SATTERTHWAITE VESUVIUS UK LIMITED Director 2013-03-21 CURRENT 1897-11-05 Active
MICHAEL SATTERTHWAITE VESUVIUS K.S.R. LIMITED Director 2013-03-21 CURRENT 1931-07-22 Active
MICHAEL SATTERTHWAITE S G BLAIR & COMPANY LIMITED Director 2013-03-21 CURRENT 1964-07-13 Active
MICHAEL SATTERTHWAITE JOHN G. STEIN & COMPANY LIMITED Director 2013-03-21 CURRENT 1974-03-18 Active
MICHAEL SATTERTHWAITE VESUVIUS-PREMIER REFRACTORIES (HOLDINGS) LIMITED Director 2013-03-21 CURRENT 1997-04-11 Active
KIM FONG SIOW VESUVIUS UK (2002) LIMITED Director 2014-03-31 CURRENT 1905-01-12 Active
KIM FONG SIOW VESUVIUS SCOTLAND LIMITED Director 2014-03-31 CURRENT 1963-11-15 Active - Proposal to Strike off
KIM FONG SIOW ISID LIMITED Director 2014-03-31 CURRENT 1965-05-04 Dissolved 2018-05-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-22LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008632
2017-11-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/09/2017:LIQ. CASE NO.1
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2017 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE
2016-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2016
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O VESUVIUS UK LTD 1 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA
2015-09-234.70DECLARATION OF SOLVENCY
2015-09-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIM FONG SIOW / 01/07/2015
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1841130
2014-11-19AR0107/11/14 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-29AP01DIRECTOR APPOINTED MR KIM FONG SIOW
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISTON
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1841130
2013-11-13AR0107/11/13 FULL LIST
2013-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED MR ANTHONY JAMES HARRISON
2013-05-13AP01DIRECTOR APPOINTED MR MICHAEL SATTERTHWAITE
2012-11-12AR0107/11/12 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-16AR0107/11/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0107/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0107/11/09 FULL LIST
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 1 VESUVIUS UK LTD MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SYKES / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN RICHARD ELLISTON / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL SATTERTHWAITE / 27/10/2009
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM VESUVIUS UK LIMITED 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA
2008-11-14363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-11-14353LOCATION OF REGISTER OF MEMBERS
2008-11-14190LOCATION OF DEBENTURE REGISTER
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM VESUVIUS UK LIMITED, 2 MIDLAND WAY, CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-14363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-11-14287REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BARLBOROUGH OFFICES 2 MIDLAND WAY CENTRAL PARK BARLBOROUGH LINKS DERBYSHIRE S43 4XA
2007-11-13190LOCATION OF DEBENTURE REGISTER
2007-11-13353LOCATION OF REGISTER OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-13288bDIRECTOR RESIGNED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-11-22363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED
2004-09-08288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
2004-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-20363(288)DIRECTOR RESIGNED
2001-11-20363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-09-26AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-01287REGISTERED OFFICE CHANGED ON 01/08/01 FROM: SHEEPBRIDGE WORKS SHEEPBRIDGE LANE CHESTERFIELD DERBYSHIRE S41 9BS
2001-06-26288cDIRECTOR'S PARTICULARS CHANGED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-14288bDIRECTOR RESIGNED
2000-11-13363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-04-11SRES03EXEMPTION FROM APPOINTING AUDITORS 05/04/00
2000-02-22AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
232 - Manufacture of refractory products
23200 - Manufacture of refractory products




Licences & Regulatory approval
We could not find any licences issued to THOMAS MARSHALL (LOXLEY) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-18
Resolutions for Winding-up2015-09-18
Appointment of Liquidators2015-09-18
Fines / Sanctions
No fines or sanctions have been issued against THOMAS MARSHALL (LOXLEY) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THOMAS MARSHALL (LOXLEY) LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 23200 - Manufacture of refractory products

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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.

Intangible Assets
Patents
We have not found any records of THOMAS MARSHALL (LOXLEY) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS MARSHALL (LOXLEY) LTD.
Trademarks
We have not found any records of THOMAS MARSHALL (LOXLEY) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS MARSHALL (LOXLEY) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (23200 - Manufacture of refractory products) as THOMAS MARSHALL (LOXLEY) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where THOMAS MARSHALL (LOXLEY) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTHOMAS MARSHALL (LOXLEY) LIMITEDEvent Date2015-09-15
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 TypeResolutions for Winding-up
Defending partyTHOMAS MARSHALL (LOXLEY) LIMITEDEvent Date2015-09-09
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 TypeAppointment of Liquidators
Defending partyTHOMAS MARSHALL (LOXLEY) LIMITEDEvent Date2015-09-09
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 TypeMeetings of Creditors
Defending partyEvent Date2000-03-28
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS MARSHALL (LOXLEY) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS MARSHALL (LOXLEY) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.