Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINE ARCADE (YARMOUTH) LIMITED
Company Information for

MARINE ARCADE (YARMOUTH) LIMITED

C/O IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, LANCASTER HOUSE 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
Company Registration Number
00478705
Private Limited Company
Liquidation

Company Overview

About Marine Arcade (yarmouth) Ltd
MARINE ARCADE (YARMOUTH) LIMITED was founded on 1950-02-24 and has its registered office in Lancaster House 171 Chorley New Road. The organisation's status is listed as "Liquidation". Marine Arcade (yarmouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MARINE ARCADE (YARMOUTH) LIMITED
 
Legal Registered Office
C/O IDEAL CORPORATE SOLUTIONS LIMITED
LANCASTER HOUSE
LANCASTER HOUSE 171 CHORLEY NEW ROAD
BOLTON
BL1 4QZ
Other companies in W1G
 
Filing Information
Company Number 00478705
Company ID Number 00478705
Date formed 1950-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-01-31
Return next due 2018-02-14
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-14 09:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE ARCADE (YARMOUTH) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEVERLEY COURT CONSULTANCY LIMITED   CHARLES & CO ACCOUNTANCY SERVICES LIMITED
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 MARINE ARCADE (YARMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
DAVID EYLES
Director 1996-06-12
TONI HILARY BERNICE EYLES
Director 1991-09-25
PETER DAVID JACKSON
Director 1996-01-04
JUDITH SYLVIA LION
Director 1999-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
BERTHA JACOBS
Director 2005-10-01 2015-05-11
MONTY JACOBS
Director 1991-06-18 2013-01-18
SMALLFIELD SECRETARIAL LTD
Company Secretary 2006-02-07 2013-01-01
ROSA DAVIS
Director 1991-06-18 2010-01-08
SC SECRETARIAL LTD
Company Secretary 1997-01-16 2006-02-07
MICHAEL JACKSON
Director 1991-06-18 1999-06-25
TONI HILARY BERNICE EYLES
Company Secretary 1994-05-25 1997-01-16
OSCAR BARSACH DAVIS
Director 1991-06-18 1996-10-01
JUDITH SYLVIA LION
Director 1991-09-25 1996-01-04
ROSA DAVIS
Company Secretary 1991-06-18 1994-05-24
JONATHAN SAUL LEVY
Director 1991-06-18 1991-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EYLES 111 HARLEY LIMITED Director 2005-06-22 CURRENT 1937-09-16 Dissolved 2016-10-11
TONI HILARY BERNICE EYLES WEST END & METROPOLITAN ESTATES LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active - Proposal to Strike off
TONI HILARY BERNICE EYLES OPPERMAN INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1940-03-09 Active
TONI HILARY BERNICE EYLES 111 HARLEY LIMITED Director 1991-08-21 CURRENT 1937-09-16 Dissolved 2016-10-11

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
2018-03-16LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2017 FROM CC/O IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE 171 CHORLEY NEW ROAD BOLTON BL1 4QZ
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD
2017-05-20LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1200
2016-06-01AR0101/06/16 FULL LIST
2016-01-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1200
2015-06-10AR0101/06/15 FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BERTHA JACOBS
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1200
2014-06-09AR0101/06/14 FULL LIST
2014-06-04AA31/03/14 TOTAL EXEMPTION SMALL
2013-07-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0101/06/13 FULL LIST
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MONTY JACOBS
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY SMALLFIELD SECRETARIAL LTD
2012-06-09AR0101/06/12 FULL LIST
2012-05-24AA31/03/12 TOTAL EXEMPTION FULL
2011-08-03AA31/03/11 TOTAL EXEMPTION FULL
2011-06-16AR0101/06/11 FULL LIST
2011-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALLFIELD SECRETARIAL LTD / 01/01/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERTHA JACOBS / 01/01/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID JACKSON / 01/01/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TONI HILARY BERNICE EYLES / 01/01/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EYLES / 01/01/2011
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ROSA DAVIS
2010-10-03AA31/03/10 TOTAL EXEMPTION FULL
2010-06-28AR0101/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SYLVIA LION / 01/01/2010
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1N 1HB
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MONTY JACOBS / 01/01/2010
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-20363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-03AA31/03/08 TOTAL EXEMPTION FULL
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-09-06363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-06-07363sRETURN MADE UP TO 01/06/04; NO CHANGE OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-08363sRETURN MADE UP TO 18/06/03; NO CHANGE OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-26363(288)DIRECTOR RESIGNED
2001-06-26363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-07-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-14363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-09-10288aNEW DIRECTOR APPOINTED
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-30363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1998-06-22363sRETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS
1998-05-30AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-07-09363sRETURN MADE UP TO 18/06/97; NO CHANGE OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-26288aNEW DIRECTOR APPOINTED
1997-06-18287REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 2 BURKE LODGE LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2JD
1997-02-06288bSECRETARY RESIGNED
1997-02-06288aNEW SECRETARY APPOINTED
1996-10-15288bDIRECTOR RESIGNED
1996-09-26287REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 5 HARLEY PLACE HARLEY STREET LONDON W1N 1HB
1996-07-07363sRETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS
1996-06-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARINE ARCADE (YARMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-05-12
Resolutions for Winding-up2017-05-12
Fines / Sanctions
No fines or sanctions have been issued against MARINE ARCADE (YARMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1950-11-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 MARINE ARCADE (YARMOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of MARINE ARCADE (YARMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE ARCADE (YARMOUTH) LIMITED
Trademarks
We have not found any records of MARINE ARCADE (YARMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE ARCADE (YARMOUTH) LIMITED. 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 (68100 - Buying and selling of own real estate) as MARINE ARCADE (YARMOUTH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARINE ARCADE (YARMOUTH) LIMITED 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 TypeAppointment of Liquidators
Defending partyMARINE ARCADE (YARMOUTH) LIMITEDEvent Date2017-05-02
Andrew Rosler (IP No. 9151 ) of Ideal Corporate Solutions Limited , Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ : Ag IF20467
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARINE ARCADE (YARMOUTH) LIMITEDEvent Date2017-05-02
At a General Meeting of the members of the above-named Company, duly convened, and held at Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ on 2 May 2017 at 11.00 am , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Andrew Rosler (IP No. 9151 ) of Ideal Corporate Solutions Limited , Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ be and is hereby appointed as Liquidator of the Company. Should you wish to discuss matters please contact Lucy Duckworth on email lucy.duckworth@idealcs.co.uk or telephone 01204 663002 . Ag IF20467
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE ARCADE (YARMOUTH) LIMITED 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 MARINE ARCADE (YARMOUTH) LIMITED 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.