Liquidation
Company Information for MARRIOTT'S MOTORS (SALES) LIMITED
EXCELSIOR HOUSE, 9 QUAY VIEW BUSINESS PARK, LOWESTOFT, SUFFOLK, NR32 2HD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MARRIOTT'S MOTORS (SALES) LIMITED | |
Legal Registered Office | |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK LOWESTOFT SUFFOLK NR32 2HD Other companies in PE21 | |
Company Number | 00873785 | |
---|---|---|
Company ID Number | 00873785 | |
Date formed | 1966-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-11-05 10:09:21 |
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 |
---|---|---|
MATTHEW NEIL STOCKDALE |
||
ROY BRIAN JAKES |
||
MATTHEW NEIL STOCKDALE |
||
NICHOLAS STOREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN MARRIOTT |
Director | ||
NEIL MARRIOTT |
Director | ||
RICHARD PETER MARRIOTT |
Director | ||
ALAN MARRIOTT |
Company Secretary | ||
ALAN MARRIOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENT DIRECT LTD | Director | 2018-06-27 | CURRENT | 2000-12-06 | Liquidation | |
05775078 LTD | Director | 2018-06-27 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
DUXFORD SERVICE STATION LIMITED | Director | 2017-11-13 | CURRENT | 1963-12-02 | Liquidation | |
EMG ANGLIA LIMITED | Director | 2008-05-01 | CURRENT | 1974-01-07 | Active | |
RENT DIRECT LTD | Director | 2018-06-27 | CURRENT | 2000-12-06 | Liquidation | |
05775078 LTD | Director | 2018-06-27 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
DUXFORD SERVICE STATION LIMITED | Director | 2017-11-13 | CURRENT | 1963-12-02 | Liquidation | |
EMG HOLDINGS LIMITED | Director | 2016-07-26 | CURRENT | 1999-06-14 | Active | |
FELIXSTOWE FERRY GOLF CLUB LIMITED | Director | 2016-04-01 | CURRENT | 2011-02-03 | Active | |
EMG ANGLIA LIMITED | Director | 2011-07-01 | CURRENT | 1974-01-07 | Active | |
05775078 LTD | Director | 2018-06-27 | CURRENT | 2006-04-10 | Active - Proposal to Strike off | |
THE GROVE MANAGEMENT COMPANY NO 1 LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
DUXFORD SERVICE STATION LIMITED | Director | 2017-11-13 | CURRENT | 1963-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/18 FROM 5 Fornham Road Bury St. Edmunds IP32 6AL England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP |
| |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 21/11/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/11/2017 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED MR ROY BRIAN JAKES | |
AP03 | Appointment of Mr Matthew Neil Stockdale as company secretary on 2017-11-21 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW NEIL STOCKDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIOTT | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MARRIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MARRIOTT | |
PSC07 | CESSATION OF BRIAN MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Emg Anglia Limited as a person with significant control on 2017-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/17 FROM Fydell Cres, Boston Lincs PE21 8SS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARRIOTT / 10/06/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/12/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 04/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 04/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 04/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MARRIOTT / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARRIOTT / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARRIOTT / 02/10/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY ALAN MARRIOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN MARRIOTT | |
288a | DIRECTOR APPOINTED NEIL MARRIOTT | |
288a | DIRECTOR APPOINTED RICHARD PETER MARRIOTT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/91 |
Notices to Creditors | 2018-10-05 |
Resolutions for Winding-up | 2018-10-05 |
Appointment of Liquidators | 2018-10-05 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SANTANDER CONSUMER (UK) PLC | |
DEBENTURE | Satisfied | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Satisfied | FCE BANK PLC | |
SECURITY FOR LOAN | Satisfied | ALEXANDER DUCKHAM & CO LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 MARRIOTT'S MOTORS (SALES) LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MARRIOTT'S MOTORS (SALES) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MARRIOTT'S MOTORS (SALES) LIMITED | Event Date | 2018-09-27 |
IN THE MATTER OF THE INSOLVENCY ACT 1986 Notice is hereby given that Andrew John Turner of Lovewell Blake LLP was appointed Liquidator in the Members Voluntary Liquidation of Marriott's Motors (Sales) Limited ("the Company") on 27 September 2018 and that the creditors of the Company, which is being voluntarily wound up, are required on or before 21 November 2018 to send their full names and addresses, and full particulars of their debts or claims, and or any security held by them, and the names and addresses of their solicitors (if any), to me as Liquidator of the Company at the following address: Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, and if so required, by notice in writing from me, the said Liquidator, are by their solicitors or personally, to come in and prove their said debts or claims and to establish any title they may have to priority, 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, or such priority is established, or as the case may be, from objecting to such distribution. Contact details of Liquidator: Andrew John Turner, 01502 563921 , a.turner@lovewell-blake.co.uk Alternative contact: Rachel Briggs , Case Administrator, 01502 563921 , r.briggs@lovewell-blake.co.uk NOTE: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send full details to the Liquidator forthwith in accordance with this notice. Andrew John Turner (IP No 8961 ) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARRIOTT'S MOTORS (SALES) LIMITED | Event Date | 2018-09-27 |
WRITTEN RESOLUTIONS OF THE MEMBERS Passed 27 September 2018 The following resolutions were passed on 27 September 2018, in accordance with section 288 of the Companies Act 2006 by the members of Marriott's Motors (Sales) Limited ("the Company"), being all the members of the Company who at the date of circulation of the resolutions were entitled to attend and vote at a general meeting of the Company. Resolutions No.1, No.2 and No. 4 being passed as Special Resolutions and Resolution No.3 being passed as an Ordinary Resolution. RESOLUTIONS PASSED 1. That the Company be wound up voluntarily. 2. That Andrew John Turner , (IP No 8961 ), a qualified insolvency practitioner of the firm of Lovewell Blake LLP , Chartered Accountants, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk NR32 2HD, be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding-up. Mr Turner can be contacted on 01502 563921 or by email: a.turner@lovewell-blake.co.uk 3. That the Liquidator be authorised to draw his remuneration on a time cost basis in accordance with the normal fees and disbursements policy of Lovewell Blake LLP, and may be drawn on account including Category 1 and Category 2 disbursements, but capped at the agreed upper limit as set out in the letter of engagement. 4. That the Liquidator be given the authority to distribute any of the Company's assets to the shareholders in specie or in cash and the Liquidator may exercise his absolute discretion in determining the value of such assets. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARRIOTT'S MOTORS (SALES) LIMITED | Event Date | 2018-09-27 |
Liquidator(s): Andrew John Turner of Lovewell Blake LLP, Excelsior House, 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD. 01502 563921 a.turner@lovewell-blake.co.uk : | |||
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. |