Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARRIOTT'S MOTORS (SALES) LIMITED
Company Information for

MARRIOTT'S MOTORS (SALES) LIMITED

EXCELSIOR HOUSE, 9 QUAY VIEW BUSINESS PARK, LOWESTOFT, SUFFOLK, NR32 2HD,
Company Registration Number
00873785
Private Limited Company
Liquidation

Company Overview

About Marriott's Motors (sales) Ltd
MARRIOTT'S MOTORS (SALES) LIMITED was founded on 1966-03-14 and has its registered office in Lowestoft. The organisation's status is listed as "Liquidation". Marriott's Motors (sales) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARRIOTT'S MOTORS (SALES) 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 MARRIOTT'S MOTORS (SALES) LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW NEIL STOCKDALE
Company Secretary 2017-11-21
ROY BRIAN JAKES
Director 2017-11-21
MATTHEW NEIL STOCKDALE
Director 2017-11-21
NICHOLAS STOREY
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MARRIOTT
Director 1991-12-04 2017-11-21
NEIL MARRIOTT
Director 2009-04-29 2017-11-21
RICHARD PETER MARRIOTT
Director 2009-04-29 2017-11-21
ALAN MARRIOTT
Company Secretary 1991-12-04 2009-04-05
ALAN MARRIOTT
Director 1991-12-04 2009-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BRIAN JAKES RENT DIRECT LTD Director 2018-06-27 CURRENT 2000-12-06 Liquidation
ROY BRIAN JAKES 05775078 LTD Director 2018-06-27 CURRENT 2006-04-10 Active - Proposal to Strike off
ROY BRIAN JAKES DUXFORD SERVICE STATION LIMITED Director 2017-11-13 CURRENT 1963-12-02 Liquidation
ROY BRIAN JAKES EMG ANGLIA LIMITED Director 2008-05-01 CURRENT 1974-01-07 Active
MATTHEW NEIL STOCKDALE RENT DIRECT LTD Director 2018-06-27 CURRENT 2000-12-06 Liquidation
MATTHEW NEIL STOCKDALE 05775078 LTD Director 2018-06-27 CURRENT 2006-04-10 Active - Proposal to Strike off
MATTHEW NEIL STOCKDALE DUXFORD SERVICE STATION LIMITED Director 2017-11-13 CURRENT 1963-12-02 Liquidation
MATTHEW NEIL STOCKDALE EMG HOLDINGS LIMITED Director 2016-07-26 CURRENT 1999-06-14 Active
MATTHEW NEIL STOCKDALE FELIXSTOWE FERRY GOLF CLUB LIMITED Director 2016-04-01 CURRENT 2011-02-03 Active
MATTHEW NEIL STOCKDALE EMG ANGLIA LIMITED Director 2011-07-01 CURRENT 1974-01-07 Active
NICHOLAS STOREY 05775078 LTD Director 2018-06-27 CURRENT 2006-04-10 Active - Proposal to Strike off
NICHOLAS STOREY THE GROVE MANAGEMENT COMPANY NO 1 LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
NICHOLAS STOREY DUXFORD SERVICE STATION LIMITED Director 2017-11-13 CURRENT 1963-12-02 Liquidation

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
2020-02-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM 5 Fornham Road Bury St. Edmunds IP32 6AL England
2018-10-16600Appointment of a voluntary liquidator
2018-10-16LIQ01Voluntary liquidation declaration of solvency
2018-10-16LRESSP
  • Special resolution to wind up on 2018-09-27'>Resolutions passed:
    • Special resolution to wind up on 2018-09-27
  • 2017-12-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
    2017-12-05RES01ADOPT ARTICLES 21/11/2017
    2017-12-05CC04STATEMENT OF COMPANY'S OBJECTS
    2017-12-05RES01ADOPT ARTICLES 21/11/2017
    2017-12-05CC04STATEMENT OF COMPANY'S OBJECTS
    2017-11-22AP01DIRECTOR APPOINTED MR ROY BRIAN JAKES
    2017-11-22AP03Appointment of Mr Matthew Neil Stockdale as company secretary on 2017-11-21
    2017-11-22AP01DIRECTOR APPOINTED MR MATTHEW NEIL STOCKDALE
    2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIOTT
    2017-11-22AP01DIRECTOR APPOINTED MR NICHOLAS STOREY
    2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARRIOTT
    2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARRIOTT
    2017-11-22PSC07CESSATION OF BRIAN MARRIOTT AS A PERSON OF SIGNIFICANT CONTROL
    2017-11-22PSC02Notification of Emg Anglia Limited as a person with significant control on 2017-11-21
    2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM Fydell Cres, Boston Lincs PE21 8SS
    2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
    2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
    2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
    2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
    2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
    2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
    2017-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
    2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 4000
    2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
    2016-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
    2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 4000
    2015-12-09AR0104/12/15 FULL LIST
    2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARRIOTT / 10/06/2014
    2015-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
    2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 4000
    2015-01-08AR0104/12/14 FULL LIST
    2014-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
    2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 4000
    2013-12-11AR0104/12/13 FULL LIST
    2013-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
    2012-12-07AR0104/12/12 FULL LIST
    2012-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
    2012-01-04AR0104/12/11 FULL LIST
    2011-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
    2010-12-08AR0104/12/10 FULL LIST
    2010-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
    2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
    2010-01-04AR0104/12/09 FULL LIST
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER MARRIOTT / 02/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARRIOTT / 02/10/2009
    2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MARRIOTT / 02/10/2009
    2009-05-13288bAPPOINTMENT TERMINATED SECRETARY ALAN MARRIOTT
    2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ALAN MARRIOTT
    2009-05-13288aDIRECTOR APPOINTED NEIL MARRIOTT
    2009-05-13288aDIRECTOR APPOINTED RICHARD PETER MARRIOTT
    2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
    2008-12-09363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
    2008-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
    2007-12-11363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
    2007-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
    2007-01-04363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
    2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
    2006-01-03363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
    2005-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
    2004-12-13363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
    2004-03-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
    2003-12-29363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
    2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
    2003-01-03363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
    2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
    2002-11-30395PARTICULARS OF MORTGAGE/CHARGE
    2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2002-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
    2001-12-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
    2001-12-31363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
    2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
    2001-01-02363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
    2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
    1999-12-20363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
    1999-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
    1998-11-24363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
    1998-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
    1997-12-10363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
    1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
    1996-12-20363sRETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS
    1996-11-05AUDAUDITOR'S RESIGNATION
    1996-07-17AAFULL ACCOUNTS MADE UP TO 31/12/95
    1995-11-24363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
    1995-09-22AAFULL ACCOUNTS MADE UP TO 31/12/94
    1995-01-12288SECRETARY'S PARTICULARS CHANGED
    1995-01-06363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
    1994-05-27AAFULL ACCOUNTS MADE UP TO 31/12/93
    1994-02-02AAFULL ACCOUNTS MADE UP TO 31/12/92
    1994-01-11363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
    1992-12-21363sRETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS
    1992-11-03AAFULL ACCOUNTS MADE UP TO 31/12/91
    1992-01-24395PARTICULARS OF MORTGAGE/CHARGE
    1991-12-10AAFULL ACCOUNTS MADE UP TO 30/04/91
    Industry Information
    SIC/NAIC Codes
    45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
    451 - Sale of motor vehicles
    45111 - Sale of new cars and light motor vehicles




    Licences & Regulatory approval
    We could not find any licences issued to MARRIOTT'S MOTORS (SALES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Notices to Creditors2018-10-05
    Resolutions for Winding-up2018-10-05
    Appointment of Liquidators2018-10-05
    Fines / Sanctions
    No fines or sanctions have been issued against MARRIOTT'S MOTORS (SALES) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 7
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 7
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    DEBENTURE 2010-07-20 Satisfied SANTANDER CONSUMER (UK) PLC
    DEBENTURE 2002-11-30 Satisfied FCE BANK PLC
    CHARGE ON VEHICLE STOCKS 2002-11-30 Satisfied FCE BANK PLC
    SECURITY FOR LOAN 1992-01-15 Satisfied ALEXANDER DUCKHAM & CO LIMITED
    LEGAL CHARGE 1991-06-21 Satisfied BARCLAYS BANK PLC
    DEBENTURE 1985-12-12 Satisfied BARCLAYS BANK PLC
    LEGAL CHARGE 1981-05-15 Satisfied BARCLAYS BANK PLC
    Filed Financial Reports
    Annual Accounts
    2014-12-31
    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
    Annual Accounts
    2008-12-31
    Annual Accounts
    2007-12-31
    Annual Accounts
    2006-12-31

    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 MARRIOTT'S MOTORS (SALES) LIMITED

    Intangible Assets
    Patents
    We have not found any records of MARRIOTT'S MOTORS (SALES) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for MARRIOTT'S MOTORS (SALES) LIMITED
    Trademarks
    We have not found any records of MARRIOTT'S MOTORS (SALES) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for MARRIOTT'S MOTORS (SALES) 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 (45111 - Sale of new cars and light motor vehicles) as MARRIOTT'S MOTORS (SALES) LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where MARRIOTT'S MOTORS (SALES) 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 TypeNotices to Creditors
    Defending partyMARRIOTT'S MOTORS (SALES) LIMITEDEvent Date2018-09-27
    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 TypeResolutions for Winding-up
    Defending partyMARRIOTT'S MOTORS (SALES) LIMITEDEvent Date2018-09-27
    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 TypeAppointment of Liquidators
    Defending partyMARRIOTT'S MOTORS (SALES) LIMITEDEvent Date2018-09-27
    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 :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded MARRIOTT'S MOTORS (SALES) 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 MARRIOTT'S MOTORS (SALES) 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.