Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALL SECURITIES LIMITED
Company Information for

MARSHALL SECURITIES LIMITED

4TH FLOOR CUMBERLAND HOUSE, 15-17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
02041096
Private Limited Company
Liquidation

Company Overview

About Marshall Securities Ltd
MARSHALL SECURITIES LIMITED was founded on 1986-07-25 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Marshall Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSHALL SECURITIES LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE
15-17 CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in EC1V
 
Filing Information
Company Number 02041096
Company ID Number 02041096
Date formed 1986-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 21:57:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL SECURITIES 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 MARSHALL SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH ADMINISTRATION LIMITED
Company Secretary 2015-09-16
JOHN LAWRENCE LUETCHFORD
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SELLICK LUETCHFORD
Director 1991-07-10 2015-05-28
JOHN ANTHONY JOSEPH WEBB
Director 1994-10-03 2015-05-20
IAN LAWRENCE TIBBS
Company Secretary 1991-07-10 2011-08-12
IAN LAWRENCE TIBBS
Director 1992-02-28 2011-08-12
BERNARD DROUX
Director 1991-07-10 1992-02-28
ANDREW MAURICE GOWERS
Director 1991-07-10 1992-02-28
THIERRY MICHEL LOMBARD
Director 1991-07-10 1992-02-28
PATRICK ODIER
Director 1991-07-10 1992-02-28
PHILIPPE ALAIN SARASIN
Director 1991-07-10 1992-02-28
DUNCAN DUCKETT
Director 1991-07-10 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH ADMINISTRATION LIMITED IMPAX ASIAN ENVIRONMENTAL MARKETS PLC Company Secretary 2009-10-01 CURRENT 2009-09-11 Dissolved 2016-02-19
CAVENDISH ADMINISTRATION LIMITED PROGRESSIVE FOCUS MANAGEMENT LIMITED Company Secretary 2001-04-04 CURRENT 2001-04-04 Liquidation
CAVENDISH ADMINISTRATION LIMITED PROGRESSIVE AIM REALISATION LIMITED Company Secretary 2000-01-31 CURRENT 2000-01-31 Liquidation
CAVENDISH ADMINISTRATION LIMITED ADVANCE DEVELOPING MARKETS TRUST PLC Company Secretary 1998-05-14 CURRENT 1998-05-14 Liquidation
CAVENDISH ADMINISTRATION LIMITED ADVANCE UK TRUST PLC Company Secretary 1997-09-18 CURRENT 1997-09-18 Dissolved 2018-06-05
CAVENDISH ADMINISTRATION LIMITED AIT TRADING LIMITED Company Secretary 1997-02-24 CURRENT 1996-11-29 Dissolved 2017-02-14
CAVENDISH ADMINISTRATION LIMITED PROGRESSIVE EUROPEAN MARKETS LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-31 Liquidation
CAVENDISH ADMINISTRATION LIMITED PROGRESSIVE ASSET MANAGEMENT LIMITED Company Secretary 1996-09-13 CURRENT 1996-09-13 Liquidation
CAVENDISH ADMINISTRATION LIMITED MARS ASSET MANAGEMENT LIMITED Company Secretary 1996-01-05 CURRENT 1995-06-20 Active - Proposal to Strike off
JOHN LAWRENCE LUETCHFORD EASTSTEAD LIMITED Director 2016-01-28 CURRENT 2015-10-19 Active
JOHN LAWRENCE LUETCHFORD APEX LISTED COMPANIES SERVICES (UK) LIMITED Director 2015-11-25 CURRENT 2015-11-19 Active
JOHN LAWRENCE LUETCHFORD PROGRESSIVE ASSET MANAGEMENT LIMITED Director 1997-10-02 CURRENT 1996-09-13 Liquidation
JOHN LAWRENCE LUETCHFORD CAVENDISH ADMINISTRATION LIMITED Director 1993-07-29 CURRENT 1993-07-29 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
2017-09-25LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2017:LIQ. CASE NO.1
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON SO15 2AT
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4RE
2016-07-294.70DECLARATION OF SOLVENCY
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-294.70DECLARATION OF SOLVENCY
2016-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-17AP04CORPORATE SECRETARY APPOINTED CAVENDISH ADMINISTRATION LIMITED
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2700000
2015-08-11AR0130/06/15 FULL LIST
2015-08-11AP01DIRECTOR APPOINTED MR JOHN LAWRENCE LUETCHFORD
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUETCHFORD
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WEBB
2015-07-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2700000
2014-07-07AR0130/06/14 FULL LIST
2014-06-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-07-01AR0130/06/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-02AR0130/06/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN TIBBS
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY IAN TIBBS
2011-07-05AR0130/06/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-09AR0130/06/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LAWRENCE TIBBS / 27/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY JOSEPH WEBB / 27/11/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SELLICK LUETCHFORD / 27/11/2009
2009-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / IAN LAWRENCE TIBBS / 27/11/2009
2009-07-14363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN TIBBS / 13/07/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN TIBBS / 01/07/2008
2008-02-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-03363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-27363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-07-25363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-13363sRETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS
2001-01-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-31363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-27AUDAUDITOR'S RESIGNATION
2000-01-27AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/99
1999-07-08363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-27AUDAUDITOR'S RESIGNATION
1998-07-09363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1998-01-21AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-07-14363sRETURN MADE UP TO 30/06/97; CHANGE OF MEMBERS
1997-02-12287REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 99 CHARTERHOUSE STREET LONDON EC1M 6HR
1997-01-15AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-02363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-01-11AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-25363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-04-30AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-13288NEW DIRECTOR APPOINTED
1994-07-22363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1994-03-18AAFULL ACCOUNTS MADE UP TO 01/10/93
1993-07-16363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-05-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-04-18AAFULL ACCOUNTS MADE UP TO 02/10/92
1992-08-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-08-21363sRETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS
1992-06-25288DIRECTOR RESIGNED
1992-05-22287REGISTERED OFFICE CHANGED ON 22/05/92 FROM: NORFOLK HOUSE SOUTHAMPTON PLACE LONDON WC1A 2AS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARSHALL SECURITIES 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 Liquidators2016-07-26
Resolutions for Winding-up2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL SECURITIES 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
CHARGE IN FAVOUR OF THE STOCK EXCHANGE 1987-03-30 Satisfied REPUBLIC OF IRELAND LIMITED
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 MARSHALL SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL SECURITIES LIMITED
Trademarks
We have not found any records of MARSHALL SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL SECURITIES 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 (64999 - Financial intermediation not elsewhere classified) as MARSHALL SECURITIES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL SECURITIES 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 partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event TypeNotices to Creditors
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the Creditors of the above named Companies are required, on or before 01 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen John Adshead and Gregory Andrew Palfrey both of Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 July 2016 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Initiating party Event Type
Defending partyMARSHALL SECURITIES LIMITEDEvent Date2016-07-20
Notice is hereby given that the following resolutions were passed on 20 July 2016 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT are hereby appointed as Joint Liquidators for the purposes of the windings up. Further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Danny Hackling.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL SECURITIES 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 MARSHALL SECURITIES 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.