Dissolved
Dissolved 2015-12-21
Company Information for MARSHOTT NON FERROUS ROOFING LIMITED
CHATHAM MARITIME, KENT, ME4 4QU,
|
Company Registration Number
03152120
Private Limited Company
Dissolved Dissolved 2015-12-21 |
Company Name | |
---|---|
MARSHOTT NON FERROUS ROOFING LIMITED | |
Legal Registered Office | |
CHATHAM MARITIME KENT ME4 4QU Other companies in ME4 | |
Company Number | 03152120 | |
---|---|---|
Date formed | 1996-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2015-12-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 18:12:57 |
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 |
---|---|---|
JENNIFER ELIZABETH MARSH |
||
MICHAEL FREDERICK MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN GEORGE HARVEY |
Company Secretary | ||
MICHAEL FREDERICK MARSH |
Company Secretary | ||
BARRY SHOTTON |
Director | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCTAGON CONTRACTS LIMITED | Company Secretary | 2001-02-15 | CURRENT | 2000-11-29 | Liquidation | |
OCTAGON CONTRACTS LIMITED | Director | 2001-02-15 | CURRENT | 2000-11-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2011 FROM HOWLETTS BARN BEKESBOURNE LANE BEKESBOURNE KENT CT4 5EJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/02/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/01/10 NO CHANGES | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 8 THE GLEN UPSTREET CANTERBURY KENT CT3 4DL | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/03/96 FROM: HOLLY HOUSE CHURCH ROAD HOATH CANTERBURY KENT CT3 4JT | |
88(2) | AD 12/02/96--------- £ SI 2@1=2 £ IC 2/4 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-15 |
Notices to Creditors | 2011-07-27 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (4522 - Erection of roof covering & frames) as MARSHOTT NON FERROUS ROOFING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MARSHOTT NON FERROUS ROOFING LIMITED | Event Date | 2011-07-21 |
Notice is hereby given that the Creditors of the Company which has been voluntarily wound up, are required by 31 August 2011, to send their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or 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. Further details contact: Sarah Samuels, Email: sarah.samuels@moorestephens.com Tel: 01634 895114, Fax: 01634 895101 David Elliott , Liquidator (IP No: 1141) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MARSHOTT NON FERROUS ROOFING LIMITED | Event Date | 2011-07-20 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 15 September 2015 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 20 July 2011 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . For further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Reference: C64716 David Elliott , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARSHOTT NON FERROUS ROOFING LIMITED | Event Date | 2011-05-10 |
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. |