Dissolved 2017-04-04
Company Information for MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED
LONDON, EC2M,
|
Company Registration Number
05445478
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05445478 | |
---|---|---|
Date formed | 2005-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-15 06:03:14 |
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 |
---|---|---|
GARY DAVID SHAW |
||
MALCOLM JAMES TIDBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AARON MARTIN HOUSTON |
Director | ||
SIMON JUSTIN COLIN WILLIAMS |
Director | ||
MALCOLM JAMES TIDBURY |
Company Secretary | ||
POOLE NOMINEES II LIMITED |
Company Secretary | ||
CHANDRA CLIVE ASHFIELD |
Director | ||
ADRIAN JAMES CARR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMATION CONSULTANCY GROUP LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
AMG (PRODUCTION CONSULTANCY & INVESTMENT SERVICES) LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2015-08-04 | |
MARLIN AUTOMOTIVE LIMITED | Director | 2007-06-11 | CURRENT | 2005-06-09 | Dissolved 2015-08-04 | |
MARLIN GROUP HOLDINGS PLC | Director | 2007-04-11 | CURRENT | 2007-04-11 | Dissolved 2016-11-04 | |
MARLIN AUTOMATION LIMITED | Director | 2001-07-30 | CURRENT | 2001-07-02 | Dissolved 2015-11-03 | |
MARLIN PRECISION MANUFACTURING LIMITED | Director | 2000-04-07 | CURRENT | 2000-04-07 | Dissolved 2016-07-21 | |
SOLENT ASSET MANAGEMENT LIMITED | Director | 1999-11-30 | CURRENT | 1999-11-30 | Dissolved 2015-08-04 | |
AMG (PRODUCTION CONSULTANCY & INVESTMENT SERVICES) LIMITED | Director | 2008-09-23 | CURRENT | 2008-09-23 | Dissolved 2015-08-04 | |
MARLIN AUTOMOTIVE LIMITED | Director | 2007-06-11 | CURRENT | 2005-06-09 | Dissolved 2015-08-04 | |
MARLIN GROUP HOLDINGS PLC | Director | 2007-05-01 | CURRENT | 2007-04-11 | Dissolved 2016-11-04 | |
MARLIN PRECISION MANUFACTURING LIMITED | Director | 2007-03-15 | CURRENT | 2000-04-07 | Dissolved 2016-07-21 | |
MARLIN AUTOMATION LIMITED | Director | 2001-07-30 | CURRENT | 2001-07-02 | Dissolved 2015-11-03 | |
SOLENT ASSET MANAGEMENT LIMITED | Director | 1999-11-30 | CURRENT | 1999-11-30 | Dissolved 2015-08-04 | |
MALANGCO LIMITED | Director | 1991-12-22 | CURRENT | 1980-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
2.30B | NOTICE OF AUTOMATIC END OF ADMINISTRATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM MARLIN HOUSE JOHNSON ROAD FERNSIDE BUSINESS PARK WIMBORNE DORSET BH21 7SE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 01/10/2014 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054454780002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON HOUSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS | |
AA01 | PREVEXT FROM 30/04/2014 TO 31/05/2014 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 06/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JAMES TIDBURY / 03/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SHAW / 03/12/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 18/02/2014 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054454780001 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
RES13 | RE SHARES 03/12/2013 | |
AA01 | CURRSHO FROM 31/05/2014 TO 30/04/2014 | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAMS | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 900 | |
AP01 | DIRECTOR APPOINTED MR AARON HOUSTON | |
AR01 | 06/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM TIDBURY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 06/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 06/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID SHAW / 01/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/05/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 87 NORTH ROAD PARKSTONE POOLE DORSET BH14 0LT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-03-13 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GARY SHAW | ||
Outstanding | MARLIN PRECISION MANUFACTURING LIMITED (IN ADMINISTRATION) |
|
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 MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84639000 | Machine tools for working metal, sintered metal carbides or cermets, without removing metal (excl. forging, bending, folding, straightening and flattening presses, shearing machines, punching or notching machines, presses, draw-benches, thread rolling machines, machines for working metal wire and machines for working in the hand) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED | Event Date | 2015-03-05 |
In the High Court of Justice, Chancery Division Companies Court case number 1336 Lane Bednash (IP No 8882 ), of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL For further details contact: Lane Bednash, Tel: 0207 377 4370. Alternative contact: Ru Shamhuyarira, Tel: 0207 377 4370. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARLIN AUTOMATED MANUFACTURING SYSTEMS LIMITED | Event Date | 2010-09-14 |
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. |