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

MARINE DESIGN CENTRE LIMITED

SEAHAM, COUNTY DURHAM, SR7 7TT,
Company Registration Number
05766219
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Marine Design Centre Ltd
MARINE DESIGN CENTRE LIMITED was founded on 2006-04-03 and had its registered office in Seaham. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
MARINE DESIGN CENTRE LIMITED
 
Legal Registered Office
SEAHAM
COUNTY DURHAM
SR7 7TT
Other companies in SR7
 
Previous Names
SANDCO 970 LIMITED02/05/2006
Filing Information
Company Number 05766219
Date formed 2006-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-13 05:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE DESIGN CENTRE 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 MARINE DESIGN CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR ANGUS MACCOLL
Director 2014-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2006-04-03 2015-04-10
GEORGE DAVID LAWRENCE BOWLES
Director 2006-04-27 2014-10-03
ROBIN JAMES FOX
Director 2009-01-28 2011-10-13
ALAN DAVID HEWITT
Director 2006-04-27 2010-05-28
TREVOR HARRISON
Director 2006-12-08 2009-02-16
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2006-04-03 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR ANGUS MACCOLL UMI SCOTLAND LIMITED Director 2011-12-01 CURRENT 2011-12-01 Active
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE SERVICES LIMITED Director 2010-06-28 CURRENT 2010-04-19 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL UMI COMMERCIAL LIMITED Director 2010-06-28 CURRENT 2010-04-19 Active
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE EUROPE LIMITED Director 2009-09-25 CURRENT 2009-07-22 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL BUSINESS AND ENTERPRISE LIMITED Director 2009-09-25 CURRENT 2009-07-23 Dissolved 2016-01-26
ALASTAIR ANGUS MACCOLL UMI HOLDINGS LIMITED Director 2009-09-25 CURRENT 2009-07-22 Active

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
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-01DS01APPLICATION FOR STRIKING-OFF
2015-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-13TM02APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0103/04/15 FULL LIST
2014-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWLES
2014-10-14AP01DIRECTOR APPOINTED MR ALASTAIR ANGUS MACCOLL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0103/04/14 FULL LIST
2013-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-23AR0103/04/13 FULL LIST
2013-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND
2012-06-08AR0103/04/12 FULL LIST
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HEWITT
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FOX
2011-04-12AR0103/04/11 FULL LIST
2011-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED / 03/04/2011
2011-04-12AD02SAIL ADDRESS CHANGED FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2011-04-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 3AZ ENGLAND
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-10AR0103/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN DAVID HEWITT / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES FOX / 01/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DAVID LAWRENCE BOWLES / 01/04/2010
2010-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED / 01/10/2009
2009-08-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-25288aDIRECTOR APPOINTED MR ROBIN JAMES FOX
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR TREVOR HARRISON
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-04-16287REGISTERED OFFICE CHANGED ON 16/04/2008 FROM CENTRAL SQUARE SOUTH, ORCHARD STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 3XX
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-24225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-18353LOCATION OF REGISTER OF MEMBERS
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: BUSINESS & INNOVATION CENTRE SUNDERLAND ENTERPRISE PARK EAST SUNDERLAND TYNE & WEAR SR5 2TH
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX
2006-12-15288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-02CERTNMCOMPANY NAME CHANGED SANDCO 970 LIMITED CERTIFICATE ISSUED ON 02/05/06
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MARINE DESIGN CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARINE DESIGN CENTRE 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
DEBENTURE 2007-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 MARINE DESIGN CENTRE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARINE DESIGN CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE DESIGN CENTRE LIMITED
Trademarks
We have not found any records of MARINE DESIGN CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE DESIGN CENTRE 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 (70229 - Management consultancy activities other than financial management) as MARINE DESIGN CENTRE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MARINE DESIGN CENTRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE DESIGN CENTRE 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 MARINE DESIGN CENTRE 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.