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

MARIBEL LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
06337088
Private Limited Company
Liquidation

Company Overview

About Maribel Ltd
MARIBEL LIMITED was founded on 2007-08-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Maribel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARIBEL LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in E16
 
Filing Information
Company Number 06337088
Company ID Number 06337088
Date formed 2007-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB912094545  
Last Datalog update: 2019-01-06 04:14:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARIBEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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.
Companies with same name MARIBEL LIMITED
The following companies were found which have the same name as MARIBEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARIBEL & SON'S CONCRETE FINISH, CORP. 13451 S.W. 2ND ST. MIAMI FL 33184 Inactive Company formed on the 2002-11-19
MARIBEL & GREG PROFESSIONAL PAINTING LLC 1309 N BARNESS ST PLANT CITY FL 33563 Active Company formed on the 2021-02-20
MARIBEL &SOCORRO PTY. LTD. VIC 3953 Dissolved Company formed on the 2013-01-29
MARIBEL A. MORENO SERVICES, LLC 3010 CALLE VISTOSO LN LAREDO TX 78045 ACTIVE Company formed on the 2013-04-19
MARIBEL A. PIZA, P.A. 2231 NW 194 TERRACE MIAMI GARDENS FL 33056 Active Company formed on the 2007-11-01
MARIBEL ABBOTT LIMITED 5 GAMMONS LANE 7 COLLEGE YARD WATFORD WD24 6BQ Active - Proposal to Strike off Company formed on the 2019-05-23
MARIBEL ACEVEDO P.A. 6720 SW 50 TERR MIAMI FL 33155 Inactive Company formed on the 2017-04-12
MARIBEL ADAMO LPC LLC New Jersey Unknown
Maribel Agustin Labra LLC Indiana Unknown
MARIBEL ALIAN LIMITED 99 ELMDALE CRESCENT BIRMINGHAM B31 1SP Active Company formed on the 2015-10-16
MARIBEL ALMAGUER LLC 301 NE 79 STREET MIAMI FL 33138 Active Company formed on the 2018-03-22
MARIBEL ALBERTO DOMINGUEZ LLC Georgia Unknown
Maribel Alverez Gonzalez LLC Indiana Unknown
MARIBEL ALBERTO DOMINGUEZ LLC Georgia Unknown
MARIBEL ALANIS LLC 3820 MONTGOMERY LN PASCO WA 993016061 Active Company formed on the 2022-06-18
Maribel Amaro LLC Indiana Unknown
MARIBEL AND PWS FRIENDS California Unknown
Maribel Anaya LLC Indiana Unknown
MARIBEL ANDRADE LLC 8445 SW 195TH PL BEAVERTON OR 97007 Active Company formed on the 2022-11-04
MARIBEL ARIAS, LPC, PLLC 7400 BLANCO RD STE 250 SAN ANTONIO TX 78216 Forfeited Company formed on the 2020-03-05

Company Officers of MARIBEL LIMITED

Current Directors
Officer Role Date Appointed
DAVID KEITH LANGER
Director 2016-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
SURBJIT SINGH AULAK
Director 2014-01-13 2016-05-13
GURJIT SINGH AULAK
Director 2008-12-18 2014-01-13
RAJESH SHARMA
Director 2010-03-17 2012-10-17
JASWANT DHOOPER
Company Secretary 2008-12-18 2011-07-15
JASWANT DHOOPER
Director 2007-08-08 2011-07-15
JOGA SINGH ATWAL
Company Secretary 2007-08-08 2008-12-18
JOGA SINGH ATWAL
Director 2007-08-08 2008-12-18
A R FIRST SECRETARY LIMITED
Company Secretary 2007-08-08 2007-08-08
AR FIRST DIRECTOR LIMITED
Director 2007-08-08 2007-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KEITH LANGER SILVER RING SERVICES LIMITED Director 2016-05-13 CURRENT 2007-07-18 Liquidation
DAVID KEITH LANGER ZEEBEST LIMITED Director 2016-05-13 CURRENT 2005-09-15 Liquidation
DAVID KEITH LANGER CP CO 36 LIMITED Director 2015-02-12 CURRENT 2015-02-12 Liquidation
DAVID KEITH LANGER CP CO TOPCO LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 16 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 22 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 30 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 28 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 31 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 12 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 10 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 24 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 18 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 17 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 21 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER CP CO 26 LIMITED Director 2012-10-12 CURRENT 2012-09-07 Liquidation
DAVID KEITH LANGER 61 ETON AVENUE LIMITED Director 2008-03-05 CURRENT 1995-01-23 Active
DAVID KEITH LANGER CEDARHURST ADVISORS LIMITED Director 2003-07-21 CURRENT 2003-07-21 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
2020-01-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-04
2018-12-31600Appointment of a voluntary liquidator
2018-12-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-05
2018-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/18 FROM C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD
2018-12-05LIQ02Voluntary liquidation Statement of affairs
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063370880004
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-21DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-01-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-17DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-05MEM/ARTSARTICLES OF ASSOCIATION
2016-08-02MEM/ARTSARTICLES OF ASSOCIATION
2016-07-28RES01ADOPT ARTICLES 28/07/16
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/16 FROM C/O 272 Victoria Dock Road Custom House London E16 3BY
2016-05-20AP01DIRECTOR APPOINTED MR DAVID KEITH LANGER
2016-05-20RES01ADOPT ARTICLES 20/05/16
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SURBJIT SINGH AULAK
2015-12-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-16AR0108/08/15 FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 05/01/14
2015-04-18DISS40DISS40 (DISS40(SOAD))
2015-01-27GAZ1FIRST GAZETTE
2014-10-03MISCSECT 519 CA 2006 RESIGNATION OF AUDITOR
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0108/08/14 FULL LIST
2014-02-04RES01ALTER ARTICLES 23/12/2013
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GURJIT AULAK
2014-02-04AP01DIRECTOR APPOINTED SURBJIT SINGH AULAK
2014-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 063370880004
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-11-09AR0108/08/13 FULL LIST
2013-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURJIT SINGH AULAK / 10/08/2012
2013-01-31AR0108/08/12 FULL LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH SHARMA
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-09AR0108/08/11 FULL LIST
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JASWANT DHOOPER
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY JASWANT DHOOPER
2010-10-21SH0121/10/10 STATEMENT OF CAPITAL GBP 1000
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-17AR0108/08/10 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR RAJESH SHARMA
2009-08-17363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JOGA ATWAL
2009-02-10288aDIRECTOR APPOINTED MR. GURJIT SINGH AULAK
2009-02-10288aSECRETARY APPOINTED MR. JASWANT DHOOPER
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY JOGA ATWAL
2008-08-14363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-05-22395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-02-28395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW SECRETARY APPOINTED
2007-08-20225ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-08-20288bDIRECTOR RESIGNED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288bSECRETARY RESIGNED
2007-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MARIBEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-28
Appointmen2018-11-20
Resolution2018-11-20
Fines / Sanctions
No fines or sanctions have been issued against MARIBEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
STANDARD SECURITY 2008-02-28 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-02-22 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
FLOATING CHARGE 2008-02-22 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of MARIBEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARIBEL LIMITED
Trademarks
We have not found any records of MARIBEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARIBEL 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 (55100 - Hotels and similar accommodation) as MARIBEL LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MARIBEL 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
Defending partyMARIBEL LIMITEDEvent Date2018-12-28
 
Initiating party Event TypeAppointmen
Defending partyMARIBEL LIMITEDEvent Date2018-11-20
Name of Company: MARIBEL LIMITED Company Number: 06337088 Nature of Business: Hotels and similar accommodation Registered office: 200 Aldersgate Street, London, EC1A 4HD Type of Liquidation: Creditors…
 
Initiating party Event TypeResolution
Defending partyMARIBEL LIMITEDEvent Date2018-11-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARIBEL 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 MARIBEL 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.