In Administration
Administrative Receiver
Administrative Receiver
Company Information for MARSH HAMMOND LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
06568722
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
MARSH HAMMOND LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in CM2 | |
Company Number | 06568722 | |
---|---|---|
Company ID Number | 06568722 | |
Date formed | 2008-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-06 23:31:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARSH HAMMOND & PARTNERS LLP | CITYGATE HOUSE R/O 197-199 BADDOW ROAD CHELMSFORD ESSEX CM2 9PZ | Dissolved | Company formed on the 2008-04-17 |
Officer | Role | Date Appointed |
---|---|---|
CHRIS REGAN LTD |
||
PATRICIA ANGELA MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRIE DUNKIN HARDING |
Director | ||
PATRICIA ANGELA MARSH |
Company Secretary | ||
CLIVE ROBERT HAMMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MH RECOVERY LIMITED | Director | 2017-12-29 | CURRENT | 2017-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/18 FROM Citygate House Ro 197-199 Baddow Road Chelmsford Essex CM2 7PZ | |
AM01 | Appointment of an administrator | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Patricia Angela Marsh on 2017-05-18 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE DUNKIN HARDING | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHRIS REGAN LTD on 2016-12-06 | |
CH01 | Director's details changed for Barrie Dunkin Harding on 2016-12-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Patricia Angela Marsh on 2013-10-25 | |
TM02 | Termination of appointment of Patricia Angela Marsh on 2011-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/04/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM PROVIDENCE HOUSE PROVIDENCE PLACE ISLINGTON LONDON N1 0NT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CITY GATE HOUSE 197-199 BADDOW ROAD CHELMSFORD ESSEX CM2 7PZ | |
AP01 | DIRECTOR APPOINTED BARRIE DUNKIN HARDING | |
AP04 | CORPORATE SECRETARY APPOINTED CHRIS REGAN LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HAMMOND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM PROVIDENCE HOUSE PROVIDENCE PLACE ISLINGTON LONDON N1 0NT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANGELA MARSH / 17/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT HAMMOND / 17/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANGELA MARSH / 17/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-01-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Satisfied | MARKETBRIDGE EUROPE LIMITED |
|
|
|
|
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 MARSH HAMMOND LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MARSH HAMMOND LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARSH HAMMOND LIMITED | Event Date | 2018-01-17 |
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-000355 MARSH HAMMOND LIMITED (Company Number 06568722 ) Nature of Business: Financial intermediatio… | |||
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. |