Active - Proposal to Strike off
Company Information for MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED
7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE | |
Company Number | 10290398 | |
---|---|---|
Company ID Number | 10290398 | |
Date formed | 2016-07-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 30/09/2025 | |
Latest return | 2024-07-20 | |
Return next due | 18/08/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-12 03:43:37 |
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 |
---|---|---|
ANDREW HUNTER |
||
MICHAEL ANDREW BRUCE |
||
JAMES ANDREW HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ROY COTTON |
Director | ||
MIRIAM MARSHALL |
Company Secretary | ||
PAUL ANTHONY MARSHALL |
Director | ||
RICHARD ANTHONY MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DCJ INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
DAVID C JONES INSURANCE SERVICES LIMITED | Director | 2018-07-26 | CURRENT | 2009-11-03 | Active - Proposal to Strike off | |
THOMAS SAGAR INSURANCES LIMITED | Director | 2018-06-26 | CURRENT | 1958-08-28 | Active - Proposal to Strike off | |
CCIB HOLDINGS LTD | Director | 2018-01-26 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FED AGRICULTURAL LIMITED | Director | 2018-01-26 | CURRENT | 2014-03-19 | Active - Proposal to Strike off | |
ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED | Director | 2018-01-19 | CURRENT | 1997-05-09 | Active | |
JSW INSURANCE SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
COUNTY INSURANCE CONSULTANTS LIMITED | Director | 2018-01-12 | CURRENT | 2003-06-05 | Active | |
G.W.I. LIMITED | Director | 2018-01-12 | CURRENT | 2004-02-02 | Active - Proposal to Strike off | |
ARTHUR MARSH & SON (BIRMINGHAM) LIMITED | Director | 2018-01-12 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. | Director | 2018-01-12 | CURRENT | 2002-10-04 | Active - Proposal to Strike off | |
THOMPSON BROTHERS HOLDINGS LTD | Director | 2018-01-12 | CURRENT | 2007-05-09 | Active - Proposal to Strike off | |
NMJ INSURANCE BROKERS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
NMJ HOLDINGS LIMITED | Director | 2018-01-12 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
ABILITY SERVICES LIMITED | Director | 2018-01-12 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT LTD | Director | 2018-01-12 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
JAYTOM LIMITED | Director | 2018-01-12 | CURRENT | 2013-03-22 | Active - Proposal to Strike off | |
CICG LIMITED | Director | 2018-01-12 | CURRENT | 2013-05-14 | Active | |
COUNTY HOLDCO LIMITED | Director | 2018-01-12 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
COUNTY INSURANCE NW LIMITED | Director | 2018-01-12 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
INSPIRE RISK MANAGEMENT GROUP LTD | Director | 2018-01-12 | CURRENT | 2015-10-28 | Active - Proposal to Strike off | |
GMM COMMERCIAL INSURANCE SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
MELLERUPS (GENERAL INSURANCES) LTD | Director | 2017-11-01 | CURRENT | 1989-04-07 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD | Director | 2017-10-31 | CURRENT | 2001-05-15 | Active - Proposal to Strike off | |
ALAN & THOMAS INSURANCE BROKERS LIMITED | Director | 2017-10-31 | CURRENT | 2002-08-19 | Active | |
ALAN & THOMAS HOLDING COMPANY LIMITED | Director | 2017-10-31 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
WM BROKERS LIMITED | Director | 2017-09-29 | CURRENT | 1987-08-24 | Active | |
GREEN INSURANCE BROKERS LIMITED | Director | 2017-08-31 | CURRENT | 1987-01-05 | Active | |
COLIN FEAR INSURANCE SERVICES LIMITED | Director | 2017-08-19 | CURRENT | 2000-05-03 | Active - Proposal to Strike off | |
RICHARDSON & WHEELER LIMITED | Director | 2017-06-13 | CURRENT | 1993-05-07 | Active - Proposal to Strike off | |
GREENS HOLDCO LIMITED | Director | 2017-06-13 | CURRENT | 2013-06-13 | Active | |
VIKING INSURANCE SERVICES LIMITED | Director | 2017-06-13 | CURRENT | 2014-12-10 | Active - Proposal to Strike off | |
GREENS HOLDCO 1 LIMITED | Director | 2017-06-13 | CURRENT | 2002-03-04 | Active - Proposal to Strike off | |
ROBERT NOTT & PARTNERS LIMITED | Director | 2017-06-13 | CURRENT | 1963-07-05 | Active - Proposal to Strike off | |
CLUBSURE MEMBERS OWNED CLUBS LIMITED | Director | 2017-03-01 | CURRENT | 1997-12-02 | Active - Proposal to Strike off | |
LIABILITY DIRECT LIMITED | Director | 2017-03-01 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
A.R.T. JEFFRIES (TITCHFIELD) LIMITED | Director | 2017-03-01 | CURRENT | 1983-03-28 | Active - Proposal to Strike off | |
HIGOS HOLDINGS LIMITED | Director | 2017-03-01 | CURRENT | 1991-10-10 | Active - Proposal to Strike off | |
HIGOS INSURANCE SERVICES LIMITED | Director | 2017-03-01 | CURRENT | 1991-12-03 | Active | |
JOHN BEARD & SON LTD | Director | 2017-03-01 | CURRENT | 2001-06-12 | Active - Proposal to Strike off | |
HIGOS LIMITED | Director | 2017-01-20 | CURRENT | 2015-08-11 | Active - Proposal to Strike off | |
BB INSURE (HOLDINGS) LIMITED | Director | 2016-11-11 | CURRENT | 2012-04-02 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED | Director | 2016-11-11 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE LIMITED | Director | 2016-11-11 | CURRENT | 1973-01-30 | Active | |
BB INSURE LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-03 | Active - Proposal to Strike off | |
S.L.K. GENERAL INSURANCE SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 1997-03-12 | Active - Proposal to Strike off | |
CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED | Director | 2016-10-12 | CURRENT | 2006-05-15 | Active | |
MARSHALL WOOLDRIDGE HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
ROPNER INSURANCE SERVICES LIMITED | Director | 2016-07-08 | CURRENT | 1913-05-07 | Active - Proposal to Strike off | |
CENTRIX INSURANCE HOLDINGS LIMITED | Director | 2016-05-25 | CURRENT | 2008-12-22 | Active | |
MCGRADY LIMITED | Director | 2016-04-28 | CURRENT | 1964-08-24 | Active | |
GRP STERLING LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-13 | Active | |
BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2015-02-23 | Active | |
BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED | Director | 2016-02-15 | CURRENT | 1995-05-05 | Active | |
BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED | Director | 2016-02-15 | CURRENT | 2014-11-24 | Active | |
ABBEY BOND LOVIS LIMITED | Director | 2015-11-26 | CURRENT | 1958-02-24 | Active | |
BROWN & BROWN INSURANCE BROKERS (UK) LIMITED | Director | 2015-11-09 | CURRENT | 2015-10-30 | Active | |
BLUEFIN INSURANCE HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 1988-03-21 | Dissolved 2014-12-09 | |
LAYTON BLACKHAM GROUP LIMITED | Director | 2011-02-22 | CURRENT | 1989-07-13 | Dissolved 2015-01-20 | |
NAMESHELL 1 LIMITED | Director | 2004-03-01 | CURRENT | 1970-06-22 | Dissolved 2014-05-06 | |
MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE HOLDINGS LIMITED | Director | 2004-07-22 | CURRENT | 2003-11-13 | Active - Proposal to Strike off | |
MARSHALL WOOLDRIDGE LIMITED | Director | 1998-05-01 | CURRENT | 1973-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Statement of capital on GBP 2 | ||
Solvency Statement dated 23/08/24 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ANDREW HUNTER on 2023-09-11 | ||
Director's details changed for Mr Michael Andrew Bruce on 2023-09-11 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
DIRECTOR APPOINTED DUNCAN NEIL CARTER | ||
AP01 | DIRECTOR APPOINTED DUNCAN NEIL CARTER | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREW HALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CH01 | Director's details changed for Mr James Andrew Hall on 2019-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/19 FROM 16 Ivegate Yeadon Leeds West Yorkshire LS19 7RE United Kingdom | |
AD03 | Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
AD02 | Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
LATEST SOC | 27/07/18 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROY COTTON | |
CH01 | Director's details changed for Mr James Andrew Hall on 2017-06-08 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 10000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
PSC07 | CESSATION OF RICHARD ANTHONY MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Grp Retail Holdco Limited as a person with significant control on 2016-09-26 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 01/03/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/10/16 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 26/09/2016 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH02 | Consolidation of shares on 2016-08-19 | |
SH01 | 19/08/16 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 19/08/16 STATEMENT OF CAPITAL GBP 10752688.00 | |
AA01 | Current accounting period shortened from 31/07/17 TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSHALL | |
AP03 | Appointment of Mr Andrew Hunter as company secretary on 2016-09-26 | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROY COTTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MIRIAM MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 10000000 | |
SH19 | 20/09/16 STATEMENT OF CAPITAL GBP 10000000.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/09/16 | |
RES06 | REDUCE ISSUED CAPITAL 19/09/2016 | |
RES01 | ADOPT ARTICLES 19/08/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP03 | SECRETARY APPOINTED MIRIAM MARSHALL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED are:
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. |