ALL ABOUT ME MARQUEES & EVENTS LTD

Register to unlock more data on OkredoRegister

ALL ABOUT ME MARQUEES & EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07950308

Incorporation date

15/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2012)
dot icon18/04/2026
Liquidators' statement of receipts and payments to 2026-02-28
dot icon22/04/2025
Liquidators' statement of receipts and payments to 2025-02-28
dot icon18/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/03/2024
Statement of affairs
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Appointment of a voluntary liquidator
dot icon04/03/2024
Registered office address changed from Dutton Green Industrial Park Little Stannery Ellesmere Port CH2 4SA England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-03-04
dot icon26/01/2024
Registration of charge 079503080003, created on 2024-01-17
dot icon24/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Registration of charge 079503080002, created on 2023-10-20
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon04/02/2022
Cessation of Andrew Richard Kirk as a person with significant control on 2022-01-28
dot icon04/02/2022
Change of details for Mr William David Fletcher as a person with significant control on 2022-01-28
dot icon04/02/2022
Change of details for Mr James Stuart Warren Merrick as a person with significant control on 2022-01-28
dot icon04/02/2022
Change of details for Mrs Samantha Merrick as a person with significant control on 2022-01-28
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon10/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon18/01/2021
Change of details for Mr Andrew Richard Kirk as a person with significant control on 2021-01-18
dot icon18/01/2021
Change of details for Mr William David Fletcher as a person with significant control on 2021-01-18
dot icon18/01/2021
Director's details changed for Mr William David Fletcher on 2021-01-18
dot icon18/01/2021
Change of details for Mr James Stuart Warren Merrick as a person with significant control on 2021-01-18
dot icon18/01/2021
Director's details changed for James Stuart Warren Merrick on 2021-01-18
dot icon18/01/2021
Change of details for Mrs Samantha Merrick as a person with significant control on 2021-01-18
dot icon18/01/2021
Director's details changed for Mrs Samantha Merrick on 2021-01-18
dot icon18/01/2021
Termination of appointment of Andrew Richard Kirk as a director on 2021-01-18
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon07/08/2018
Change of details for Mr William David Fletcher as a person with significant control on 2018-08-07
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/03/2017
Director's details changed for Samantha Fletcher on 2013-09-21
dot icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/10/2016
Registered office address changed from 18 Elm Court New Bridge Road Ellesmere Port Cheshire West and Chester Cheshire CH65 4LY to Dutton Green Industrial Park Little Stannery Ellesmere Port CH2 4SA on 2016-10-25
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon25/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-10-31
dot icon14/11/2014
Director's details changed for Mr Andrew Richard Kirk on 2014-11-14
dot icon23/05/2014
Registration of charge 079503080001
dot icon27/03/2014
Registered office address changed from 12 Whitehall Landing Whitby North Yorkshire YO22 4FB on 2014-03-27
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon07/03/2013
Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX England on 2013-03-07
dot icon07/03/2013
Previous accounting period shortened from 2013-02-28 to 2012-10-31
dot icon08/11/2012
Appointment of Mr Andrew Richard Kirk as a director
dot icon08/11/2012
Appointment of Mr William David Fletcher as a director
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-15
dot icon15/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-45 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
15/02/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
153.04K
-
0.00
3.05K
-
2022
45
163.02K
-
0.00
3.12K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrick, James Stuart Warren
Director
15/02/2012 - Present
4
Merrick, Samantha
Director
15/02/2012 - Present
4
Fletcher, William David
Director
15/10/2012 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL ABOUT ME MARQUEES & EVENTS LTD

ALL ABOUT ME MARQUEES & EVENTS LTD is an(a) Liquidation company incorporated on 15/02/2012 with the registered office located at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ABOUT ME MARQUEES & EVENTS LTD?

toggle

ALL ABOUT ME MARQUEES & EVENTS LTD is currently Liquidation. It was registered on 15/02/2012 .

Where is ALL ABOUT ME MARQUEES & EVENTS LTD located?

toggle

ALL ABOUT ME MARQUEES & EVENTS LTD is registered at C/O Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does ALL ABOUT ME MARQUEES & EVENTS LTD do?

toggle

ALL ABOUT ME MARQUEES & EVENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALL ABOUT ME MARQUEES & EVENTS LTD?

toggle

The latest filing was on 18/04/2026: Liquidators' statement of receipts and payments to 2026-02-28.