CH MARINA LIMITED

Register to unlock more data on OkredoRegister

CH MARINA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01832205

Incorporation date

11/07/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1986)
dot icon21/02/2011
Final Gazette dissolved following liquidation
dot icon30/11/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon21/11/2010
Return of final meeting in a members' voluntary winding up
dot icon24/05/2010
Termination of appointment of John Woollacott as a director
dot icon28/04/2010
Insolvency court order
dot icon28/04/2010
Appointment of a voluntary liquidator
dot icon28/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Declaration of solvency
dot icon02/11/2009
Registered office address changed from 16 Palace Street London SW1E 5JQ on 2009-11-03
dot icon08/09/2009
Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
dot icon14/01/2009
Return made up to 01/01/09; full list of members
dot icon06/11/2008
Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
dot icon29/10/2008
Appointment Terminated Director michael moore
dot icon11/09/2008
Accounts made up to 2007-12-31
dot icon24/04/2008
Director appointed flemming dalgaard
dot icon17/04/2008
Appointment Terminated Director patrick walters
dot icon21/01/2008
Return made up to 01/01/08; full list of members
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon28/05/2007
New director appointed
dot icon20/05/2007
Director resigned
dot icon20/05/2007
New director appointed
dot icon20/05/2007
New secretary appointed
dot icon20/05/2007
Secretary resigned
dot icon29/01/2007
Return made up to 01/01/07; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
New secretary appointed
dot icon01/08/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Director resigned
dot icon20/06/2006
Secretary's particulars changed;director's particulars changed
dot icon20/03/2006
Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
dot icon12/02/2006
Return made up to 01/01/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon31/01/2005
Return made up to 01/01/05; full list of members
dot icon04/01/2005
Secretary resigned;director resigned
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 01/01/04; full list of members
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon02/02/2003
Return made up to 01/01/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon25/06/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon16/06/2002
Return made up to 24/05/02; full list of members
dot icon05/09/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 24/05/01; full list of members
dot icon29/04/2001
New secretary appointed;new director appointed
dot icon29/04/2001
Secretary resigned;director resigned
dot icon16/11/2000
Secretary resigned;director resigned
dot icon16/11/2000
New secretary appointed;new director appointed
dot icon08/11/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 24/05/00; full list of members
dot icon07/12/1999
Certificate of change of name
dot icon26/07/1999
Accounts made up to 1998-12-31
dot icon24/06/1999
Return made up to 24/05/99; full list of members
dot icon25/07/1998
Accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 24/05/98; no change of members
dot icon17/07/1997
Accounts made up to 1996-12-31
dot icon22/06/1997
Return made up to 24/05/97; no change of members
dot icon29/10/1996
New director appointed
dot icon29/10/1996
Director resigned
dot icon11/07/1996
Accounts made up to 1995-12-31
dot icon09/07/1996
Return made up to 24/05/96; full list of members
dot icon04/07/1995
Accounts made up to 1994-12-31
dot icon24/05/1995
Return made up to 24/05/95; no change of members
dot icon24/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/07/1994
Accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 24/05/94; no change of members
dot icon17/10/1993
Accounts made up to 1992-12-31
dot icon06/06/1993
Return made up to 24/05/93; full list of members
dot icon26/07/1992
Accounts made up to 1991-12-31
dot icon10/06/1992
Return made up to 24/05/92; no change of members
dot icon10/06/1992
Registered office changed on 11/06/92
dot icon17/09/1991
Accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 24/05/91; no change of members
dot icon18/07/1990
Accounts made up to 1989-12-31
dot icon18/07/1990
Return made up to 24/05/90; full list of members
dot icon25/02/1990
Director resigned;new director appointed
dot icon21/06/1989
Accounts made up to 1988-12-31
dot icon21/06/1989
Return made up to 18/05/89; full list of members
dot icon07/03/1989
Accounts made up to 1987-12-31
dot icon07/03/1989
Accounts made up to 1986-12-31
dot icon04/02/1989
Director resigned;new director appointed
dot icon29/11/1988
Return made up to 19/05/88; full list of members
dot icon02/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon15/11/1987
Return made up to 14/05/87; full list of members
dot icon26/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon07/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1987
Registered office changed on 08/01/87 from: 1 lamont road passage chelsea london SW10 041W
dot icon21/09/1986
Full accounts made up to 1985-03-31
dot icon07/07/1986
Full accounts made up to 1986-03-31
dot icon07/07/1986
Return made up to 31/03/85; full list of members
dot icon07/07/1986
Return made up to 18/07/86; full list of members
dot icon03/04/1986
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalgaard, Flemming
Director
16/04/2008 - Present
95
Gradon, Richard Michael
Director
01/07/1996 - 30/06/2006
113
Walters, Patrick William
Director
23/04/2007 - 16/04/2008
96
Walker, Peter Arthur
Director
31/05/2002 - Present
146
Shaw, Derek
Director
30/06/2006 - 23/04/2007
91

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH MARINA LIMITED

CH MARINA LIMITED is an(a) Dissolved company incorporated on 11/07/1984 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. 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 CH MARINA LIMITED?

toggle

CH MARINA LIMITED is currently Dissolved. It was registered on 11/07/1984 and dissolved on 21/02/2011.

Where is CH MARINA LIMITED located?

toggle

CH MARINA LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for CH MARINA LIMITED?

toggle

The latest filing was on 21/02/2011: Final Gazette dissolved following liquidation.