MARINE BOX INVESTORS LIMITED

Register to unlock more data on OkredoRegister

MARINE BOX INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01815125

Incorporation date

09/05/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon13/09/2012
Final Gazette dissolved following liquidation
dot icon13/06/2012
Return of final meeting in a members' voluntary winding up
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon05/06/2011
Declaration of solvency
dot icon05/06/2011
Appointment of a voluntary liquidator
dot icon05/06/2011
Resolutions
dot icon19/10/2010
Statement by Directors
dot icon19/10/2010
Solvency Statement dated 20/10/10
dot icon19/10/2010
Statement of capital on 2010-10-20
dot icon19/10/2010
Resolutions
dot icon17/10/2010
Termination of appointment of Barry Ward as a director
dot icon17/10/2010
Termination of appointment of Robert Stevens as a director
dot icon17/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon14/10/2010
Director's details changed for Paul Richard Mainwaring on 2010-10-15
dot icon14/10/2010
Director's details changed for Mr Robert Brian Stevens on 2010-10-15
dot icon14/10/2010
Director's details changed for Barry Charles Bernard Ward on 2010-10-15
dot icon14/10/2010
Secretary's details changed for Nicola Challen on 2010-10-15
dot icon07/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Andrew Evans as a director
dot icon19/08/2010
Appointment of Mr Robin James Stewart as a director
dot icon15/08/2010
Director's details changed for Paul Richard Mainwaring on 2010-06-29
dot icon30/06/2010
Resolutions
dot icon28/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon09/09/2009
Accounts made up to 2008-12-31
dot icon14/04/2009
Appointment Terminated Secretary alistair peel
dot icon14/04/2009
Secretary appointed nicola challen
dot icon07/10/2008
Return made up to 20/09/08; full list of members
dot icon31/08/2008
Secretary appointed alistair charles peel
dot icon31/08/2008
Appointment Terminated Secretary maria de freitas
dot icon26/05/2008
Accounts made up to 2007-12-31
dot icon14/04/2008
Director appointed robert brian stevens
dot icon11/04/2008
Registered office changed on 12/04/2008 from cable house 54-62 new broad street london EC2M 1ST
dot icon31/01/2008
Director resigned
dot icon07/01/2008
Secretary's particulars changed
dot icon01/01/2008
New director appointed
dot icon01/01/2008
New director appointed
dot icon24/09/2007
Return made up to 20/09/07; full list of members
dot icon21/08/2007
Accounts made up to 2006-12-31
dot icon10/12/2006
Director resigned
dot icon10/12/2006
New director appointed
dot icon03/11/2006
Accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 20/09/06; full list of members
dot icon12/07/2006
Secretary's particulars changed
dot icon30/11/2005
Return made up to 20/09/05; full list of members
dot icon27/11/2005
Registered office changed on 28/11/05 from: cable house 54-62 new broad street london EC2M 1JJ
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon23/01/2005
New secretary appointed
dot icon23/01/2005
Secretary resigned
dot icon13/12/2004
Return made up to 20/09/04; full list of members
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon29/09/2003
Return made up to 20/09/03; full list of members
dot icon18/08/2003
Accounts made up to 2002-12-31
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
New secretary appointed
dot icon23/06/2003
New director appointed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon09/10/2002
Return made up to 20/09/02; full list of members
dot icon21/02/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon04/11/2001
Director resigned
dot icon14/10/2001
Return made up to 20/09/01; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon09/09/2001
Director resigned
dot icon23/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon27/09/2000
Return made up to 20/09/00; no change of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon13/07/2000
Director resigned
dot icon02/05/2000
Full accounts made up to 1998-12-31
dot icon30/09/1999
Director resigned
dot icon26/09/1999
Return made up to 20/09/99; full list of members
dot icon26/09/1999
Director resigned
dot icon26/09/1999
Location of register of members address changed
dot icon26/09/1999
New director appointed
dot icon26/09/1999
New director appointed
dot icon26/09/1999
Director resigned
dot icon24/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon13/01/1999
Return made up to 20/09/98; full list of members
dot icon27/10/1998
New director appointed
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon27/10/1998
Registered office changed on 28/10/98 from: 11TH floor, orion house 5 upper st. Martins lane london WC2H 9EA
dot icon22/10/1998
Certificate of change of name
dot icon04/10/1998
Secretary resigned
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Director resigned
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon26/11/1997
Return made up to 20/09/97; full list of members
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Ad 15/09/97--------- £ si 1000000@1=1000000 £ ic 0/1000000
dot icon13/11/1997
£ nc 0/4000000 15/09/97
dot icon23/04/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
Director resigned
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon07/04/1997
Director resigned
dot icon07/04/1997
Director resigned
dot icon03/03/1997
Full accounts made up to 1996-12-31
dot icon10/02/1997
Ad 30/12/96--------- us$ si 4000000@1=4000000 us$ ic 100000/4100000
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Resolutions
dot icon10/02/1997
Us$ nc 5100000/9100000 23/12/96
dot icon22/12/1996
Return made up to 20/09/96; full list of members
dot icon22/12/1996
Us$ ic 2100000/100000 10/11/95 us$ sr 2000000@1=2000000
dot icon22/12/1996
Resolutions
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New secretary appointed
dot icon05/10/1996
New director appointed
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Director resigned
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Return made up to 20/09/95; full list of members
dot icon18/10/1995
Declaration of shares redemption:auditor's report
dot icon17/10/1995
Declaration of shares redemption:auditor's report
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
Director resigned
dot icon13/09/1995
Director resigned
dot icon05/02/1995
Us$ ic 2600000/2100000 04/01/95 us$ sr 500000@1=500000
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Declaration of shares redemption:auditor's report
dot icon13/12/1994
Declaration of shares redemption:auditor's report
dot icon10/11/1994
Return made up to 20/09/94; full list of members
dot icon07/09/1994
Full accounts made up to 1993-12-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon14/12/1993
Particulars of mortgage/charge
dot icon27/10/1993
Return made up to 20/09/93; full list of members
dot icon25/10/1993
Director resigned
dot icon02/06/1993
Director resigned
dot icon02/06/1993
Director resigned
dot icon02/06/1993
Director resigned;new director appointed
dot icon02/06/1993
Director resigned;new director appointed
dot icon16/05/1993
Full accounts made up to 1992-12-31
dot icon16/02/1993
Director resigned
dot icon16/02/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/10/1992
Return made up to 20/09/92; full list of members
dot icon18/10/1992
Secretary's particulars changed;director's particulars changed
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon17/03/1992
New director appointed
dot icon05/02/1992
Registered office changed on 06/02/92 from: 2A great titchfield street london W1P 7AA
dot icon02/01/1992
Particulars of mortgage/charge
dot icon29/10/1991
Return made up to 20/09/91; full list of members
dot icon19/09/1991
Us$ nc 100000/5100000 26/06/91
dot icon19/09/1991
Ad 26/06/91--------- us$ si 2500000@1=2500000 us$ ic 98362/2598362
dot icon05/08/1991
Secretary resigned;new secretary appointed
dot icon27/07/1991
New director appointed
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Secretary resigned;director resigned
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Director resigned
dot icon27/07/1991
Director resigned
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon11/07/1991
Memorandum and Articles of Association
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon03/06/1991
Certificate of change of name
dot icon19/03/1991
Director resigned;new director appointed
dot icon19/03/1991
Director resigned;new director appointed
dot icon21/02/1991
Return made up to 31/12/90; full list of members
dot icon07/01/1991
Ad 26/12/90--------- us$ si 63556@1=63556 us$ ic 34806/98362
dot icon29/10/1990
Director resigned;new director appointed
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Secretary resigned;new secretary appointed
dot icon28/06/1990
Ad 16/05/90--------- premium us$ si 182@1=182 us$ ic 34624/34806
dot icon28/06/1990
Ad 16/05/90--------- premium us$ si 1812@1=1812 us$ ic 32812/34624
dot icon28/06/1990
Ad 16/05/90--------- premium us$ si 16410@1=16410 us$ ic 16402/32812
dot icon28/06/1990
Ad 16/05/90--------- premium us$ si 16400@1=16400 us$ ic 2/16402
dot icon11/06/1990
New director appointed
dot icon11/06/1990
New director appointed
dot icon11/06/1990
New director appointed
dot icon11/06/1990
New director appointed
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Resolutions
dot icon07/06/1990
Director resigned;new director appointed
dot icon06/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
New director appointed
dot icon05/06/1990
Director resigned
dot icon09/05/1990
Certificate of change of name
dot icon26/04/1990
Certificate of reduction of issued capital
dot icon03/04/1990
Reduction of iss capital and minute (oc) £ ic 1000/ 2
dot icon18/03/1990
New director appointed
dot icon28/01/1990
Director resigned;new director appointed
dot icon17/01/1990
Director resigned
dot icon16/01/1990
Director resigned;new director appointed
dot icon29/10/1989
Resolutions
dot icon23/10/1989
Return made up to 20/09/89; no change of members
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon23/10/1989
Resolutions
dot icon11/09/1989
Full accounts made up to 1988-12-31
dot icon10/05/1989
Director resigned;new director appointed
dot icon20/03/1989
Secretary resigned;new secretary appointed
dot icon10/10/1988
Full accounts made up to 1987-12-31
dot icon10/10/1988
Return made up to 14/09/88; no change of members
dot icon24/01/1988
Certificate of change of name
dot icon02/11/1987
Secretary resigned
dot icon13/10/1987
Full accounts made up to 1986-12-31
dot icon13/10/1987
Return made up to 21/09/87; full list of members
dot icon23/08/1987
Registered office changed on 24/08/87 from: 22 bishopsgate london EC2N 4BQ
dot icon22/02/1987
Director resigned
dot icon05/09/1986
Full accounts made up to 1985-12-31
dot icon05/09/1986
Annual return made up to 25/06/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Robert Brian
Director
01/04/2008 - 15/10/2010
82
Jack, Stephen Andrew
Director
18/06/2003 - 20/11/2006
78
Collins, Bruce Paul
Director
31/10/2000 - 13/02/2002
28
Gregory, Philip Peter Clinton
Director
20/09/1999 - 31/08/2001
62
Burt, Christopher Aubrey Nolan
Secretary
23/09/1998 - 01/04/2003
6

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 MARINE BOX INVESTORS LIMITED

MARINE BOX INVESTORS LIMITED is an(a) Dissolved company incorporated on 09/05/1984 with the registered office located at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ. 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 MARINE BOX INVESTORS LIMITED?

toggle

MARINE BOX INVESTORS LIMITED is currently Dissolved. It was registered on 09/05/1984 and dissolved on 13/09/2012.

Where is MARINE BOX INVESTORS LIMITED located?

toggle

MARINE BOX INVESTORS LIMITED is registered at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ.

What is the latest filing for MARINE BOX INVESTORS LIMITED?

toggle

The latest filing was on 13/09/2012: Final Gazette dissolved following liquidation.