MARRINGTON RECLAMATION LIMITED

Register to unlock more data on OkredoRegister

MARRINGTON RECLAMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969215

Incorporation date

04/12/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

CBA, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1986)
dot icon14/02/2018
Final Gazette dissolved following liquidation
dot icon14/11/2017
Notice of final account prior to dissolution
dot icon06/07/2017
Progress report in a winding up by the court
dot icon19/06/2016
Insolvency filing
dot icon03/09/2015
Insolvency filing
dot icon03/09/2015
Appointment of a liquidator
dot icon19/08/2014
Insolvency filing
dot icon05/11/2013
Order of court to wind up
dot icon19/06/2013
Administrator's progress report to 2013-05-29
dot icon19/06/2013
Notice of a court order ending Administration
dot icon16/05/2013
Administrator's progress report to 2013-03-05
dot icon30/04/2013
Notice of extension of period of Administration
dot icon30/09/2012
Administrator's progress report to 2012-09-19
dot icon30/09/2012
Notice of extension of period of Administration
dot icon10/04/2012
Administrator's progress report to 2012-03-23
dot icon10/04/2012
Notice of extension of period of Administration
dot icon27/02/2012
Administrator's progress report to 2012-02-22
dot icon31/10/2011
Administrator's progress report to 2011-09-23
dot icon05/07/2011
Result of meeting of creditors
dot icon07/06/2011
Statement of administrator's proposal
dot icon30/05/2011
Statement of affairs with form 2.14B
dot icon13/04/2011
Registered office address changed from Bradnor Business Park Nottingham Road Lount Ashby De La Zouch Leics LE65 1SD on 2011-04-14
dot icon13/04/2011
Appointment of an administrator
dot icon08/03/2011
Termination of appointment of David Unwin as a director
dot icon26/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/07/2010
Appointment of Mr David Joseph Unwin as a director
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2010
Termination of appointment of David Unwin as a director
dot icon07/12/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/10/2009
Annual return made up to 2009-06-01 with full list of shareholders
dot icon09/09/2009
Director appointed david george unwin
dot icon09/09/2009
Director appointed david joseph unwin
dot icon09/09/2009
Secretary appointed hazel green
dot icon27/07/2009
Registered office changed on 28/07/2009 from peace street bradford west yorkshire BD4 8UF
dot icon08/07/2009
Appointment terminated director david unwin
dot icon17/06/2009
Appointment terminated director keith booth
dot icon17/06/2009
Director appointed david joseph unwin
dot icon12/08/2008
Appointment terminated secretary hazel green
dot icon12/08/2008
Registered office changed on 13/08/2008 from former stanton works off lows lane stanton by dale ilkeston derbyshire DE7 4QU
dot icon08/07/2008
Return made up to 01/06/08; full list of members
dot icon29/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/06/2008
Return made up to 01/06/07; full list of members
dot icon22/06/2008
Secretary's change of particulars / hazel green / 24/06/2006
dot icon08/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/07/2006
Return made up to 01/06/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon15/11/2005
Return made up to 01/06/05; full list of members
dot icon20/02/2005
New director appointed
dot icon09/02/2005
Secretary resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon09/02/2005
New secretary appointed
dot icon09/02/2005
Registered office changed on 10/02/05 from: lancaster house 7 elmfield road bromley kent BR1 1LT
dot icon31/01/2005
Total exemption full accounts made up to 2004-08-31
dot icon31/01/2005
Accounts made up to 2003-08-31
dot icon08/09/2004
Return made up to 01/06/04; full list of members
dot icon06/10/2003
Return made up to 01/06/03; full list of members
dot icon05/10/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon05/10/2003
Director resigned
dot icon05/10/2003
New director appointed
dot icon02/01/2003
Location of register of members
dot icon02/01/2003
New secretary appointed
dot icon02/01/2003
Registered office changed on 03/01/03 from: lancaster house 7 elmfield road bromley .BR1 1LT
dot icon01/01/2003
Certificate of change of name
dot icon15/12/2002
Registered office changed on 16/12/02 from: coney green market street clay cross chesterfield derbyshire S45 9NE
dot icon15/12/2002
New director appointed
dot icon15/12/2002
Director resigned
dot icon15/12/2002
Secretary resigned
dot icon01/12/2002
Accounts made up to 2002-03-31
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned;director resigned
dot icon10/06/2002
Return made up to 01/06/02; full list of members
dot icon22/05/2002
Director resigned
dot icon28/01/2002
Accounts made up to 2001-03-31
dot icon26/10/2001
New director appointed
dot icon07/06/2001
Return made up to 01/06/01; full list of members
dot icon11/10/2000
Director resigned
dot icon17/08/2000
Accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 01/06/00; full list of members
dot icon12/04/2000
Director resigned
dot icon28/01/2000
Secretary's particulars changed;director's particulars changed
dot icon27/01/2000
Director's particulars changed
dot icon07/10/1999
Accounts made up to 1999-03-31
dot icon08/06/1999
Return made up to 01/06/99; full list of members
dot icon29/12/1998
New secretary appointed;new director appointed
dot icon29/12/1998
New director appointed
dot icon29/12/1998
Secretary resigned
dot icon16/11/1998
Accounts made up to 1998-03-31
dot icon07/09/1998
Auditor's resignation
dot icon09/07/1998
Return made up to 01/06/98; no change of members
dot icon12/01/1998
Accounts made up to 1997-03-31
dot icon11/06/1997
Return made up to 01/06/97; no change of members
dot icon29/12/1996
Accounts made up to 1996-03-31
dot icon30/06/1996
Return made up to 01/06/96; full list of members
dot icon21/12/1995
Accounting reference date extended from 31/12 to 31/03
dot icon12/06/1995
Return made up to 01/06/95; no change of members
dot icon31/05/1995
Accounts made up to 1994-12-31
dot icon17/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon13/06/1994
Director resigned
dot icon19/05/1994
Accounts for a dormant company made up to 1993-12-31
dot icon19/05/1994
Return made up to 01/06/94; full list of members
dot icon22/11/1993
Registered office changed on 23/11/93 from: p o box no. 1 clay cross chesterfield derbyshire S45 9NG
dot icon15/11/1993
New director appointed
dot icon15/11/1993
Director resigned;new director appointed
dot icon28/10/1993
Certificate of change of name
dot icon28/10/1993
Certificate of change of name
dot icon28/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon28/06/1993
Accounts for a dormant company made up to 1991-12-31
dot icon28/06/1993
Resolutions
dot icon07/06/1993
Return made up to 01/06/93; no change of members
dot icon15/06/1992
Return made up to 15/06/92; no change of members
dot icon20/06/1991
Accounts for a dormant company made up to 1990-12-31
dot icon20/06/1991
Return made up to 15/06/91; full list of members
dot icon10/07/1990
Accounts made up to 1989-12-31
dot icon10/07/1990
Resolutions
dot icon19/06/1990
Return made up to 15/06/90; no change of members
dot icon16/07/1989
Accounts made up to 1988-12-31
dot icon16/07/1989
Return made up to 29/06/89; no change of members
dot icon16/07/1989
Director resigned
dot icon04/09/1988
Auditor's resignation
dot icon07/08/1988
Accounts made up to 1987-12-31
dot icon03/08/1988
Director resigned
dot icon18/07/1988
Return made up to 25/05/88; full list of members
dot icon22/11/1987
Auditor's resignation
dot icon12/11/1987
Accounts made up to 1987-02-28
dot icon18/08/1987
Return made up to 30/04/87; full list of members
dot icon20/07/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1987
Registered office changed on 10/06/87 from: 19 drake street rochdale lancs OL16 1RE
dot icon28/05/1987
Secretary resigned;new secretary appointed
dot icon28/05/1987
New director appointed
dot icon28/05/1987
New director appointed
dot icon15/12/1986
Certificate of change of name
dot icon22/01/1986
Memorandum and Articles of Association
dot icon13/01/1986
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hubbard, John Paul
Director
13/12/1998 - 25/09/2000
15
ARM SECRETARIES LIMITED
Corporate Secretary
05/12/2002 - 30/01/2005
201
Unwin, David Joseph
Director
31/08/2009 - 09/02/2010
35
Unwin, David Joseph
Director
31/05/2010 - Present
35
Unwin, David Joseph
Director
30/03/2009 - 30/06/2009
35

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 MARRINGTON RECLAMATION LIMITED

MARRINGTON RECLAMATION LIMITED is an(a) Dissolved company incorporated on 04/12/1985 with the registered office located at CBA, 39 Castle Street, Leicester LE1 5WN. There are currently 2 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 MARRINGTON RECLAMATION LIMITED?

toggle

MARRINGTON RECLAMATION LIMITED is currently Dissolved. It was registered on 04/12/1985 and dissolved on 14/02/2018.

Where is MARRINGTON RECLAMATION LIMITED located?

toggle

MARRINGTON RECLAMATION LIMITED is registered at CBA, 39 Castle Street, Leicester LE1 5WN.

What does MARRINGTON RECLAMATION LIMITED do?

toggle

MARRINGTON RECLAMATION LIMITED operates in the Collection and treatment of sewage (90.01 - SIC 2003) sector.

What is the latest filing for MARRINGTON RECLAMATION LIMITED?

toggle

The latest filing was on 14/02/2018: Final Gazette dissolved following liquidation.