MARSHALLS 106 LIMITED

Register to unlock more data on OkredoRegister

MARSHALLS 106 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01496819

Incorporation date

15/05/1980

Size

Full

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 15/05/1980)
dot icon14/09/2012
Final Gazette dissolved following liquidation
dot icon14/06/2012
Return of final meeting in a members' voluntary winding up
dot icon14/06/2012
Liquidators' statement of receipts and payments to 2012-05-25
dot icon06/06/2011
Declaration of solvency
dot icon06/06/2011
Appointment of a voluntary liquidator
dot icon06/06/2011
Resolutions
dot icon08/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon20/10/2010
Statement by Directors
dot icon20/10/2010
Solvency Statement dated 20/10/10
dot icon20/10/2010
Statement of capital on 2010-10-20
dot icon20/10/2010
Resolutions
dot icon19/10/2010
Termination of appointment of Robert Stevens as a director
dot icon18/10/2010
Termination of appointment of Barry Ward as a director
dot icon20/08/2010
Termination of appointment of Andrew Evans as a director
dot icon20/08/2010
Appointment of Mr Robin James Stewart as a director
dot icon16/08/2010
Director's details changed for Paul Richard Mainwaring on 2010-06-29
dot icon03/08/2010
Full accounts made up to 2009-12-31
dot icon01/07/2010
Resolutions
dot icon08/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon06/01/2010
Director's details changed for Barry Charles Bernard Ward on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Robert Brian Stevens on 2010-01-06
dot icon06/01/2010
Director's details changed for Paul Richard Mainwaring on 2010-01-06
dot icon06/01/2010
Director's details changed for Andrew Keith Evans on 2010-01-06
dot icon06/01/2010
Secretary's details changed for Nicola Challen on 2010-01-06
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Appointment Terminated Secretary alistair peel
dot icon15/04/2009
Secretary appointed nicola challen
dot icon15/12/2008
Return made up to 10/12/08; full list of members
dot icon01/09/2008
Secretary appointed alistair charles peel
dot icon01/09/2008
Appointment Terminated Secretary maria de freitas
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Director appointed robert brian stevens
dot icon25/03/2008
Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST
dot icon08/01/2008
Secretary's particulars changed
dot icon02/01/2008
New director appointed
dot icon28/12/2007
Return made up to 10/12/07; full list of members
dot icon28/12/2007
Secretary's particulars changed
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon10/01/2007
Return made up to 10/12/06; full list of members
dot icon12/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Secretary's particulars changed
dot icon21/06/2006
New director appointed
dot icon15/06/2006
Director resigned
dot icon03/01/2006
Return made up to 10/12/05; full list of members
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
Secretary resigned
dot icon09/07/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 10/12/04; full list of members
dot icon20/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/11/2004
Auditor's resignation
dot icon23/11/2004
Resolutions
dot icon11/11/2004
Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST
dot icon09/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Director resigned
dot icon29/10/2004
Director resigned
dot icon27/10/2004
Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 21/12/03; full list of members
dot icon18/08/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon10/03/2003
Auditor's resignation
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 21/12/02; full list of members
dot icon20/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon24/04/2002
Registered office changed on 24/04/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA
dot icon04/03/2002
Full accounts made up to 2000-03-31
dot icon07/01/2002
Return made up to 21/12/01; full list of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon04/11/2001
Return made up to 21/12/00; no change of members; amend
dot icon11/05/2001
Secretary resigned
dot icon11/05/2001
New secretary appointed
dot icon22/01/2001
Return made up to 21/12/00; full list of members
dot icon22/01/2001
Location of register of members address changed
dot icon22/01/2001
Location of debenture register address changed
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
New secretary appointed
dot icon11/07/2000
Director resigned
dot icon27/04/2000
Full accounts made up to 1999-06-30
dot icon21/01/2000
Return made up to 21/12/99; full list of members
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
New secretary appointed
dot icon06/12/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon19/11/1999
Director resigned
dot icon12/08/1999
Full accounts made up to 1998-06-30
dot icon12/08/1999
Director resigned
dot icon27/07/1999
Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF
dot icon27/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon23/07/1999
Resolutions
dot icon16/06/1999
Particulars of mortgage/charge
dot icon05/06/1999
Memorandum and Articles of Association
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon29/03/1999
Accounting reference date shortened from 31/03/99 to 30/06/98
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon30/12/1998
Return made up to 21/12/98; full list of members
dot icon24/08/1998
Auditor's resignation
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon14/07/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Return made up to 21/12/97; no change of members
dot icon12/01/1998
Location of register of members address changed
dot icon12/01/1998
Location of debenture register address changed
dot icon16/10/1997
Secretary's particulars changed
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon08/01/1997
Return made up to 21/12/96; full list of members
dot icon04/10/1996
Secretary's particulars changed
dot icon19/01/1996
Full accounts made up to 1995-03-31
dot icon10/01/1996
Return made up to 21/12/95; no change of members
dot icon10/01/1995
Return made up to 21/12/94; full list of members
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
New secretary appointed
dot icon11/04/1994
Secretary resigned
dot icon11/04/1994
Director resigned
dot icon11/04/1994
New director appointed
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Return made up to 21/12/93; no change of members
dot icon17/01/1994
Director's particulars changed
dot icon07/12/1993
Certificate of change of name
dot icon28/10/1993
Certificate of change of name
dot icon21/12/1992
Return made up to 21/12/92; full list of members
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon13/02/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 21/12/91; no change of members
dot icon02/05/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon25/01/1991
Return made up to 14/12/90; no change of members
dot icon15/01/1991
Full accounts made up to 1990-04-30
dot icon15/01/1990
Return made up to 21/12/89; full list of members
dot icon15/01/1990
Full accounts made up to 1989-04-30
dot icon10/01/1990
Director resigned;new director appointed
dot icon15/03/1989
Full accounts made up to 1988-04-30
dot icon24/02/1989
Return made up to 31/12/88; full list of members
dot icon22/02/1989
Registered office changed on 22/02/89 from: mercantile house 66 cannon street london EC4N 6AE
dot icon20/01/1989
Full accounts made up to 1987-04-30
dot icon04/05/1988
Full accounts made up to 1986-04-30
dot icon04/05/1988
Full accounts made up to 1985-04-30
dot icon08/04/1988
Return made up to 31/12/87; full list of members
dot icon27/01/1988
Certificate of change of name
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1987
Return made up to 11/11/86; full list of members
dot icon04/03/1987
Full accounts made up to 1984-04-30
dot icon02/05/1986
Full accounts made up to 1983-04-30
dot icon15/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Freitas, Maria Teresa
Secretary
24/06/2005 - 29/08/2008
38
Holmes, Deborah Ann
Director
02/05/2006 - 31/07/2007
18
Taylor, Kim Michael
Director
16/11/2001 - 25/04/2002
21
Paul Richard Mainwaring
Director
20/11/2006 - Present
122
Collis, Sarah Ann
Director
02/11/1999 - 16/11/2001
30

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 MARSHALLS 106 LIMITED

MARSHALLS 106 LIMITED is an(a) Dissolved company incorporated on 15/05/1980 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 MARSHALLS 106 LIMITED?

toggle

MARSHALLS 106 LIMITED is currently Dissolved. It was registered on 15/05/1980 and dissolved on 14/09/2012.

Where is MARSHALLS 106 LIMITED located?

toggle

MARSHALLS 106 LIMITED is registered at Tower 42 Level 37, 25 Old Broad Street, London EC2N 1HQ.

What does MARSHALLS 106 LIMITED do?

toggle

MARSHALLS 106 LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MARSHALLS 106 LIMITED?

toggle

The latest filing was on 14/09/2012: Final Gazette dissolved following liquidation.