THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED

Register to unlock more data on OkredoRegister

THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02197606

Incorporation date

22/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

PHILLIP ROBERTS & PARTNERS, 25b The Borough, Farnham, Surrey GU9 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1987)
dot icon07/11/2014
Final Gazette dissolved following liquidation
dot icon07/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-07-31
dot icon14/04/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-09-29
dot icon21/04/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon04/10/2012
Liquidators' statement of receipts and payments to 2012-09-29
dot icon19/08/2012
Registered office address changed from Phillip a Roberts Customs House 9-10 Hampshire Terrace Portsmouthpo1 2Qf on 2012-08-20
dot icon15/04/2012
Liquidators' statement of receipts and payments to 2012-03-29
dot icon01/11/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon07/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-09-29
dot icon04/05/2010
Liquidators' statement of receipts and payments to 2010-03-29
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-09-29
dot icon10/05/2009
Liquidators' statement of receipts and payments to 2009-03-29
dot icon09/10/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon06/04/2008
Liquidators' statement of receipts and payments to 2008-09-29
dot icon10/10/2007
Liquidators' statement of receipts and payments
dot icon19/04/2007
Liquidators' statement of receipts and payments
dot icon22/10/2006
Liquidators' statement of receipts and payments
dot icon03/04/2006
Liquidators' statement of receipts and payments
dot icon06/11/2005
Liquidators' statement of receipts and payments
dot icon20/04/2005
Liquidators' statement of receipts and payments
dot icon18/10/2004
Liquidators' statement of receipts and payments
dot icon01/04/2004
Liquidators' statement of receipts and payments
dot icon06/10/2003
Liquidators' statement of receipts and payments
dot icon03/10/2002
Statement of affairs
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Appointment of a voluntary liquidator
dot icon18/09/2002
Registered office changed on 19/09/02 from: 12 alma square scarborough N.yorks. YO11 1JU
dot icon25/01/2002
Return made up to 12/10/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon26/03/2001
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Return made up to 12/10/00; full list of members
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/01/2000
Full accounts made up to 1999-06-30
dot icon19/10/1999
Return made up to 12/10/99; full list of members
dot icon23/08/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Return made up to 12/10/98; no change of members
dot icon04/08/1998
Full accounts made up to 1996-12-31
dot icon19/10/1997
Return made up to 12/10/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon03/11/1996
Full accounts made up to 1994-12-31
dot icon30/10/1996
Return made up to 12/10/96; full list of members
dot icon26/10/1995
Return made up to 12/10/95; no change of members
dot icon20/08/1995
Director resigned
dot icon13/07/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 12/10/94; change of members
dot icon13/10/1994
Particulars of mortgage/charge
dot icon21/08/1994
Full group accounts made up to 1993-12-31
dot icon17/05/1994
Director resigned
dot icon06/11/1993
Director resigned;new director appointed
dot icon06/11/1993
Return made up to 12/10/93; full list of members
dot icon03/10/1993
Full group accounts made up to 1992-12-31
dot icon19/11/1992
Director's particulars changed
dot icon18/10/1992
Return made up to 12/10/92; no change of members
dot icon11/10/1992
Full group accounts made up to 1991-12-31
dot icon20/11/1991
Return made up to 19/10/91; no change of members
dot icon14/11/1991
Director resigned
dot icon08/08/1991
Full group accounts made up to 1990-12-31
dot icon13/02/1991
Particulars of mortgage/charge
dot icon28/11/1990
Return made up to 19/10/90; full list of members
dot icon05/07/1990
Full group accounts made up to 1989-12-31
dot icon20/12/1989
New director appointed
dot icon30/10/1989
Return made up to 12/10/89; full list of members
dot icon20/08/1989
Full group accounts made up to 1988-12-31
dot icon30/10/1988
Return made up to 13/09/88; full list of members
dot icon20/04/1988
Resolutions
dot icon20/04/1988
Resolutions
dot icon20/04/1988
Resolutions
dot icon28/03/1988
Memorandum and Articles of Association
dot icon07/03/1988
Certificate of change of name
dot icon07/03/1988
Resolutions
dot icon07/03/1988
Resolutions
dot icon28/02/1988
Wd 26/01/88 ad 23/12/87--------- £ si 280000@1=280000 £ ic 2/280002
dot icon28/02/1988
Wd 26/01/88 pd 23/12/87--------- £ si 2@1
dot icon17/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/02/1988
Nc inc already adjusted
dot icon11/02/1988
Resolutions
dot icon11/02/1988
Resolutions
dot icon10/02/1988
Particulars of property mortgage/charge
dot icon02/02/1988
Accounting reference date notified as 31/12
dot icon12/01/1988
Particulars of mortgage/charge
dot icon06/01/1988
Particulars of mortgage/charge
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Secretary resigned;new secretary appointed
dot icon06/01/1988
Director resigned;new director appointed
dot icon06/01/1988
Registered office changed on 07/01/88 from: 2 baches street london N1 6UB
dot icon22/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2000
dot iconLast change occurred
29/06/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2000
dot iconNext account date
29/06/2001
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locking, Christopher John Roger
Director
08/07/1992 - 11/07/1995
1

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 THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED

THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED is an(a) Dissolved company incorporated on 22/11/1987 with the registered office located at PHILLIP ROBERTS & PARTNERS, 25b The Borough, Farnham, Surrey GU9 7NJ. There is currently no 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 THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED?

toggle

THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED is currently Dissolved. It was registered on 22/11/1987 and dissolved on 07/11/2014.

Where is THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED located?

toggle

THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED is registered at PHILLIP ROBERTS & PARTNERS, 25b The Borough, Farnham, Surrey GU9 7NJ.

What does THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED do?

toggle

THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for THE MARSHALL GROUP OF COMPANIES (SCARBOROUGH) LIMITED?

toggle

The latest filing was on 07/11/2014: Final Gazette dissolved following liquidation.