Liquidation
Company Information for C.MARSTON & SONS (ICKLINGHAM) LIMITED
BLENHEIM HOUSE, NEWMARKET ROAD, BURY ST EDMUNDS, SUFFOLK, IP33 3SB,
|
Company Registration Number
00363757
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.MARSTON & SONS (ICKLINGHAM) LIMITED | |
Legal Registered Office | |
BLENHEIM HOUSE NEWMARKET ROAD BURY ST EDMUNDS SUFFOLK IP33 3SB Other companies in IP28 | |
Company Number | 00363757 | |
---|---|---|
Company ID Number | 00363757 | |
Date formed | 1940-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 31/12/2017 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-11-06 02:07:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN SAMUEL MARSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SCOTT BENSON |
Company Secretary | ||
PIERRE CHRISTOPHE DUPRAT |
Director | ||
ARNAUD LAMY DE LA CHAPELLE |
Director | ||
ROWAN DANIEL JUSTIN ADAMS |
Company Secretary | ||
ROWAN DANIEL JUSTIN ADAMS |
Director | ||
ROBERT AVERY GIBBER |
Director | ||
DAVID JOHN ELLIOTT SANDIFER |
Company Secretary | ||
DAVID JOHN ELLIOTT SANDIFER |
Director | ||
ROGER LESLIE HEWITT |
Company Secretary | ||
ROBERT HOUGH |
Director | ||
DAVID RICE |
Director | ||
RODERICK JOHN BURDEN |
Company Secretary | ||
RODERICK JOHN BURDEN |
Director | ||
MICHAEL MCGUIRE |
Director | ||
DAVID HOWARD WARD |
Director | ||
JOHN FRANCIS BEAL |
Company Secretary | ||
JULIE ANNE HOOK |
Company Secretary | ||
HUGH FOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHARLES BURRELL & SONS LIMITED | Director | 2009-03-30 | CURRENT | 1998-04-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-23 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-23 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008740,00008727 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008740,00008727 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/17 FROM C Marston & Sons (Icklingham ) Limited the Mill Icklingham Bury St Edmunds Suffolk IP28 6PT | |
AA01 | Current accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 6001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 6001 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 6001 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003637570014 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 6001 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-09-30 | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DUNCAN SAMUEL MARSTON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE DUPRAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNAUD LAMY DE LA CHAPELLE | |
MISC | SECTION 519 OF CA 2006 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 25/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 25/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 31/10/08 GBP SI 1@1=1 GBP IC 6000/6001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 31/10/2008 | |
123 | NC INC ALREADY ADJUSTED 31/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM THAMES BANK HOUSE TUNNEL AVENUE GREENWICH LONDON SE10 0PA | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 31/03/2009 TO 30/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: TATE & LYLE PLC, SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DQ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/09/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/04 FROM: TATE & LYLE PLC SUGAR QUAY LOWER THAMES STREET LONDON EC3R 6DQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THAMES BANK HOUSE, TUNNEL AVENUE, GREENWICH, LONDON, SE10 0PA. | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Notice of | 2021-07-19 |
Notices to | 2018-06-04 |
Appointmen | 2018-06-04 |
Appointmen | 2017-06-09 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.MARSTON & SONS (ICKLINGHAM) LIMITED
The top companies supplying to UK government with the same SIC code (10611 - Grain milling) as C.MARSTON & SONS (ICKLINGHAM) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C.MARSTON & SONS (ICKLINGHAM) LIMITED | Event Date | 2021-07-19 |
Initiating party | Event Type | Notices to | |
Defending party | C.MARSTON & SONS (ICKLINGHAM) LIMITED | Event Date | 2018-06-04 |
Initiating party | Event Type | Appointmen | |
Defending party | C.MARSTON & SONS (ICKLINGHAM) LIMITED | Event Date | 2018-06-04 |
Name of Company: C.MARSTON & SONS (ICKLINGHAM) LIMITED Company Number: 00363757 Nature of Business: Grain milling Registered office: Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA T… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C.MARSTON & SONS (ICKLINGHAM) LIMITED | Event Date | 2017-05-23 |
In the High Court of Justice, Chancery Division Names and Addresses of Administrators: Steven Law (IP No. 8727 ) of RSM Restructuring Advisory LLP , Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA and Adrian Allen (IP No. 008740 ) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Correspondence address and contact details of case manager: Louise Carman, RSM Restructuring Advisory LLP, Abbotsgate House, Hollow Road, Bury St Edmunds, Suffolk, IP32 7FA. Further details contact: 0113 285 5250 Ag JF30337 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |