Liquidation
Company Information for MARSHALL PANELCRAFT LIMITED
Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ,
|
Company Registration Number
01891841
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARSHALL PANELCRAFT LIMITED | |
Legal Registered Office | |
Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ Other companies in SO53 | |
Company Number | 01891841 | |
---|---|---|
Company ID Number | 01891841 | |
Date formed | 1985-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-12-31 | |
Account next due | 30/09/2014 | |
Latest return | 10/12/2013 | |
Return next due | 07/01/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-25 15:33:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARSHALL PANELCRAFT (LONDON) LIMITED | OXFORD HOUSE CAXTON WAY STEVENAGE HERTS SG1 2XD | Dissolved | Company formed on the 2006-10-03 | |
MARSHALL PANELCRAFT (WELWYN) LIMITED | 7 FOUNTAIN DRIVE HERTFORD HERTFORDSHIRE ENGLAND SG13 7UB | Dissolved | Company formed on the 2009-08-20 |
Officer | Role | Date Appointed |
---|---|---|
KIM BEVERLEY MARSHALL |
||
GARY RONALD MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN MARSHALL |
Director | ||
ALEXANDER PAUL CLIFTON |
Director | ||
GARY MARSHALL |
Company Secretary | ||
RONALD MARSHALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALL PANELCRAFT (LONDON) LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2016-04-14 | |
SEAFORD CAR IMPORTS LIMITED | Company Secretary | 2004-08-23 | CURRENT | 2004-08-19 | Dissolved 2016-08-23 | |
HARMER ESTATES LTD | Director | 2014-10-10 | CURRENT | 2014-10-10 | Dissolved 2016-11-22 | |
CAPITAL AUTO SOLUTIONS LIMITED | Director | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2015-08-29 | |
MARSHALL PANELCRAFT (WELWYN) LIMITED | Director | 2009-08-20 | CURRENT | 2009-08-20 | Dissolved 2014-05-20 | |
MARSHALL PANELCRAFT (LONDON) LIMITED | Director | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2016-04-14 | |
SEAFORD CAR IMPORTS LIMITED | Director | 2004-08-23 | CURRENT | 2004-08-19 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-01 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-01 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-01 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | Court order insolvency:re block transfer replacement of liq | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-01 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-02-02 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/14 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA | |
2.12B | Appointment of an administrator | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-29 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/13 FROM 7 Fountain Drive Hertford Hertfordshire SG13 7UB England | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gary Marshall on 2012-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIM BEVERLEY MARSHALL on 2012-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD, UNITED KINGDOM | |
AR01 | 10/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, C/O ARTAIUS LTD 12TH FLOOR SOUTHGATE HOUSE, ST GEORGES WAY, STEVENAGE, HERTFORDSHIRE, SG1 1HG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSHALL / 07/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIM BEVERLEY MARSHALL / 07/02/2011 | |
AR01 | 10/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIM BEVERLEY MARSHALL / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSHALL / 14/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 7 FOUNTAIN DRIVE, HERTFORD, HERTFORDSHIRE, SG13 7UB | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM, QUEEN ALEXANDRA HOUSE, 2 BLUECOATS AVENUE, HERTFORD, HERTFORDSHIRE, SG14 1PB | |
AA01 | PREVSHO FROM 31/12/2009 TO 30/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 10/12/09 FULL LIST | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR DEAN MARSHALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 19-21 BULL PLAIN, HERTFORD, HERTFORDSHIRE, SG14 1DX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: CULPITT HOUSE, 74-78 TOWN CENTRE, HATFIELD, HERTFORDSHIRE AL10 0JW | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/02 | |
363s | RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 03/04/01 FROM: EVERETT HOUSE, 19 BALDOCK STREET, WARE, HERTFORDSHIRE SG12 9DH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0227516 | Expired |
Appointment of Liquidators | 2015-02-25 |
Meetings of Creditors | 2014-10-14 |
Appointment of Administrators | 2014-08-14 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | IGF INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | IGF INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Outstanding | GLE INVOICE FINANCE LTD | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | 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 MARSHALL PANELCRAFT LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MARSHALL PANELCRAFT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARSHALL PANELCRAFT LIMITED | Event Date | 2015-02-02 |
Alexander Kinninmonth , Primary Office Holder: Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ , 02380 646 464 and Nicholas Simmonds , Joint Office Holder: Baker Tilly Restructuring and Recovery LLP , 34 Clarendon Road, Watford WD17 1JJ : Correspondence address and contact details of case manager Helen Arney, tel: 02380 646 464, Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MARSHALL PANELCRAFT LIMITED | Event Date | 2014-08-07 |
In the High Court of Justice case number 5329 Correspondence, address & contact details of case manager: Helen Arney , Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 023 8064 6431 . Primary Office Holder: Alexander Kinninmonth (IP Number: 9019 ) Baker Tilly Restructuring and Recovery LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 023 8064 6408 . : : Nicholas Charles Simmonds (IP Number: 9570 ), Baker Tilly Restructuring and Recovery LLP , 34 Clarendon Road, Watford WD17 1JJ . Tel: 01923 474407 . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MARSHALL PANELCRAFT LIMITED | Event Date | 2014-08-07 |
In the High Court of Justice case number 5329 In the matter of the Insolvency Act 1986 Notice of Creditors Meeting by Correspondence Previous registered name(s) in the last 12 months: None Joint Administrators appointed to the above company on: 0 7 August 2014 Capacity in which office holder acting: Joint Administrator Address to Return Voting Form: Highfield Court Tollgate, Chandlers Ford, Hampshire, SO53 3TZ By Date: 15 October 2014 Time: 12:00 pm Purpose: Considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Entitlement to Vote: Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP , not later than 12:00 hours on 15 October 2014 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 49(6) of Schedule B1 to the Act, that members of the company should write to Alexander Kinninmonth at Baker Tilly Restructuring and Recovery LLP for copies of the Joint Administrators Statement of Proposals. Correspondence address & contact details of case manager Helen Arney 0238 064 6431 Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ Name, address & contact details of Joint Administrators Alexander Kinninmonth ( 9019 ) : Baker Tilly Restructuring and Recovery LLP : Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ : Nicholas Charles Simmonds ( 9570 ) : 34 Clarendon Road, Watford WD17 1JJ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARSHALL PANELCRAFT LIMITED | Event Date | 2010-01-26 |
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. |