Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALL PANELCRAFT LIMITED
Company Information for

MARSHALL PANELCRAFT LIMITED

Highfield Court Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ,
Company Registration Number
01891841
Private Limited Company
Liquidation

Company Overview

About Marshall Panelcraft Ltd
MARSHALL PANELCRAFT LIMITED was founded on 1985-03-04 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Marshall Panelcraft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MARSHALL PANELCRAFT LIMITED
 
Legal Registered Office
Highfield Court Tollgate
Chandlers Ford
Eastleigh
SO53 3TZ
Other companies in SO53
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL PANELCRAFT LIMITED
Is this data useful to you?
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.
Companies with same name MARSHALL PANELCRAFT LIMITED
The following companies were found which have the same name as MARSHALL PANELCRAFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MARSHALL PANELCRAFT LIMITED

Current Directors
Officer Role Date Appointed
KIM BEVERLEY MARSHALL
Company Secretary 1990-09-01
GARY RONALD MARSHALL
Director 1990-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN MARSHALL
Director 1990-09-01 2008-02-19
ALEXANDER PAUL CLIFTON
Director 1993-09-20 1994-04-19
GARY MARSHALL
Company Secretary 1990-12-10 1991-02-19
RONALD MARSHALL
Director 1990-12-10 1990-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM BEVERLEY MARSHALL MARSHALL PANELCRAFT (LONDON) LIMITED Company Secretary 2006-10-03 CURRENT 2006-10-03 Dissolved 2016-04-14
KIM BEVERLEY MARSHALL SEAFORD CAR IMPORTS LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-19 Dissolved 2016-08-23
GARY RONALD MARSHALL HARMER ESTATES LTD Director 2014-10-10 CURRENT 2014-10-10 Dissolved 2016-11-22
GARY RONALD MARSHALL CAPITAL AUTO SOLUTIONS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Dissolved 2015-08-29
GARY RONALD MARSHALL MARSHALL PANELCRAFT (WELWYN) LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2014-05-20
GARY RONALD MARSHALL MARSHALL PANELCRAFT (LONDON) LIMITED Director 2006-10-03 CURRENT 2006-10-03 Dissolved 2016-04-14
GARY RONALD MARSHALL SEAFORD CAR IMPORTS LIMITED Director 2004-08-23 CURRENT 2004-08-19 Dissolved 2016-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-25Final Gazette dissolved via compulsory strike-off
2022-10-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-01
2022-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-01
2022-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-01
2021-07-15LIQ10Removal of liquidator by court order
2021-07-15600Appointment of a voluntary liquidator
2021-04-062.34BNotice of move from Administration to creditors voluntary liquidation
2021-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-01
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-01
2017-04-074.68 Liquidators' statement of receipts and payments to 2017-02-01
2016-05-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-10LIQ MISC OCCourt order insolvency:re block transfer replacement of liq
2016-05-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-104.68 Liquidators' statement of receipts and payments to 2016-02-01
2015-03-03600Appointment of a voluntary liquidator
2015-02-232.24BAdministrator's progress report to 2015-02-02
2015-02-022.34BNotice of move from Administration to creditors voluntary liquidation
2015-01-272.16BStatement of affairs with form 2.14B
2014-11-051.4Notice of completion of liquidation voluntary arrangement
2014-11-032.23BResult of meeting of creditors
2014-11-032.17BStatement of administrator's proposal
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/14 FROM Stag House Old London Road Hertford Hertfordshire SG13 7LA
2014-08-182.12BAppointment of an administrator
2014-08-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-05-29
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-11AR0110/12/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-101.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM 7 Fountain Drive Hertford Hertfordshire SG13 7UB England
2013-02-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-10CH01Director's details changed for Mr Gary Marshall on 2012-07-30
2012-12-10CH03SECRETARY'S DETAILS CHNAGED FOR KIM BEVERLEY MARSHALL on 2012-07-30
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM, OXFORD HOUSE CAMPUS 6, CAXTON WAY, STEVENAGE, HERTS, SG1 2XD, UNITED KINGDOM
2012-01-03AR0110/12/11 FULL LIST
2011-12-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-01AA31/12/09 TOTAL EXEMPTION SMALL
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM, C/O ARTAIUS LTD 12TH FLOOR SOUTHGATE HOUSE, ST GEORGES WAY, STEVENAGE, HERTFORDSHIRE, SG1 1HG
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSHALL / 07/02/2011
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / KIM BEVERLEY MARSHALL / 07/02/2011
2010-12-22AR0110/12/10 FULL LIST
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / KIM BEVERLEY MARSHALL / 01/10/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSHALL / 14/10/2010
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 7 FOUNTAIN DRIVE, HERTFORD, HERTFORDSHIRE, SG13 7UB
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM, QUEEN ALEXANDRA HOUSE, 2 BLUECOATS AVENUE, HERTFORD, HERTFORDSHIRE, SG14 1PB
2010-10-12AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-22AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-21AR0110/12/09 FULL LIST
2009-05-20225PREVEXT FROM 31/08/2008 TO 31/12/2008
2009-01-14363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR DEAN MARSHALL
2008-01-22363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-12-22363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-05-18287REGISTERED OFFICE CHANGED ON 18/05/05 FROM: 19-21 BULL PLAIN, HERTFORD, HERTFORDSHIRE, SG14 1DX
2005-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-22363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-03-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2003-03-18AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-02-12363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: CULPITT HOUSE, 74-78 TOWN CENTRE, HATFIELD, HERTFORDSHIRE AL10 0JW
2003-01-17AUDAUDITOR'S RESIGNATION
2003-01-14AUDAUDITOR'S RESIGNATION
2002-05-23AAFULL ACCOUNTS MADE UP TO 31/08/00
2002-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/02
2002-02-15363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-04-04363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: EVERETT HOUSE, 19 BALDOCK STREET, WARE, HERTFORDSHIRE SG12 9DH
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-02-08363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-04-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0227516 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-25
Meetings of Creditors2014-10-14
Appointment of Administrators2014-08-14
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL PANELCRAFT LIMITED
Administrator Appointments
Baker Tilly Restructuring and Recovery LLP was appointed as an administrator on 2014-08-07
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-02-25 Outstanding IGF INVOICE FINANCE LIMITED
LEGAL CHARGE 2007-03-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-30 Outstanding IGF INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2000-12-22 Outstanding GLE INVOICE FINANCE LTD
LEGAL CHARGE 1999-04-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-12-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of MARSHALL PANELCRAFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL PANELCRAFT LIMITED
Trademarks
We have not found any records of MARSHALL PANELCRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL PANELCRAFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MARSHALL PANELCRAFT LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL PANELCRAFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMARSHALL PANELCRAFT LIMITEDEvent Date2015-02-02
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 TypeAppointment of Administrators
Defending partyMARSHALL PANELCRAFT LIMITEDEvent Date2014-08-07
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 TypeMeetings of Creditors
Defending partyMARSHALL PANELCRAFT LIMITEDEvent Date2014-08-07
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 TypeProposal to Strike Off
Defending partyMARSHALL PANELCRAFT LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL PANELCRAFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSHALL PANELCRAFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.