Liquidation
Company Information for LJ MARSH & SON LIMITED
4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
|
Company Registration Number
04233350
Private Limited Company
Liquidation |
Company Name | |
---|---|
LJ MARSH & SON LIMITED | |
Legal Registered Office | |
4 Mount Ephraim Road Tunbridge Wells KENT TN1 1EE Other companies in TN33 | |
Company Number | 04233350 | |
---|---|---|
Company ID Number | 04233350 | |
Date formed | 2001-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 2021-12-31 | |
Latest return | 2020-06-13 | |
Return next due | 2021-06-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-18 10:50:41 |
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 | ||
---|---|---|---|---|
LJ MARSH & SON LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRENDA MARSH |
||
LAWRENCE JAMES MARSH |
||
ROBERT JAMES MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BATTLE SECRETARIES LTD |
Company Secretary | ||
BATTLE DIRECTORS LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-09 | |
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Voluntary liquidation Statement of receipts and payments to 2021-11-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-09 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/20 FROM 72a High Street Battle East Sussex TN33 0AG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES MARSH | |
TM02 | Termination of appointment of Brenda Marsh on 2020-08-06 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lawrence James Marsh on 2020-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRENDA MARSH on 2020-06-01 | |
PSC04 | Change of details for Mr Lawrence James Marsh as a person with significant control on 2020-06-09 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES MARSH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE JAMES MARSH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/11 FROM 15a High Street Battle East Sussex TN33 0AE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MARSH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES MARSH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1104935 | Active | Licenced property: SANDFIELD ROAD KINGS YARD PENSHURST GB TN11 8HB. Correspondance address: PEMBURY 4 BULLS PLACE TUNBRIDGE WELLS GB TN2 4HJ |
Notice of Intended Dividends | 2022-08-03 |
Appointment of Liquidators | 2020-11-13 |
Meetings of Creditors | 2020-11-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | FREDERICK ALFRED KING & DAVID JOHN KING |
Creditors Due After One Year | 2013-03-31 | £ 6,363 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 13,927 |
Creditors Due Within One Year | 2013-03-31 | £ 67,393 |
Creditors Due Within One Year | 2012-03-31 | £ 92,532 |
Creditors and other liabilities
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 LJ MARSH & SON LIMITED
Cash Bank In Hand | 2013-03-31 | £ 14,933 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,998 |
Current Assets | 2013-03-31 | £ 58,300 |
Current Assets | 2012-03-31 | £ 68,803 |
Debtors | 2013-03-31 | £ 35,729 |
Debtors | 2012-03-31 | £ 51,443 |
Shareholder Funds | 2013-03-31 | £ 31,830 |
Shareholder Funds | 2012-03-31 | £ 24,546 |
Stocks Inventory | 2012-03-31 | £ 8,500 |
Tangible Fixed Assets | 2013-03-31 | £ 47,286 |
Tangible Fixed Assets | 2012-03-31 | £ 62,202 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as LJ MARSH & SON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LJ MARSH & SON LIMITED | Event Date | 2020-11-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LJ MARSH & SON LIMITED | Event Date | 2020-10-29 |
Date of meeting: 10 November 2020. Time of meeting: 10:30 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may participate either in person or by proxy. A creditor can attend the virtual meeting and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Robert Marsh, Director Joint Insolvency Practitioner's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Insolvency Practitioner's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |