Dissolved 2017-04-03
Company Information for MARSHALLS COURT SUTTON LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2DP,
|
Company Registration Number
04515281
Private Limited Company
Dissolved Dissolved 2017-04-03 |
Company Name | |
---|---|
MARSHALLS COURT SUTTON LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 2DP Other companies in TW1 | |
Company Number | 04515281 | |
---|---|---|
Date formed | 2002-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-04-03 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-25 08:05:55 |
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 |
---|---|---|
NABEEL ZAKI BOUTROS |
||
NABEEL ZAKI BOUTROS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH MICHAEL JAFFE |
Director | ||
DEREK JONATHAN MURRAY |
Director | ||
GLENN ROBERT BRUCE PITZER |
Director | ||
STEVEN BRADLEY |
Company Secretary | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
LEA YEAT LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. MARKS LIMITED | Company Secretary | 2001-06-25 | CURRENT | 2001-06-25 | Dissolved 2015-05-12 | |
WM. J. STEPHENS & COMPANY LIMITED | Company Secretary | 1992-01-30 | CURRENT | 1932-12-23 | Dissolved 2015-08-18 | |
FAWNCOURT PROPERTIES LIMITED | Company Secretary | 1992-01-30 | CURRENT | 1972-10-09 | Dissolved 2015-05-12 | |
HOLMES & SMITH (BASILDON) LIMITED | Company Secretary | 1991-12-16 | CURRENT | 1962-12-13 | Dissolved 2015-05-12 | |
KENTALPHA LIMITED | Company Secretary | 1991-12-16 | CURRENT | 1984-11-21 | Dissolved 2015-05-12 | |
PORTDELL LIMITED | Company Secretary | 1991-12-16 | CURRENT | 1969-10-22 | Dissolved 2015-05-19 | |
ST CHRISTOPHER INDUSTRIES (1948) LIMITED | Company Secretary | 1991-12-15 | CURRENT | 1948-03-04 | Dissolved 2015-08-18 | |
CURRIE MOTOR FINANCE (U.K.) LIMITED | Company Secretary | 1991-10-22 | CURRENT | 1975-09-01 | Dissolved 2015-05-12 | |
CURRIE MOTORS PALMERS GREEN LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1984-03-22 | Dissolved 2015-05-12 | |
CURRIE MOTORS SOUTHEND LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1909-09-13 | Dissolved 2015-08-18 | |
LINTON THORPE LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1975-05-01 | Dissolved 2015-06-16 | |
PLOVERGLEN LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1982-11-04 | Dissolved 2015-05-19 | |
CURRIE MOTORS NORTH WEST LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1987-03-31 | Dissolved 2015-05-19 | |
CURRIE MOTORS LONDON LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1978-02-28 | Dissolved 2015-09-01 | |
HANOVER BERKELEY SECURITIES LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1972-12-21 | Dissolved 2015-08-18 | |
CURFIN MANAGEMENT SERVICES LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1984-08-17 | Dissolved 2015-05-19 | |
LARCHALPHA LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1985-05-24 | Dissolved 2015-08-18 | |
CURRIE TRUCKS LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1974-12-10 | Dissolved 2015-06-23 | |
ARCFORD LIMITED | Company Secretary | 1990-12-16 | CURRENT | 1985-10-08 | Dissolved 2017-07-12 | |
ARCFORD LIMITED | Director | 2015-09-15 | CURRENT | 1985-10-08 | Dissolved 2017-07-12 | |
ST CHRISTOPHER INDUSTRIES (1948) LIMITED | Director | 2014-12-16 | CURRENT | 1948-03-04 | Dissolved 2015-08-18 | |
CURRIE MOTORS PALMERS GREEN LIMITED | Director | 2014-12-12 | CURRENT | 1984-03-22 | Dissolved 2015-05-12 | |
CURRIE MOTORS SOUTHEND LIMITED | Director | 2014-12-12 | CURRENT | 1909-09-13 | Dissolved 2015-08-18 | |
HOLMES & SMITH (BASILDON) LIMITED | Director | 2014-12-12 | CURRENT | 1962-12-13 | Dissolved 2015-05-12 | |
KENTALPHA LIMITED | Director | 2014-12-12 | CURRENT | 1984-11-21 | Dissolved 2015-05-12 | |
LINTON THORPE LIMITED | Director | 2014-12-12 | CURRENT | 1975-05-01 | Dissolved 2015-06-16 | |
PLOVERGLEN LIMITED | Director | 2014-12-12 | CURRENT | 1982-11-04 | Dissolved 2015-05-19 | |
PORTDELL LIMITED | Director | 2014-12-12 | CURRENT | 1969-10-22 | Dissolved 2015-05-19 | |
WM. J. STEPHENS & COMPANY LIMITED | Director | 2014-12-12 | CURRENT | 1932-12-23 | Dissolved 2015-08-18 | |
ST. MARKS LIMITED | Director | 2014-12-12 | CURRENT | 2001-06-25 | Dissolved 2015-05-12 | |
CURRIE MOTORS NORTH WEST LIMITED | Director | 2014-12-12 | CURRENT | 1987-03-31 | Dissolved 2015-05-19 | |
CURRIE MOTORS LONDON LIMITED | Director | 2014-12-12 | CURRENT | 1978-02-28 | Dissolved 2015-09-01 | |
CURRIE MOTOR FINANCE (U.K.) LIMITED | Director | 2014-12-12 | CURRENT | 1975-09-01 | Dissolved 2015-05-12 | |
HANOVER BERKELEY SECURITIES LIMITED | Director | 2014-12-12 | CURRENT | 1972-12-21 | Dissolved 2015-08-18 | |
CURFIN MANAGEMENT SERVICES LIMITED | Director | 2014-12-12 | CURRENT | 1984-08-17 | Dissolved 2015-05-19 | |
FAWNCOURT PROPERTIES LIMITED | Director | 2014-12-12 | CURRENT | 1972-10-09 | Dissolved 2015-05-12 | |
LARCHALPHA LIMITED | Director | 2014-12-12 | CURRENT | 1985-05-24 | Dissolved 2015-08-18 | |
CURRIE TRUCKS LIMITED | Director | 2014-12-12 | CURRENT | 1974-12-10 | Dissolved 2015-06-23 | |
DAVECO EXPORTS LIMITED | Director | 1992-03-31 | CURRENT | 1979-06-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2016 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 161 CHERTSEY ROAD TWICKENHAM MIDDLESEX TW1 1ER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 31/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAFFE | |
AP01 | DIRECTOR APPOINTED MR NABEEL ZAKI BOUTROS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN PITZER | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 20/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 20/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 20/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 24/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH MICHAEL JAFFE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NABEEL ZAKI BOUTROS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JONATHAN MURRAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ROBERT BRUCE PITZER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GLENN ROBERT BRUCE PITZER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03 | |
88(2)R | AD 30/04/03-30/04/03 £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 22 MELTON STREET LONDON NW1 2BW | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-14 |
Resolutions for Winding-up | 2015-04-09 |
Notices to Creditors | 2015-04-09 |
Appointment of Liquidators | 2015-04-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 MARSHALLS COURT SUTTON LIMITED
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £1 | Overpayment of Business Rates 2013 |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | CIGNA INSURANCE SERVICES (EUROPE) LIMITED | 2007-06-14 | Outstanding |
RENT DEPOSIT DEED | CIGNA INSURANCE SERVICES (EUROPE) LIMITED | 2011-02-16 | Outstanding |
We have found 2 mortgage charges which are owed to MARSHALLS COURT SUTTON LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as MARSHALLS COURT SUTTON LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MARSHALLS COURT SUTTON LIMITED | Event Date | 2016-11-09 |
Place of meeting: the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP. Date of meeting: 15 December 2016. Time of meeting: 10:00 am. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 20 March 2015 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARSHALLS COURT SUTTON LIMITED | Event Date | 2015-03-31 |
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 8 May 2015 by which date claims must be sent to Sean K Croston (IP No: 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP, the liquidator of the company. After 8 May 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company number 04515281 which is solvent. Date of appointment: 20 March 2015 Office Holder details: Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, SO15 2DP Further details contact: Cara Cox Tel: 02380 381137 Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARSHALLS COURT SUTTON LIMITED | Event Date | 2015-03-20 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 20 March 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox Tel: 02380 381137 Email: cara.cox@uk.gt.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARSHALLS COURT SUTTON LIMITED | Event Date | 2015-03-20 |
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : Further details contact: Cara Cox Tel: 02380 381137 Email: cara.cox@uk.gt.com | |||
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. |