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

MARSH LIFE LIMITED

63 Walter Road, Swansea, SWANSEA, SA1 4PT,
Company Registration Number
05192727
Private Limited Company
Liquidation

Company Overview

About Marsh Life Ltd
MARSH LIFE LIMITED was founded on 2004-07-29 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Marsh Life 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
MARSH LIFE LIMITED
 
Legal Registered Office
63 Walter Road
Swansea
SWANSEA
SA1 4PT
Other companies in W3
 
Previous Names
LIFE PROPERTY (ASHFORD) LIMITED 27/09/2007
LIFE PROPERTY (PETERBOROUGH) LIMITED23/05/2007
Filing Information
Company Number 05192727
Company ID Number 05192727
Date formed 2004-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-07-31
Account next due 30/04/2017
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-10-22 11:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSH LIFE 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 MARSH LIFE LIMITED
The following companies were found which have the same name as MARSH LIFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSH LIFE INC. 1560 SE SUNSHINE AVENUE PORT ST LUCIE FL 34952 Inactive Company formed on the 2009-10-16

Company Officers of MARSH LIFE LIMITED

Current Directors
Officer Role Date Appointed
HOWARD ROTH LLP
Company Secretary 2012-01-01
SIMON JAMES BERRY
Director 2004-07-29
WILLIAM JAMES MARSH
Director 2007-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
KOWAH & CO
Company Secretary 2004-07-29 2010-07-29
JANE IRENE BERRY
Director 2004-07-29 2007-10-04
MARK RICHARD UPTON
Director 2007-09-24 2007-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BERRY LIFE PROPERTY AMESBURY LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2016-09-27
SIMON JAMES BERRY LIFE PROPERTY SALISBURY LTD Director 2005-04-25 CURRENT 2005-04-25 Active
SIMON JAMES BERRY LIFE CONSTRUCTION MANAGEMENT LIMITED Director 2004-04-13 CURRENT 2004-04-13 Liquidation
SIMON JAMES BERRY LIFE PROPERTY LIMITED Director 2002-03-28 CURRENT 2002-03-28 Active

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
2023-10-22Final Gazette dissolved via compulsory strike-off
2023-07-22Voluntary liquidation. Return of final meeting of creditors
2022-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-31
2021-11-01CH01Director's details changed for Mr Simon James Berry on 2021-07-15
2021-08-16CH01Director's details changed for Mr Simon James Berry on 2021-07-15
2021-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-31
2020-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-31
2020-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-31
2020-01-16600Appointment of a voluntary liquidator
2020-01-16LIQ10Removal of liquidator by court order
2018-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-31
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/17 FROM Stones & Co 63 Walter Road Swansea SA1 4PT
2017-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/17 FROM 317 Horn Lane Acton London W3 0BU
2017-06-13LIQ02Voluntary liquidation Statement of affairs
2017-06-13600Appointment of a voluntary liquidator
2017-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-06-01
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-03-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-17CH01Director's details changed for Mr Simon James Berry on 2015-01-01
2014-12-02AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-08AR0129/07/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0129/07/13 ANNUAL RETURN FULL LIST
2012-11-28AA31/07/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-30AR0129/07/12 ANNUAL RETURN FULL LIST
2012-02-08AP04Appointment of corporate company secretary Howard Roth Llp
2011-10-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-02AR0129/07/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/07/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-01CH01Director's details changed for Mr Simon James Berry on 2010-12-01
2010-08-27AR0129/07/10 ANNUAL RETURN FULL LIST
2010-08-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY KOWAH & CO
2010-06-10AA31/07/09 TOTAL EXEMPTION FULL
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-09-01AA31/07/08 TOTAL EXEMPTION FULL
2008-08-08363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-04-16AA31/07/07 TOTAL EXEMPTION FULL
2007-10-16288bDIRECTOR RESIGNED
2007-10-1188(2)RAD 09/10/07--------- £ SI 97@1=97 £ IC 3/100
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05123£ NC 3/100 01/10/07
2007-10-04288bDIRECTOR RESIGNED
2007-09-27CERTNMCOMPANY NAME CHANGED LIFE PROPERTY (ASHFORD) LIMITED CERTIFICATE ISSUED ON 27/09/07
2007-08-14363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-05-23CERTNMCOMPANY NAME CHANGED LIFE PROPERTY (PETERBOROUGH) LIM ITED CERTIFICATE ISSUED ON 23/05/07
2007-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-28225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06
2006-08-30363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-07-31225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 317 HORN LANE ACTON LONDON W3 0BU
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-18363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS; AMEND
2005-09-05363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2004-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARSH LIFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-06-07
Appointment of Liquidators2017-06-07
Notices to Creditors2017-06-07
Meetings o2017-05-30
Fines / Sanctions
No fines or sanctions have been issued against MARSH LIFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSH LIFE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2012-08-01 £ 57,654
Creditors Due Within One Year 2012-08-01 £ 177,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 MARSH LIFE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 8,159
Current Assets 2012-08-01 £ 8,159
Shareholder Funds 2012-08-01 £ 227,375

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARSH LIFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSH LIFE LIMITED
Trademarks
We have not found any records of MARSH LIFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSH LIFE 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 (96090 - Other service activities n.e.c.) as MARSH LIFE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where MARSH LIFE 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 TypeResolutions for Winding-up
Defending partyMARSH LIFE LIMITEDEvent Date2017-06-01
At a General Meeting of the above-named Company, duly convened and held at Tower Bridge House, St Katharine's Way, London, E1W 1DD on 1 June 2017, at 10.00 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Guy Robert Hollander and Neil John Mather of Mazars LLP of Tower Bridge House, St Katharine's Way, London, E1W 1DD be appointed as Joint Liquidators of the Company." At a subsequent meeting of Creditors of the above-named Company, duly convened and held at Tower Bridge House, St Katharine's Way, London, E1W 1DD on 1st June 2017 at 10.30 a.m., the Creditors of the company resolved that Gary Stones (I.P. No 6609 ) of Stones & Co., 63 Walter Road, Swansea, SA1 4PT be appointed as Liquidator of the Company. For further details contact Mr Gareth Stones MIPA by telephone on 01792 654607, or by email at stones.co@btconnect.com Gary Stones :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARSH LIFE LIMITEDEvent Date2017-06-01
Liquidator's name and address: Gary Stones , 63 Walter Road, Swansea SA1 4PT :
 
Initiating party Event TypeNotices to Creditors
Defending partyMARSH LIFE LIMITEDEvent Date2017-06-01
NOTICE IS GIVEN by Gary Stones that the creditors of the above named Company, which was wound up voluntarily on 1 June 2017 , are required, on or before 2 July 2017 to send their full names and addresses together with full particulars of their debts or claims to 63 Walter Road, Swansea, SA1 4PT, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: Gary Stones (IP No.6609 ) of Stones & Co. , 63 Walter Road, Swansea, SA1 4PT . Date of appointment: 1 June 2017 For further details contact Mr Gareth Stones MIPA by telephone on 01792 654607 , or by email at stones.co@btconnect.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyMARSH LIFE LIMITEDEvent Date2017-05-24
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the 'conveners') are seeking a decision from creditors on the nomination of Joint Liquidators by way of a physical meeting. A resolution to wind up the Company is to be considered on 1 June 2017 . The meeting will be held at Tower Bridge House, St Katharines Way, London, E1W 1DD on 1 June 2017 at 10.30 am . As a result of the majority creditor's request to hold a physical meeting no other decision procedure was commenced. The Directors have discretion to permit remote attendance (meaning attending and being able to participate in the meeting without being in the place where it is being held) if such a request to do so is received in advance of the meeting. Guy Robert Thomas Hollander and Neil John Mather of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD are persons qualified to act as insolvency practitioners in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Tower Bridge House, St Katharines Way, London, E1W 1DD. In order to be counted, a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 31 May 2017 (unless the chair of the meeting is content to accept the proof later.) Proofs may be delivered to Tower Bridge House, St Katharines Way, London, E1W 1DD. Names, IP Numbers and address of nominated Liquidators: Guy Robert Thomas Hollander (IP No. 009233 ) and Neil John Mather (IP No. 8747 ) both of Mazars LLP , Tower Bridge House, St Katharine's Way, London, E1W 1DD Futher details contact: Tel: 0207 063 4133 . Alternative contact: Zoe Cherryman. Ag IF21509
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSH LIFE 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 MARSH LIFE 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.