Dissolved
Dissolved 2016-11-06
Company Information for MARGLE LIMITED
SOUTHEND ON SEA, ESSEX, SS1,
|
Company Registration Number
06297723
Private Limited Company
Dissolved Dissolved 2016-11-06 |
Company Name | |
---|---|
MARGLE LIMITED | |
Legal Registered Office | |
SOUTHEND ON SEA ESSEX | |
Company Number | 06297723 | |
---|---|---|
Date formed | 2007-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-11-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 06:47:39 |
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 | ||
---|---|---|---|---|
MARGLE DEVELOPMENTS LIMITED | KILKEARY, NENAGH, CO. TIPPERATY. | Dissolved | Company formed on the 1987-10-15 | |
MARGLE LAW OFFICES PC | Pennsylvannia | Unknown | ||
MARGLE MEDIA, LLC | 312 9TH AVE SE STE B WATERTOWN SD 57201 | Forfeited | Company formed on the 2021-09-27 | |
MARGLE RECRUITMENT LIMITED | 12 ST. LAWRENCE GARDENS BLACKMORE INGATESTONE CM4 0RA | Active - Proposal to Strike off | Company formed on the 2021-09-13 | |
MARGLE STANLEY J III | Pennsylvannia | Unknown | ||
MARGLECO CORPORATION | Michigan | UNKNOWN | ||
MARGLED PTY LTD | VIC 3629 | Active | Company formed on the 2011-05-03 | |
MARGLEE HOMES LIMITED | KILKEARY, NENAGH, CO TIPPERARY | Dissolved | Company formed on the 1989-11-28 | |
MARGLEGUS INC | California | Unknown | ||
MARGLEISH LTD | 68 GREAT OAKS CHASE CHINEHAM RG24 8WW | Active | Company formed on the 2016-03-01 | |
MARGLEN ASSOCIATES, INC. | 10719 N.W. 31 PLACE GAINESVILLE FL 32606 | Inactive | Company formed on the 1987-10-26 | |
MARGLEN BUSINESS SOLUTIONS PTY LIMITED | NSW 2126 | Active | Company formed on the 1996-03-12 | |
MARGLEN CARPET & RUGS INC. | 7847 LAKESIDE BLVD., #1065 BOCA RATON FL 33434 | Inactive | Company formed on the 2001-06-07 | |
MARGLEN CAPITAL CORP | North Carolina | Unknown | ||
MARGLEN CONSULTANTS PTY LTD | Active | Company formed on the 1980-05-01 | ||
MARGLEN CORP. | 11030 NORTHWEST 24TH ST, CORAL SPRINGS FL 33065 | Inactive | Company formed on the 1982-07-01 | |
MARGLEN DEVELOPMENTS LIMITED | 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 | Dissolved | Company formed on the 1993-01-26 | |
MARGLEN ENTERPRISES LIMITED | DALE HOUSE TONEDALE WELLINGTON SOMERSET | Active - Proposal to Strike off | Company formed on the 1970-06-05 | |
MARGLEN ENTERPRISES INCORPORATED | New Jersey | Unknown | ||
MARGLEN HOTELS LIMITED | SCHOLARS TOWNHOUSE PALACE STREET DROGHEDA CO. LOUTH DROGHEDA, LOUTH, IRELAND | Active | Company formed on the 2013-03-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM REEDS FARM NURSERY ROXWELL ROAD WRITTLE CHELMSFORD ESSEX CM1 3ST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2015 FROM REEDS FARM NURSERY, ROXWELL ROAD WRITTLE CHELMSFORD ESSEX CM1 3ST | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH PRINGLE / 24/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS TREVOR MARLOW / 24/03/2011 | |
AR01 | 29/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-27 |
Notices to Creditors | 2015-09-22 |
Resolutions for Winding-up | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | ALL of the property or undertaking has been released and no longer forms part of the charge | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-06-30 | £ 377,011 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 371,927 |
Creditors Due Within One Year | 2012-06-30 | £ 371,927 |
Creditors Due Within One Year | 2011-06-30 | £ 398,937 |
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 MARGLE LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 1,529 |
Cash Bank In Hand | 2012-06-30 | £ 1,954 |
Cash Bank In Hand | 2012-06-30 | £ 1,954 |
Cash Bank In Hand | 2011-06-30 | £ 2,620 |
Tangible Fixed Assets | 2013-06-30 | £ 357,243 |
Tangible Fixed Assets | 2012-06-30 | £ 357,243 |
Tangible Fixed Assets | 2012-06-30 | £ 357,243 |
Tangible Fixed Assets | 2011-06-30 | £ 372,243 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as MARGLE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MARGLE LIMITED | Event Date | 2016-06-21 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Margie Limited will be held at 10:00 am on 25 July 2016 . The meeting will be held at the offices of DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF, United Kingdom . The meeting is called pursuant to Section 94 of the Insolvency Act 1988 for the purpose of receiving art account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the liquidator be released. Proxies to be used at the meeting must be returned to the offices of DCA Business Recovery LLP, 2 Nelson Street, Southend on Sea, Essex SS1 1EF, United Kingdom no later than 12.00 noon on the working day immediately before the meeting. Names of Insolvency Practitioner calling the meeting: Deborah Ann Cockerton (IP Number 9041), 2 Nelson Street, Southend on Sea, Essex SS1 1EF, United Kingdom . Contact Name: Keely Edwards, Email Address: keelyedwards@dcabr.co.uk Telephone Number 01702 344558 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARGLE LIMITED | Event Date | 2015-09-11 |
I, Deborah Ann Cockerton of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give notice that I was appointed liquidator of the above named company on 11 September 2015 be a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 21 October 2015 to prove their debts by sending to the undersigned Deborah Ann Cockerton of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARGLE LIMITED | Event Date | 2015-09-11 |
At a General Meeting of the above-named Company, duly convened and held at 16-18 Meadows Shopping Centre, Chelmsford, Essex, CM2 6FE on 11 September 2015 the following resolutions were duly passed as special and ordinary resolutions: 1. A special resolution that the company be wound up voluntarily. 2. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom be and hereby is appointed liquidator of the company. 3. An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and her staff in attending to matters arising in the winding up, to be fixed at 2,500 plus VAT plus disbursements. 4. That the liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the liquidation. 5. A special resolution that the liquidator be and hereby is authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such divisions shall be carried out as between the members. Name of Insolvency Practitioner: Deborah Ann Cockerton , (IP Number: 9641 ), 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF Alternative Contact: Keely Edwards , Email: KeelyEdwards@dcabr.co.uk , Tel: 01702 344558 , Fax: 01702 330012 Stuart Marlow , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARGLE LIMITED | Event Date | 2015-09-11 |
Deborah Ann Cockerton , DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom : Contact person: Keely Edwards, Email: keelyedwards@dcabr.co.uk, Tel: 01702 344558 | |||
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. |