Dissolved
Dissolved 2014-12-10
Company Information for MARMELLA LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
06601642
Private Limited Company
Dissolved Dissolved 2014-12-10 |
Company Name | |
---|---|
MARMELLA LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in W1U | |
Company Number | 06601642 | |
---|---|---|
Date formed | 2008-05-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-16 16:59:04 |
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 | ||
---|---|---|---|---|
MARMELLABS LTD | THE LONG LODGE 265-269 KINGSTON ROAD LONDON UNITED KINGDOM SW19 3NW | Dissolved | Company formed on the 2016-09-27 | |
MARMELLATA ICE CREAM LIMITED | 3 ELIZABETH BUSINESS PARK TIGERS CLOSE, WIGSTON LEICESTER LEICESTERSHIRE LE18 4AE | Dissolved | Company formed on the 2014-07-01 | |
MARMELLATA BAKERY LLC | 6658 NW 102ND PATH Doral FL 33178 | Active | Company formed on the 2014-06-16 | |
MARMELLATA INCORPORATED | New Jersey | Unknown | ||
MARMELLATAS SYDNEY PTY LTD | Active | Company formed on the 2021-09-24 |
Officer | Role | Date Appointed |
---|---|---|
HENDERSON ADMINISTRATION SERVICES LIMITED |
||
MICHAEL ANTHONY USSHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENDERSON SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
TREVOR CROUCHER |
Company Secretary | ||
ROGER BENJAMIN ELY |
Director | ||
MARK RICHARD CHARLES CARPENTER |
Director | ||
TREVOR CROUCHER |
Director | ||
JULIAN CHRISTOPHER ALEXANDER ROOTH |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
WATERLOW NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VH CAMBRIDGE LIMITED | Director | 2014-04-11 | CURRENT | 2010-07-29 | Dissolved 2016-11-18 | |
CASPAR FINANCE LIMITED | Director | 2013-01-30 | CURRENT | 2004-07-12 | Dissolved 2014-05-27 | |
HENDERSON CASPAR LP GENERAL PARTNER LIMITED | Director | 2013-01-29 | CURRENT | 2004-07-02 | Dissolved 2013-12-06 | |
BRETBY CONFERENCE CENTRE LIMITED | Director | 2012-12-12 | CURRENT | 1999-05-28 | Dissolved 2014-12-10 | |
INDEXFINAL LIMITED | Director | 2012-12-12 | CURRENT | 2001-10-19 | Dissolved 2014-12-29 | |
BOREHAMWOOD NOMINEES (NO 1) LIMITED | Director | 2012-12-12 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
CHARTPRIZE LIMITED | Director | 2012-12-12 | CURRENT | 2003-03-19 | Dissolved 2014-05-27 | |
HGI PROPERTY LIMITED | Director | 2012-12-12 | CURRENT | 2001-10-25 | Dissolved 2014-12-29 | |
BRETBY BUSINESS PARK LIMITED | Director | 2012-12-12 | CURRENT | 2000-08-11 | Dissolved 2014-12-10 | |
BOREHAMWOOD NOMINEES (NO 2) LIMITED | Director | 2012-12-12 | CURRENT | 2003-04-01 | Dissolved 2014-05-27 | |
HRWF (ENFIELD RETAIL PARK) LIMITED | Director | 2012-12-12 | CURRENT | 2000-02-25 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 2) LIMITED | Director | 2012-12-12 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 1) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES CENTRAL 2) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 1) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HUKPF (LEICESTER NO.2) LIMITED | Director | 2012-12-12 | CURRENT | 2003-01-23 | Dissolved 2015-03-31 | |
HUKPF (LEICESTER) LIMITED | Director | 2012-12-12 | CURRENT | 2002-01-07 | Dissolved 2015-03-31 | |
HUKPF PURLEY ESTATES (TWO) LIMITED | Director | 2012-12-12 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
HRWF (LEEDS 1) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (MILTON KEYNES ROOKSLEY 2) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (TAUNTON) LIMITED | Director | 2012-12-12 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (BELVEDERE) LIMITED | Director | 2012-12-12 | CURRENT | 2000-02-28 | Dissolved 2015-05-05 | |
HRWF (LEEDS 2) LIMITED | Director | 2012-12-12 | CURRENT | 2001-11-07 | Dissolved 2015-05-05 | |
HRWF (GLASGOW 1) LIMITED | Director | 2012-12-12 | CURRENT | 2002-01-23 | Dissolved 2015-05-05 | |
HUKPF PURLEY ESTATES (ONE) LIMITED | Director | 2012-12-12 | CURRENT | 2002-03-19 | Dissolved 2015-03-31 | |
ASHFORD NOMINEE 1 LIMITED | Director | 2012-12-12 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
ASHFORD NOMINEE 2 LIMITED | Director | 2012-12-12 | CURRENT | 2011-04-11 | Dissolved 2016-01-19 | |
HSCF (PRINCES QUAY) LIMITED | Director | 2012-12-12 | CURRENT | 2000-03-17 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2014 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 9TH FLOOR 201 BISHOPSGATE LONDON EC2M 3BN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 201 BISHOPSGATE LONDON EC2M 3AE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR CROUCHER | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 23/05/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER ELY | |
AP01 | DIRECTOR APPOINTED MICHAEL ANTHONY USSHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CARPENTER | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
AR01 | 23/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM AVERY HOUSE 52 BROOKS MEWS LONDON W1K 4EE | |
AP04 | CORPORATE SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED HENDERSON ADMINISTRATION SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED ROGER BENJAMIN ELY | |
AP01 | DIRECTOR APPOINTED MARK RICHARD CHARLES CARPENTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CROUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN ROOTH | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED TREVOR CROUCHER | |
288a | DIRECTOR APPOINTED TREVOR CROUCHER | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM C/O ANDREW M JACKSON ESSEX HOUSE MANOR STREET HULL HU1 1XH | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288a | DIRECTOR APPOINTED JULIAN CHRISTOPHER ALEXANDER ROOTH | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MARMELLA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MARMELLA LIMITED | Event Date | 2014-05-07 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings on 7 May 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 June 2014 . The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 June 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7 /SMB/CLJ. | |||
Initiating party | Event Type | ||
Defending party | MARMELLA LIMITED | Event Date | 2014-05-07 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings on 7 May 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 June 2014 . The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 June 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7 /SMB/CLJ. | |||
Initiating party | Event Type | ||
Defending party | MARMELLA LIMITED | Event Date | 2014-05-07 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings on 7 May 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 June 2014 . The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 June 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7 /SMB/CLJ. | |||
Initiating party | Event Type | ||
Defending party | MARMELLA LIMITED | Event Date | 2014-05-07 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings on 7 May 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 June 2014 . The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 June 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7 /SMB/CLJ. | |||
Initiating party | Event Type | ||
Defending party | MARMELLA LIMITED | Event Date | 2014-05-07 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings on 7 May 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 June 2014 . The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 June 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7 /SMB/CLJ. | |||
Initiating party | Event Type | ||
Defending party | MARMELLA LIMITED | Event Date | 2014-05-07 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings on 7 May 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 17 June 2014 . The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 17 June 2014 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7 /SMB/CLJ. | |||
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. |