Liquidation
Company Information for MARBLE CATERING LIMITED
EDGE RECOVERY LIMITED, 5-7 RAVENSBOURNE ROAD, BROMLEY, BR1 1HN,
|
Company Registration Number
07512037
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARBLE CATERING LIMITED | |
Legal Registered Office | |
EDGE RECOVERY LIMITED 5-7 RAVENSBOURNE ROAD BROMLEY BR1 1HN Other companies in NW3 | |
Company Number | 07512037 | |
---|---|---|
Company ID Number | 07512037 | |
Date formed | 2011-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-08-07 07:41:09 |
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 | ||
---|---|---|---|---|
MARBLE CATERING GROUP LIMITED | Active | Company formed on the 2013-08-09 | ||
Marble Catering Company Limited | Unknown | Company formed on the 2017-11-07 | ||
Marble Catering International Limited | Unknown | Company formed on the 2021-05-18 |
Officer | Role | Date Appointed |
---|---|---|
MEHBOOB JIVRAJ |
||
SHAFIQ JIVRAJ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALIM JIVRAJ |
Director | ||
SHAFIN JIVRAJ |
Director | ||
ELA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GH PIZZAS LTD | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
GEMLIGHT LIMITED | Director | 2004-10-18 | CURRENT | 2004-10-06 | Active | |
INSPECTION LIMITED | Director | 2001-06-04 | CURRENT | 2001-05-16 | Active | |
HEATHPLACE LIMITED | Director | 1999-04-07 | CURRENT | 1995-06-09 | Active | |
HILLCREST CATERING CO. LIMITED | Director | 1999-04-07 | CURRENT | 1970-09-04 | Active | |
GOLDTIQUE LIMITED | Director | 1998-11-25 | CURRENT | 1998-06-18 | Active | |
FIRST NINE MANAGEMENT LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
GH PIZZAS LTD | Director | 2011-01-19 | CURRENT | 2011-01-19 | Active | |
FIRST NINE CATERING LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
MISTER FISH LIMITED | Director | 2003-10-23 | CURRENT | 2003-10-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/07/21 FROM Hayes House 6 Hayes Road Bromley Kent BR2 9AA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/20 FROM 133 High Street Barnet Hertfordshire EN5 5UZ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAFIQ JIVRAJ | |
PSC07 | CESSATION OF MSAJ PIZZA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 1350100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/17 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/16 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 1350100 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/11/15 | |
AP01 | DIRECTOR APPOINTED SHAFIQ JIVRAJ | |
AP01 | DIRECTOR APPOINTED MR MEHBOOB JIVRAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALIM JIVRAJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAFIN JIVRAJ | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/15 FROM 133 High Street Barnet Hertfordshire EN5 5UZ England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/15 FROM 5-7 Frognal London NW3 6AL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 29/02/2012 TO 31/03/2012 | |
AR01 | 12/04/12 FULL LIST | |
AR01 | 12/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SALIM JIVRAJ | |
AP01 | DIRECTOR APPOINTED MR SHAFIN JIVRAJ | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM KLACO HOUSE 28-30 ST. JOHN'S SQUARE, LONDON EC1M 4DN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2020-11-18 |
Appointmen | 2020-11-18 |
Meetings o | 2020-11-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as MARBLE CATERING LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MARBLE CATERING LIMITED | Event Date | 2020-11-18 |
Initiating party | Event Type | Appointmen | |
Defending party | MARBLE CATERING LIMITED | Event Date | 2020-11-18 |
Company Number: 07512037 Name of Company: MARBLE CATERING LIMITED Nature of Business: Pizza Delivery & Take Away Registered office: 133 High Street, Barnet, Hertfordshire EN5 5UZ Type of Liquidation:… | |||
Initiating party | Event Type | Meetings o | |
Defending party | MARBLE CATERING LIMITED | Event Date | 2020-11-04 |
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. |