Dissolved 2018-04-22
Company Information for MARBLES HOMEMAKERS LIMITED
WALSALL, ENGLAND, WS9,
|
Company Registration Number
07881980
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2018-04-22 |
Company Name | |
---|---|
MARBLES HOMEMAKERS LIMITED | |
Legal Registered Office | |
WALSALL ENGLAND | |
Company Number | 07881980 | |
---|---|---|
Date formed | 2011-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 23:56:01 |
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 |
---|---|---|
DEBORAH HARRIS |
||
KATH BROWN |
||
DEBORAH HARRIS |
||
SUSAN LORIMER |
||
KEVIN BARRY ROBBINS |
||
LINDA VERONICA ROBBINS |
||
ROGER LINDSAY WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA VERONICA ROBBINS |
Company Secretary | ||
KEVIN BARRY ROBBINS |
Director | ||
STEPHEN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director | ||
STEPHEN JOHN SCOTT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 339 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9QG | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/15 NO MEMBER LIST | |
RES01 | ADOPT ARTICLES 08/01/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/14 NO MEMBER LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA ROBBINS | |
RES01 | ADOPT ARTICLES 21/07/2014 | |
AP01 | DIRECTOR APPOINTED LINDA VERONICA ROBBINS | |
AP01 | DIRECTOR APPOINTED KEVIN BARRY ROBBINS | |
RES01 | ADOPT ARTICLES 27/02/2014 | |
AR01 | 14/12/13 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2012 TO 31/03/2013 | |
AP03 | SECRETARY APPOINTED DEBORAH HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROBBINS | |
AP01 | DIRECTOR APPOINTED SUSAN LORIMER | |
AP01 | DIRECTOR APPOINTED ROGER LINDSAY WOOD | |
AP01 | DIRECTOR APPOINTED DEBORAH HARRIS | |
AP01 | DIRECTOR APPOINTED KATH BROWN | |
AR01 | 14/12/12 NO MEMBER LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED KEVIN BARRY ROBBINS | |
AP03 | SECRETARY APPOINTED LINDA VERONICA ROBBINS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SCOTT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2016-06-23 |
Notices to Creditors | 2016-06-23 |
Meetings of Creditors | 2016-06-23 |
Resolutions for Winding-up | 2016-06-23 |
Meetings of Creditors | 2016-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MELLAWOOD PROPERTIES LIMITED |
|
|
|
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 MARBLES HOMEMAKERS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARBLES HOMEMAKERS LIMITED | Event Date | 2016-06-02 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARBLES HOMEMAKERS LIMITED | Event Date | 2016-06-02 |
In accordance with Rule 4.106, I CHI Moore of K.J.Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH give notice that on 2 June 2016 I was appointed Liquidator of Marbles Homemakers Limited by resolutions of members. My appointment was confirmed by creditors on 15 June 2016. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 27 July 2016 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned C H I Moore of Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Dated: 15 June 2016 Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 2 June 2016 (members) confirmed by creditors 15 June 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MARBLES HOMEMAKERS LIMITED | Event Date | 2016-06-02 |
A meeting of creditors has been summoned by the Liquidator For the purpose of 1. Authorising the Liquidator to be remunerated on a fixed fee basis of 9,000. 2. Authorising the Liquidator to draw his expenses and disbursements in accordance with the attached schedule, 'Office Holder's expense estimate summary' dated 2 June 2016, and schedule entitled, 'Fee and Expense Rates'. The meeting will be held as follows:- Date 4 July 2016 Time 10.00am Place Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH A proxy form is enclosed which must be lodged with me not later than noon on 1 July 2016 to entitle you to vote by proxy at the meeting [together with a completed proof of debt form if you have not already lodged one]. Dated 20 June 2016 Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 2 June 2016 members (confirmed by creditors 15 June 2016 . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. C H I Moore , Liquidator K. J. Watkin & Co, Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARBLES HOMEMAKERS LIMITED | Event Date | 2016-06-02 |
Passed- 2 June 2016 At a General Meeting of the members of the above named Company, duly convened and held at 161 Great Bridge Street, Great Bridge, West Bromwich, B70 0DJ on 2 June 2016 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily". 2. "That C H I Moore be and he is hereby appointed Liquidator for the purposes of such winding up". Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 2 June 2016 (members) (confirmed by creditors on 15 June 2016) . Further information about this case is available from the offices of K. J. Watkin & Co on 01922 452881. Marcus Penberthy , Chairman : Dated 2 June 2016 | |||
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. |