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

MARBURY SCOT LIMITED

CAMPBELL ROAD, STOKE-ON-TRENT, ST4,
Company Registration Number
08543942
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Marbury Scot Ltd
MARBURY SCOT LIMITED was founded on 2013-05-24 and had its registered office in Campbell Road. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
MARBURY SCOT LIMITED
 
Legal Registered Office
CAMPBELL ROAD
STOKE-ON-TRENT
 
Filing Information
Company Number 08543942
Date formed 2013-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-09-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 06:43:40
Primary Source:Companies House
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.

Company Officers of MARBURY SCOT LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHANTLER
Company Secretary 2013-05-24
SIMON CHANTLER
Director 2013-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Active
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER QUANTOCK CHEESE LIMITED Director 2005-03-15 CURRENT 2005-03-15 Active
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Active
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Active
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off

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
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP
2016-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 17 ALVASTON BUSINESS PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW5 6PF
2016-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-174.70DECLARATION OF SOLVENCY
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0124/05/15 FULL LIST
2015-02-24AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0124/05/14 FULL LIST
2013-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARBURY SCOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-08
Appointment of Liquidators2016-03-08
Resolutions for Winding-up2016-03-08
Fines / Sanctions
No fines or sanctions have been issued against MARBURY SCOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARBURY SCOT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-05-31

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 MARBURY SCOT LIMITED

Intangible Assets
Patents
We have not found any records of MARBURY SCOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARBURY SCOT LIMITED
Trademarks
We have not found any records of MARBURY SCOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARBURY SCOT 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 not elsewhere classified) as MARBURY SCOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARBURY SCOT 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 TypeNotices to Creditors
Defending partyMARBURY SCOT LIMITEDEvent Date2016-02-29
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 4 June 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Steven John Currie and Robert Michael Young, of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP, the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 29 February 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394 500. Steven John Currie and Robert Michael Young , Joint Liquidators 4 March 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARBURY SCOT LIMITEDEvent Date2016-02-29
Steven John Currie and Robert Michael Young of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394 500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARBURY SCOT LIMITEDEvent Date2016-02-29
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Steven John Currie and Robert Michael Young, of Currie Young Limited, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP, be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP . Date of Appointment: 29 February 2016 . Further information about this case is available from James Everist at the offices of Currie Young Limited on 01782 394 500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARBURY SCOT 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 MARBURY SCOT 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.