MARATHORN LIMITED
Status | LIQUIDATION |
Company No. | 00224533 |
Category | Private Limited Company |
Incorporated | 20 Sep 1927 |
Age | 96 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
MARATHORN LIMITED is an liquidation private limited company with number 00224533. It was incorporated 96 years, 7 months, 14 days ago, on 20 September 1927. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Jul 2023
Action Date: 22 Jul 2023
Category: Address
Type: AD01
Old address: Littlewood Cottage Littlewood Lane Cleeve N Somerset BS49 4PR
New address: 5 Barnfield Crescent Exeter Devon EX1 1QT
Change date: 2023-07-22
Documents
Liquidation voluntary declaration of solvency
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 26 Jun 2023
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher John Mardon
Cessation date: 2017-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 05 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Capital alter shares redemption statement of capital
Date: 22 Sep 2021
Action Date: 14 Sep 2021
Category: Capital
Type: SH02
Date: 2021-09-14
Capital : 10,098 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Graham Thornton
Change date: 2009-11-13
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Mardon
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 17 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Dec 2008
Category: Capital
Type: 169
Description: Gbp ic 20000/15098\20/11/08\gbp sr 4902@1=4902\
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with accounts type full
Date: 25 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Certificate change of name company
Date: 04 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed english corrugating paper compan y LIMITED(the)\certificate issued on 04/07/06
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 29 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type full
Date: 07 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Legacy
Date: 14 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 08 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 24/01/01 from: 27 portland square bristol BS2 8SE
Documents
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 May 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/98; no change of members
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/97; no change of members
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/96; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/95; no change of members
Documents
Accounts with accounts type full
Date: 21 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/94; no change of members
Documents
Accounts with accounts type full
Date: 21 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/93; full list of members
Documents
Some Companies
EBENEZER HOUSE,NEWCASTLE UNDER LYME,ST5 2BE
Number: | 11044295 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1G 9DQ
Number: | 08578508 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ST. MONICA ROAD,SOUTHAMPTON,SO19 8FH
Number: | 09662975 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH START UK DEBT MANAGEMENT LTD
SUITE 8 WEST 1 BUSINESS CENTRE,HULL,HU3 4HH
Number: | 06855136 |
Status: | ACTIVE |
Category: | Private Limited Company |
M J M ELECTRICAL CONTRACTORS LTD
63 WESTWOOD LANE,KENT,DA16 2HJ
Number: | 06191321 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 PENWITH ROAD,LONDON,SW18 4PZ
Number: | 11521064 |
Status: | ACTIVE |
Category: | Private Limited Company |