MARPAUL SOUTHERN LIMITED
Status | VOLUNTARY-ARRANGEMENT |
Company No. | 01446829 |
Category | Private Limited Company |
Incorporated | 05 Sep 1979 |
Age | 44 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MARPAUL SOUTHERN LIMITED is an voluntary-arrangement private limited company with number 01446829. It was incorporated 44 years, 7 months, 27 days ago, on 05 September 1979. The company address is 19-20 Bourne Court 19-20 Bourne Court, Woodford Green, IG8 8HD, Essex.
Company Fillings
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Jan 2024
Action Date: 28 Oct 2023
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2023-10-28
Documents
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Confirmation statement with updates
Date: 16 Nov 2023
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 10 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 29 Dec 2022
Action Date: 28 Oct 2022
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2022-10-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 04 Jan 2022
Action Date: 28 Oct 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-10-28
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 23 Nov 2020
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Change account reference date company previous shortened
Date: 28 Sep 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-29
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Aug 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Change account reference date company previous extended
Date: 16 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Confirmation statement with updates
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Change to a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Marpaul Group Limited
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-21
Officer name: Mr Ronald John Clark
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 16 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Termination secretary company with name termination date
Date: 24 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Vivian Clark
Termination date: 2016-10-20
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-15
Officer name: Mr Ronald John Clark
Documents
Change person director company with change date
Date: 13 Sep 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rodney Spencer Clark
Change date: 2016-02-15
Documents
Change person secretary company with change date
Date: 13 Sep 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-15
Officer name: Mrs Pauline Vivian Clark
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-25
Officer name: Mr Rodney Spencer Clark
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date
Date: 24 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ronald John Clark
Change date: 2013-07-10
Documents
Change person secretary company with change date
Date: 07 Aug 2013
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-10
Officer name: Mrs Pauline Vivian Clark
Documents
Change person secretary company with change date
Date: 07 Aug 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-19
Officer name: Mrs Pauline Vivian Clark
Documents
Change person director company with change date
Date: 07 Aug 2013
Action Date: 19 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-19
Officer name: Mr Ronald John Clark
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 14 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Mr Rodney Spencer Clark
Documents
Change person director company with change date
Date: 13 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-12
Officer name: Mr Rodney Spencer Clark
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 29 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Change registered office address company with date old address
Date: 14 May 2010
Action Date: 14 May 2010
Category: Address
Type: AD01
Change date: 2010-05-14
Old address: 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person secretary company with change date
Date: 19 Nov 2009
Action Date: 03 Jun 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-06-03
Officer name: Mrs Pauline Vivian Clark
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 19 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-19
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ronald clark / 03/06/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 21/10/05 from: 20 bourne court southend road woodford green essex IG8 8HD
Documents
Liquidation voluntary arrangement completion
Date: 14 Dec 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type small
Date: 20 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 05 May 2004
Action Date: 23 Feb 2003
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2003-02-23
Documents
Accounts with accounts type small
Date: 06 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 May 2002
Action Date: 23 Feb 2002
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2002-02-23
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 May 2002
Action Date: 23 Feb 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2001-02-23
Documents
Accounts with accounts type small
Date: 28 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 28 Oct 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/01; full list of members
Documents
Legacy
Date: 16 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/00; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 May 2000
Action Date: 23 Feb 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2000-02-23
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 10 May 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Accounts with accounts type small
Date: 25 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/99; full list of members
Documents
Legacy
Date: 02 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/97; no change of members
Documents
Legacy
Date: 28 Jan 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/08/96; full list of members
Documents
Legacy
Date: 09 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 09/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD
Documents
Legacy
Date: 09 Aug 1996
Category: Capital
Type: 88(2)R
Description: Ad 26/06/96--------- £ si 24800@1=24800 £ ic 200/25000
Documents
Accounts with accounts type small
Date: 05 Aug 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Jul 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jul 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Jul 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/95; change of members
Documents
Legacy
Date: 21 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED
57 LADYMEAD,SURREY,GU1 1DB
Number: | 05441840 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11970545 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 134 THE PARADE,NEW ROMNEY,TN28 8RF
Number: | 05147154 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVALAND HOUSE,HEMEL HEMPSTEAD,,HP3 9SD
Number: | 07707063 |
Status: | ACTIVE |
Category: | Private Limited Company |
KS MARKETING AND MANAGEMENT LIMITED
SUITE 1 CHRISTCHURCH HOUSE,ROCHESTER,ME2 4FX
Number: | 08684679 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ROSNEATH STREET,GLASGOW,G51 3BG
Number: | SC578469 |
Status: | ACTIVE |
Category: | Private Limited Company |