MARSHALL BRANSON MARINE LIMITED
Status | LIQUIDATION |
Company No. | 02538694 |
Category | Private Limited Company |
Incorporated | 11 Sep 1990 |
Age | 33 years, 8 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 17 Feb 2015 |
Years | 9 years, 3 months, 13 days |
SUMMARY
MARSHALL BRANSON MARINE LIMITED is an liquidation private limited company with number 02538694. It was incorporated 33 years, 8 months, 19 days ago, on 11 September 1990 and it was dissolved 9 years, 3 months, 13 days ago, on 17 February 2015. The company address is Hadrian House Hadrian House, Newcastle Upon Tyne, NE1 8PB.
Company Fillings
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 01 Apr 1995
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Roger Spurr
Termination date: 1995-04-01
Documents
Restoration order of court
Date: 08 Jul 2015
Category: Restoration
Type: AC92
Documents
Legacy
Date: 26 Jan 2000
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary creditors return of final meeting
Date: 26 Oct 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments
Date: 01 Jul 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 03 Feb 1999
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 23 Jul 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Miscellaneous
Date: 03 Feb 1998
Category: Miscellaneous
Type: MISC
Description: O/C re: removal of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 1998
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments
Date: 26 Jan 1998
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 31 Jul 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 29 Jan 1997
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 15 Jul 1996
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 1995
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 14 Jun 1995
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Legacy
Date: 02 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 02/06/95 from: 14 coquet street amble northumberland NE65 0DJ
Documents
Legacy
Date: 21 Feb 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Feb 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 09 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 08 Dec 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 30 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/94; full list of members
Documents
Legacy
Date: 05 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Jun 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 02/06/94 from: 79 bridge street blyth northumberland
Documents
Accounts with accounts type small
Date: 04 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 14 Dec 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 1993
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/93; change of members
Documents
Legacy
Date: 25 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 16/08/93 from: 79 bridge street blyth northumberland.
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 02 Aug 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Aug 1993
Category: Address
Type: 287
Description: Registered office changed on 02/08/93 from: chain bridge road blaydon-0N-tyne tyne & wear NE21 5SX
Documents
Legacy
Date: 29 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jul 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jul 1993
Category: Capital
Type: 88(2)R
Description: Ad 09/07/93--------- £ si 1000000@1=1000000 £ ic 2/1000002
Documents
Resolution
Date: 20 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jul 1993
Category: Capital
Type: 123
Description: £ nc 250000/1000002 09/07/93
Documents
Legacy
Date: 15 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 May 1993
Action Date: 28 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-28
Documents
Legacy
Date: 29 Apr 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/92; no change of members
Documents
Accounts with accounts type small
Date: 08 May 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 17 Jan 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/09/91; full list of members
Documents
Legacy
Date: 18 Apr 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Resolution
Date: 26 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 26 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 26/09/90 from: research house 90 whitchurch road cardiff CF4 3LY
Documents
Resolution
Date: 26 Sep 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 1990
Category: Capital
Type: 123
Description: £ nc 100/250000 13/09/90
Documents
Certificate change of name company
Date: 19 Sep 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eaglesmoor LIMITED\certificate issued on 20/09/90
Documents
Some Companies
20 ANDERSON STREET,AIRDRIE,ML6 0AA
Number: | SC583177 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CRABTREE WALK,MERTHYR TYDFIL,CF48 2EY
Number: | 11334223 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 STRAFFORD AVENUE,ILFORD,IG5 0TJ
Number: | 08675582 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITE-TOUCH CONSULTANTS LIMITED
BRICK HOUSE, 150A STATION ROAD,MITLON KEYNES,MK17 8SG
Number: | 09524669 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAZHAR & KIDS MEAT WHOLESALE LTD
52 KIRBY STREET,STOKE-ON-TRENT,ST6 2HU
Number: | 08113513 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
QUEST HOUSE FIRST FLOOR 38,BRADFORD,BD1 5LD
Number: | 02553828 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |