MARSHALL BRANSON MARINE LIMITED

Hadrian House Hadrian House, Newcastle Upon Tyne, NE1 8PB
StatusLIQUIDATION
Company No.02538694
CategoryPrivate Limited Company
Incorporated11 Sep 1990
Age33 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution17 Feb 2015
Years9 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

View document PDF

Restoration order of court

Date: 08 Jul 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 26 Jan 2000

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Oct 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Jul 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Feb 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 23 Jul 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Miscellaneous

Date: 03 Feb 1998

Category: Miscellaneous

Type: MISC

Description: O/C re: removal of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 1998

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 26 Jan 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 31 Jul 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 Jan 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jul 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/94; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Address

Type: 287

Description: Registered office changed on 02/06/94 from: 79 bridge street blyth northumberland

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1993

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/93; change of members

Documents

View document PDF

Legacy

Date: 25 Nov 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1993

Category: Address

Type: 287

Description: Registered office changed on 16/08/93 from: 79 bridge street blyth northumberland.

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Capital

Type: 88(2)R

Description: Ad 09/07/93--------- £ si 1000000@1=1000000 £ ic 2/1000002

Documents

View document PDF

Resolution

Date: 20 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jul 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 1993

Category: Capital

Type: 123

Description: £ nc 250000/1000002 09/07/93

Documents

View document PDF

Legacy

Date: 15 Jul 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/09/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/09/91; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Resolution

Date: 26 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 1990

Category: Capital

Type: 123

Description: £ nc 100/250000 13/09/90

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 11 Sep 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DWM (SCOTLAND) LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC583177
Status:ACTIVE
Category:Private Limited Company

ECP CONSTRUCTION LIMITED

22 CRABTREE WALK,MERTHYR TYDFIL,CF48 2EY

Number:11334223
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGEMS GLOBAL LTD

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

QED FOUNDATION LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source