MARSTON CREWE HALL LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.05600743
CategoryPrivate Limited Company
Incorporated24 Oct 2005
Age18 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

MARSTON CREWE HALL LIMITED is an liquidation private limited company with number 05600743. It was incorporated 18 years, 6 months, 19 days ago, on 24 October 2005. The company address is 14 Bonhill Street, London, EC2A 4BX.



Company Fillings

Change registered office address company with date old address new address

Date: 27 Apr 2024

Action Date: 27 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-27

New address: 14 Bonhill Street London EC2A 4BX

Old address: 4th Floor Allan House 10 John Princes Street London W1G 0AH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2023

Action Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Nov 2021

Action Date: 11 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Sep 2020

Action Date: 11 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Sep 2019

Action Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056007430011

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-01

Old address: Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY

New address: 4th Floor Allan House 10 John Princes Street London W1G 0AH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056007430009

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056007430010

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-20

Charge number: 056007430011

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-12-19

Documents

View document PDF

Legacy

Date: 19 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/17

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056007430010

Charge creation date: 2017-09-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056007430008

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manish Mansukhlal Gudka

Appointment date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Jones

Appointment date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: Ian Don Goulding

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Don Goulding

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Purtill

Termination date: 2017-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-27

Charge number: 056007430009

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 03 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2016

Action Date: 18 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-18

Charge number: 056007430008

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056007430007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056007430007

Charge creation date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 09 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-12

Officer name: Mr Ian Don Goulding

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Don Goulding

Change date: 2014-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Accounts with made up date

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2013

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Statement of companys objects

Date: 06 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 29 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Don Goulding

Change date: 2012-08-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Aug 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Don Goulding

Change date: 2012-08-30

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2012

Action Date: 23 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-23

Capital : 18,000,001 GBP

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Don Goulding

Change date: 2011-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Don Goulding

Change date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Taylor

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: David James Taylor

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Edward Purtill

Change date: 2009-10-24

Documents

View document PDF

Change sail address company

Date: 20 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Don Goulding

Change date: 2009-10-24

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 01/12/06 from: marston hotel, the mews prince's parade hythe kent CT21 6AQ

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/12/05--------- £ si 15000000@1=15000000 £ ic 1/15000001

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 29 Dec 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKHURST WAY RTM COMPANY LIMITED

183 BUCKHURST WAY,BUCKHURST HILL,IG9 6JB

Number:09642234
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVELL AUTOS LIMITED

AIRPORT HOUSE SUITE 43-45,PURLEY WAY,CR0 0XZ

Number:01080777
Status:ACTIVE
Category:Private Limited Company

DELIZIOSA LIMITED

59 ALLERTON GRANGE WAY,LEEDS,LS17 6LR

Number:11459952
Status:ACTIVE
Category:Private Limited Company

G WHIZZ RIGGING LIMITED

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:08208294
Status:ACTIVE
Category:Private Limited Company

JWO CAPITAL LIMITED

KINGS HOUSE,LONDON,SW19 8PL

Number:11127239
Status:ACTIVE
Category:Private Limited Company

ROBERT FELL & SONS (HOLDINGS) LIMITED

HUGGEN HOUSE,SETTLE,BD24 0JX

Number:06440123
Status:ACTIVE
Category:Private Limited Company

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