Liquidation
Company Information for MARLEY COOLING TOWER COMPANY (U.K.) LIMITED
REGENCY HOUSE, 21 THE ROPEWALK, NOTTINGHAM, NG1 5DU,
|
Company Registration Number
00221183
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARLEY COOLING TOWER COMPANY (U.K.) LIMITED | |
Legal Registered Office | |
REGENCY HOUSE 21 THE ROPEWALK NOTTINGHAM NG1 5DU Other companies in NG1 | |
Company Number | 00221183 | |
---|---|---|
Company ID Number | 00221183 | |
Date formed | 1927-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2003 | |
Account next due | 31/10/2005 | |
Latest return | 31/12/2005 | |
Return next due | 28/01/2007 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 16:06:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID TOWNLEY |
||
KEVIN LUCIUS LILLY |
||
DECLAN MCLAUGHLIN |
||
PATRICK JOSEPH O'LEARY |
||
MICHAEL ANDREW REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSS BENJAMIN BRICKER |
Director | ||
CHRISTOPHER JAMES KEARNEY |
Director | ||
RONALD LEE WINOWIECKI |
Director | ||
IAN DIXON |
Director | ||
ARTHUR ROBERT CROSS |
Director | ||
JOHN EDWARD WHITEHOUSE |
Director | ||
JAMES M GIBBS |
Director | ||
GEORGE RICHARD GRINDSTAFF |
Director | ||
JOHN GORDON MACKAY |
Director | ||
DALE EUGENE UNGLESBEE |
Company Secretary | ||
ROY MALCOLM CLARK |
Company Secretary | ||
HAROLD WOODS |
Director | ||
DAVID JOHN HAMBLIN |
Company Secretary | ||
DAVID JOHN HAMBLIN |
Director | ||
PHILIP JOHN ANDREWS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPX COOLING TECHNOLOGIES UK LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1995-07-06 | Active | |
MARLEY COOLING TOWER (HOLDINGS) LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1995-07-06 | Active | |
SPX AIR TREATMENT LIMITED | Director | 2006-01-01 | CURRENT | 1988-10-20 | Dissolved 2014-02-04 | |
J.P. PUMPS LIMITED | Director | 2007-06-05 | CURRENT | 1987-11-03 | Dissolved 2014-07-01 | |
SPX AIR TREATMENT LIMITED | Director | 2005-03-15 | CURRENT | 1988-10-20 | Dissolved 2014-02-04 | |
SPX COOLING TECHNOLOGIES UK LIMITED | Director | 2005-02-18 | CURRENT | 1995-07-06 | Active | |
VOKES LIMITED | Director | 2005-02-18 | CURRENT | 1960-09-30 | Active | |
RADIODETECTION LIMITED | Director | 2005-02-18 | CURRENT | 1977-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.20 | Voluntary liquidation statement of affairs | |
287 | Registered office changed on 18/07/06 from: gregorys bank worcester worcestershire WR3 8AB | |
288a | New director appointed | |
288b | Director resigned | |
363a | Return made up to 31/12/05; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
288a | New director appointed | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 31/12/04; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/03 | |
288b | Director resigned | |
288c | Director's particulars changed | |
363s | Return made up to 31/12/03; full list of members | |
288b | Director resigned | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/02 | |
288a | New director appointed | |
363s | Return made up to 31/12/02; full list of members | |
353 | Location of register of members | |
288b | Director resigned | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S366A DISP HOLDING AGM 24/09/97 | |
ELRES | S252 DISP LAYING ACC 24/09/97 | |
ELRES | S386 DISP APP AUDS 24/09/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/97 FROM: PO BOX20 PHEASANT STREET WORCESTER WR1 2EE | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.79 | 9 |
MortgagesNumMortOutstanding | 1.67 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 2852 - General mechanical engineering
The top companies supplying to UK government with the same SIC code (2852 - General mechanical engineering) as MARLEY COOLING TOWER COMPANY (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |