Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSHALLS HOVERINGHAM LIMITED
Company Information for

MARSHALLS HOVERINGHAM LIMITED

BAKER TILLY, 6th Floor 25 Farringdon Street, 25 FARRINGDON STREET, London, EC4A 4AB,
Company Registration Number
00475677
Private Limited Company
Active

Company Overview

About Marshalls Hoveringham Ltd
MARSHALLS HOVERINGHAM LIMITED was founded on 1949-12-03 and has its registered office in London. The organisation's status is listed as "Active". Marshalls Hoveringham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARSHALLS HOVERINGHAM LIMITED
 
Legal Registered Office
BAKER TILLY
6th Floor 25 Farringdon Street
25 FARRINGDON STREET
London
EC4A 4AB
Other companies in EC4A
 
Filing Information
Company Number 00475677
Company ID Number 00475677
Date formed 1949-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2008-12-31
Account next due 2010-09-30
Latest return 28/12/2009
Return next due 2017-01-11
Type of accounts DORMANT
Last Datalog update: 2023-02-22 04:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALLS HOVERINGHAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
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.

Company Officers of MARSHALLS HOVERINGHAM LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH BAXANDALL
Company Secretary 2008-07-07
IAN DAVID BURRELL
Director 2005-11-04
DAVID GRAHAM HOLDEN
Director 2005-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BURRELL
Company Secretary 2008-04-01 2008-07-07
ELIZABETH ANN BLEASE
Company Secretary 2005-05-06 2008-04-01
MATTHEW JAMES EASTWOOD
Director 2002-07-05 2005-11-16
THOMAS POOLE
Director 1999-08-26 2005-11-04
IAN DAVID BURRELL
Company Secretary 2003-12-04 2005-05-06
RICHARD CHARLES MONRO
Company Secretary 1998-07-23 2003-12-04
RICHARD BLAIR ILLINGWORTH
Director 2001-02-01 2002-03-13
DAVID GRAHAM HOLDEN
Director 1999-03-01 2001-02-01
ANDREW DIX
Director 1995-06-05 1999-11-09
PHILIP DAVID MARSHALL
Director 1994-03-31 1999-11-09
SIMEON JOSHUA MARSHALL
Director 1991-12-28 1999-05-31
DAVID GRAHAM HOLDEN
Company Secretary 1992-06-08 1998-07-23
ROBERT IAN MACDOUGAL
Director 1994-03-25 1995-06-05
KEITH FARRAR MARSHALL
Director 1991-12-28 1995-02-28
BERNARD HARRY NOYES
Director 1992-05-01 1994-07-31
PETER ANTHONY SAUL
Director 1991-12-28 1993-01-30
GEORGE BRIAN TAYLOR
Company Secretary 1991-12-28 1992-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 4 LIMITED Company Secretary 2008-07-07 CURRENT 1958-11-12 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL CUMBRIA STONE QUARRIES LIMITED Company Secretary 2008-07-07 CURRENT 1957-08-27 Dissolved 2013-08-30
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 3 LIMITED Company Secretary 2008-07-07 CURRENT 1948-05-18 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 2 LIMITED Company Secretary 2008-07-07 CURRENT 1947-01-24 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 8 LIMITED Company Secretary 2008-07-07 CURRENT 1937-10-23 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL THE BOLLARD COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 1995-02-10 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 6 LIMITED Company Secretary 2008-07-07 CURRENT 1957-01-31 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL JAMESTOWN STONE AND CONCRETE COMPANY LIMITED Company Secretary 2008-07-07 CURRENT 1974-10-10 Dissolved 2013-10-12
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 1 LIMITED Company Secretary 2008-07-07 CURRENT 1960-03-04 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS QUEST TRUSTEES LTD Company Secretary 2008-07-07 CURRENT 1973-11-16 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL TEEKAY BUILDINGS LIMITED Company Secretary 2008-07-07 CURRENT 1960-03-08 Dissolved 2013-08-29
CATHERINE ELIZABETH BAXANDALL MARSHALLS NEWCO NO. 7 LIMITED Company Secretary 2008-07-07 CURRENT 1997-07-08 Dissolved 2013-08-30
CATHERINE ELIZABETH BAXANDALL DALESTONE CONCRETE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 1983-01-24 Active
CATHERINE ELIZABETH BAXANDALL RHINO PROTEC LIMITED Company Secretary 2008-07-07 CURRENT 1993-07-09 Active
CATHERINE ELIZABETH BAXANDALL ROCKRITE LIMITED Company Secretary 2008-07-07 CURRENT 1996-03-13 Active
CATHERINE ELIZABETH BAXANDALL SCENIC BLUE (UK) LIMITED Company Secretary 2008-07-07 CURRENT 1996-08-23 Active
CATHERINE ELIZABETH BAXANDALL SCENIC BLUE LIMITED Company Secretary 2008-07-07 CURRENT 1997-03-10 Active
CATHERINE ELIZABETH BAXANDALL WOODHOUSE GROUP LIMITED Company Secretary 2008-07-07 CURRENT 1998-02-17 Active
CATHERINE ELIZABETH BAXANDALL THE YORKSHIRE BRICK CO. LIMITED Company Secretary 2008-07-07 CURRENT 1998-03-06 Active
CATHERINE ELIZABETH BAXANDALL ROBINSON ASSOCIATES STONE CONSULTANTS LIMITED Company Secretary 2008-07-07 CURRENT 1998-06-17 Active
CATHERINE ELIZABETH BAXANDALL SCENIC BLUE LANDSCAPE FRANCHISE LIMITED Company Secretary 2008-07-07 CURRENT 2000-06-16 Active
CATHERINE ELIZABETH BAXANDALL STONE SHIPPERS LIMITED Company Secretary 2008-07-07 CURRENT 2000-12-01 Active
CATHERINE ELIZABETH BAXANDALL TOWN AND COUNTRY PAVING LIMITED Company Secretary 2008-07-07 CURRENT 2001-04-24 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS ESTATES LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-09 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS CONCRETE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL STONEMARKET (CONCRETE) LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL S MARSHALL & SONS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS REGISTER LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS PLC Company Secretary 2008-07-07 CURRENT 2004-04-13 Active
CATHERINE ELIZABETH BAXANDALL URBAN ENGINEERING LIMITED Company Secretary 2008-07-07 CURRENT 2006-08-08 Active
CATHERINE ELIZABETH BAXANDALL LOCHARBRIGGS SANDSTONE LIMITED Company Secretary 2008-07-07 CURRENT 1998-12-10 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS MONO LIMITED Company Secretary 2008-07-07 CURRENT 1952-07-07 Active
CATHERINE ELIZABETH BAXANDALL 00368132 LIMITED Company Secretary 2008-07-07 CURRENT 1941-07-15 Active
CATHERINE ELIZABETH BAXANDALL CLASSICAL FLAGSTONES LIMITED Company Secretary 2008-07-07 CURRENT 1988-10-19 Active
CATHERINE ELIZABETH BAXANDALL PREMIER MORTARS LIMITED Company Secretary 2008-07-07 CURRENT 1993-11-18 Active
CATHERINE ELIZABETH BAXANDALL PANABLOK (UK) LTD. Company Secretary 2008-07-07 CURRENT 1994-02-10 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DORMANT NO. 30 LIMITED Company Secretary 2008-07-07 CURRENT 1997-02-27 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DORMANT NO.31 LIMITED Company Secretary 2008-07-07 CURRENT 1999-10-29 Active
CATHERINE ELIZABETH BAXANDALL OLLERTON LIMITED Company Secretary 2008-07-07 CURRENT 2001-08-24 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS PROPERTIES LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-08 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS LANDSCAPE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS PROFIT SHARING SCHEME LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS STONE PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DIRECTORS LIMITED Company Secretary 2008-07-07 CURRENT 2002-07-11 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS STREET FURNITURE LIMITED Company Secretary 2008-07-07 CURRENT 2003-05-29 Active
CATHERINE ELIZABETH BAXANDALL PAVER SYSTEMS LIMITED Company Secretary 2008-07-07 CURRENT 1987-04-27 Active
CATHERINE ELIZABETH BAXANDALL PAVER SYSTEMS (CARLUKE) LIMITED Company Secretary 2008-07-07 CURRENT 1990-05-02 Active
CATHERINE ELIZABETH BAXANDALL STANCLIFFE STONE CO. LIMITED Company Secretary 2008-07-07 CURRENT 1989-09-04 Active
CATHERINE ELIZABETH BAXANDALL THE STANCLIFFE GROUP LIMITED Company Secretary 2008-07-07 CURRENT 1990-03-12 Active
CATHERINE ELIZABETH BAXANDALL QUARRYFILL LIMITED Company Secretary 2008-07-07 CURRENT 1979-05-16 Active
CATHERINE ELIZABETH BAXANDALL WOODHOUSE UK LIMITED Company Secretary 2008-07-07 CURRENT 1987-01-16 Active
CATHERINE ELIZABETH BAXANDALL STONEMARKET LIMITED Company Secretary 2008-07-07 CURRENT 1970-02-13 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS BUILDING PRODUCTS LIMITED Company Secretary 2008-07-07 CURRENT 1911-01-26 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS GROUP LIMITED Company Secretary 2008-07-07 CURRENT 1950-04-28 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS NATURAL STONE LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-17 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS BUILDING MATERIALS LIMITED Company Secretary 2008-07-07 CURRENT 2002-01-18 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS EBT LIMITED Company Secretary 2008-07-07 CURRENT 2005-06-06 Active
CATHERINE ELIZABETH BAXANDALL MARSHALLS DORMANT NO.32 LIMITED Company Secretary 2008-07-07 CURRENT 2005-11-03 Active
IAN DAVID BURRELL MARSHALLS QUEST TRUSTEES LTD Director 2006-10-30 CURRENT 1973-11-16 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 8 LIMITED Director 2006-10-19 CURRENT 1937-10-23 Dissolved 2013-08-29
IAN DAVID BURRELL THE BOLLARD COMPANY LIMITED Director 2006-10-19 CURRENT 1995-02-10 Dissolved 2013-08-29
IAN DAVID BURRELL JAMESTOWN STONE AND CONCRETE COMPANY LIMITED Director 2005-09-02 CURRENT 1974-10-10 Dissolved 2013-10-12
IAN DAVID BURRELL MARSHALLS NEWCO NO. 4 LIMITED Director 2004-12-13 CURRENT 1958-11-12 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 3 LIMITED Director 2004-12-13 CURRENT 1948-05-18 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 2 LIMITED Director 2004-12-13 CURRENT 1947-01-24 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 1 LIMITED Director 2004-12-13 CURRENT 1960-03-04 Dissolved 2013-08-29
IAN DAVID BURRELL TEEKAY BUILDINGS LIMITED Director 2004-12-13 CURRENT 1960-03-08 Dissolved 2013-08-29
IAN DAVID BURRELL MARSHALLS NEWCO NO. 7 LIMITED Director 2004-12-13 CURRENT 1997-07-08 Dissolved 2013-08-30
IAN DAVID BURRELL 00368132 LIMITED Director 2004-12-13 CURRENT 1941-07-15 Active
IAN DAVID BURRELL CUMBRIA STONE QUARRIES LIMITED Director 2004-02-01 CURRENT 1957-08-27 Dissolved 2013-08-30
IAN DAVID BURRELL MARSHALLS NEWCO NO. 6 LIMITED Director 2003-12-19 CURRENT 1957-01-31 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS QUEST TRUSTEES LTD Director 2006-10-30 CURRENT 1973-11-16 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN JAMESTOWN STONE AND CONCRETE COMPANY LIMITED Director 2005-09-02 CURRENT 1974-10-10 Dissolved 2013-10-12
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 4 LIMITED Director 2004-12-13 CURRENT 1958-11-12 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 3 LIMITED Director 2004-12-13 CURRENT 1948-05-18 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 2 LIMITED Director 2004-12-13 CURRENT 1947-01-24 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 1 LIMITED Director 2004-12-13 CURRENT 1960-03-04 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN TEEKAY BUILDINGS LIMITED Director 2004-12-13 CURRENT 1960-03-08 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 7 LIMITED Director 2004-12-13 CURRENT 1997-07-08 Dissolved 2013-08-30
DAVID GRAHAM HOLDEN 00368132 LIMITED Director 2004-12-13 CURRENT 1941-07-15 Active
DAVID GRAHAM HOLDEN CUMBRIA STONE QUARRIES LIMITED Director 2004-02-01 CURRENT 1957-08-27 Dissolved 2013-08-30
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 8 LIMITED Director 2004-01-30 CURRENT 1937-10-23 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN THE BOLLARD COMPANY LIMITED Director 2004-01-30 CURRENT 1995-02-10 Dissolved 2013-08-29
DAVID GRAHAM HOLDEN MARSHALLS NEWCO NO. 6 LIMITED Director 2003-12-19 CURRENT 1957-01-31 Dissolved 2013-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16GAZ2Final Gazette dissolved via compulsory strike-off
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2023-01-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-12LRESSPResolutions passed:
  • Special resolution to wind up on 2010-06-14
2023-01-05APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BURRELL
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BURRELL
2014-12-31AC92Restoration by order of the court
2013-08-29GAZ2Final Gazette dissolved via compulsory strike-off
2013-05-294.71Return of final meeting in a members' voluntary winding up
2012-08-064.68 Liquidators' statement of receipts and payments to 2012-06-13
2011-08-094.68 Liquidators' statement of receipts and payments to 2011-06-13
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/10 FROM 5 Old Bailey London EC4M 7AF
2010-07-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/10 FROM Birkby Grange 85 Birkby Hall Road Birkby Huddersfield HD2 2YA
2010-06-294.70Declaration of solvency
2010-06-28600Appointment of a voluntary liquidator
2010-06-28LRESSPResolutions passed:
  • Special resolution to wind up
2010-01-12LATEST SOC12/01/10 STATEMENT OF CAPITAL;GBP 100000
2010-01-12AR0128/12/09 ANNUAL RETURN FULL LIST
2009-12-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2009-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLDEN / 03/08/2009
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN BURRELL / 03/08/2009
2009-08-28288cSecretary's change of particulars / catherine baxandall / 03/08/2009
2009-01-05363aReturn made up to 28/12/08; full list of members
2008-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2008-07-10288bAppointment terminated secretary ian burrell
2008-07-09288aSecretary appointed catherine baxandall
2008-04-08288aSecretary appointed mr ian david burrell
2008-04-07288bAppointment terminated secretary elizabeth blease
2008-01-09363aReturn made up to 28/12/07; full list of members
2007-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/06
2007-01-17363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-30363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-28288bDIRECTOR RESIGNED
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2005-01-27363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-25363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-29288bSECRETARY RESIGNED
2003-12-29288aNEW SECRETARY APPOINTED
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-12-13CERTNMCOMPANY NAME CHANGED MARSHALLS FLOORING LIMITED CERTIFICATE ISSUED ON 13/12/02
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-15288aNEW DIRECTOR APPOINTED
2002-03-18288bDIRECTOR RESIGNED
2002-01-04363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-07288aNEW DIRECTOR APPOINTED
2001-02-27288bDIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-26363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288bDIRECTOR RESIGNED
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-16288aNEW DIRECTOR APPOINTED
1999-06-09288bDIRECTOR RESIGNED
1999-03-31288aNEW DIRECTOR APPOINTED
1999-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/99
1999-01-25363sRETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS
1998-09-18AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to MARSHALLS HOVERINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSHALLS HOVERINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1989-07-03 Satisfied EAGLE STAR TRUST COMPANY LIMITED
SUPPLEMENTAL TRUST DEED 1989-07-03 Satisfied THE NORWICH UNION LIFE INSURANCE SOCIETY
EQUITABLE CHARGE WITHOUT INSTRUMENT 1966-09-12 Satisfied THE PREDENTIAL ASSURANCE COMPANY LTD
Intangible Assets
Patents
We have not found any records of MARSHALLS HOVERINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALLS HOVERINGHAM LIMITED
Trademarks
We have not found any records of MARSHALLS HOVERINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALLS HOVERINGHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as MARSHALLS HOVERINGHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALLS HOVERINGHAM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALLS HOVERINGHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSHALLS HOVERINGHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.