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

MARSHALLS BUTTONS AND TRIMMINGS LIMITED

TIMPERLEY, CHESHIRE, WA14,
Company Registration Number
01750392
Private Limited Company
Dissolved

Dissolved 2013-10-10

Company Overview

About Marshalls Buttons And Trimmings Ltd
MARSHALLS BUTTONS AND TRIMMINGS LIMITED was founded on 1983-09-06 and had its registered office in Timperley. The company was dissolved on the 2013-10-10 and is no longer trading or active.

Key Data
Company Name
MARSHALLS BUTTONS AND TRIMMINGS LIMITED
 
Legal Registered Office
TIMPERLEY
CHESHIRE
 
Filing Information
Company Number 01750392
Date formed 1983-09-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2013-10-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-22 04:57:56
Primary Source:Companies House
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 BUTTONS AND TRIMMINGS LIMITED

Current Directors
Officer Role Date Appointed
JACQUI MARSHALL
Company Secretary 1997-05-30
IAIN ROBERT MARSHALL
Director 1999-01-11
JACQUI MARSHALL
Director 1997-05-30
LOUIS MARSHALL
Director 1991-04-16
YVETTE MARSHALL
Director 2007-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROSEMARY MARSHALL
Company Secretary 1991-04-16 1997-05-30
JOHN MARSHALL
Director 1991-04-16 1997-05-30

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
2013-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-05-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2011
2011-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2011
2010-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS MARSHALL / 12/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 12/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 12/08/2010
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 45 KNOWL STREET STALYBRIDGE CHESHIRE SK15 3AW
2010-05-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-05-194.20STATEMENT OF AFFAIRS/4.19
2010-05-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-09-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 17/08/2009
2009-09-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUI MARSHALL / 17/08/2009
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-02-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-15RES12VARYING SHARE RIGHTS AND NAMES
2008-07-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED YVETTE MARSHALL
2007-12-12363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363aRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-09-16353LOCATION OF REGISTER OF MEMBERS
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: _, WATERS FARM AUSTWICK LANCASTER LANCASHIRE LA2 8AE
2005-09-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 45 KNOWL STREET STALYBRIDGE SK15 3AW
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: SAMUEL HOUSE ,47 DUTTON STREET MANCHESTER M3 1LF
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-08363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-10363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-30363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-05-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-23363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-20363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-04-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-09363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-01288cDIRECTOR'S PARTICULARS CHANGED
1997-07-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-01288bDIRECTOR RESIGNED
1997-07-01288bSECRETARY RESIGNED
1997-06-25169£ IC 5000/2500 30/05/97 £ SR 2500@1=2500
1997-06-16SRES09PURCH UP TO 18 MTHS 30/05/97
1997-05-31395PARTICULARS OF MORTGAGE/CHARGE
1997-05-08363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
1824 - Manufacture other wearing apparel etc.
5190 - Other wholesale


Licences & Regulatory approval
We could not find any licences issued to MARSHALLS BUTTONS AND TRIMMINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-03
Fines / Sanctions
No fines or sanctions have been issued against MARSHALLS BUTTONS AND TRIMMINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-06-05 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 1997-05-31 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-02-11 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-02-11 Outstanding JOHN MARSHALL
SINGLE DEBENTURE 1986-10-01 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of MARSHALLS BUTTONS AND TRIMMINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALLS BUTTONS AND TRIMMINGS LIMITED
Trademarks
We have not found any records of MARSHALLS BUTTONS AND TRIMMINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALLS BUTTONS AND TRIMMINGS 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 (1824 - Manufacture other wearing apparel etc.) as MARSHALLS BUTTONS AND TRIMMINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALLS BUTTONS AND TRIMMINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMARSHALLS BUTTONS & TRIMMINGS LIMITEDEvent Date2013-04-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 4EZ on 1 July 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Hodgsons, Nelson House, Park Road, Timperley, Cheshire, WA14 4EZ not later than 12 noon on 28 June 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 12 May 2010 Further details contact: Rikki Burton, Email: RBurton@hodgsons.co.uk Tel: 0161 969 2023. David Emmanuel Merton Mond , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALLS BUTTONS AND TRIMMINGS 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 BUTTONS AND TRIMMINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1