Dissolved
Dissolved 2015-04-23
Company Information for MARLIN HOUSE HOLDINGS LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
04416388
Private Limited Company
Dissolved Dissolved 2015-04-23 |
Company Name | |
---|---|
MARLIN HOUSE HOLDINGS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
Company Number | 04416388 | |
---|---|---|
Date formed | 2002-04-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-04-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 18:27:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARLIN HOUSE HOLDINGS LTD | 12 Heatherhouse Road Irvine KA12 8HQ | active | Company formed on the 2025-01-16 |
Officer | Role | Date Appointed |
---|---|---|
ALYSON ELIZABETH MULHOLLAND |
||
COLIN WALTER BRADLEY |
||
JONATHAN PAUL METCALFE |
||
JONATHAN BERNARD WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE JUNE HAYNES |
Director | ||
SEAN KIERAN HUMPHREYS |
Director | ||
IAN O'DOHERTY |
Director | ||
MICHELE SYLVIA GREENE |
Director | ||
GINA SVENDSEN |
Director | ||
ALEX SHERWIN GUY SATCHELL |
Director | ||
JULIEANN GREER |
Director | ||
MICHAEL RHODES |
Director | ||
ROBERT ANGUS MACLEAN |
Director | ||
STEPHEN EDWARD HAYES |
Company Secretary | ||
STEPHEN EDWARD HAYES |
Director | ||
DAVID CLIFFORD COWHAM |
Director | ||
MARK DOUGLAS LINSZ |
Director | ||
COLIN WALTER BRADLEY |
Director | ||
JONATHAN DAVID BACK |
Director | ||
ADELE MARGARET MACKINLAY |
Director | ||
RICHARD GERALD THORNBERRY |
Director | ||
SALVATORE ANDREW DE ANGELO |
Director | ||
SHANE GRAHAME FLYNN |
Director | ||
RICHARD KENNETH STRUTHERS |
Director | ||
JOHN JOSEPH HEWES |
Director | ||
MICHAEL JAMES BROOKS |
Director | ||
ANDREW JOHN PELLEY |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MBNA DIRECT LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1994-04-25 | Liquidation | |
MBNA LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1993-01-25 | Active | |
LOANS.CO.UK LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1997-06-24 | Active | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
MBNA EUROPE FUNDING PLC | Company Secretary | 2005-04-01 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
CHESTER PROPERTY & SERVICES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-02-15 | Dissolved 2016-06-15 | |
DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1993-12-02 | Dissolved 2016-03-17 | |
AARCO 106 LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-02-15 | Dissolved 2017-01-04 | |
MBNA INVESTMENT & SECURITIES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2001-11-28 | Dissolved 2017-01-04 | |
PANELDELUXE COMPANY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-03-21 | Dissolved 2018-01-10 | |
MBNA EUROPE HOLDINGS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-02-15 | Active | |
MAINSEARCH COMPANY LIMITED | Company Secretary | 2005-04-01 | CURRENT | 1994-03-21 | Liquidation | |
MBNA GLOBAL SERVICES LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2003-08-01 | Liquidation | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Director | 2011-03-03 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
MBNA EUROPE FUNDING PLC | Director | 2011-03-03 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
CHESTER PROPERTY & SERVICES LIMITED | Director | 2011-03-03 | CURRENT | 1994-02-15 | Dissolved 2016-06-15 | |
MBNA IRELAND LIMITED | Director | 2013-07-03 | CURRENT | 1999-12-17 | Converted / Closed | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Director | 2013-05-01 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
MBNA EUROPE FUNDING PLC | Director | 2013-05-01 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
CHESTER PROPERTY & SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 1994-02-15 | Dissolved 2016-06-15 | |
DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED | Director | 2013-05-01 | CURRENT | 1993-12-02 | Dissolved 2016-03-17 | |
MBNA GLOBAL SERVICES LIMITED | Director | 2013-05-01 | CURRENT | 2003-08-01 | Liquidation | |
MBNA DIRECT LIMITED | Director | 2013-01-24 | CURRENT | 1994-04-25 | Liquidation | |
SAPPHIRE CARDS LIMITED | Director | 2013-01-18 | CURRENT | 2001-06-11 | Dissolved 2018-01-10 | |
MBNA RECEIVABLES LIMITED | Director | 2009-08-20 | CURRENT | 2008-03-06 | Active | |
MBNA EUROPE FINANCE LIMITED | Director | 2009-04-27 | CURRENT | 2008-06-05 | Active | |
MBNA INTERNATIONAL PROPERTIES LIMITED | Director | 2009-04-20 | CURRENT | 1993-07-06 | Dissolved 2014-11-07 | |
CHESTER PROPERTY & SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 1994-02-15 | Dissolved 2016-06-15 | |
DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED | Director | 2009-04-20 | CURRENT | 1993-12-02 | Dissolved 2016-03-17 | |
AARCO 106 LIMITED | Director | 2009-04-20 | CURRENT | 1994-02-15 | Dissolved 2017-01-04 | |
MBNA INVESTMENT & SECURITIES LIMITED | Director | 2009-04-20 | CURRENT | 2001-11-28 | Dissolved 2017-01-04 | |
PANELDELUXE COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 1994-03-21 | Dissolved 2018-01-10 | |
MAINSEARCH COMPANY LIMITED | Director | 2009-04-20 | CURRENT | 1994-03-21 | Liquidation | |
CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED | Director | 2008-10-15 | CURRENT | 2004-06-10 | Active | |
MBNA EUROPE HOLDINGS LIMITED | Director | 2008-10-09 | CURRENT | 1994-02-15 | Active | |
MBNA EUROPE FUNDING PLC | Director | 2008-09-16 | CURRENT | 1994-07-20 | Dissolved 2014-08-01 | |
CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. | Director | 2006-09-15 | CURRENT | 2003-03-21 | Dissolved 2014-08-01 | |
CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC | Director | 2006-09-15 | CURRENT | 2004-01-19 | Dissolved 2016-03-11 | |
CHESTER ASSET SECURITISATION HOLDINGS LIMITED | Director | 2006-09-15 | CURRENT | 2001-07-12 | Liquidation | |
CHESTER ASSET OPTIONS NO. 2 LIMITED | Director | 2006-09-14 | CURRENT | 2001-07-12 | Liquidation | |
CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED | Director | 2006-07-26 | CURRENT | 2004-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2014 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CH4 9QQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN BERNARD WEST | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL METCALFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN HUMPHREYS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYNES | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 86350000 | |
AR01 | 26/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CAROLINE JUNE HAYNES | |
AP01 | DIRECTOR APPOINTED MR SEAN KIERAN HUMPHREYS | |
AP01 | DIRECTOR APPOINTED COLIN WALTER BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 14/05/2013 | |
AR01 | 26/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 10/07/2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINA SVENDSEN | |
SH01 | 23/10/10 STATEMENT OF CAPITAL GBP 86350000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN SULLIVAN O'DOHERTY / 15/04/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/01/2010 | |
88(2) | AD 24/09/09 GBP SI 150000000@0.1=15000000 GBP IC 1350000/16350000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINA SVENDSEN / 26/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
123 | GBP NC 1350000/16350000 18/08/09 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEX SATCHELL | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM BUILDING 2 CROXLEY GREEN BUSINESS PARK WATFORD HERTS WD18 8TD | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIEANN GREER | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008 | |
288a | DIRECTOR APPOINTED ALEX SHERWIN GUY SATCHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 6 MARLIN HOUSE CROXLEY BUSINESS PARK WATFORD HERTS WD18 8TD | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2014-12-10 |
Notices to Creditors | 2014-08-06 |
Resolutions for Winding-up | 2014-08-06 |
Appointment of Liquidators | 2014-08-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARLIN HOUSE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MARLIN HOUSE HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MARLIN HOUSE HOLDINGS LIMITED | Event Date | 2014-12-04 |
A final meeting of the Company under Section 94 of the Insolvency Act 1986 will be held at No. 1 Dorset Street, Southampton, SO15 2DP on 15 January 2015 at 11.00am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 30 July 2014 Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARLIN HOUSE HOLDINGS LIMITED | Event Date | 2014-08-01 |
The Company was placed into a Members Voluntary Liquidation on 30 July 2014 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, notice is hereby given that the liquidator intends to make a first and final distribution to remaining creditors of the above-named company and that the last date for proving debts against the above-named company, which is being voluntarily wound up, is 19 September 2014. Claims must be sent to the undersigned, Sean Croston of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP the liquidator of the company. After 19 September 2014, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends, that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Date of appointment: 30 July 2014. Office Holder details: Samantha Keen (IP No 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Further details contact: Cara Cox, Tel: 02380 381137. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARLIN HOUSE HOLDINGS LIMITED | Event Date | 2014-07-30 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 30 July 2014 , as a special written resolution: That the Company be wound up voluntarily and that Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP, (IP No 8930) be appointed liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Cara Cox, Tel: 02380 381137. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARLIN HOUSE HOLDINGS LIMITED | Event Date | 2014-07-30 |
Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, SO15 2DP : Further details contact: Cara Cox, Tel: 02380 381137. | |||
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. |