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

MARLIN HOUSE HOLDINGS LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
04416388
Private Limited Company
Dissolved

Dissolved 2015-04-23

Company Overview

About Marlin House Holdings Ltd
MARLIN HOUSE HOLDINGS LIMITED was founded on 2002-04-15 and had its registered office in Southampton. The company was dissolved on the 2015-04-23 and is no longer trading or active.

Key Data
Company Name
MARLIN HOUSE HOLDINGS LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
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
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.
Companies with same name MARLIN HOUSE HOLDINGS LIMITED
The following companies were found which have the same name as MARLIN HOUSE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLIN HOUSE HOLDINGS LTD 12 Heatherhouse Road Irvine KA12 8HQ active Company formed on the 2025-01-16

Company Officers of MARLIN HOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALYSON ELIZABETH MULHOLLAND
Company Secretary 2006-11-24
COLIN WALTER BRADLEY
Director 2013-09-12
JONATHAN PAUL METCALFE
Director 2014-06-03
JONATHAN BERNARD WEST
Director 2014-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JUNE HAYNES
Director 2013-09-12 2014-06-03
SEAN KIERAN HUMPHREYS
Director 2013-09-12 2014-06-03
IAN O'DOHERTY
Director 2006-07-10 2014-06-03
MICHELE SYLVIA GREENE
Director 2006-01-31 2013-07-04
GINA SVENDSEN
Director 2007-12-05 2011-02-01
ALEX SHERWIN GUY SATCHELL
Director 2008-04-04 2009-03-27
JULIEANN GREER
Director 2003-10-13 2008-09-12
MICHAEL RHODES
Director 2006-01-31 2007-10-01
ROBERT ANGUS MACLEAN
Director 2006-07-10 2007-07-09
STEPHEN EDWARD HAYES
Company Secretary 2002-04-15 2006-11-24
STEPHEN EDWARD HAYES
Director 2002-04-15 2006-11-24
DAVID CLIFFORD COWHAM
Director 2002-04-15 2006-10-04
MARK DOUGLAS LINSZ
Director 2006-07-10 2006-09-07
COLIN WALTER BRADLEY
Director 2006-01-31 2006-04-30
JONATHAN DAVID BACK
Director 2005-08-01 2006-03-08
ADELE MARGARET MACKINLAY
Director 2005-08-01 2006-02-28
RICHARD GERALD THORNBERRY
Director 2005-08-01 2006-02-15
SALVATORE ANDREW DE ANGELO
Director 2005-08-01 2006-01-31
SHANE GRAHAME FLYNN
Director 2005-08-01 2006-01-31
RICHARD KENNETH STRUTHERS
Director 2005-08-01 2006-01-31
JOHN JOSEPH HEWES
Director 2005-08-01 2005-12-30
MICHAEL JAMES BROOKS
Director 2002-04-15 2005-08-01
ANDREW JOHN PELLEY
Director 2002-04-15 2005-08-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-04-15 2002-04-15
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-04-15 2002-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALYSON ELIZABETH MULHOLLAND MBNA DIRECT LIMITED Company Secretary 2008-01-01 CURRENT 1994-04-25 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA LIMITED Company Secretary 2008-01-01 CURRENT 1993-01-25 Active
ALYSON ELIZABETH MULHOLLAND LOANS.CO.UK LIMITED Company Secretary 2008-01-01 CURRENT 1997-06-24 Active
ALYSON ELIZABETH MULHOLLAND MBNA INTERNATIONAL PROPERTIES LIMITED Company Secretary 2005-04-01 CURRENT 1993-07-06 Dissolved 2014-11-07
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE FUNDING PLC Company Secretary 2005-04-01 CURRENT 1994-07-20 Dissolved 2014-08-01
ALYSON ELIZABETH MULHOLLAND CHESTER PROPERTY & SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2016-06-15
ALYSON ELIZABETH MULHOLLAND DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Company Secretary 2005-04-01 CURRENT 1993-12-02 Dissolved 2016-03-17
ALYSON ELIZABETH MULHOLLAND AARCO 106 LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND MBNA INVESTMENT & SECURITIES LIMITED Company Secretary 2005-04-01 CURRENT 2001-11-28 Dissolved 2017-01-04
ALYSON ELIZABETH MULHOLLAND PANELDELUXE COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Dissolved 2018-01-10
ALYSON ELIZABETH MULHOLLAND MBNA EUROPE HOLDINGS LIMITED Company Secretary 2005-04-01 CURRENT 1994-02-15 Active
ALYSON ELIZABETH MULHOLLAND MAINSEARCH COMPANY LIMITED Company Secretary 2005-04-01 CURRENT 1994-03-21 Liquidation
ALYSON ELIZABETH MULHOLLAND MBNA GLOBAL SERVICES LIMITED Company Secretary 2005-04-01 CURRENT 2003-08-01 Liquidation
COLIN WALTER BRADLEY MBNA INTERNATIONAL PROPERTIES LIMITED Director 2011-03-03 CURRENT 1993-07-06 Dissolved 2014-11-07
COLIN WALTER BRADLEY MBNA EUROPE FUNDING PLC Director 2011-03-03 CURRENT 1994-07-20 Dissolved 2014-08-01
COLIN WALTER BRADLEY CHESTER PROPERTY & SERVICES LIMITED Director 2011-03-03 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN PAUL METCALFE MBNA IRELAND LIMITED Director 2013-07-03 CURRENT 1999-12-17 Converted / Closed
JONATHAN PAUL METCALFE MBNA INTERNATIONAL PROPERTIES LIMITED Director 2013-05-01 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN PAUL METCALFE MBNA EUROPE FUNDING PLC Director 2013-05-01 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN PAUL METCALFE CHESTER PROPERTY & SERVICES LIMITED Director 2013-05-01 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN PAUL METCALFE DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST MBNA GLOBAL SERVICES LIMITED Director 2013-05-01 CURRENT 2003-08-01 Liquidation
JONATHAN BERNARD WEST MBNA DIRECT LIMITED Director 2013-01-24 CURRENT 1994-04-25 Liquidation
JONATHAN BERNARD WEST SAPPHIRE CARDS LIMITED Director 2013-01-18 CURRENT 2001-06-11 Dissolved 2018-01-10
JONATHAN BERNARD WEST MBNA RECEIVABLES LIMITED Director 2009-08-20 CURRENT 2008-03-06 Active
JONATHAN BERNARD WEST MBNA EUROPE FINANCE LIMITED Director 2009-04-27 CURRENT 2008-06-05 Active
JONATHAN BERNARD WEST MBNA INTERNATIONAL PROPERTIES LIMITED Director 2009-04-20 CURRENT 1993-07-06 Dissolved 2014-11-07
JONATHAN BERNARD WEST CHESTER PROPERTY & SERVICES LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2016-06-15
JONATHAN BERNARD WEST DEBT CLEAR RECOVERIES & INVESTIGATIONS LIMITED Director 2009-04-20 CURRENT 1993-12-02 Dissolved 2016-03-17
JONATHAN BERNARD WEST AARCO 106 LIMITED Director 2009-04-20 CURRENT 1994-02-15 Dissolved 2017-01-04
JONATHAN BERNARD WEST MBNA INVESTMENT & SECURITIES LIMITED Director 2009-04-20 CURRENT 2001-11-28 Dissolved 2017-01-04
JONATHAN BERNARD WEST PANELDELUXE COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Dissolved 2018-01-10
JONATHAN BERNARD WEST MAINSEARCH COMPANY LIMITED Director 2009-04-20 CURRENT 1994-03-21 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS NO.2 LIMITED Director 2008-10-15 CURRENT 2004-06-10 Active
JONATHAN BERNARD WEST MBNA EUROPE HOLDINGS LIMITED Director 2008-10-09 CURRENT 1994-02-15 Active
JONATHAN BERNARD WEST MBNA EUROPE FUNDING PLC Director 2008-09-16 CURRENT 1994-07-20 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2003-B PLC. Director 2006-09-15 CURRENT 2003-03-21 Dissolved 2014-08-01
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS 2004-1 PLC Director 2006-09-15 CURRENT 2004-01-19 Dissolved 2016-03-11
JONATHAN BERNARD WEST CHESTER ASSET SECURITISATION HOLDINGS LIMITED Director 2006-09-15 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET OPTIONS NO. 2 LIMITED Director 2006-09-14 CURRENT 2001-07-12 Liquidation
JONATHAN BERNARD WEST CHESTER ASSET RECEIVABLES DEALINGS ISSUER LIMITED Director 2006-07-26 CURRENT 2004-06-10 Active

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
2015-04-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM STANSFIELD HOUSE CHESTER BUSINESS PARK CHESTER CH4 9QQ
2014-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-084.70DECLARATION OF SOLVENCY
2014-06-03AP01DIRECTOR APPOINTED MR JONATHAN BERNARD WEST
2014-06-03AP01DIRECTOR APPOINTED JONATHAN PAUL METCALFE
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN O'DOHERTY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HUMPHREYS
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYNES
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 86350000
2014-04-09AR0126/03/14 FULL LIST
2013-10-07AP01DIRECTOR APPOINTED MS CAROLINE JUNE HAYNES
2013-09-17AP01DIRECTOR APPOINTED MR SEAN KIERAN HUMPHREYS
2013-09-17AP01DIRECTOR APPOINTED COLIN WALTER BRADLEY
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE GREENE
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 14/05/2013
2013-03-27AR0126/03/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AR0115/04/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN O'DOHERTY / 10/07/2006
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0115/04/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GINA SVENDSEN
2011-01-21SH0123/10/10 STATEMENT OF CAPITAL GBP 86350000
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0115/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN SULLIVAN O'DOHERTY / 15/04/2010
2010-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-30RES01ADOPT ARTICLES 25/01/2010
2009-12-1088(2)AD 24/09/09 GBP SI 150000000@0.1=15000000 GBP IC 1350000/16350000
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA SVENDSEN / 26/11/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-21123GBP NC 1350000/16350000 18/08/09
2009-04-29363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR ALEX SATCHELL
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM BUILDING 2 CROXLEY GREEN BUSINESS PARK WATFORD HERTS WD18 8TD
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR JULIEANN GREER
2008-05-13363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-05-13288cSECRETARY'S CHANGE OF PARTICULARS / ALYSON MULHOLLAND / 06/02/2008
2008-04-18288aDIRECTOR APPOINTED ALEX SHERWIN GUY SATCHELL
2008-03-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 6 MARLIN HOUSE CROXLEY BUSINESS PARK WATFORD HERTS WD18 8TD
2008-01-09288aNEW DIRECTOR APPOINTED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288bDIRECTOR RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-25288aNEW SECRETARY APPOINTED
2007-01-25288bDIRECTOR RESIGNED
2007-01-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25AUDAUDITOR'S RESIGNATION
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2006-05-10363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MARLIN HOUSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-10
Notices to Creditors2014-08-06
Resolutions for Winding-up2014-08-06
Appointment of Liquidators2014-08-06
Fines / Sanctions
No fines or sanctions have been issued against MARLIN HOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2002-04-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of MARLIN HOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLIN HOUSE HOLDINGS LIMITED
Trademarks
We have not found any records of MARLIN HOUSE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLIN HOUSE HOLDINGS 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 (82990 - Other business support service activities not elsewhere classified) as MARLIN HOUSE HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARLIN HOUSE HOLDINGS 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 partyMARLIN HOUSE HOLDINGS LIMITEDEvent Date2014-12-04
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 TypeNotices to Creditors
Defending partyMARLIN HOUSE HOLDINGS LIMITEDEvent Date2014-08-01
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 TypeResolutions for Winding-up
Defending partyMARLIN HOUSE HOLDINGS LIMITEDEvent Date2014-07-30
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 TypeAppointment of Liquidators
Defending partyMARLIN HOUSE HOLDINGS LIMITEDEvent Date2014-07-30
Sean Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, SO15 2DP : Further details contact: Cara Cox, Tel: 02380 381137.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLIN HOUSE HOLDINGS 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 MARLIN HOUSE HOLDINGS LIMITED any grants or awards.
Ownership
    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.