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

MARSHALL & PARSONS LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG,
Company Registration Number
06997593
Private Limited Company
Liquidation

Company Overview

About Marshall & Parsons Ltd
MARSHALL & PARSONS LIMITED was founded on 2009-08-21 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Marshall & Parsons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARSHALL & PARSONS LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
ESSEX
SS1 2EG
Other companies in SM1
 
Previous Names
AMBERLIGHT LIMITED19/04/2010
SENSUM INTERIORS (UK) LTD18/09/2009
Filing Information
Company Number 06997593
Company ID Number 06997593
Date formed 2009-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB986761751  
Last Datalog update: 2022-10-13 13:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL & PARSONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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.
Companies with same name MARSHALL & PARSONS LIMITED
The following companies were found which have the same name as MARSHALL & PARSONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSHALL & PARSONS LIMITED Unknown

Company Officers of MARSHALL & PARSONS LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE MCCARTNEY
Director 2014-04-14
JOHN MCCARTNEY
Director 2014-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HAINE
Director 2010-02-04 2014-10-23
LINDSAY HAINE
Company Secretary 2010-02-05 2014-04-14
JOHN KENNETH ROSS MUNRO
Director 2009-09-30 2010-02-05
THOMAS ANDREW ROSS MUNRO
Director 2009-09-30 2010-02-05
LAURENCE DOUGLAS ADAMS
Director 2009-08-21 2009-09-30
LAURENCE DOUGLAS ADAMS
Director 2009-08-21 2009-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH JANE MCCARTNEY THE CAPITAL CLUB (UK) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
DEBORAH JANE MCCARTNEY I LIMITED Director 2003-04-25 CURRENT 2001-12-18 Active - Proposal to Strike off
JOHN MCCARTNEY A & L HARDWARE LTD Director 2014-10-29 CURRENT 1986-12-02 Active - Proposal to Strike off
JOHN MCCARTNEY HEREFORD TOOL COMPANY LIMITED Director 2014-10-29 CURRENT 2009-12-01 Active - Proposal to Strike off
JOHN MCCARTNEY BUCK AND RYAN LIMITED Director 2014-10-29 CURRENT 1938-02-26 Active
JOHN MCCARTNEY GREENS GROUP HOLDINGS LIMITED Director 2014-10-22 CURRENT 1990-02-07 Active
JOHN MCCARTNEY GREEN DIY LIMITED Director 2014-07-28 CURRENT 2012-01-23 Active
JOHN MCCARTNEY SPRINGS ETERNAL LTD Director 2014-06-05 CURRENT 2014-06-05 Active
JOHN MCCARTNEY THE CAPITAL CLUB (UK) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
JOHN MCCARTNEY I LIMITED Director 2001-12-18 CURRENT 2001-12-18 Active - Proposal to Strike off

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
2022-08-25Voluntary liquidation. Return of final meeting of creditors
2022-08-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-25
2020-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-25
2019-11-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM 1111 - 1115 London Road Leigh-on-Sea Essex SS9 3JL England
2019-07-17LIQ02Voluntary liquidation Statement of affairs
2019-07-17600Appointment of a voluntary liquidator
2019-07-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-06-26
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 069975930001
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11PSC02Notification of Advancing Ecommerce Limited as a person with significant control on 2018-10-11
2018-10-11PSC07CESSATION OF HEREFORD TOOL COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY
2018-10-11AP01DIRECTOR APPOINTED MISS JENNIFER HELEN ALLEN
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-23PSC07CESSATION OF JOHN MCCARTNEY AS A PERSON OF SIGNIFICANT CONTROL
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
2017-01-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0121/08/15 ANNUAL RETURN FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HAINE
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-04AR0121/08/14 ANNUAL RETURN FULL LIST
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY HAINE
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY HAINE
2014-04-14AP01DIRECTOR APPOINTED MRS DEBORAH JANE MCCARTNEY
2014-04-14AP01DIRECTOR APPOINTED MR JOHN MCCARTNEY
2013-09-09AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AR0121/08/12 FULL LIST
2012-07-31AA31/03/12 TOTAL EXEMPTION SMALL
2011-08-24AR0121/08/11 FULL LIST
2011-08-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0121/08/10 FULL LIST
2010-04-19RES15CHANGE OF NAME 08/03/2010
2010-04-19CERTNMCOMPANY NAME CHANGED AMBERLIGHT LIMITED CERTIFICATE ISSUED ON 19/04/10
2010-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-12AP01DIRECTOR APPOINTED PETER JOHN HAINE
2010-02-11AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2010-02-11AP03SECRETARY APPOINTED LINDSAY HAINE
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 2ND FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MUNRO
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MUNRO
2009-10-23AP01DIRECTOR APPOINTED THOMAS ANDREW ROSS MUNRO
2009-10-23AP01DIRECTOR APPOINTED JOHN KENNETH ROSS MUNRO
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 2ND FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF
2009-10-23RES15CHANGE OF NAME 07/10/2009
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF UNITED KINGDOM
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2009-09-23288aDIRECTOR APPOINTED LAURENCE ADAMS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ UK
2009-09-16CERTNMCOMPANY NAME CHANGED SENSUM INTERIORS (UK) LTD CERTIFICATE ISSUED ON 18/09/09
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2009-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores




Licences & Regulatory approval
We could not find any licences issued to MARSHALL & PARSONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-09
Appointment of Liquidators2019-07-09
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL & PARSONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MARSHALL & PARSONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MARSHALL & PARSONS LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL & PARSONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL & PARSONS LIMITED
Trademarks
We have not found any records of MARSHALL & PARSONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARSHALL & PARSONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-05-16 GBP £76
Essex County Council 2013-10-16 GBP £64
Essex County Council 2013-07-16 GBP £45
Essex County Council 2013-01-16 GBP £125

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL & PARSONS 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.
Import/Export of Goods
Goods imported/exported by MARSHALL & PARSONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0144190090Tableware and kitchenware, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; objects for furniture, ornamental objects, coope

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMARSHALL & PARSONS LIMITEDEvent Date2019-06-26
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 26 June 2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1."That the Company be wound up voluntarily". 2."That Wayne Macpherson and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Wayne Macpherson (IP Number: 009445 ) and Lloyd Biscoe (IP Number: 009141 ).
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARSHALL & PARSONS LIMITEDEvent Date2019-06-26
Liquidator's name and address: Wayne Macpherson and Lloyd Biscoe, both of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG . : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL & PARSONS 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 MARSHALL & PARSONS 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.