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 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 | ||||
|
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 |
Last Datalog update: | 2022-10-13 13:38:12 |
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 | ||
---|---|---|---|---|
MARSHALL & PARSONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE MCCARTNEY |
||
JOHN MCCARTNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN HAINE |
Director | ||
LINDSAY HAINE |
Company Secretary | ||
JOHN KENNETH ROSS MUNRO |
Director | ||
THOMAS ANDREW ROSS MUNRO |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CAPITAL CLUB (UK) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
I LIMITED | Director | 2003-04-25 | CURRENT | 2001-12-18 | Active - Proposal to Strike off | |
A & L HARDWARE LTD | Director | 2014-10-29 | CURRENT | 1986-12-02 | Active - Proposal to Strike off | |
HEREFORD TOOL COMPANY LIMITED | Director | 2014-10-29 | CURRENT | 2009-12-01 | Active - Proposal to Strike off | |
BUCK AND RYAN LIMITED | Director | 2014-10-29 | CURRENT | 1938-02-26 | Active | |
GREENS GROUP HOLDINGS LIMITED | Director | 2014-10-22 | CURRENT | 1990-02-07 | Active | |
GREEN DIY LIMITED | Director | 2014-07-28 | CURRENT | 2012-01-23 | Active | |
SPRINGS ETERNAL LTD | Director | 2014-06-05 | CURRENT | 2014-06-05 | Active | |
THE CAPITAL CLUB (UK) LIMITED | Director | 2012-12-19 | CURRENT | 2012-12-19 | Active | |
I LIMITED | Director | 2001-12-18 | CURRENT | 2001-12-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-25 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM 1111 - 1115 London Road Leigh-on-Sea Essex SS9 3JL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069975930001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Advancing Ecommerce Limited as a person with significant control on 2018-10-11 | |
PSC07 | CESSATION OF HEREFORD TOOL COMPANY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER HELEN ALLEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
PSC07 | CESSATION OF JOHN MCCARTNEY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/17 FROM 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HAINE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY HAINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDSAY HAINE | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JANE MCCARTNEY | |
AP01 | DIRECTOR APPOINTED MR JOHN MCCARTNEY | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 FULL LIST | |
RES15 | CHANGE OF NAME 08/03/2010 | |
CERTNM | COMPANY NAME CHANGED AMBERLIGHT LIMITED CERTIFICATE ISSUED ON 19/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PETER JOHN HAINE | |
AA01 | CURRSHO FROM 31/08/2010 TO 31/03/2010 | |
AP03 | SECRETARY APPOINTED LINDSAY HAINE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 2ND FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MUNRO | |
AP01 | DIRECTOR APPOINTED THOMAS ANDREW ROSS MUNRO | |
AP01 | DIRECTOR APPOINTED JOHN KENNETH ROSS MUNRO | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 2ND FLOOR MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF | |
RES15 | CHANGE OF NAME 07/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
288a | DIRECTOR APPOINTED LAURENCE ADAMS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM REDHILL CHAMBERS HIGH STREET REDHILL SURREY RH1 1RJ UK | |
CERTNM | COMPANY NAME CHANGED SENSUM INTERIORS (UK) LTD CERTIFICATE ISSUED ON 18/09/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-07-09 |
Appointment of Liquidators | 2019-07-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
44190090 | Tableware 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
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MARSHALL & PARSONS LIMITED | Event Date | 2019-06-26 |
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 Type | Appointment of Liquidators | |
Defending party | MARSHALL & PARSONS LIMITED | Event Date | 2019-06-26 |
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 . | |||
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. |