About

Registered Number: 01857453
Date of Incorporation: 22/10/1984 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2018 (5 years and 9 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 1984, Maidstone Marquee Hire Co. Ltd have registered office in Tavistock Square in London, it's status is listed as "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORBISHLEY, Alan James N/A 06 May 2005 1
DI NOBILE, Adriana N/A 06 May 2005 1
FISHER, Barry Peter N/A 06 May 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2018
LIQ14 - N/A 09 May 2018
4.68 - Liquidator's statement of receipts and payments 06 April 2018
4.68 - Liquidator's statement of receipts and payments 26 September 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 17 October 2016
4.68 - Liquidator's statement of receipts and payments 06 April 2016
4.68 - Liquidator's statement of receipts and payments 09 October 2015
4.68 - Liquidator's statement of receipts and payments 26 March 2015
4.68 - Liquidator's statement of receipts and payments 18 September 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
LIQ MISC - N/A 21 February 2014
LIQ MISC OC - N/A 17 February 2014
4.40 - N/A 17 February 2014
4.68 - Liquidator's statement of receipts and payments 19 September 2013
AD01 - Change of registered office address 11 April 2013
4.68 - Liquidator's statement of receipts and payments 08 April 2013
4.68 - Liquidator's statement of receipts and payments 08 April 2013
4.68 - Liquidator's statement of receipts and payments 08 April 2013
4.40 - N/A 25 March 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 May 2012
LIQ MISC OC - N/A 17 May 2012
4.68 - Liquidator's statement of receipts and payments 27 March 2012
4.40 - N/A 17 January 2012
4.68 - Liquidator's statement of receipts and payments 23 September 2011
4.68 - Liquidator's statement of receipts and payments 06 April 2011
AD01 - Change of registered office address 14 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2010
RESOLUTIONS - N/A 17 March 2010
RESOLUTIONS - N/A 17 March 2010
4.20 - N/A 17 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 01 September 2008
395 - Particulars of a mortgage or charge 23 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
353 - Register of members 20 August 2007
AA - Annual Accounts 03 March 2007
395 - Particulars of a mortgage or charge 16 February 2007
363a - Annual Return 31 August 2006
225 - Change of Accounting Reference Date 09 March 2006
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
AA - Annual Accounts 10 June 2005
225 - Change of Accounting Reference Date 10 May 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 28 August 2003
AA - Annual Accounts 25 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2003
287 - Change in situation or address of Registered Office 08 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 16 October 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 10 August 1999
288c - Notice of change of directors or secretaries or in their particulars 18 May 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 25 August 1998
AUD - Auditor's letter of resignation 06 March 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 23 September 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 27 August 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 04 September 1994
363s - Annual Return 25 August 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 21 August 1993
363a - Annual Return 21 December 1992
AA - Annual Accounts 02 September 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 February 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
395 - Particulars of a mortgage or charge 31 August 1988
287 - Change in situation or address of Registered Office 18 January 1988
363 - Annual Return 16 November 1987
AA - Annual Accounts 16 November 1987
395 - Particulars of a mortgage or charge 03 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1987
287 - Change in situation or address of Registered Office 01 December 1986
AA - Annual Accounts 05 November 1986
PUC 2 - N/A 23 January 1986
123 - Notice of increase in nominal capital 16 November 1984
NEWINC - New incorporation documents 22 October 1984

Mortgages & Charges

Description Date Status Charge by
All assets debenture 18 February 2008 Outstanding

N/A

Fixed and floating charge 15 February 2007 Fully Satisfied

N/A

Mortgage debenture 18 August 1988 Fully Satisfied

N/A

Mortgage debenture 21 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.