About

Registered Number: 03768885
Date of Incorporation: 07/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 2 months ago)
Registered Address: 27 Carne Place, Port Solent, Portsmouth, Hampshire, PO6 4SY

 

Having been setup in 1999, Marine Taverns Ltd have registered office in Portsmouth in Hampshire. We don't know the number of employees at the company. Salmon, Victoria Jayne is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALMON, Victoria Jayne 01 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 January 2017
4.68 - Liquidator's statement of receipts and payments 21 October 2016
RESOLUTIONS - N/A 28 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2015
4.70 - N/A 28 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 07 January 2015
MR04 - N/A 02 December 2014
AR01 - Annual Return 10 May 2014
MR04 - N/A 30 January 2014
MR04 - N/A 30 January 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 22 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
363s - Annual Return 04 July 2003
395 - Particulars of a mortgage or charge 24 June 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2002
363s - Annual Return 14 May 2002
395 - Particulars of a mortgage or charge 16 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 08 June 2000
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 03 June 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge of licenced premises 23 June 2003 Fully Satisfied

N/A

Legal charge of licensed premises 01 November 2002 Fully Satisfied

N/A

Debenture 13 March 2002 Fully Satisfied

N/A

Debenture 15 June 1999 Fully Satisfied

N/A

Legal mortgage 01 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.