About

Registered Number: 00819905
Date of Incorporation: 17/09/1964 (59 years and 6 months ago)
Company Status: Active
Date of Dissolution: 21/11/2017 (6 years and 4 months ago)
Registered Address: First Floor Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU

 

Founded in 1964, Marrill Engineering Company Ltd has its registered office in Berkshire, it's status at Companies House is "Active". This business does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 10 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
DISS16(SOAS) - N/A 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AC92 - N/A 24 June 2015
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2012
2.24B - N/A 30 July 2012
2.35B - N/A 24 July 2012
2.24B - N/A 06 February 2012
2.16B - N/A 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2011
F2.18 - N/A 28 September 2011
2.17B - N/A 09 September 2011
AD01 - Change of registered office address 02 August 2011
2.12B - N/A 20 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 07 March 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 01 March 2010
MG01 - Particulars of a mortgage or charge 25 November 2009
395 - Particulars of a mortgage or charge 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 23 July 2007
363s - Annual Return 27 April 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 15 April 2005
363s - Annual Return 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
395 - Particulars of a mortgage or charge 11 July 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 25 April 2000
395 - Particulars of a mortgage or charge 01 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 June 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 28 February 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 05 March 1996
AA - Annual Accounts 28 February 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 27 April 1994
363s - Annual Return 30 March 1994
395 - Particulars of a mortgage or charge 15 March 1994
395 - Particulars of a mortgage or charge 15 March 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 04 March 1992
363a - Annual Return 04 March 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
287 - Change in situation or address of Registered Office 14 February 1990
287 - Change in situation or address of Registered Office 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 17 January 1990
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 06 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 11 August 1987
363 - Annual Return 15 July 1987
AA - Annual Accounts 27 June 1986
363 - Annual Return 27 June 1986
MISC - Miscellaneous document 17 September 1964
MISC - Miscellaneous document 17 September 1964

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2011 Fully Satisfied

N/A

Legal charge 17 November 2009 Fully Satisfied

N/A

Chattel mortgage 19 June 2009 Fully Satisfied

N/A

Guarantee & debenture 16 July 2007 Fully Satisfied

N/A

Legal charge 10 July 2001 Fully Satisfied

N/A

Fixed charge 23 March 2000 Fully Satisfied

N/A

Mortgage 28 February 1994 Fully Satisfied

N/A

Floating charge 28 February 1994 Fully Satisfied

N/A

Legal charge 25 May 1984 Fully Satisfied

N/A

Debenture 05 January 1981 Fully Satisfied

N/A

Legal charge 20 September 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.