About

Registered Number: 02538694
Date of Incorporation: 11/09/1990 (33 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: Hadrian House, Higham Place, Newcastle Upon Tyne, NE1 8PB

 

Marshall Branson Marine Ltd was founded on 11 September 1990 and are based in Newcastle Upon Tyne, it has a status of "Liquidation". This business has 3 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, David William N/A 27 November 1991 1
MITCHELL, Peter James 24 May 1994 31 October 1994 1
ROBSON, George Hayton N/A 24 May 1994 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 April 2019
AC92 - N/A 08 July 2015
LIQ - N/A 26 January 2000
4.72 - Return of final meeting in creditors' voluntary winding-up 26 October 1999
4.68 - Liquidator's statement of receipts and payments 01 July 1999
4.68 - Liquidator's statement of receipts and payments 03 February 1999
4.68 - Liquidator's statement of receipts and payments 23 July 1998
MISC - Miscellaneous document 03 February 1998
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 1998
4.68 - Liquidator's statement of receipts and payments 26 January 1998
4.68 - Liquidator's statement of receipts and payments 31 July 1997
4.68 - Liquidator's statement of receipts and payments 29 January 1997
4.68 - Liquidator's statement of receipts and payments 15 July 1996
RESOLUTIONS - N/A 14 June 1995
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 1995
4.20 - N/A 14 June 1995
287 - Change in situation or address of Registered Office 02 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1995
395 - Particulars of a mortgage or charge 26 January 1995
AA - Annual Accounts 09 December 1994
288 - N/A 08 December 1994
288 - N/A 11 November 1994
288 - N/A 08 November 1994
363s - Annual Return 30 October 1994
395 - Particulars of a mortgage or charge 05 August 1994
288 - N/A 14 July 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
287 - Change in situation or address of Registered Office 02 June 1994
AA - Annual Accounts 04 May 1994
395 - Particulars of a mortgage or charge 14 December 1993
363a - Annual Return 01 December 1993
395 - Particulars of a mortgage or charge 25 November 1993
288 - N/A 25 August 1993
288 - N/A 25 August 1993
395 - Particulars of a mortgage or charge 19 August 1993
287 - Change in situation or address of Registered Office 16 August 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
287 - Change in situation or address of Registered Office 02 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1993
RESOLUTIONS - N/A 20 July 1993
RESOLUTIONS - N/A 20 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1993
123 - Notice of increase in nominal capital 20 July 1993
395 - Particulars of a mortgage or charge 15 July 1993
AA - Annual Accounts 04 May 1993
395 - Particulars of a mortgage or charge 29 April 1993
363s - Annual Return 23 February 1993
AA - Annual Accounts 08 May 1992
288 - N/A 17 January 1992
363b - Annual Return 20 December 1991
395 - Particulars of a mortgage or charge 18 April 1991
288 - N/A 22 February 1991
288 - N/A 22 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 January 1991
RESOLUTIONS - N/A 26 September 1990
RESOLUTIONS - N/A 26 September 1990
288 - N/A 26 September 1990
287 - Change in situation or address of Registered Office 26 September 1990
123 - Notice of increase in nominal capital 26 September 1990
CERTNM - Change of name certificate 19 September 1990
NEWINC - New incorporation documents 11 September 1990

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 January 1995 Outstanding

N/A

Debenture 01 August 1994 Outstanding

N/A

Chattel mortgage 30 November 1993 Outstanding

N/A

Deed of charge over credit balances 15 November 1993 Outstanding

N/A

Debenture. 29 July 1993 Fully Satisfied

N/A

Debenture 09 July 1993 Fully Satisfied

N/A

Legal charge 21 April 1993 Fully Satisfied

N/A

Debenture 11 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.