About

Registered Number: 03191922
Date of Incorporation: 29/04/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/12/2017 (6 years and 4 months ago)
Registered Address: KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD

 

Having been setup in 1996, Marshall Roebuck Ltd has its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". City Motor Holdings Limited, Obs 24 Llp, Howe, Andrew, Robbins, Ian John are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CITY MOTOR HOLDINGS LIMITED 18 July 2014 - 1
OBS 24 LLP 19 September 2016 - 1
HOWE, Andrew 01 July 2009 06 September 2013 1
ROBBINS, Ian John 20 January 1997 30 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2017
AM23 - N/A 14 September 2017
2.24B - N/A 28 April 2017
F2.18 - N/A 09 December 2016
2.17B - N/A 24 November 2016
2.16B - N/A 15 November 2016
AD01 - Change of registered office address 25 October 2016
2.12B - N/A 04 October 2016
AP02 - Appointment of corporate director 19 September 2016
AP02 - Appointment of corporate director 12 September 2016
CH02 - Change of particulars for corporate director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 18 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 29 April 2015
MISC - Miscellaneous document 29 October 2014
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 19 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
MR01 - N/A 07 August 2014
AP01 - Appointment of director 06 August 2014
AP02 - Appointment of corporate director 06 August 2014
AP01 - Appointment of director 06 August 2014
AP04 - Appointment of corporate secretary 06 August 2014
AR01 - Annual Return 01 May 2014
RESOLUTIONS - N/A 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
SH06 - Notice of cancellation of shares 07 October 2013
SH03 - Return of purchase of own shares 07 October 2013
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 09 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AR01 - Annual Return 22 April 2013
TM01 - Termination of appointment of director 17 April 2013
SH03 - Return of purchase of own shares 10 April 2013
RESOLUTIONS - N/A 08 April 2013
SH06 - Notice of cancellation of shares 08 April 2013
TM01 - Termination of appointment of director 18 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 26 April 2011
MISC - Miscellaneous document 06 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 17 September 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 08 March 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 04 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 04 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
MEM/ARTS - N/A 27 May 2002
AA - Annual Accounts 22 May 2002
395 - Particulars of a mortgage or charge 10 May 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 June 2000
363s - Annual Return 22 April 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 22 April 1999
AA - Annual Accounts 30 May 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 27 May 1997
363s - Annual Return 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
RESOLUTIONS - N/A 05 February 1997
225 - Change of Accounting Reference Date 05 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
395 - Particulars of a mortgage or charge 15 November 1996
395 - Particulars of a mortgage or charge 22 October 1996
395 - Particulars of a mortgage or charge 22 October 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
288 - N/A 10 June 1996
287 - Change in situation or address of Registered Office 10 June 1996
MEM/ARTS - N/A 10 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
CERTNM - Change of name certificate 31 May 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

Debenture deed 08 May 2002 Outstanding

N/A

Mortgage debenture 12 November 1996 Fully Satisfied

N/A

Charge 18 October 1996 Outstanding

N/A

Debenture 18 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.