About

Registered Number: 00475677
Date of Incorporation: 03/12/1949 (74 years and 4 months ago)
Company Status: Liquidation
Date of Dissolution: 29/08/2013 (10 years and 7 months ago)
Registered Address: BAKER TILLY, 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 1949, Marshalls Hoveringham Ltd has its registered office in London, it's status is listed as "Liquidation". Marshalls Hoveringham Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 31 December 2014
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2013
4.71 - Return of final meeting in members' voluntary winding-up 29 May 2013
4.68 - Liquidator's statement of receipts and payments 06 August 2012
4.68 - Liquidator's statement of receipts and payments 09 August 2011
AD01 - Change of registered office address 29 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 July 2010
AD01 - Change of registered office address 01 July 2010
4.70 - N/A 29 June 2010
RESOLUTIONS - N/A 28 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2010
AR01 - Annual Return 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2009
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 30 January 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
AA - Annual Accounts 05 October 2003
363s - Annual Return 21 January 2003
CERTNM - Change of name certificate 13 December 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 26 January 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
AA - Annual Accounts 20 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 18 September 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 15 January 1998
225 - Change of Accounting Reference Date 22 December 1997
363s - Annual Return 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
AA - Annual Accounts 02 January 1997
AUD - Auditor's letter of resignation 27 November 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
288 - N/A 19 June 1995
288 - N/A 08 March 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 04 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 26 April 1994
288 - N/A 12 April 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 10 January 1994
CERTNM - Change of name certificate 31 March 1993
CERTNM - Change of name certificate 31 March 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 10 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1992
288 - N/A 25 June 1992
288 - N/A 06 May 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 31 January 1992
288 - N/A 12 September 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 04 February 1991
288 - N/A 16 August 1990
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 02 January 1990
395 - Particulars of a mortgage or charge 14 July 1989
395 - Particulars of a mortgage or charge 07 July 1989
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 22 January 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 02 October 1986
288 - N/A 27 September 1986
AA - Annual Accounts 11 February 1986
AA - Annual Accounts 01 August 1985
CERTNM - Change of name certificate 18 September 1984
AA - Annual Accounts 26 July 1984
AA - Annual Accounts 23 September 1983
AA - Annual Accounts 16 October 1982
AA - Annual Accounts 07 June 1982
CERTNM - Change of name certificate 26 September 1979
CERTNM - Change of name certificate 23 June 1960
NEWINC - New incorporation documents 03 December 1949

Mortgages & Charges

Description Date Status Charge by
Supplemental trust deed 03 July 1989 Fully Satisfied

N/A

Trust deed 03 July 1989 Fully Satisfied

N/A

Equitable charge without instrument 12 September 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.