Company NameM. W. Marshall & Company Limited
Company StatusDissolved
Company Number00506090
CategoryPrivate Limited Company
Incorporation Date27 March 1952(72 years ago)
Dissolution Date25 December 2013 (10 years, 3 months ago)
Previous NameM.W.Marshall & Co Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRoger Alexander Webb
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration20 years, 11 months (closed 25 December 2013)
RoleMoney Broker
Correspondence AddressChart 25 Lewes Road
Haywards Heath
West Sussex
RH17 7SY
Secretary NameHarold Mark Raver
NationalityBritish
StatusClosed
Appointed31 March 1994(42 years after company formation)
Appointment Duration19 years, 9 months (closed 25 December 2013)
RoleCompany Director
Correspondence Address21 Colson Gardens
Loughton
Essex
IG10 3RE
Secretary NamePrebon Secretaries Limited (Corporation)
StatusClosed
Appointed18 January 2001(48 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 25 December 2013)
Correspondence AddressSecond Floor
155 Bishopsgate
London
EC2N 3DA
Director NameTony Edward Porter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 November 1995)
RoleMoney Broker
Correspondence Address44 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameMichael Anthony Knowles
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1996)
RoleMoney Broker
Correspondence Address33 Colbert Avenue
Thorpe Bay
Southend On Sea
Essex
SS1 3BH
Director NameChristopher John Kerry Kelson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1997)
RoleMoney Broker
Correspondence Address441 E 84th Street
New York
Ny 10028
United States
Director NameMr Joseph Timothy Garland
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 1999)
RoleChief Financial Officer
Correspondence Address70 Treasure Island Drive
PO Box 2432
Amagansett
New York 11930
United States
Director NameNicholas Tracey Fortune
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1995)
RoleMoneybroker
Correspondence AddressBoscobel House
Bourne Lane
Tonbridge
Kent
TN9 1LG
Director NamePeter John Bentley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address10 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Secretary NamePeter John Bentley
NationalityBritish
StatusResigned
Appointed07 January 1993(40 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address10 Myln Meadow
Stock
Ingatestone
Essex
CM4 9NE
Director NameBarry James Cameron Smail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1994)
RoleGroup Treasurer
Correspondence Address4 Gorse Lane
Wrecclesham
Farnham
Surrey
GU10 4SD
Director NameMichael Norman Chase
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(41 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1995)
RoleMoneybroker
Correspondence AddressAppt 12 J/C 15 West 53rd Street
New York Ny10019
Usa
Director NameJohn Roger Hannaford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(41 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 November 1996)
RoleMoney Broker
Correspondence Address504 Azabu Towers
2 - 1 3 Azabudai
Minoto - Ku
Tokyo
106
Director NameStephen David Plunkett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(43 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1999)
RoleMoneybroker
Correspondence AddressHillcrest Childerditch Lane
Little Warley
Brentwood
Essex
CM13 3EQ
Director NameDavid Charles Hooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1997)
RoleCompany Director
Correspondence AddressAlouette
Mayfield Lane
Wadhurst
East Sussex
TN5 6HX
Director NameMichael Gareth Airey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(44 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 1999)
RoleMoneybroker
Correspondence AddressHouse B Greenland Villas
8-12 Ma Yeung Path
Kau To Shan
Shatin
Hong Kong
Director NameMr Antony Blake Martin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(44 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleMoneybroker
Correspondence AddressOverdales Warley Road
Great Warley
Brentwood
Essex
CM13 3JA
Director NameAnthony Neil Verrier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 1999)
RoleMoneybroker
Correspondence AddressLittle Warren Spring Elms Lane
Little Baddow
Chelmsford
Essex
CM3 4SD
Director NameMr Michael John William Potter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(46 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhall Spinney
Blackhall Lane
Sevenoaks
Kent
TN15 0HP
Director NameMichael John Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 June 1998(46 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 1999)
RoleMoney Broker
Correspondence AddressApartment 9
25 Broad Street 10004
New York United States
Director NameJohn Kenneth Gregory
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(46 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 June 1999)
RoleIT Manager
Correspondence Address99 High Street
Abbotsley
St Neots
Cambridgeshire
PE19 6UE

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2,806,000
Cash£144,000
Current Liabilities£37,351,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved following liquidation (1 page)
25 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2013Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2013Return of final meeting in a members' voluntary winding up (3 pages)
23 July 2013Liquidators statement of receipts and payments to 29 June 2013 (7 pages)
23 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (7 pages)
23 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (7 pages)
24 January 2013Liquidators statement of receipts and payments to 29 December 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
27 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
27 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
19 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
27 June 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY on 27 June 2011 (2 pages)
2 February 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
2 February 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
2 February 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
26 January 2010Liquidators' statement of receipts and payments to 29 December 2009 (5 pages)
26 January 2010Liquidators statement of receipts and payments to 29 December 2009 (5 pages)
16 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
16 July 2009Liquidators' statement of receipts and payments to 29 June 2009 (5 pages)
16 July 2009Liquidators statement of receipts and payments to 29 June 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 29 December 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 29 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
14 July 2008Liquidators' statement of receipts and payments to 29 December 2008 (5 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Liquidators' statement of receipts and payments (5 pages)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Appointment of a voluntary liquidator (1 page)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2007O/C - replacement of liquidator (9 pages)
14 November 2007O/C - replacement of liquidator (9 pages)
14 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
29 January 2007Liquidators statement of receipts and payments (5 pages)
29 January 2007Liquidators' statement of receipts and payments (5 pages)
17 July 2006Liquidators' statement of receipts and payments (5 pages)
17 July 2006Liquidators statement of receipts and payments (5 pages)
17 July 2006Liquidators' statement of receipts and payments (5 pages)
13 January 2006Liquidators' statement of receipts and payments (5 pages)
13 January 2006Liquidators' statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators statement of receipts and payments (5 pages)
7 July 2005Liquidators' statement of receipts and payments (5 pages)
7 July 2005Liquidators' statement of receipts and payments (5 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
13 January 2005Liquidators' statement of receipts and payments (5 pages)
13 January 2005Liquidators' statement of receipts and payments (5 pages)
12 July 2004Liquidators' statement of receipts and payments (5 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
12 July 2004Liquidators' statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators' statement of receipts and payments (5 pages)
28 January 2004Liquidators' statement of receipts and payments (5 pages)
10 July 2003Liquidators' statement of receipts and payments (5 pages)
10 July 2003Liquidators' statement of receipts and payments (5 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
17 January 2003Liquidators' statement of receipts and payments (5 pages)
17 January 2003Liquidators' statement of receipts and payments (5 pages)
17 January 2003Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators' statement of receipts and payments (5 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Liquidators' statement of receipts and payments (5 pages)
10 January 2002Liquidators' statement of receipts and payments (5 pages)
10 January 2002Liquidators' statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators' statement of receipts and payments (5 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Liquidators' statement of receipts and payments (5 pages)
31 January 2001Liquidators' statement of receipts and payments (5 pages)
31 January 2001Liquidators' statement of receipts and payments (5 pages)
31 January 2001Liquidators statement of receipts and payments (5 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
23 August 2000O/C - replacement of liquidator (8 pages)
13 July 2000Liquidators' statement of receipts and payments (5 pages)
13 July 2000Liquidators' statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
15 December 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
20 July 1999Registered office changed on 20/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
16 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 1999Declaration of solvency (3 pages)
16 July 1999Appointment of a voluntary liquidator (1 page)
16 July 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 1999Appointment of a voluntary liquidator (1 page)
16 July 1999Declaration of solvency (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
16 June 1999Particulars of mortgage/charge (13 pages)
16 June 1999Particulars of mortgage/charge (13 pages)
5 June 1999Memorandum and Articles of Association (10 pages)
5 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 June 1999Memorandum and Articles of Association (10 pages)
5 June 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
24 February 1999Full accounts made up to 30 April 1998 (13 pages)
12 January 1999Return made up to 06/01/99; full list of members (9 pages)
12 January 1999Return made up to 06/01/99; full list of members (9 pages)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
26 February 1998Full accounts made up to 30 April 1997 (13 pages)
26 February 1998Full accounts made up to 30 April 1997 (13 pages)
12 January 1998Return made up to 06/01/98; full list of members (9 pages)
12 January 1998Return made up to 06/01/98; full list of members (9 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (2 pages)
16 October 1997Secretary's particulars changed (1 page)
16 October 1997Secretary's particulars changed (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
6 February 1997Full accounts made up to 30 April 1996 (14 pages)
6 February 1997Full accounts made up to 30 April 1996 (14 pages)
8 January 1997Return made up to 06/01/97; no change of members (8 pages)
8 January 1997Return made up to 06/01/97; no change of members (8 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (1 page)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
16 September 1996Director's particulars changed (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
25 February 1996Full accounts made up to 30 April 1995 (16 pages)
25 February 1996Full accounts made up to 30 April 1995 (16 pages)
10 January 1996Return made up to 06/01/96; no change of members (8 pages)
10 January 1996Return made up to 06/01/96; no change of members (8 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (1 page)
9 October 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (265 pages)