Company NameMarnlev Limited
Company StatusDissolved
Company Number01165325
CategoryPrivate Limited Company
Incorporation Date2 April 1974(50 years ago)
Dissolution Date4 December 2017 (6 years, 3 months ago)
Previous NameWatson's Wines & Spirits Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Crawford
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2015(41 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Secretary NameMr James Crawford
StatusClosed
Appointed06 August 2015(41 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 04 December 2017)
RoleCompany Director
Correspondence AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Timothy Francis How
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 08 August 2008)
RoleCompany Director
Correspondence AddressMajestic House
Units 1 & 2 Otterspool Way
Watford
WD25 8WW
Director NameMrs Judith Anne Jackson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleFinance Director
Correspondence Address23 Temple Meadows Road
West Bromwich
West Midlands
B71 4DE
Director NameJohn Francis Kelly
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleAccountant
Correspondence Address27 Croft Gardens
Hanwell
London
W7 2JQ
Secretary NameJohn Francis Kelly
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address27 Croft Gardens
Hanwell
London
W7 2JQ
Director NameMr Nigel Ronald Edward Alldritt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(28 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Secretary NameMr Nigel Ronald Edward Alldritt
NationalityBritish
StatusResigned
Appointed26 June 2002(28 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH
Director NameMr Stephen John Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(34 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMajestic House The Belfry
Colonial Way
Watford
WD24 4WH

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

16k at £1Wharfside Wine PLC
100.00%
Ordinary

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 October 1989Delivered on: 5 October 1989
Satisfied on: 12 June 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For more details see form M395 cef M219). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 1989Delivered on: 5 October 1989
Satisfied on: 4 February 1993
Persons entitled: Kleinwort Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the bank (as defined) under the terms of the facility agreement dated 28/8/89 and this charge.
Particulars: (For more details see form 395 cef M219). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 1988Delivered on: 16 July 1988
Satisfied on: 14 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1987Delivered on: 20 November 1987
Satisfied on: 28 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting green lane and land fronting shaw street, wallsall west midlands t/no:- wm 398789.
Fully Satisfied
29 March 1982Delivered on: 2 April 1982
Satisfied on: 28 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H six ways garage springhill road, walsall west midlands title no: wm 77778.
Fully Satisfied
25 April 1980Delivered on: 1 May 1980
Satisfied on: 18 July 1988
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts & uncalled capital. & fixtures fittings & fixed plant & machinery.
Fully Satisfied
2 October 1989Delivered on: 5 October 1989
Persons entitled: Kleinwort Benson Limited

Classification: Trust debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks (as defined) under the terms of the facility agreement dated 28/8/89 and this charge.
Particulars: (For more details see from 395 cef 218). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 July 1988Delivered on: 16 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Revolving fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or hereafter standing to the credit of the account specified in the schedule to the mortgage document and all interest of the company therein and all interest (if any) now due and henceforth to become due in respect thereof the charge created by the mortgage document is a first fixed charge. The account specified in the schedule to the mortgage document is the account at lloyds bank PLC P.D. box 42 4 temple row west birmingham, designated "watons wines" & spirits limited number 2 numbered 0263810.
Outstanding

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
4 September 2017Return of final meeting in a members' voluntary winding up (19 pages)
12 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
12 April 2017Liquidators' statement of receipts and payments to 7 March 2017 (16 pages)
21 March 2016Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages)
21 March 2016Registered office address changed from Majestic House the Belfry Colonial Way Watford WD24 4WH to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 21 March 2016 (2 pages)
17 March 2016Declaration of solvency (3 pages)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Appointment of a voluntary liquidator (1 page)
17 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
17 March 2016Declaration of solvency (3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 16,000
(4 pages)
6 October 2015Accounts for a dormant company made up to 30 March 2015 (7 pages)
6 October 2015Accounts for a dormant company made up to 30 March 2015 (7 pages)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a secretary on 6 August 2015 (2 pages)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a director on 6 August 2015 (1 page)
11 August 2015Termination of appointment of Nigel Ronald Edward Alldritt as a secretary on 6 August 2015 (1 page)
11 August 2015Appointment of Mr James Crawford as a director on 6 August 2015 (2 pages)
23 February 2015Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Stephen John Lewis as a director on 19 February 2015 (1 page)
6 January 2015Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford WD24 4WH (1 page)
6 January 2015Register inspection address has been changed from Majestic House Otterspool Way Watford WD25 8WW United Kingdom to Majestic House the Belfry Colonial Way Watford WD24 4WH (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 16,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 16,000
(4 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 May 2014Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Majestic House Otterspool Way Watford Hertfordshire WD25 8WW on 27 May 2014 (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 16,000
(4 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (7 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (7 pages)
15 August 2013Accounts for a dormant company made up to 1 April 2013 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (7 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (7 pages)
16 August 2012Accounts for a dormant company made up to 2 April 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 28 March 2011 (7 pages)
26 August 2011Accounts for a dormant company made up to 28 March 2011 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 29 March 2010 (7 pages)
13 September 2010Accounts for a dormant company made up to 29 March 2010 (7 pages)
8 January 2010Secretary's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (1 page)
8 January 2010Director's details changed for Stephen John Lewis on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Stephen John Lewis on 31 December 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Secretary's details changed for Nigel Ronald Edward Alldritt on 31 December 2009 (1 page)
11 August 2009Accounts for a dormant company made up to 30 March 2009 (7 pages)
11 August 2009Accounts for a dormant company made up to 30 March 2009 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 August 2008Director appointed stephen john lewis (2 pages)
19 August 2008Appointment terminated director timothy how (1 page)
19 August 2008Appointment terminated director timothy how (1 page)
19 August 2008Director appointed stephen john lewis (2 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
31 December 2007Return made up to 31/12/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (7 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (7 pages)
20 August 2007Accounts for a dormant company made up to 2 April 2007 (7 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 August 2006Accounts for a dormant company made up to 27 March 2006 (7 pages)
16 August 2006Accounts for a dormant company made up to 27 March 2006 (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 28 March 2005 (7 pages)
29 November 2005Total exemption full accounts made up to 28 March 2005 (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 29 March 2004 (7 pages)
5 October 2004Accounts for a dormant company made up to 29 March 2004 (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
15 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(7 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (7 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (7 pages)
4 October 2002Accounts for a dormant company made up to 1 April 2002 (7 pages)
9 September 2002Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Secretary's particulars changed;director's particulars changed (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002Secretary resigned;director resigned (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 2 April 2001 (7 pages)
15 August 2001Total exemption full accounts made up to 2 April 2001 (7 pages)
15 August 2001Total exemption full accounts made up to 2 April 2001 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Full accounts made up to 27 March 2000 (7 pages)
5 September 2000Full accounts made up to 27 March 2000 (7 pages)
7 March 2000Registered office changed on 07/03/00 from: odhams trading estate, st.albans road, watford, hertfordshire. WD2 5RE (1 page)
7 March 2000Registered office changed on 07/03/00 from: odhams trading estate, st.albans road, watford, hertfordshire. WD2 5RE (1 page)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 August 1999Full accounts made up to 29 March 1999 (6 pages)
17 August 1999Full accounts made up to 29 March 1999 (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 September 1998Full accounts made up to 30 March 1998 (7 pages)
17 September 1998Full accounts made up to 30 March 1998 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 September 1997Full accounts made up to 31 March 1997 (7 pages)
19 September 1997Full accounts made up to 31 March 1997 (7 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 August 1996Full accounts made up to 1 April 1996 (7 pages)
21 August 1996Full accounts made up to 1 April 1996 (7 pages)
21 August 1996Full accounts made up to 1 April 1996 (7 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 June 1995Full accounts made up to 3 April 1995 (10 pages)
14 June 1995Full accounts made up to 3 April 1995 (10 pages)
14 June 1995Full accounts made up to 3 April 1995 (10 pages)
1 February 1992Full accounts made up to 30 June 1991 (14 pages)
5 July 1989Full accounts made up to 30 September 1988 (15 pages)