Company NameMa023Adm Limited
Company StatusDissolved
Company Number01399316
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)
Dissolution Date30 August 2013 (10 years, 8 months ago)
Previous NameMarston & Langinger Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Glynn Peter Marston
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1991(12 years, 9 months after company formation)
Appointment Duration22 years (closed 30 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Viceroy Road
London
SW8 2EZ
Director NameSusan Diana McAlister Marston
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 30 August 2013)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Viceroy Road
London
SW8 2EZ
Director NameMrs Josephine Dorman Marston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressChurch Farm House
Barney
Fakenham
Norfolk
NR21 0RD
Director NameMr Frederick Bruce Cavell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 1995)
RoleArchitect
Correspondence AddressFlat 31
125 Park Road
London
Director NameMr Trevor John Carey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 May 2005)
RoleCompany Director
Correspondence AddressAmberlea
Whitwell Road, Sparham
Norwich
Norfolk
NR9 5PN
Secretary NameMr John Charles Lee
NationalityBritish
StatusResigned
Appointed01 September 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address59 Wootton Road
Kings Lynn
Norfolk
PE30 4EZ
Director NameJosephine Dawn Barnes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 January 1997)
RolePersonnel Director
Correspondence Address48 Tattersett Road
Syderstone
Kings Lynn
Norfolk
PE31 8SA
Secretary NameMr John Nicholas Guy Buckeridge
NationalityBritish
StatusResigned
Appointed04 July 1994(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address12 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameRichard Ian Ross-Harper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(17 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2002)
RoleConservatory Designer
Correspondence Address8 Harvey Road
Walton On Thames
Surrey
KT12 2PZ
Director NameMr John Nicholas Guy Buckeridge
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 17 September 2004)
RoleAccountant
Correspondence Address12 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameTrevor John Edward Kirby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(21 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 January 2001)
RoleOperations Director
Correspondence Address147 Holt Road
Fakenham
Norfolk
NR21 8JF
Director NameMr Kevin Antony Robert Grimmer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(24 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 September 2011)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address9 Wilkinson Road
Rackheath
Norwich
Norfolk
NR13 6SG
Director NameJulia Catherine Oneill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2003(24 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 2003)
RoleSales Director
Correspondence Address53a Redcliffe Square
London
SW10 9HG
Director NameDavid James Alexander Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed13 August 2004(25 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 May 2005)
RoleSales Director
Correspondence Address30 Blomfield Villas
London
W2 6NQ
Secretary NameNeil Christopher John Minns
NationalityBritish
StatusResigned
Appointed17 September 2004(25 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 January 2005)
RoleFinancial Accountant
Correspondence Address42 All Saints Drive
North Wootton
Kings Lynn
Norfolk
PE20 3RY
Director NameAndrew Stuart Bilsland
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2008)
RoleFinancial Director
Correspondence Address53 Oxford Drive
London
SE1 2FB
Secretary NameAndrew Stuart Bilsland
NationalityBritish
StatusResigned
Appointed01 January 2005(26 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2008)
RoleFinancial Director
Correspondence Address53 Oxford Drive
London
SE1 2FB
Director NameJane Elizabeth Ellis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(29 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 May 2008)
RoleSales Director
Correspondence AddressAccolds Farm
Stears Common
Kirdford
West Sussex
RH14 0JP
Secretary NameLaura Jane Bocking
NationalityBritish
StatusResigned
Appointed17 March 2008(29 years, 4 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 11 April 2008)
RoleCompany Director
Correspondence Address6 John Chapman Close
Fakenham
Norfolk
NR21 8PN
Director NameMr David Richard Maeer
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2008(30 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 July 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Cintra Road
Norwich
Norfolk
NR1 4AE

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

42k at 1P G Sheppard
75.00%
Ordinary
3.6k at 1T E Marston
6.43%
Ordinary
2k at 1J D Marston
3.57%
Ordinary
8.4k at 1J N G Buckeridge
15.00%
Ordinary

Financials

Year2014
Gross Profit£5,027,254
Net Worth-£451,608
Cash£64,973
Current Liabilities£3,930,890

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryMedium
Accounts Year End28 February

Filing History

30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 20 May 2013 (5 pages)
30 May 2013Liquidators statement of receipts and payments to 20 May 2013 (5 pages)
30 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
30 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
21 March 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
10 September 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
14 March 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
14 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
8 September 2011Termination of appointment of Kevin Antony Robert Grimmer as a director on 2 September 2011 (2 pages)
8 September 2011Termination of appointment of Kevin Grimmer as a director (2 pages)
23 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
23 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (6 pages)
23 March 2011Liquidators statement of receipts and payments to 22 February 2011 (6 pages)
23 February 2010Administrator's progress report to 15 February 2010 (18 pages)
23 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
23 February 2010Administrator's progress report to 15 February 2010 (18 pages)
23 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
15 January 2010Statement of affairs with form 2.14B (15 pages)
15 January 2010Statement of affairs with form 2.14B (15 pages)
22 December 2009Result of meeting of creditors (34 pages)
22 December 2009Result of meeting of creditors (34 pages)
4 December 2009Statement of administrator's proposal (26 pages)
4 December 2009Statement of administrator's proposal (26 pages)
24 November 2009Notice of completion of voluntary arrangement (4 pages)
24 November 2009Notice of completion of voluntary arrangement (4 pages)
24 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2009 (6 pages)
24 November 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2009 (6 pages)
27 October 2009Registered office address changed from George Edwards Road, Fakenham, Norfolk. NR21 8NL on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from George Edwards Road, Fakenham, Norfolk. NR21 8NL on 27 October 2009 (2 pages)
22 October 2009Company name changed marston & langinger LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-16
(3 pages)
22 October 2009Company name changed marston & langinger LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-16
(3 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Change of name notice (2 pages)
16 October 2009Appointment of an administrator (1 page)
16 October 2009Appointment of an administrator (1 page)
22 July 2009Director appointed susan diana mcalister marston (2 pages)
22 July 2009Director appointed susan diana mcalister marston (2 pages)
21 July 2009Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
21 July 2009Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
21 July 2009Appointment Terminated Director david maeer (2 pages)
21 July 2009Appointment terminated director david maeer (2 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
28 December 2008Return made up to 01/09/08; full list of members (10 pages)
28 December 2008Return made up to 01/09/08; full list of members (10 pages)
28 December 2008Accounts for a medium company made up to 29 February 2008 (27 pages)
28 December 2008Accounts for a medium company made up to 29 February 2008 (27 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
8 December 2008Director appointed david richard maeer (2 pages)
8 December 2008Director appointed david richard maeer (2 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
12 May 2008Appointment terminated director jane ellis (1 page)
12 May 2008Appointment Terminated Director jane ellis (1 page)
17 April 2008Appointment terminated secretary laura bocking (1 page)
17 April 2008Appointment Terminated Secretary laura bocking (1 page)
2 April 2008Secretary appointed laura jane bocking (2 pages)
2 April 2008Secretary appointed laura jane bocking (2 pages)
20 March 2008Appointment Terminated Director and Secretary andrew bilsland (1 page)
20 March 2008Appointment terminated director and secretary andrew bilsland (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
16 January 2008Particulars of mortgage/charge (9 pages)
16 January 2008Particulars of mortgage/charge (9 pages)
17 December 2007Full accounts made up to 28 February 2007 (25 pages)
17 December 2007Full accounts made up to 28 February 2007 (25 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
25 September 2007Return made up to 01/09/07; full list of members (3 pages)
11 April 2007Full accounts made up to 28 February 2006 (24 pages)
11 April 2007Full accounts made up to 28 February 2006 (24 pages)
8 September 2006Return made up to 01/09/06; full list of members (3 pages)
8 September 2006Return made up to 01/09/06; full list of members (3 pages)
29 March 2006Full accounts made up to 28 February 2005 (23 pages)
29 March 2006Full accounts made up to 28 February 2005 (23 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2005Memorandum and Articles of Association (12 pages)
26 October 2005Memorandum and Articles of Association (12 pages)
26 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2005Return made up to 01/09/05; full list of members (4 pages)
28 September 2005Return made up to 01/09/05; full list of members (4 pages)
21 September 2005Delivery ext'd 3 mth 28/02/05 (1 page)
21 September 2005Delivery ext'd 3 mth 28/02/05 (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned;director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Return made up to 01/09/04; full list of members (9 pages)
7 September 2004Return made up to 01/09/04; full list of members (9 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
17 April 2004Accounts for a medium company made up to 29 February 2004 (18 pages)
17 April 2004Accounts for a medium company made up to 29 February 2004 (18 pages)
30 December 2003Full accounts made up to 28 February 2003 (20 pages)
30 December 2003Full accounts made up to 28 February 2003 (20 pages)
9 September 2003Return made up to 01/09/03; full list of members (10 pages)
9 September 2003Return made up to 01/09/03; full list of members (10 pages)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
6 September 2002Return made up to 01/09/02; full list of members (9 pages)
6 September 2002Return made up to 01/09/02; full list of members (9 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
10 April 2002Full accounts made up to 28 February 2002 (19 pages)
10 April 2002Full accounts made up to 28 February 2002 (19 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2001Return made up to 01/09/01; full list of members (9 pages)
6 September 2001Return made up to 01/09/01; full list of members (9 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Full accounts made up to 28 February 2001 (19 pages)
9 May 2001Full accounts made up to 28 February 2001 (19 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
1 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2000Return made up to 01/09/00; full list of members (9 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
12 April 2000Full accounts made up to 29 February 2000 (19 pages)
12 April 2000Full accounts made up to 29 February 2000 (19 pages)
3 September 1999Return made up to 01/09/99; full list of members (6 pages)
3 September 1999Return made up to 01/09/99; full list of members (6 pages)
8 June 1999Full accounts made up to 28 February 1999 (21 pages)
8 June 1999Full accounts made up to 28 February 1999 (21 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
22 May 1998Full accounts made up to 28 February 1998 (18 pages)
22 May 1998Full accounts made up to 28 February 1998 (18 pages)
13 May 1998Ad 30/04/98--------- £ si 6000@1=6000 £ ic 50000/56000 (2 pages)
13 May 1998Ad 30/04/98--------- £ si 6000@1=6000 £ ic 50000/56000 (2 pages)
9 October 1997Return made up to 01/09/97; no change of members (6 pages)
9 October 1997Return made up to 01/09/97; no change of members (6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
23 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1997Particulars of mortgage/charge (4 pages)
17 March 1997Particulars of mortgage/charge (4 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
30 August 1996Return made up to 01/09/96; no change of members (4 pages)
30 August 1996Return made up to 01/09/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
14 June 1996Accounts for a small company made up to 29 February 1996 (7 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
15 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
29 August 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Return made up to 01/09/95; full list of members (6 pages)
21 June 1995Director resigned (1 page)
21 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
31 October 1994Particulars of mortgage/charge (3 pages)
31 October 1994Particulars of mortgage/charge (3 pages)
21 November 1989Ad 11/08/89--------- £ si 25000@1 (2 pages)
21 November 1989Ad 11/08/89--------- £ si 25000@1 (2 pages)
8 December 1987Wd 18/11/87 ad 16/05/87--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
8 December 1987Wd 18/11/87 ad 16/05/87--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages)
17 November 1987Allotment of shares (3 pages)
17 November 1987Allotment of shares (3 pages)
17 November 1987Particulars of mortgage/charge (3 pages)
17 November 1987Particulars of mortgage/charge (3 pages)
31 August 1979Allotment of shares (2 pages)
31 August 1979Allotment of shares (3 pages)
13 November 1978Incorporation (21 pages)
13 November 1978Incorporation (21 pages)