Company NameMarwood Securities Limited
DirectorsGlen Clarke and Amardeep Singh Sahota
Company StatusDissolved
Company Number02818096
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Glen Clarke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressOakwood House
Manor Road West Adderbury
Banbury
Oxfordshire
OX17 3EL
Director NameAmardeep Singh Sahota
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleRetailer
Correspondence Address95a North Road
Southall
Middlesex
UB1 2JW
Secretary NameMr Glen Clarke
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 8 months after company formation)
Appointment Duration29 years, 2 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressOakwood House
Manor Road West Adderbury
Banbury
Oxfordshire
OX17 3EL
Director NameWilliam Ashton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleRetailer
Correspondence AddressMontclere House
Montpelier Road
Farnham
Surrey
Director NameBryan Chadwick
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleJournalist
Correspondence Address18 Maybank Avenue
Sudbury
Wembley
Middlesex
HA0 2TH
Secretary NameBryan Chadwick
NationalityAmerican
StatusResigned
Appointed29 September 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleJournalist
Correspondence Address18 Maybank Avenue
Sudbury
Wembley
Middlesex
HA0 2TH
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 February 2003Dissolved (1 page)
18 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999C/O re change of liq (2 pages)
26 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
22 April 1998Liquidators statement of receipts and payments (5 pages)
17 April 1997Registered office changed on 17/04/97 from: tiffanys woodshore close wentworth surrey GU25 4JX (1 page)
15 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1997Statement of affairs (4 pages)
15 April 1997Appointment of a voluntary liquidator (1 page)
15 March 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
15 March 1996Accounting reference date extended from 31/05 to 30/09 (1 page)
26 July 1995Return made up to 14/05/95; full list of members (6 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Particulars of mortgage/charge (8 pages)