Company NameMarneys Limited
Company StatusDissolved
Company Number03264911
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Nicholas Kelly
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2019(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 17 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW
Director NameMr Desmond Kelly
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(3 days after company formation)
Appointment Duration17 years, 10 months (resigned 16 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Melford Road
London
E17 7EL
Director NameMr David Kelly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(3 days after company formation)
Appointment Duration22 years, 8 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a St James Street
Walthamstow
London
E17 7PF
Secretary NameBerndette Angla Kelly
NationalityBritish
StatusResigned
Appointed25 October 2006(10 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 September 2014)
RoleSecretary
Correspondence Address30a St James Street
Walthamstow
London
E17 7PF
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence AddressMayflower House
High Street
Billericay
Essex
CM12 9FT

Location

Registered Address228 Chingford Road
London
E17 5AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr David Kelly
50.00%
Ordinary
50 at £1Mr Desmond Kelly
50.00%
Ordinary

Financials

Year2014
Net Worth£31,516
Cash£2,320
Current Liabilities£87,415

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

28 October 1998Delivered on: 6 November 1998
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: 30 st. James street walthamstow london borough of waltham forest t/n EX72896.
Outstanding
10 September 1998Delivered on: 22 September 1998
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 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. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Appointment of Mr Nicholas Kelly as a director on 3 July 2019 (2 pages)
3 July 2019Termination of appointment of David Kelly as a director on 3 July 2019 (1 page)
11 December 2018Satisfaction of charge 2 in full (1 page)
11 December 2018Satisfaction of charge 1 in full (1 page)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 May 2018Cessation of Desmond Kelly as a person with significant control on 6 April 2016 (1 page)
2 May 2018Termination of appointment of Desmond Kelly as a director on 16 August 2014 (1 page)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
1 March 2016Registered office address changed from 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page)
12 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
21 October 2014Termination of appointment of Berndette Angla Kelly as a secretary on 1 September 2014 (1 page)
21 October 2014Termination of appointment of Berndette Angla Kelly as a secretary on 1 September 2014 (1 page)
21 October 2014Termination of appointment of Berndette Angla Kelly as a secretary on 1 September 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 January 2010Director's details changed for Desmond Kelly on 15 October 2009 (2 pages)
5 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr David Kelly on 15 October 2009 (2 pages)
5 January 2010Director's details changed for Mr David Kelly on 15 October 2009 (2 pages)
5 January 2010Director's details changed for Desmond Kelly on 15 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
9 February 2009Return made up to 27/11/08; full list of members (4 pages)
9 February 2009Return made up to 27/11/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 February 2008Return made up to 27/11/07; full list of members (2 pages)
5 February 2008Return made up to 27/11/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 June 2007Return made up to 27/11/06; full list of members (2 pages)
20 June 2007Return made up to 27/11/06; full list of members (2 pages)
12 June 2007Return made up to 27/11/05; full list of members (2 pages)
12 June 2007Return made up to 27/11/05; full list of members (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 February 2005Return made up to 27/11/04; full list of members (7 pages)
23 February 2005Return made up to 27/11/04; full list of members (7 pages)
3 August 2004Registered office changed on 03/08/04 from: 33 chingford mount road london E4 8LU (1 page)
3 August 2004Registered office changed on 03/08/04 from: 33 chingford mount road london E4 8LU (1 page)
18 May 2004Registered office changed on 18/05/04 from: mayflower house billericay essex CM12 9FT (1 page)
18 May 2004Registered office changed on 18/05/04 from: mayflower house billericay essex CM12 9FT (1 page)
4 May 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 May 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 March 2004Secretary's particulars changed (1 page)
3 March 2004Secretary's particulars changed (1 page)
6 January 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(8 pages)
6 January 2004Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 06/01/04
(8 pages)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
11 March 2003Return made up to 27/11/02; full list of members (8 pages)
11 March 2003Return made up to 27/11/02; full list of members (8 pages)
31 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 January 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
21 January 2002Total exemption full accounts made up to 31 October 2000 (11 pages)
7 December 2001Return made up to 27/11/01; full list of members (5 pages)
7 December 2001Return made up to 27/11/01; full list of members (5 pages)
20 April 2001Return made up to 17/10/00; no change of members (2 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Return made up to 17/10/00; no change of members (2 pages)
17 April 2001Strike-off action suspended (1 page)
17 April 2001Strike-off action suspended (1 page)
11 April 2001Full accounts made up to 31 October 1999 (11 pages)
11 April 2001Full accounts made up to 31 October 1999 (11 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
4 January 2001Registered office changed on 04/01/01 from: horndon business park lakewood house brentwood essex CM13 3XL (1 page)
4 January 2001Registered office changed on 04/01/01 from: horndon business park lakewood house brentwood essex CM13 3XL (1 page)
22 February 2000Return made up to 17/10/99; full list of members (5 pages)
22 February 2000Return made up to 17/10/99; full list of members (5 pages)
27 January 2000Full accounts made up to 31 October 1998 (11 pages)
27 January 2000Full accounts made up to 31 October 1998 (11 pages)
4 December 1998Return made up to 17/10/98; no change of members (4 pages)
4 December 1998Return made up to 17/10/98; no change of members (4 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Amended full accounts made up to 31 October 1997 (13 pages)
27 August 1998Amended full accounts made up to 31 October 1997 (13 pages)
4 June 1998Full accounts made up to 31 October 1997 (11 pages)
4 June 1998Full accounts made up to 31 October 1997 (11 pages)
10 February 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
17 October 1996Incorporation (7 pages)
17 October 1996Incorporation (7 pages)