Company NameMarine Engineering & Fabrications (Holdings) Limited
DirectorsDerek Malcolm Jones and Karen Louise Stewart
Company StatusActive
Company Number03936451
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Previous NameVisualscape Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Malcolm Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMrs Karen Louise Stewart
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(18 years, 1 month after company formation)
Appointment Duration6 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed19 September 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameJames Hallum
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2002)
RoleEngineer
Correspondence Address73a Bursledon Road
Hedge End
Southampton
Hampshire
SO30 0BP
Director NameChristine Marjorie Ann Thew
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address18 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Director NameMichael Raymond Thew
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2002)
RoleMarine Engineer
Correspondence Address18 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Secretary NameChristine Marjorie Ann Thew
NationalityBritish
StatusResigned
Appointed17 March 2000(2 weeks, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address18 Cranford Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1PU
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(2 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr William Alan Cramond
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cramond Gardens
Edinburgh
EH4 6PU
Scotland
Director NameMr Michael Noel McKenna
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOld Scholl House
6 Dunfermline Road
Limekilns
Fife
KY11 3JS
Scotland
Secretary NameMr John David Taylor Greig
StatusResigned
Appointed02 August 2002(2 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(3 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed27 February 2004(3 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameJulia Mary Wood
StatusResigned
Appointed01 June 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Babcock Marine (Rosyth) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

15 September 2000Delivered on: 19 September 2000
Satisfied on: 3 August 2002
Persons entitled: Christine Marjorie Ann Thew

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
16 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
19 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
22 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
4 April 2018Appointment of Mrs Karen Louise Stewart as a director on 31 March 2018 (2 pages)
4 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Julia Mary Wood as a secretary on 28 September 2017 (1 page)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
30 September 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Derek Malcolm Jones as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Iain Stuart Urquhart as a director on 19 September 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 60
(4 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 60
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 60
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 60
(4 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Termination of appointment of John Greig as a secretary (1 page)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
8 July 2014Appointment of Julia Mary Wood as a secretary (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 60
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 60
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
20 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (10 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr John David Taylor Greig on 22 June 2010 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (9 pages)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock intern'l group PLC 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock intern'l group PLC 2 cavendish square london W1G 0PX (1 page)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
30 March 2007Return made up to 28/02/07; full list of members (2 pages)
30 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
28 February 2006Return made up to 28/02/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 April 2005Return made up to 28/02/05; full list of members (2 pages)
5 April 2005Return made up to 28/02/05; full list of members (2 pages)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
4 November 2004Full accounts made up to 31 March 2004 (11 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004New secretary appointed (1 page)
1 March 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 February 2004Full accounts made up to 31 March 2003 (10 pages)
5 February 2004Accounting reference date shortened from 01/08/03 to 31/03/03 (1 page)
5 February 2004Accounting reference date shortened from 01/08/03 to 31/03/03 (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
11 June 2003Auditor's resignation (1 page)
11 June 2003Auditor's resignation (1 page)
12 May 2003Accounts for a small company made up to 1 August 2002 (6 pages)
12 May 2003Accounts for a small company made up to 1 August 2002 (6 pages)
12 May 2003Accounts for a small company made up to 1 August 2002 (6 pages)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2003Accounting reference date shortened from 30/09/02 to 01/08/02 (1 page)
6 February 2003Accounting reference date shortened from 30/09/02 to 01/08/02 (1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 2002Registered office changed on 22/08/02 from: W1G 0PX (1 page)
22 August 2002Registered office changed on 22/08/02 from: W1G 0PX (1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New secretary appointed (1 page)
12 August 2002New secretary appointed (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (4 pages)
12 August 2002New director appointed (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 March 2002Return made up to 28/02/02; full list of members (7 pages)
19 March 2002Return made up to 28/02/02; full list of members (7 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
31 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 April 2001Return made up to 28/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2000Statement of affairs (7 pages)
12 October 2000Ad 08/09/00--------- £ si 57@1=57 £ ic 3/60 (2 pages)
12 October 2000Statement of affairs (7 pages)
12 October 2000Ad 08/09/00--------- £ si 57@1=57 £ ic 3/60 (2 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
18 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
30 August 2000Ad 21/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 August 2000Ad 21/07/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed;new director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
13 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
31 March 2000Memorandum and Articles of Association (11 pages)
31 March 2000Memorandum and Articles of Association (11 pages)
24 March 2000Company name changed visualscape LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed visualscape LIMITED\certificate issued on 27/03/00 (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
22 March 2000Registered office changed on 22/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
29 February 2000Incorporation (17 pages)
29 February 2000Incorporation (17 pages)