Company NameMargal Contract Services Ltd
Company StatusDissolved
Company Number04843312
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Charles Anthony Pomeroy
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(5 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 30 June 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address41 Albatross Street
Plumstead
London
SE18 2SA
Director NameMr Simon John Hemmings
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 04 February 2010)
RoleElectrician
Country of ResidenceEngland
Correspondence Address307 Havering Road
Romford
Essex
RM1 4BZ
Secretary NameMary Brigid Hemmings
NationalityBritish
StatusResigned
Appointed06 April 2004(8 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 November 2004)
RoleCompany Director
Correspondence Address307 Havering Road
Romford
Essex
RM1 4BZ
Secretary NameMr Michael Reginald Hemmings
NationalityBritish
StatusResigned
Appointed19 November 2004(1 year, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Havering Road
Romford
Essex
RM1 4BZ
Secretary NameMelanie Jane Hemmings
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2005)
RoleCompany Director
Correspondence Address307 Havering Road
Romford
Essex
RM1 4BZ
Secretary NameMelanie Jane Hemmings
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2005)
RoleCompany Director
Correspondence Address307 Havering Road
Romford
Essex
RM1 4BZ
Director NameGary Sean Clark
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2008)
RoleProject Manager
Correspondence Address17 Brushmakers Way
Roydon
Diss
Norfolk
IP22 4QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameTamasa Business Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2007)
Correspondence Address11 Burford Road
Suite 117-118, Stratford
London
E15 2ST
Secretary NameWestcliffe Business Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence Address114 Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Secretary NameWP Business Services Ltd (Corporation)
StatusResigned
Appointed01 October 2009(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2014)
Correspondence AddressUnit 2 47a Vallance Road
London
E1 5AB

Location

Registered Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth-£83,169
Cash£16,560
Current Liabilities£155,467

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
31 March 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
31 March 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
31 May 2016Liquidators statement of receipts and payments to 30 April 2016 (9 pages)
31 May 2016Liquidators' statement of receipts and payments to 30 April 2016 (9 pages)
31 May 2016Liquidators' statement of receipts and payments to 30 April 2016 (9 pages)
15 May 2015Registered office address changed from 72 Wilson Street London EC2A 2DH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 15 May 2015 (2 pages)
15 May 2015Registered office address changed from 72 Wilson Street London EC2A 2DH to 1st Floor 26-28 Bedford Row London WC1R 4HE on 15 May 2015 (2 pages)
14 May 2015Statement of affairs with form 4.19 (6 pages)
14 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-01
(1 page)
14 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Statement of affairs with form 4.19 (6 pages)
15 April 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
15 April 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Registered office address changed from C/O Maple Resourcing Limited Black Sea House Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014 (1 page)
18 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
18 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(3 pages)
18 September 2014Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014 (1 page)
18 September 2014Registered office address changed from C/O Maple Resourcing Limited Black Sea House Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Wp Business Services Ltd as a secretary on 1 April 2014 (1 page)
2 May 2014Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
23 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(4 pages)
22 July 2013Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 22 July 2013 (1 page)
31 May 2013Satisfaction of charge 1 in full (1 page)
31 May 2013Satisfaction of charge 1 in full (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Statement of capital following an allotment of shares on 6 February 2010
  • GBP 1,000
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 6 February 2010
  • GBP 1,000
(3 pages)
5 November 2010Statement of capital following an allotment of shares on 6 February 2010
  • GBP 1,000
(3 pages)
26 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of Simon Hemmings as a director (1 page)
4 February 2010Termination of appointment of Simon Hemmings as a director (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
28 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
24 October 2009Appointment of Wp Business Services Ltd as a secretary (2 pages)
24 October 2009Appointment of Wp Business Services Ltd as a secretary (2 pages)
23 October 2009Termination of appointment of Westcliffe Business Services Limited as a secretary (1 page)
23 October 2009Termination of appointment of Westcliffe Business Services Limited as a secretary (1 page)
23 July 2009Director appointed mr david charles anthony pomeroy (2 pages)
23 July 2009Director appointed mr david charles anthony pomeroy (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 23/07/08; full list of members (3 pages)
8 January 2009Return made up to 23/07/08; full list of members (3 pages)
2 December 2008Appointment terminated director gary clark (1 page)
2 December 2008Appointment terminated director gary clark (1 page)
5 August 2008Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 August 2008Ad 01/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
10 September 2007Return made up to 23/07/07; full list of members (2 pages)
10 September 2007Return made up to 23/07/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Registered office changed on 24/04/07 from: grays business centre 49 lodge lane grays essex RM17 5RZ (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: grays business centre 49 lodge lane grays essex RM17 5RZ (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 23/07/06; full list of members (2 pages)
10 October 2006Return made up to 23/07/06; full list of members (2 pages)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005Resolutions
  • RES13 ‐ Sec res & apt new one 31/07/05
(1 page)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Resolutions
  • RES13 ‐ Sec res & apt new one 31/07/05
(1 page)
3 August 2005Return made up to 23/07/05; full list of members (2 pages)
3 August 2005Return made up to 23/07/05; full list of members (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 307 havering road romford essex RM1 4BZ (1 page)
25 November 2004Registered office changed on 25/11/04 from: 307 havering road romford essex RM1 4BZ (1 page)
12 August 2004Return made up to 23/07/04; full list of members (6 pages)
12 August 2004Return made up to 23/07/04; full list of members (6 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
18 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
18 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
23 July 2003Incorporation (9 pages)
23 July 2003Incorporation (9 pages)