Company NameMariana Engineering Limited
Company StatusDissolved
Company Number05788495
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Stanley Warnock
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address81 Trinity Road
London
SW19 8QZ
Director NameMr Dominic Joachim Pliszka
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 19 April 2019)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressKinross Hampton Court Road
East Molesey
Surrey
KT8 9DA
Director NameMr Dominic Pliszka
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28b Denton Road
East Twickenham
Middlesex
TW1 2HQ
Secretary NameMr Dominic Pliszka
NationalityEnglish
StatusResigned
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28b Denton Road
East Twickenham
Middlesex
TW1 2HQ

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£187,143
Cash£287,963
Current Liabilities£128,364

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
13 August 2018Appointment of a voluntary liquidator (21 pages)
14 May 2018INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages)
9 February 2018Removal of liquidator by court order (21 pages)
9 February 2018Appointment of a voluntary liquidator (3 pages)
17 January 2018Liquidators' statement of receipts and payments to 27 November 2017 (14 pages)
22 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 22 November 2017 (2 pages)
22 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 22 November 2017 (2 pages)
8 February 2017Liquidators' statement of receipts and payments to 27 November 2016 (9 pages)
8 February 2017Liquidators' statement of receipts and payments to 27 November 2016 (9 pages)
16 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (9 pages)
16 February 2016Liquidators' statement of receipts and payments to 27 November 2015 (9 pages)
16 February 2016Liquidators statement of receipts and payments to 27 November 2015 (9 pages)
14 January 2015Declaration of solvency (3 pages)
14 January 2015Declaration of solvency (3 pages)
2 January 2015Registered office address changed from First Floor, 16 Massetts Road Horley Surrey RH6 7DE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from First Floor, 16 Massetts Road Horley Surrey RH6 7DE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from First Floor, 16 Massetts Road Horley Surrey RH6 7DE to Victory House Quayside Chatham Maritime Kent ME4 4QU on 2 January 2015 (2 pages)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Appointment of a voluntary liquidator (1 page)
31 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
(1 page)
24 November 2014Director's details changed for Mr Dominic Pliszka on 31 July 2014 (2 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Director's details changed for Mr Dominic Pliszka on 31 July 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 August 2014Appointment of Mr Dominic Pliszka as a director on 31 July 2013 (2 pages)
5 August 2014Appointment of Mr Dominic Pliszka as a director on 31 July 2013 (2 pages)
24 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Director's details changed for Mr John Stanley Warnock on 20 April 2014 (2 pages)
24 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Director's details changed for Mr John Stanley Warnock on 20 April 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Termination of appointment of Dominic Pliszka as a secretary (1 page)
17 September 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
17 September 2013Annual return made up to 20 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
17 September 2013Termination of appointment of Dominic Pliszka as a director (1 page)
17 September 2013Termination of appointment of Dominic Pliszka as a director (1 page)
17 September 2013Termination of appointment of Dominic Pliszka as a secretary (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
4 July 2011Total exemption full accounts made up to 30 April 2011 (7 pages)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
24 June 2011Director's details changed for John Stanley Warnock on 20 April 2011 (2 pages)
24 June 2011Director's details changed for John Stanley Warnock on 20 April 2011 (2 pages)
24 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
11 May 2010Director's details changed for Dominic Pliszka on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Stanley Warnock on 20 April 2010 (2 pages)
11 May 2010Director's details changed for John Stanley Warnock on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Dominic Pliszka on 20 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
21 May 2009Return made up to 20/04/09; full list of members (4 pages)
21 May 2009Return made up to 20/04/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 June 2008Return made up to 20/04/08; full list of members (4 pages)
20 June 2008Return made up to 20/04/08; full list of members (4 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
15 June 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Return made up to 20/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2006Incorporation (12 pages)
20 April 2006Incorporation (12 pages)