Company NameMarson Fabrics (Holdings) Limited
DirectorsNicholas Louis and Laurence Marc Myers
Company StatusLiquidation
Company Number05877650
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)
Previous NameHLW 302 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameNicholas Louis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(3 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr Laurence Marc Myers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameMr Nicholas Louis
StatusCurrent
Appointed31 March 2016(9 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Director NameMr Ronald Frank Lamb
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 30 November 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Oaks Road
Shirley
Croydon
Surrey
CR0 5HL
Director NameMr Alister John Heath
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMrs Amanda Sara Chanes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2009)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr David Basil Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 13 August 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameMr Alister John Heath
NationalityBritish
StatusResigned
Appointed10 November 2006(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, Queens House 180 Tottenham Court Road
London
W1T 7PD
Director NameHlwcommerciallawyers Llp (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Contact

Websitemarsonfabrics.com
Email address[email protected]
Telephone020 76372806
Telephone regionLondon

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

3k at £1Alister Heath
25.00%
Ordinary
3k at £1David Williams
25.00%
Ordinary
3k at £1Laurence Myers
25.00%
Ordinary
3k at £1Nicholas Louis
25.00%
Ordinary

Financials

Year2014
Turnover£23,733,896
Gross Profit£5,266,712
Net Worth£1,460,539
Cash£485,550
Current Liabilities£5,422,002

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 June 2020 (3 years, 10 months ago)
Next Return Due7 July 2021 (overdue)

Charges

22 January 2015Delivered on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
1 December 2006Delivered on: 8 December 2006
Persons entitled: Hsbc 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.
Outstanding
1 December 2006Delivered on: 5 December 2006
Satisfied on: 18 May 2012
Persons entitled: Anthony John Singer, Benita Singer, Ronald Frank Lamb, Amanda Sara Chanes.

Classification: Debenture
Secured details: £1,280,000.00 and all other monies due or to become due.
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.
Fully Satisfied

Filing History

2 March 2023Liquidators' statement of receipts and payments to 2 February 2023 (26 pages)
9 March 2022Liquidators' statement of receipts and payments to 2 February 2022 (23 pages)
14 July 2021Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021 (2 pages)
12 February 2021Statement of affairs (8 pages)
9 February 2021Registered office address changed from 1st Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 1st Floor 26-28 Bedford Row London WC1R 4HE on 9 February 2021 (2 pages)
8 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-03
(1 page)
8 February 2021Appointment of a voluntary liquidator (3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
24 September 2019Cancellation of shares. Statement of capital on 12 August 2019
  • GBP 6,800
(4 pages)
24 September 2019Purchase of own shares. (3 pages)
29 August 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
23 August 2019Termination of appointment of David Basil Williams as a director on 13 August 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
14 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
10 July 2018Confirmation statement made on 4 July 2018 with updates (5 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
18 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
8 May 2017Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Mr Laurence Marc Myers on 5 May 2017 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 9,500
(3 pages)
23 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 9,500
(3 pages)
15 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 9,375.00
(4 pages)
15 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 9,375.00
(4 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
2 August 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
28 July 2016Director's details changed for Mr Laurence Marc Myers on 31 May 2016 (2 pages)
28 July 2016Director's details changed for Mr Laurence Marc Myers on 31 May 2016 (2 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 9,125
(4 pages)
3 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 May 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 9,125
(4 pages)
31 March 2016Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Alister John Heath as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Nicholas Louis as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Alister John Heath as a secretary on 31 March 2016 (1 page)
16 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 12,250
(3 pages)
16 March 2016Statement of capital following an allotment of shares on 15 March 2016
  • GBP 12,250
(3 pages)
12 February 2016Director's details changed for Nicholas Louis on 12 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page)
12 February 2016Director's details changed for David Williams on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages)
12 February 2016Director's details changed for David Williams on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Laurence Marc Myers on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mr Alister John Heath on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Nicholas Louis on 12 February 2016 (2 pages)
12 February 2016Secretary's details changed for Mr Alister John Heath on 12 February 2016 (1 page)
22 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 12,125
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 12,125
(3 pages)
22 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 12,125
(3 pages)
21 August 2015Director's details changed for Mr Alister John Heath on 21 August 2015 (2 pages)
21 August 2015Director's details changed for David Williams on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mr Alister John Heath on 21 August 2015 (2 pages)
21 August 2015Director's details changed for David Williams on 21 August 2015 (2 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12,000
(7 pages)
17 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 12,000
(7 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
27 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
5 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Distribution of dividend 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Distribution of dividend 17/02/2015
(25 pages)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 12,000
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 12,000
(3 pages)
22 January 2015Registration of charge 058776500003, created on 22 January 2015 (13 pages)
22 January 2015Registration of charge 058776500003, created on 22 January 2015 (13 pages)
28 July 2014Auditor's resignation (1 page)
28 July 2014Auditor's resignation (1 page)
17 July 2014Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 17 July 2014 (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,108
(8 pages)
17 July 2014Register inspection address has been changed from 27 Hanson Street London W1W 6TR United Kingdom to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD (1 page)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,108
(8 pages)
17 July 2014Registered office address changed from C/O Civvals Ltd 50 Seymour Street London W1H 7JG England to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 17 July 2014 (1 page)
17 July 2014Register inspection address has been changed from 27 Hanson Street London W1W 6TR United Kingdom to 1St Floor, Queens House 180 Tottenham Court Road London W1T 7PD (1 page)
14 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
11 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2,108
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2,108
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2,108
(3 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (9 pages)
18 July 2013Annual return made up to 17 July 2013 with a full list of shareholders (9 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
22 May 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
2 January 2013Resolutions
  • RES13 ‐ Purchase 527 ord shares 28/11/2012
(1 page)
2 January 2013Resolutions
  • RES13 ‐ Purchase 527 ord shares 28/11/2012
(1 page)
6 December 2012Termination of appointment of Ronald Lamb as a director (1 page)
6 December 2012Termination of appointment of Ronald Lamb as a director (1 page)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2012Memorandum and Articles of Association (14 pages)
5 December 2012Memorandum and Articles of Association (14 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2012Register inspection address has been changed from Unit 8 Tileyard Studios Tileyard Road London N7 9AH United Kingdom (1 page)
18 July 2012Director's details changed for Mr Laurence Marc Myers on 3 October 2011 (2 pages)
18 July 2012Director's details changed for Mr Laurence Marc Myers on 3 October 2011 (2 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (10 pages)
18 July 2012Director's details changed for Mr Laurence Marc Myers on 3 October 2011 (2 pages)
18 July 2012Register inspection address has been changed from Unit 8 Tileyard Studios Tileyard Road London N7 9AH United Kingdom (1 page)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
16 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (10 pages)
21 July 2011Director's details changed for Mr Laurence Marc Myers on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Laurence Marc Myers on 20 July 2011 (2 pages)
19 July 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 19 July 2011 (1 page)
7 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
7 July 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
20 December 2010Appointment of Mr Laurence Marc Myers as a director (2 pages)
20 December 2010Appointment of Mr Laurence Marc Myers as a director (2 pages)
9 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
9 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (9 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
2 November 2009Termination of appointment of Amanda Chanes as a director (1 page)
2 November 2009Termination of appointment of Amanda Chanes as a director (1 page)
8 October 2009Director's details changed for David Williams on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Williams on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Williams on 8 October 2009 (2 pages)
17 July 2009Return made up to 17/07/09; full list of members (6 pages)
17 July 2009Return made up to 17/07/09; full list of members (6 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
13 March 2009Ad 10/03/09\gbp si 132@1=132\gbp ic 2500/2632\ (2 pages)
13 March 2009Ad 10/03/09\gbp si 132@1=132\gbp ic 2500/2632\ (2 pages)
24 July 2008Return made up to 17/07/08; full list of members (5 pages)
24 July 2008Return made up to 17/07/08; full list of members (5 pages)
23 July 2008Director's change of particulars / amanda chanes / 18/07/2008 (2 pages)
23 July 2008Director's change of particulars / amanda chanes / 18/07/2008 (2 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
24 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
17 June 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
17 June 2008Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page)
22 September 2007Memorandum and Articles of Association (14 pages)
22 September 2007Memorandum and Articles of Association (14 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2007Return made up to 17/07/07; full list of members (4 pages)
26 July 2007Return made up to 17/07/07; full list of members (4 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2007Nc inc already adjusted 18/01/07 (1 page)
29 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2007Nc inc already adjusted 18/01/07 (1 page)
23 January 2007Registered office changed on 23/01/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
23 January 2007Registered office changed on 23/01/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
14 December 2006Nc inc already adjusted 01/12/06 (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2006Ad 01/12/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
14 December 2006Ad 01/12/06--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 December 2006Nc inc already adjusted 01/12/06 (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
8 December 2006Particulars of mortgage/charge (7 pages)
8 December 2006Particulars of mortgage/charge (7 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006Secretary resigned (1 page)
26 October 2006Memorandum and Articles of Association (11 pages)
26 October 2006Memorandum and Articles of Association (11 pages)
24 October 2006Company name changed hlw 302 LIMITED\certificate issued on 24/10/06 (3 pages)
24 October 2006Company name changed hlw 302 LIMITED\certificate issued on 24/10/06 (3 pages)
17 July 2006Incorporation (15 pages)
17 July 2006Incorporation (15 pages)