Company NameMaribel Limited
Company StatusDissolved
Company Number06337088
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Dissolution Date25 July 2020 (3 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Keith Langer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish,Canadian
StatusClosed
Appointed13 May 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 25 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Joga Singh Atwal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House,6 Hammond Crescent
Willen Park
Milton Keynes
Buckinghamshire
MK15 9DH
Director NameMr Jaswant Dhooper
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Highfield Road
Chislehurst
Kent
BR7 6QY
Secretary NameMr Joga Singh Atwal
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View House,6 Hammond Crescent
Willen Park
Milton Keynes
Buckinghamshire
MK15 9DH
Director NameMr Gurjit Singh Aulak
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 272 Victoria Dock Road
Custom House
London
E16 3BY
Secretary NameMr Jaswant Dhooper
NationalityBritish
StatusResigned
Appointed18 December 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Highfield Road
Chislehurst
Kent
BR7 6QY
Director NameMr Rajesh Sharma
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed17 March 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288a Staines Road
Ilford
Essex
IG1 2XA
Director NameSurbjit Singh Aulak
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Victoria Dock Road
London
E16 3BY
Director NameAr First Director Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressWaltham Forest Business Centre
5 Blackhorse Lane
London
E17 6DS
Secretary NameA R First Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressWaltham Forest Business Centre
5 Blackhorse Lane
London
E17 6DS

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Rustic Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,825,050
Gross Profit£1,722,102
Net Worth-£910,888
Cash£71,590
Current Liabilities£6,667,339

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

13 January 2014Delivered on: 16 January 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
6 December 2007Delivered on: 28 February 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The holiday inn express strathclyde park motherwell t/n LAN111552 see image for full details.
Outstanding
12 February 2008Delivered on: 22 February 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of the property, assets, undertaking and rights including uncalled capital.
Outstanding
12 February 2008Delivered on: 22 February 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property assets and rights.
Outstanding

Filing History

25 July 2020Final Gazette dissolved following liquidation (1 page)
25 April 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
16 January 2020Liquidators' statement of receipts and payments to 4 November 2019 (11 pages)
31 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-05
(1 page)
31 December 2018Appointment of a voluntary liquidator (3 pages)
9 December 2018Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD to 6 Snow Hill London EC1A 2AY on 9 December 2018 (2 pages)
5 December 2018Statement of affairs (8 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Satisfaction of charge 1 in full (4 pages)
22 June 2018Satisfaction of charge 3 in full (4 pages)
22 June 2018Satisfaction of charge 2 in full (4 pages)
22 June 2018Satisfaction of charge 063370880004 in full (4 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Accounts for a small company made up to 31 December 2016 (23 pages)
21 December 2017Compulsory strike-off action has been suspended (1 page)
21 December 2017Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 31 December 2015 (26 pages)
27 January 2017Full accounts made up to 31 December 2015 (26 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 August 2016Memorandum and Articles of Association (9 pages)
5 August 2016Memorandum and Articles of Association (9 pages)
2 August 2016Memorandum and Articles of Association (9 pages)
2 August 2016Memorandum and Articles of Association (9 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 June 2016Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages)
22 June 2016Registered office address changed from C/O 272 Victoria Dock Road Custom House London E16 3BY to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London EC1A 4HD on 22 June 2016 (2 pages)
20 May 2016Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages)
20 May 2016Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 May 2016Appointment of Mr David Keith Langer as a director on 13 May 2016 (3 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 May 2016Termination of appointment of Surbjit Singh Aulak as a director on 13 May 2016 (2 pages)
31 December 2015Full accounts made up to 31 December 2014 (18 pages)
31 December 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(3 pages)
16 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(3 pages)
16 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(3 pages)
21 May 2015Full accounts made up to 5 January 2014 (19 pages)
21 May 2015Full accounts made up to 5 January 2014 (19 pages)
21 May 2015Full accounts made up to 5 January 2014 (19 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Sect 519 ca 2006 resignation of auditor (5 pages)
3 October 2014Sect 519 ca 2006 resignation of auditor (5 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
23 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(3 pages)
4 February 2014Appointment of Surbjit Singh Aulak as a director (4 pages)
4 February 2014Termination of appointment of Gurjit Aulak as a director (2 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2014Appointment of Surbjit Singh Aulak as a director (4 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 February 2014Termination of appointment of Gurjit Aulak as a director (2 pages)
16 January 2014Registration of charge 063370880004 (27 pages)
16 January 2014Registration of charge 063370880004 (27 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
9 November 2013Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages)
9 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,000
(3 pages)
9 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,000
(3 pages)
9 November 2013Director's details changed for Mr Gurjit Singh Aulak on 10 August 2012 (2 pages)
9 November 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,000
(3 pages)
31 January 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 January 2013Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS on 30 January 2013 (1 page)
30 January 2013Termination of appointment of Rajesh Sharma as a director (1 page)
30 January 2013Termination of appointment of Rajesh Sharma as a director (1 page)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
18 July 2011Termination of appointment of Jaswant Dhooper as a secretary (1 page)
18 July 2011Termination of appointment of Jaswant Dhooper as a director (1 page)
18 July 2011Termination of appointment of Jaswant Dhooper as a secretary (1 page)
18 July 2011Termination of appointment of Jaswant Dhooper as a director (1 page)
21 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1,000
(3 pages)
21 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1,000
(3 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
22 March 2010Appointment of Mr Rajesh Sharma as a director (2 pages)
22 March 2010Appointment of Mr Rajesh Sharma as a director (2 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
17 August 2009Return made up to 08/08/09; full list of members (3 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 February 2009Director appointed mr. Gurjit singh aulak (1 page)
10 February 2009Secretary appointed mr. Jaswant dhooper (1 page)
10 February 2009Appointment terminated secretary joga atwal (1 page)
10 February 2009Director appointed mr. Gurjit singh aulak (1 page)
10 February 2009Appointment terminated director joga atwal (1 page)
10 February 2009Appointment terminated director joga atwal (1 page)
10 February 2009Appointment terminated secretary joga atwal (1 page)
10 February 2009Secretary appointed mr. Jaswant dhooper (1 page)
14 August 2008Return made up to 08/08/08; full list of members (3 pages)
14 August 2008Return made up to 08/08/08; full list of members (3 pages)
28 February 2008Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
28 February 2008Particulars of a mortgage or charge/398 / charge no: 3 (5 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Secretary resigned (1 page)
8 August 2007Incorporation (21 pages)
8 August 2007Incorporation (21 pages)