Company NameMarchant Recycling Limited
Company StatusDissolved
Company Number08155642
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date31 March 2019 (5 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Simon Neil Marchant
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Joe Margaglione
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Ghyll Way
Airedale Business Centre Keighley Road
Skipton
North Yorkshire
BD23 2TZ
Secretary NameJoe Margaglione
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Ghyll Way
Airedale Business Centre Keighley Road
Skipton
North Yorkshire
BD23 2TZ
Director NameKenneth Wong Kin Yick
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed16 August 2012(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B, 20/F
31 Braemar Hill Road
North Point
Hong Kong
Secretary NameKenneth Wong Kin Yick
NationalityBritish
StatusResigned
Appointed16 August 2012(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressFlat B 20/F
31 Braemar Hill Road
North Point
Hong Kong

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 March 2019Final Gazette dissolved following liquidation (1 page)
31 December 2018Return of final meeting in a members' voluntary winding up (18 pages)
12 July 2018Liquidators' statement of receipts and payments to 1 May 2018 (14 pages)
20 July 2017Liquidators' statement of receipts and payments to 1 May 2017 (15 pages)
20 July 2017Liquidators' statement of receipts and payments to 1 May 2017 (15 pages)
8 July 2016Liquidators' statement of receipts and payments to 1 May 2016 (12 pages)
8 July 2016Liquidators' statement of receipts and payments to 1 May 2016 (12 pages)
9 June 2015Liquidators statement of receipts and payments to 1 May 2015 (13 pages)
9 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (13 pages)
9 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (13 pages)
9 June 2015Liquidators statement of receipts and payments to 1 May 2015 (13 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
21 August 2014Satisfaction of charge 1 in full (4 pages)
27 May 2014Registered office address changed from 2 - 4 Piperell Way Haverhill Suffolk CB9 8QW England on 27 May 2014 (2 pages)
27 May 2014Registered office address changed from 2 - 4 Piperell Way Haverhill Suffolk CB9 8QW England on 27 May 2014 (2 pages)
21 May 2014Appointment of a voluntary liquidator (1 page)
21 May 2014Declaration of solvency (3 pages)
21 May 2014Declaration of solvency (3 pages)
21 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 May 2014Appointment of a voluntary liquidator (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Appointment of Mr Simon Marchant as a director (2 pages)
5 March 2014Appointment of Mr Simon Marchant as a director (2 pages)
19 December 2013Termination of appointment of Kenneth Wong Kin Yick as a director (1 page)
19 December 2013Termination of appointment of Kenneth Wong Kin Yick as a director (1 page)
19 December 2013Termination of appointment of Kenneth Wong Kin Yick as a secretary (1 page)
19 December 2013Termination of appointment of Kenneth Wong Kin Yick as a secretary (1 page)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(4 pages)
2 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
26 July 2013Registered office address changed from Piperell Way Piperell Way Haverhill Suffolk CB9 8QW England on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Piperell Way Piperell Way Haverhill Suffolk CB9 8QW England on 26 July 2013 (1 page)
16 May 2013Registered office address changed from Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from Unit 7 Ghyll Way Airedale Business Centre Keighley Road Skipton North Yorkshire BD23 2TZ United Kingdom on 16 May 2013 (1 page)
28 November 2012Appointment of Kenneth Wong Kin Yick as a secretary (3 pages)
28 November 2012Appointment of Kenneth Wong Kin Yick as a director (3 pages)
28 November 2012Appointment of Kenneth Wong Kin Yick as a director (3 pages)
28 November 2012Termination of appointment of Joe Margaglione as a director (2 pages)
28 November 2012Termination of appointment of Joe Margaglione as a secretary (2 pages)
28 November 2012Termination of appointment of Joe Margaglione as a secretary (2 pages)
28 November 2012Appointment of Kenneth Wong Kin Yick as a secretary (3 pages)
28 November 2012Termination of appointment of Joe Margaglione as a director (2 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Incorporation (49 pages)
25 July 2012Incorporation (49 pages)