Company NameMarshall Group Limited
Company StatusDissolved
Company Number00419766
CategoryPrivate Limited Company
Incorporation Date19 September 1946(77 years, 7 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NameSmith & Evans Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMichael Henry Twist
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(53 years after company formation)
Appointment Duration19 years, 7 months (closed 17 April 2019)
RoleManaging Director
Country of ResidenceWales
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Secretary NameMr David George Hughes
NationalityBritish
StatusClosed
Appointed13 September 1999(53 years after company formation)
Appointment Duration19 years, 7 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameMr Richard Harrison
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(65 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 17 April 2019)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square Spinningfields
Manchester
M3 3EB
Director NameDenys William Reginald Twist
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 1999)
RoleCompany-Director
Correspondence AddressNant-Y-Rhiw
Llanddoged Road
Llanrwst
Conwy
LL26 0YU
Wales
Director NameFrederick Philip Twist
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 April 1998)
RoleCompany-Director
Correspondence Address12 Bannister Street
Lytham St Annes
Lancashire
FY8 5HQ
Director NameRonald Henry Twist
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 1992)
RoleCompany-Director
Correspondence Address195 St Helens Road
Eccleston Park
Prescot
Merseyside
L34 2QB
Director NameRichard Arthur Cash
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 05 November 2014)
RoleCompany-Director
Country of ResidenceUnited Kingdom
Correspondence AddressCader House, Cader Avenue
Kinmel Bay, Rhyl
Denbighshire
LL18 5HU
Wales
Secretary NameFlorence Lynette Twist
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 1999)
RoleCompany Director
Correspondence AddressNant-Y-Rhiw
Llanddoged Road
Llanrwst
Gwynedd
LL26 0YU
Wales
Director NameJohn Brady
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(57 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2006)
RoleSales Manager
Correspondence Address97 Elburton Road
Plymstock
Devon
PL9 8JD

Contact

Websitemarshallgroup.co.uk
Telephone01223 373737
Telephone regionCambridge

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

51.6k at £1M.h. Twist
41.71%
Ordinary
50k at £1Florence Lynette Twist
40.41%
Redeemable Preference
4.4k at £1R.i. Harrison
3.57%
Ordinary
2.9k at £1Karen Elizabeth Frances Henderson
2.38%
Ordinary
14.7k at £1Richard Arthur Cash
11.92%
Ordinary

Financials

Year2014
Net Worth£1,118,292
Current Liabilities£821,407

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 December 2011Delivered on: 20 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
22 July 2002Delivered on: 2 August 2002
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
11 April 2000Delivered on: 12 April 2000
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
14 June 1999Delivered on: 19 June 1999
Persons entitled: Midland 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

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
18 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (16 pages)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Appointment of a voluntary liquidator (1 page)
28 April 2017Administrator's progress report to 23 March 2017 (15 pages)
28 April 2017Administrator's progress report to 23 March 2017 (15 pages)
27 April 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 April 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 March 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 March 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 December 2016Result of meeting of creditors (1 page)
15 December 2016Result of meeting of creditors (1 page)
1 December 2016Statement of administrator's proposal (36 pages)
1 December 2016Statement of affairs with form 2.14B (19 pages)
1 December 2016Statement of affairs with form 2.14B (19 pages)
1 December 2016Statement of administrator's proposal (36 pages)
17 October 2016Registered office address changed from Cader House, Cader Avenue Kinmel Bay, Rhyl Denbighshire LL18 5HU to 4 Hardman Square Spinningfields Manchester M3 3EB on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from Cader House, Cader Avenue Kinmel Bay, Rhyl Denbighshire LL18 5HU to 4 Hardman Square Spinningfields Manchester M3 3EB on 17 October 2016 (2 pages)
12 October 2016Appointment of an administrator (1 page)
12 October 2016Appointment of an administrator (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 123,719
(5 pages)
4 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 123,719
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 April 2015Director's details changed for Michael Henry Twist on 15 June 2014 (2 pages)
10 April 2015Director's details changed for Michael Henry Twist on 15 June 2014 (2 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 123,719
(5 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 123,719
(5 pages)
17 December 2014Termination of appointment of Richard Arthur Cash as a director on 5 November 2014 (1 page)
17 December 2014Termination of appointment of Richard Arthur Cash as a director on 5 November 2014 (1 page)
17 December 2014Termination of appointment of Richard Arthur Cash as a director on 5 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 123,719
(5 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 123,719
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 January 2012Appointment of Mr. Richard Harrison as a director (2 pages)
18 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
18 January 2012Appointment of Mr. Richard Harrison as a director (2 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Richard Arthur Cash on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr David George Hughes on 1 October 2009 (1 page)
11 January 2010Director's details changed for Michael Henry Twist on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Arthur Cash on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Michael Henry Twist on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Arthur Cash on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr David George Hughes on 1 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr David George Hughes on 1 October 2009 (1 page)
11 January 2010Director's details changed for Michael Henry Twist on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Ad 12/01/09\gbp si 3@1=3\gbp ic 123719/123722\ (2 pages)
14 January 2009Ad 12/01/09\gbp si 3@1=3\gbp ic 123719/123722\ (2 pages)
5 January 2009Return made up to 12/12/08; full list of members (4 pages)
5 January 2009Return made up to 12/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 12/12/07; full list of members (3 pages)
10 January 2008Return made up to 12/12/07; full list of members (3 pages)
10 January 2008Location of debenture register (1 page)
10 January 2008Registered office changed on 10/01/08 from: cader house cader avenue kinmel bay,rhyl denbighshire LL18 5HY (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Registered office changed on 10/01/08 from: cader house cader avenue kinmel bay,rhyl denbighshire LL18 5HY (1 page)
10 January 2008Location of register of members (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 January 2007Return made up to 12/12/06; full list of members (8 pages)
4 January 2007Return made up to 12/12/06; full list of members (8 pages)
20 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
20 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
16 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/06
(8 pages)
16 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/06
(8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 December 2004£ ic 131219/123719 22/10/04 £ sr 7500@1=7500 (1 page)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
20 December 2004Return made up to 12/12/04; full list of members (8 pages)
20 December 2004£ ic 131219/123719 22/10/04 £ sr 7500@1=7500 (1 page)
21 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
21 July 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 July 2004£ ic 145594/131219 30/04/04 £ sr 14375@1=14375 (1 page)
6 July 2004£ ic 145594/131219 30/04/04 £ sr 14375@1=14375 (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
30 December 2003Return made up to 12/12/03; full list of members (8 pages)
30 December 2003Return made up to 12/12/03; full list of members (8 pages)
24 November 2003£ ic 159969/145594 30/10/03 £ sr 14375@1=14375 (1 page)
24 November 2003£ ic 159969/145594 30/10/03 £ sr 14375@1=14375 (1 page)
29 September 2003£ ic 174344/159969 30/04/03 £ sr 14375@1=14375 (1 page)
29 September 2003£ ic 174344/159969 30/04/03 £ sr 14375@1=14375 (1 page)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 January 2003£ sr 14375@1 30/10/02 (1 page)
29 January 2003£ sr 14375@1 30/10/02 (1 page)
20 January 2003Return made up to 12/12/02; full list of members (8 pages)
20 January 2003Return made up to 12/12/02; full list of members (8 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 January 2002Return made up to 12/12/01; full list of members (7 pages)
9 January 2002Return made up to 12/12/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned (1 page)
4 January 2000Memorandum and Articles of Association (26 pages)
4 January 2000Memorandum and Articles of Association (26 pages)
29 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Company name changed smith & evans LIMITED\certificate issued on 24/12/99 (4 pages)
23 December 1999Company name changed smith & evans LIMITED\certificate issued on 24/12/99 (4 pages)
6 December 1999Ad 13/09/99--------- £ si 172500@1=172500 £ ic 2000/174500 (2 pages)
6 December 1999Statement of affairs (14 pages)
6 December 1999Statement of affairs (14 pages)
6 December 1999Ad 13/09/99--------- £ si 172500@1=172500 £ ic 2000/174500 (2 pages)
16 November 1999£ nc 2000/500000 13/09/99 (1 page)
16 November 1999£ nc 2000/500000 13/09/99 (1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
11 January 1998Return made up to 12/12/97; no change of members (4 pages)
11 January 1998Return made up to 12/12/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
6 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
6 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 December 1996Return made up to 12/12/96; no change of members (6 pages)
10 December 1996Return made up to 12/12/96; no change of members (6 pages)
28 October 1996Full accounts made up to 31 January 1996 (10 pages)
28 October 1996Full accounts made up to 31 January 1996 (10 pages)
23 February 1996Return made up to 12/12/95; full list of members (8 pages)
23 February 1996Return made up to 12/12/95; full list of members (8 pages)
19 January 1996Full accounts made up to 31 January 1995 (7 pages)
19 January 1996Full accounts made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 September 1946Incorporation (17 pages)
19 September 1946Incorporation (17 pages)