Company NameMarston (UK) Limited
Company StatusDissolved
Company Number05632793
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDavid Neumann
NationalityBritish
StatusClosed
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Auctions North West Heywood Old Road
Heywood
OL10 2QQ
Director NameMr Simon Oliver Fitton
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2015(10 years after company formation)
Appointment Duration4 years, 11 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Auctions North West
Birch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Director NameMr Eli Neumann
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Auctions North West Heywood Old Road
Heywood
OL10 2QQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Auctions North West
Birch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Middleton

Shareholders

1 at £1Eli Neumann
50.00%
Ordinary
1 at £1Simon Fitton
50.00%
Ordinary

Financials

Year2014
Net Worth£29,956
Current Liabilities£58,907

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End27 November

Charges

7 December 2011Delivered on: 9 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H laurel grove nursing home rock valley way rochdale and land on the west side of rock valley way rochdale t/no GM255161 and MA108143 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 November 2011Delivered on: 17 November 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
21 July 2020Satisfaction of charge 2 in full (2 pages)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (1 page)
19 June 2020Termination of appointment of Eli Neumann as a director on 11 June 2020 (1 page)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 November 2019Satisfaction of charge 1 in full (1 page)
27 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
31 July 2019Director's details changed for Mr Simon Oliver Fitton on 31 July 2019 (2 pages)
22 February 2019Micro company accounts made up to 30 November 2017 (2 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 23 November 2018 with updates (3 pages)
12 February 2019Cessation of Eli Neumann as a person with significant control on 1 February 2017 (1 page)
12 February 2019Notification of Birdstone Properties Limited as a person with significant control on 1 February 2017 (2 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Cessation of Simon Oliver Fitton as a person with significant control on 1 February 2017 (1 page)
22 November 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
23 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
22 February 2018Previous accounting period extended from 30 March 2017 to 30 November 2017 (1 page)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 January 2018Confirmation statement made on 23 November 2017 with updates (4 pages)
24 November 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 November 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 November 2017Previous accounting period shortened from 25 November 2017 to 31 March 2017 (1 page)
23 November 2017Previous accounting period shortened from 25 November 2017 to 31 March 2017 (1 page)
24 August 2017Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 26 November 2016 to 25 November 2016 (1 page)
25 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 23 November 2016 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
24 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 August 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
25 August 2016Previous accounting period shortened from 27 November 2015 to 26 November 2015 (1 page)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 November 2015Appointment of Mr Simon Oliver Fitton as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Simon Oliver Fitton as a director on 25 November 2015 (2 pages)
26 August 2015Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
26 August 2015Previous accounting period shortened from 28 November 2014 to 27 November 2014 (1 page)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
14 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
27 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Mr. Eli Neumann on 22 November 2009 (2 pages)
30 November 2009Director's details changed for Mr. Eli Neumann on 22 November 2009 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
11 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
8 April 2009Return made up to 23/11/08; full list of members (3 pages)
8 April 2009Return made up to 23/11/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
7 March 2008Return made up to 23/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2008Return made up to 23/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2007Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
20 March 2007Return made up to 23/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/03/07
(6 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
17 January 2006Registered office changed on 17/01/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page)
17 January 2006New secretary appointed (2 pages)
17 January 2006New director appointed (2 pages)
23 November 2005Secretary resigned (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Incorporation (9 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Incorporation (9 pages)