Company NameMarlin Digital Imaging Limited
DirectorsKaren Lynn Margaret Hatton and Simon David Hatton
Company StatusLiquidation
Company Number06743067
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Karen Lynn Margaret Hatton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7PR
Director NameMr Simon David Hatton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2010(2 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Derek John Worthington
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(1 week, 1 day after company formation)
Appointment Duration9 years (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ladythorn Avenue
Marple
Stockport
Cheshire
SK6 7DR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitemarlindigitalimaging.co.uk

Location

Registered AddressIdeal Corporate Solutions Limited Lancaster House 171
Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Derek John Worthington
50.00%
Ordinary
25 at £1Karen Lynn Margaret Hatton
25.00%
Ordinary
25 at £1Simon Hatton
25.00%
Ordinary

Financials

Year2014
Net Worth£129,605
Cash£20,739
Current Liabilities£118,445

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 February 2023 (1 year, 2 months ago)
Next Return Due3 March 2024 (overdue)

Charges

6 March 2015Delivered on: 10 March 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
10 October 2012Delivered on: 18 October 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
27 November 2008Delivered on: 3 December 2008
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
26 January 2017Satisfaction of charge 2 in full (2 pages)
26 January 2017Satisfaction of charge 1 in full (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 March 2015Registration of charge 067430670003, created on 6 March 2015 (26 pages)
10 March 2015Registration of charge 067430670003, created on 6 March 2015 (26 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2010Director's details changed for Karen Lynn Margaret Hatton on 6 November 2010 (2 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Derek John Worthington on 6 November 2010 (2 pages)
15 November 2010Director's details changed for Derek John Worthington on 6 November 2010 (2 pages)
15 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
15 November 2010Appointment of Mr Simon David Hatton as a director (2 pages)
15 November 2010Director's details changed for Karen Lynn Margaret Hatton on 6 November 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 January 2010Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Bus Park Yew Street Stockport Cheshire SK4 2HD on 22 January 2010 (2 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 February 2009Ad 12/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 December 2008Director appointed karen lynn margaret hatton (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 November 2008Director appointed derek john worthington (3 pages)
7 November 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
7 November 2008Appointment terminated director lee gilburt (1 page)
7 November 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 November 2008Registered office changed on 07/11/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
6 November 2008Incorporation (18 pages)