MARSHALLS HOVERINGHAM LIMITED
LONDON MARSHALLS FLOORING LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 00475677
Status Liquidation
Incorporation Date 3 December 1949
Company Type Private Limited Company
Address BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of MARSHALLS HOVERINGHAM LIMITED are www.marshallshoveringham.co.uk, and www.marshalls-hoveringham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshalls Hoveringham Limited is a Private Limited Company. The company registration number is 00475677. Marshalls Hoveringham Limited has been working since 03 December 1949. The present status of the company is Liquidation. The registered address of Marshalls Hoveringham Limited is Baker Tilly 6th Floor 25 Farringdon Street London Ec4a 4ab. . BAXANDALL, Catherine Elizabeth is a Secretary of the company. BURRELL, Ian David is a Director of the company. HOLDEN, David Graham is a Director of the company. Secretary BLEASE, Elizabeth Ann has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary BURRELL, Ian David has been resigned. Secretary HOLDEN, David Graham has been resigned. Secretary MONRO, Richard Charles has been resigned. Secretary TAYLOR, George Brian has been resigned. Director DIX, Andrew has been resigned. Director EASTWOOD, Matthew James has been resigned. Director HOLDEN, David Graham has been resigned. Director ILLINGWORTH, Richard Blair has been resigned. Director MACDOUGAL, Robert Ian has been resigned. Director MARSHALL, Keith Farrar has been resigned. Director MARSHALL, Philip David has been resigned. Director MARSHALL, Simeon Joshua has been resigned. Director NOYES, Bernard Harry, Eur Ing has been resigned. Director POOLE, Thomas has been resigned. Director SAUL, Peter Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAXANDALL, Catherine Elizabeth
Appointed Date: 07 July 2008

Director
BURRELL, Ian David
Appointed Date: 04 November 2005
68 years old

Director
HOLDEN, David Graham
Appointed Date: 16 November 2005
65 years old

Resigned Directors

Secretary
BLEASE, Elizabeth Ann
Resigned: 01 April 2008
Appointed Date: 06 May 2005

Secretary
BURRELL, Ian David
Resigned: 07 July 2008
Appointed Date: 01 April 2008

Secretary
BURRELL, Ian David
Resigned: 06 May 2005
Appointed Date: 04 December 2003

Secretary
HOLDEN, David Graham
Resigned: 23 July 1998
Appointed Date: 08 June 1992

Secretary
MONRO, Richard Charles
Resigned: 04 December 2003
Appointed Date: 23 July 1998

Secretary
TAYLOR, George Brian
Resigned: 08 June 1992

Director
DIX, Andrew
Resigned: 09 November 1999
Appointed Date: 05 June 1995
64 years old

Director
EASTWOOD, Matthew James
Resigned: 16 November 2005
Appointed Date: 05 July 2002
53 years old

Director
HOLDEN, David Graham
Resigned: 01 February 2001
Appointed Date: 01 March 1999
65 years old

Director
ILLINGWORTH, Richard Blair
Resigned: 13 March 2002
Appointed Date: 01 February 2001
62 years old

Director
MACDOUGAL, Robert Ian
Resigned: 05 June 1995
Appointed Date: 25 March 1994
65 years old

Director
MARSHALL, Keith Farrar
Resigned: 28 February 1995
90 years old

Director
MARSHALL, Philip David
Resigned: 09 November 1999
Appointed Date: 31 March 1994
65 years old

Director
MARSHALL, Simeon Joshua
Resigned: 31 May 1999
67 years old

Director
NOYES, Bernard Harry, Eur Ing
Resigned: 31 July 1994
Appointed Date: 01 May 1992
92 years old

Director
POOLE, Thomas
Resigned: 04 November 2005
Appointed Date: 26 August 1999
57 years old

Director
SAUL, Peter Anthony
Resigned: 30 January 1993
83 years old

MARSHALLS HOVERINGHAM LIMITED Events

31 Dec 2014
Restoration by order of the court
29 Aug 2013
Final Gazette dissolved following liquidation
29 May 2013
Return of final meeting in a members' voluntary winding up
06 Aug 2012
Liquidators statement of receipts and payments to 13 June 2012
09 Aug 2011
Liquidators statement of receipts and payments to 13 June 2011
...
... and 105 more events
16 Oct 1982
Accounts made up to 3 October 1981
07 Jun 1982
Accounts made up to 27 September 1980
26 Sep 1979
Company name changed\certificate issued on 26/09/79
23 Jun 1960
Company name changed\certificate issued on 23/06/60
03 Dec 1949
Incorporation

MARSHALLS HOVERINGHAM LIMITED Charges

3 July 1989
Supplemental trust deed
Delivered: 14 July 1989
Status: Satisfied on 1 July 1992
Persons entitled: The Norwich Union Life Insurance Society
Description: Floating charge over (including any uncalled capital)…
3 July 1989
Trust deed
Delivered: 7 July 1989
Status: Satisfied on 17 December 2009
Persons entitled: Eagle Star Trust Company Limited
Description: First floating charge over. Undertaking and all property…
12 September 1966
Equitable charge without instrument
Delivered: 23 September 1966
Status: Satisfied on 3 July 2010
Persons entitled: The Predential Assurance Company LTD
Description: First floating charge on the undertaking and assets present…