Company NameMarvatek Services Ltd.
Company StatusDissolved
Company Number08023695
CategoryPrivate Limited Company
Incorporation Date10 April 2012(11 years, 11 months ago)
Dissolution Date10 April 2019 (4 years, 11 months ago)
Previous NamesTexanguards Ltd. and Marvatek Security Services UK Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Victor Binitie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusClosed
Appointed15 December 2014(2 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RU
Director NameMr Victor Binitie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityNigerian
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Paradise Path, Birchdene Drive
London
SE28 8SP
Director NameMr Kestutis Daugirdas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityLithuanian
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleSupport Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nucleus Business & Innovation Centre Brunel Wa
Dartford
DA1 5GA
Secretary NameMr Victor Binitie
StatusResigned
Appointed14 April 2012(4 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 May 2012)
RoleCompany Director
Correspondence Address11 Paradise Path, Birchdene Drive
London
SE28 8SP
Director NameMiss Sandra Daugirdaite
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(1 week, 1 day after company formation)
Appointment Duration5 days (resigned 23 April 2012)
RoleSecurity Services
Country of ResidenceUnited Kingdom
Correspondence Address11 Paradise Path, Birchdene Drive
London
SE28 8SP
Director NameMs Sandra Daugirdaite
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 year, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 December 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Nucleus Business & Innovation Centre Brunel Wa
Dartford
DA1 5GA

Contact

Websitemarvatek.co.uk
Email address[email protected]
Telephone01322 312001
Telephone regionDartford

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,063
Cash£4,973
Current Liabilities£93,453

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 April 2019Final Gazette dissolved following liquidation (1 page)
10 January 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
9 February 2018Liquidators' statement of receipts and payments to 2 December 2017 (9 pages)
14 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (14 pages)
14 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (14 pages)
22 December 2015Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from The Nucleus Business & Innovation Centre Brunel Way Dartford DA1 5GA to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RU on 22 December 2015 (2 pages)
21 December 2015Statement of affairs with form 4.19 (5 pages)
21 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
(1 page)
21 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
(1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Statement of affairs with form 4.19 (5 pages)
14 January 2015Appointment of Mr Victor Binitie as a director on 15 December 2014 (2 pages)
14 January 2015Appointment of Mr Victor Binitie as a director on 15 December 2014 (2 pages)
8 January 2015Termination of appointment of Sandra Daugirdaite as a director on 15 December 2014 (1 page)
8 January 2015Termination of appointment of Sandra Daugirdaite as a director on 15 December 2014 (1 page)
22 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
19 March 2014Termination of appointment of Kestutis Daugirdas as a director (1 page)
19 March 2014Termination of appointment of Kestutis Daugirdas as a director (1 page)
15 March 2014Appointment of Ms Sandra Daugirdaite as a director (2 pages)
15 March 2014Appointment of Ms Sandra Daugirdaite as a director (2 pages)
6 March 2014Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP on 6 March 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (3 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (3 pages)
6 March 2014Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP on 6 March 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (3 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
4 December 2013Annual return made up to 6 November 2013 with a full list of shareholders (3 pages)
26 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Director's details changed for Mr Kestutis Daugirdas on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Kestutis Daugirdas on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Kestutis Daugirdas on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
6 November 2012Company name changed marvatek security services uk LTD.\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Company name changed marvatek security services uk LTD.\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-11-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (3 pages)
26 October 2012Registered office address changed from C/O 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from C/O 37Th Floor 1 Canada Square London E14 5AA United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from 11 Paradise Path Birchdene Drive Thamesmead London SE28 8SP United Kingdom on 26 October 2012 (1 page)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
21 May 2012Registered office address changed from 11 Paradise Path, Birchdene Drive London SE28 8SP United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 11 Paradise Path, Birchdene Drive London SE28 8SP United Kingdom on 21 May 2012 (1 page)
15 May 2012Termination of appointment of Sandra Daugirdaite as a director (1 page)
15 May 2012Termination of appointment of Sandra Daugirdaite as a director (1 page)
15 May 2012Termination of appointment of Victor Binitie as a secretary (1 page)
15 May 2012Termination of appointment of Victor Binitie as a secretary (1 page)
18 April 2012Termination of appointment of Victor Binitie as a director (1 page)
18 April 2012Appointment of Miss Sandra Daugirdaite as a director (2 pages)
18 April 2012Appointment of Miss Sandra Daugirdaite as a director (2 pages)
18 April 2012Termination of appointment of Victor Binitie as a director (1 page)
16 April 2012Company name changed texanguards LTD.\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2012Company name changed texanguards LTD.\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2012Director's details changed for Mr Victor Binitie on 14 April 2012 (2 pages)
14 April 2012Appointment of Mr Victor Binitie as a secretary (1 page)
14 April 2012Appointment of Mr Victor Binitie as a secretary (1 page)
14 April 2012Director's details changed for Mr Victor Binitie on 14 April 2012 (2 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)