Company NameMarbill Limited
Company StatusDissolved
Company Number09219571
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 6 months ago)
Dissolution Date31 August 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMrs Diane Walker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Diane Walker
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 August 2018Final Gazette dissolved following liquidation (1 page)
31 May 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
30 March 2017Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 30 March 2017 (2 pages)
30 March 2017Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 30 March 2017 (2 pages)
27 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
27 March 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Appointment of a voluntary liquidator (1 page)
27 March 2017Statement of affairs with form 4.19 (14 pages)
27 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-16
(1 page)
27 March 2017Statement of affairs with form 4.19 (14 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2015Registered office address changed from C I Accountancy Services 1st Flooor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 23 September 2015 (1 page)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
23 September 2015Registered office address changed from C I Accountancy Services 1st Flooor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 23 September 2015 (1 page)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(3 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(22 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 100
(22 pages)