Company NameMarling & Evans Ltd
Company StatusDissolved
Company Number06012345
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 4 months ago)
Dissolution Date6 August 2016 (7 years, 8 months ago)
Previous NameWb Co (1395) Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NamePaolo Ingegnoli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed21 December 2006(3 weeks, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 06 August 2016)
RoleManaging Director
Correspondence AddressVia Ronchi 4
Oleggio Castello (No)
28040
Italy
Director NameMr Richard James Martin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 12 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallet Cottage
Filkins
Lechlade
Gloucestershire
GL7 3JJ
Wales
Secretary NameMr Richard James Martin
NationalityBritish
StatusResigned
Appointed21 December 2006(3 weeks, 2 days after company formation)
Appointment Duration4 years, 12 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTallet Cottage
Filkins
Lechlade
Gloucestershire
GL7 3JJ
Wales
Director NameAlessandro Ranzoli
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed22 December 2006(3 weeks, 3 days after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 2012)
RoleFinance Director
Correspondence AddressVia Bianca Di Savoia No 2
Milan
20122
Foreign
Director NameMr David Buist Ogilvie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorwood Cottage
Gattonside
Roxburghshire
TD6 9NH
Scotland
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed28 November 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Director NameLeggiuno S.P.A. (Corporation)
StatusResigned
Appointed07 December 2006(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 21 December 2006)
Correspondence AddressVia Dante N.1, 21038 Leggiuno
(Varese)
Italy

Location

Registered AddressVernon House
40 New North Road
Huddersfield
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£54,804
Gross Profit£35,430
Net Worth-£11,748
Cash£7,390
Current Liabilities£330,011

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2016Final Gazette dissolved following liquidation (1 page)
6 August 2016Final Gazette dissolved following liquidation (1 page)
6 May 2016Return of final meeting of creditors (1 page)
6 May 2016INSOLVENCY:liquidators final progress report to 20/04/2016 (13 pages)
6 May 2016Notice of final account prior to dissolution (1 page)
6 May 2016INSOLVENCY:liquidators final progress report to 20/04/2016 (13 pages)
6 May 2016Notice of final account prior to dissolution (1 page)
12 February 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/12/2015 (15 pages)
12 February 2016Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 04/12/2015 (15 pages)
12 February 2015Appointment of a liquidator (1 page)
12 February 2015Appointment of a liquidator (1 page)
20 November 2014Order of court to wind up (2 pages)
20 November 2014Order of court to wind up (2 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 370,100
(4 pages)
3 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 370,100
(4 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
18 June 2013Full accounts made up to 31 December 2012 (22 pages)
9 April 2013Termination of appointment of David Ogilvie as a director (1 page)
9 April 2013Termination of appointment of David Ogilvie as a director (1 page)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 June 2012Termination of appointment of Alessandro Ranzoli as a director (1 page)
25 June 2012Termination of appointment of Alessandro Ranzoli as a director (1 page)
12 January 2012Appointment of Mr David Buist Ogilvie as a director (2 pages)
12 January 2012Appointment of Mr David Buist Ogilvie as a director (2 pages)
10 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 170,100
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 170,100
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 170,100
(5 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
16 December 2011Termination of appointment of Richard Martin as a secretary (1 page)
16 December 2011Termination of appointment of Richard Martin as a director (1 page)
16 December 2011Termination of appointment of Richard Martin as a secretary (1 page)
16 December 2011Termination of appointment of Richard Martin as a director (1 page)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 March 2009Ad 09/12/08\gbp si 200000@1=200000\gbp ic 100/200100\ (2 pages)
11 March 2009Particulars of contract relating to shares (2 pages)
11 March 2009Ad 09/12/08\gbp si 200000@1=200000\gbp ic 100/200100\ (2 pages)
11 March 2009Particulars of contract relating to shares (2 pages)
5 March 2009Gbp nc 1000/201000\01/12/08 (1 page)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 March 2009Gbp nc 1000/201000\01/12/08 (1 page)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 28/11/07; full list of members (3 pages)
18 December 2007Return made up to 28/11/07; full list of members (3 pages)
23 March 2007Memorandum and Articles of Association (13 pages)
23 March 2007Memorandum and Articles of Association (13 pages)
9 February 2007Registered office changed on 09/02/07 from: 52 bedford row london WC1R 4LR (1 page)
9 February 2007Registered office changed on 09/02/07 from: 52 bedford row london WC1R 4LR (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (2 pages)
12 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
12 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
9 January 2007Company name changed wb co (1395) LIMITED\certificate issued on 09/01/07 (2 pages)
9 January 2007Company name changed wb co (1395) LIMITED\certificate issued on 09/01/07 (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Ad 07/12/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
19 December 2006Ad 07/12/06--------- £ si 10@1=10 £ ic 1/11 (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (2 pages)
28 November 2006Incorporation (19 pages)
28 November 2006Incorporation (19 pages)