Company NameMarsh Freight Limited
Company StatusDissolved
Company Number01219917
CategoryPrivate Limited Company
Incorporation Date18 July 1975(48 years, 9 months ago)
Dissolution Date16 February 2017 (7 years, 2 months ago)
Previous NameMarsh Removals Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameRobert David Smith
NationalityBritish
StatusClosed
Appointed10 May 1991(15 years, 10 months after company formation)
Appointment Duration25 years, 9 months (closed 16 February 2017)
RoleCompany Director
Correspondence Address70 Heron Drive
Sandal
Wakefield
West Yorkshire
WF2 6SP
Director NameMr Christopher David Farrar
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(36 years after company formation)
Appointment Duration5 years, 6 months (closed 16 February 2017)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Highfield Mount
Dewsbury
West Yorkshire
WF12 0QU
Director NameMr Jonathan David Peacock
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(37 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 16 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0QR
Director NameJohn Anthony Marsh
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 10 months after company formation)
Appointment Duration22 years (resigned 01 June 2013)
RoleRemoval Contractor
Correspondence AddressWhitley Chase Whitley Road
Whitley
Dewsbury
West Yorkshire
WF12 0LU
Director NameRobert Hendley Pentelow
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(15 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 May 1995)
RoleCompany Director
Correspondence Address25 Brier Hill View
Bradley
Huddersfield
West Yorkshire
HD12 1JQ
Director NameLee Marsh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address14 Sackup Lane
Darton
Barnsley
South Yorkshire
S75 5AN
Director NameMr David Richard Potts
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(36 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2013)
RoleTraffic Controller
Country of ResidenceEngland
Correspondence Address8 Springfield Terrace
Emley
Huddersfield
West Yorkshire
HD8 9SX

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£40,747
Cash£48,927
Current Liabilities£625,348

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Notice of move from Administration to Dissolution on 7 November 2016 (21 pages)
16 November 2016Notice of move from Administration to Dissolution on 7 November 2016 (21 pages)
16 November 2016Administrator's progress report to 1 November 2016 (21 pages)
16 November 2016Administrator's progress report to 1 November 2016 (21 pages)
10 November 2016Administrator's progress report to 11 October 2016 (19 pages)
10 November 2016Administrator's progress report to 11 October 2016 (19 pages)
11 May 2016Administrator's progress report to 11 April 2016 (18 pages)
11 May 2016Administrator's progress report to 11 April 2016 (18 pages)
23 October 2015Administrator's progress report to 11 October 2015 (19 pages)
23 October 2015Administrator's progress report to 11 October 2015 (19 pages)
23 October 2015Notice of extension of period of Administration (1 page)
23 October 2015Notice of extension of period of Administration (1 page)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
19 June 2015Statement of affairs with form 2.14B (8 pages)
19 June 2015Administrator's progress report to 12 May 2015 (15 pages)
19 June 2015Administrator's progress report to 12 May 2015 (15 pages)
19 June 2015Statement of affairs with form 2.14B (8 pages)
26 January 2015Notice of deemed approval of proposals (1 page)
26 January 2015Notice of deemed approval of proposals (1 page)
15 January 2015Statement of administrator's proposal (38 pages)
15 January 2015Statement of administrator's proposal (38 pages)
26 November 2014Registered office address changed from C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS on 26 November 2014 (2 pages)
26 November 2014Registered office address changed from C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresburt Warrington WA4 4BS on 26 November 2014 (2 pages)
25 November 2014Appointment of an administrator (1 page)
25 November 2014Appointment of an administrator (1 page)
14 November 2014Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL on 14 November 2014 (2 pages)
14 November 2014Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to C/O Kingsbridge Corporate Solutions 1St Floor Lowgate House Lowgate Hull North Humberside HU1 1EL on 14 November 2014 (2 pages)
10 July 2014Registration of charge 012199170004, created on 9 July 2014 (27 pages)
10 July 2014Registration of charge 012199170004, created on 9 July 2014 (27 pages)
10 July 2014Registration of charge 012199170004, created on 9 July 2014 (27 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 750
(5 pages)
10 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 750
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 November 2013Termination of appointment of David Potts as a director (1 page)
14 November 2013Termination of appointment of David Potts as a director (1 page)
6 June 2013Termination of appointment of John Marsh as a director (1 page)
6 June 2013Termination of appointment of John Marsh as a director (1 page)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
8 May 2013Appointment of Mr Jonathan David Peacock as a director (2 pages)
8 May 2013Appointment of Mr Jonathan David Peacock as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 August 2011Appointment of Mr David Richard Potts as a director (2 pages)
2 August 2011Appointment of Mr Christopher David Farrar as a director (2 pages)
2 August 2011Appointment of Mr David Richard Potts as a director (2 pages)
2 August 2011Appointment of Mr Christopher David Farrar as a director (2 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 June 2009Return made up to 11/05/09; no change of members (4 pages)
4 June 2009Return made up to 11/05/09; no change of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 June 2008Return made up to 11/05/08; full list of members (6 pages)
19 June 2008Return made up to 11/05/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2007Return made up to 11/05/07; no change of members (6 pages)
4 June 2007Return made up to 11/05/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 June 2006Return made up to 11/05/06; full list of members (6 pages)
1 June 2006Return made up to 11/05/06; full list of members (6 pages)
13 April 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
13 April 2006Group of companies' accounts made up to 31 July 2005 (19 pages)
5 December 2005Company name changed marsh removals LIMITED\certificate issued on 05/12/05 (2 pages)
5 December 2005Company name changed marsh removals LIMITED\certificate issued on 05/12/05 (2 pages)
25 May 2005Return made up to 11/05/05; full list of members (6 pages)
25 May 2005Return made up to 11/05/05; full list of members (6 pages)
12 January 2005Group of companies' accounts made up to 31 July 2004 (19 pages)
12 January 2005Group of companies' accounts made up to 31 July 2004 (19 pages)
24 May 2004Return made up to 11/05/04; full list of members (6 pages)
24 May 2004Return made up to 11/05/04; full list of members (6 pages)
6 April 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
6 April 2004Group of companies' accounts made up to 31 July 2003 (19 pages)
16 June 2003Return made up to 11/05/03; full list of members (6 pages)
16 June 2003Return made up to 11/05/03; full list of members (6 pages)
11 April 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
11 April 2003Group of companies' accounts made up to 31 July 2002 (21 pages)
12 June 2002Group of companies' accounts made up to 31 July 2001 (18 pages)
12 June 2002Group of companies' accounts made up to 31 July 2001 (18 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
29 May 2002Return made up to 11/05/02; full list of members (7 pages)
11 June 2001Return made up to 11/05/01; full list of members (7 pages)
11 June 2001Return made up to 11/05/01; full list of members (7 pages)
5 June 2001Full group accounts made up to 31 July 2000 (18 pages)
5 June 2001Full group accounts made up to 31 July 2000 (18 pages)
5 April 2001Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
5 April 2001Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(7 pages)
27 March 2001£ ic 1000/750 23/12/99 £ sr 250@1=250 (1 page)
27 March 2001£ ic 1000/750 23/12/99 £ sr 250@1=250 (1 page)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 2000Full group accounts made up to 31 July 1999 (18 pages)
18 April 2000Full group accounts made up to 31 July 1999 (18 pages)
29 June 1999Return made up to 11/05/99; no change of members (4 pages)
29 June 1999Return made up to 11/05/99; no change of members (4 pages)
16 March 1999Full group accounts made up to 31 July 1998 (23 pages)
16 March 1999Full group accounts made up to 31 July 1998 (23 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
9 June 1998Return made up to 11/05/98; full list of members (7 pages)
9 June 1998Return made up to 11/05/98; full list of members (7 pages)
2 April 1998Full group accounts made up to 31 July 1997 (22 pages)
2 April 1998Full group accounts made up to 31 July 1997 (22 pages)
28 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
16 June 1996Return made up to 11/05/96; no change of members (4 pages)
16 June 1996Return made up to 11/05/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
16 May 1995Return made up to 11/05/95; full list of members (6 pages)
16 May 1995Return made up to 11/05/95; full list of members (6 pages)
25 April 1995Return made up to 08/05/94; no change of members (6 pages)
25 April 1995Return made up to 08/05/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
17 April 1985Particulars of property mortgage/charge (3 pages)
17 April 1985Particulars of property mortgage/charge (3 pages)
19 November 1975Particulars of property mortgage/charge (4 pages)
19 November 1975Particulars of property mortgage/charge (4 pages)