Company NameV.A.Marriott,Limited
DirectorsRoland John Philip Marriott and Deborah Rosemary Sutcliffe
Company StatusLiquidation
Company Number00166379
CategoryPrivate Limited Company
Incorporation Date13 April 1920(104 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Roland John Philip Marriott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Vicarage Close
Bramford
Ipswich
Suffolk
IP8 4AF
Director NameMrs Deborah Rosemary Sutcliffe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(94 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Roy Archie Bush
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2007)
RoleBuilder
Correspondence Address11 Elsmere Road
Ipswich
Suffolk
IP1 3SZ
Director NameMr Alan Francis Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 January 2006)
RoleEstimator / Surveyor
Correspondence Address53 Juniper Road
Stanway
Colchester
Essex
CO3 5RY
Director NameMr Roger Anthony Marriott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration24 years (resigned 31 October 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address67 Constable Road
Ipswich
Suffolk
IP4 2UZ
Secretary NameMr Roger Anthony Marriott
NationalityBritish
StatusResigned
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration24 years (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Constable Road
Ipswich
Suffolk
IP4 2UZ

Contact

Websitemarriottbuilders.co.uk

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1R.a. Bush
8.89%
Ordinary
387 at £1R.a. Marriott
8.60%
Preference
363 at £1Mrs D.r. Sutcliffe
8.07%
Preference
363 at £1R.j.p. Marriott
8.07%
Preference
362 at £1R.g. Marriott
8.04%
Preference
350 at £1R.a. Marriott
7.78%
Ordinary
250 at £1Anne Moyle
5.56%
Ordinary
250 at £1Linda Lygo
5.56%
Ordinary
250 at £1Mrs D.r. Sutcliffe
5.56%
Ordinary
250 at £1R.g. Marriott
5.56%
Ordinary
250 at £1R.j.p. Marriott
5.56%
Ordinary
245 at £1Anne Moyle
5.44%
Preference
245 at £1Linda Lygo
5.44%
Preference
500 at £1Executors Of P.m. Parker
11.11%
Ordinary
30 at £1Executors Of P.m. Parker
0.67%
Preference
5 at £1R.a. Bush
0.11%
Preference

Financials

Year2014
Net Worth£90,721
Cash£169,003
Current Liabilities£111,916

Accounts

Latest Accounts17 November 2017 (6 years, 5 months ago)
Next Accounts Due17 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End17 November

Returns

Latest Return14 November 2017 (6 years, 5 months ago)
Next Return Due28 November 2018 (overdue)

Charges

16 June 1954Delivered on: 25 June 1954
Satisfied on: 30 May 2009
Persons entitled: Mayor Aldermen and Burgesses of the Borough of Ipswich

Classification: Further charge
Secured details: £3.697.
Particulars: Builders yard and offices in hanford road,ipswich,suffolk.
Fully Satisfied
21 September 1953Delivered on: 26 September 1953
Satisfied on: 30 May 2009
Persons entitled: Mayor Aldermen and Burgesses of the Borough of Ipswich

Classification: Further charge
Secured details: £874.
Particulars: Builders yard and premises in hanford road,ipswich,suffolk.
Fully Satisfied
10 December 1952Delivered on: 22 December 1952
Satisfied on: 30 May 2009
Persons entitled: Mayor Aldermen and Burgesses of the Borough of Ipswich

Classification: Further charge
Secured details: £474.
Particulars: Land and premises in hanford road,ipswich,suffolk.
Fully Satisfied
3 November 1952Delivered on: 17 November 1952
Satisfied on: 30 May 2009
Persons entitled: Mayor Aldermen and Burgesses of the Borough of Ipswich

Classification: Legal charge
Secured details: £4.991.
Particulars: Land and premises in hanford road,ipswich,suffolk.
Fully Satisfied

Filing History

12 August 2020Restoration by order of court - previously in Members' Voluntary Liquidation (4 pages)
5 July 2019Final Gazette dissolved following liquidation (1 page)
5 April 2019Return of final meeting in a members' voluntary winding up (11 pages)
27 March 2019Liquidators' statement of receipts and payments to 15 March 2019 (11 pages)
28 March 2018Registered office address changed from Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 28 March 2018 (2 pages)
26 March 2018Appointment of a voluntary liquidator (3 pages)
26 March 2018Declaration of solvency (5 pages)
26 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-16
(1 page)
4 January 2018Confirmation statement made on 14 November 2017 with updates (6 pages)
4 January 2018Confirmation statement made on 14 November 2017 with updates (6 pages)
8 December 2017Previous accounting period extended from 31 August 2017 to 17 November 2017 (1 page)
8 December 2017Previous accounting period extended from 31 August 2017 to 17 November 2017 (1 page)
8 December 2017Total exemption full accounts made up to 17 November 2017 (10 pages)
8 December 2017Total exemption full accounts made up to 17 November 2017 (10 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 14 November 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 14 November 2016 with updates (7 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,500
(7 pages)
19 November 2015Termination of appointment of Roger Anthony Marriott as a secretary on 31 October 2015 (1 page)
19 November 2015Termination of appointment of Roger Anthony Marriott as a secretary on 31 October 2015 (1 page)
19 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,500
(7 pages)
19 November 2015Termination of appointment of Roger Anthony Marriott as a director on 31 October 2015 (1 page)
19 November 2015Termination of appointment of Roger Anthony Marriott as a director on 31 October 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,500
(9 pages)
16 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,500
(9 pages)
25 September 2014Appointment of Mrs Deborah Rosemary Sutcliffe as a director on 1 July 2014 (2 pages)
25 September 2014Appointment of Mrs Deborah Rosemary Sutcliffe as a director on 1 July 2014 (2 pages)
25 September 2014Appointment of Mrs Deborah Rosemary Sutcliffe as a director on 1 July 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4,500
(8 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4,500
(8 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 April 2012Registered office address changed from Unit 6 Pegasus Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Suffolk House Unit 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Suffolk House Unit 7 Hydra Orion Court Addison Way Great Blakenham Suffolk IP6 0LW England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Unit 6 Pegasus Orion Court Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 11 April 2012 (1 page)
14 November 2011Register inspection address has been changed (1 page)
14 November 2011Register inspection address has been changed (1 page)
14 November 2011Register(s) moved to registered inspection location (1 page)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
14 November 2011Register(s) moved to registered inspection location (1 page)
22 August 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 January 2011Full accounts made up to 31 August 2009 (21 pages)
31 January 2011Full accounts made up to 31 August 2009 (21 pages)
25 January 2011Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Mr Roger Anthony Marriott on 13 November 2010 (2 pages)
25 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Mr Roger Anthony Marriott on 13 November 2010 (2 pages)
25 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
24 January 2011Registered office address changed from , Handford Road,, Ipswich,, Suffolk, IP1 2BA on 24 January 2011 (2 pages)
24 January 2011Registered office address changed from , Handford Road,, Ipswich,, Suffolk, IP1 2BA on 24 January 2011 (2 pages)
15 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2010 (2 pages)
15 December 2010Notice of completion of voluntary arrangement (7 pages)
15 December 2010Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2010 (2 pages)
15 December 2010Notice of completion of voluntary arrangement (7 pages)
5 February 2010Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages)
5 February 2010Previous accounting period shortened from 31 December 2009 to 31 August 2009 (3 pages)
3 November 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
3 November 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
17 September 2009Full accounts made up to 31 December 2008 (20 pages)
17 September 2009Full accounts made up to 31 December 2008 (20 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 May 2009Auditor's resignation (1 page)
29 May 2009Auditor's resignation (1 page)
11 February 2009Return made up to 14/11/08; full list of members (8 pages)
11 February 2009Return made up to 14/11/08; full list of members (8 pages)
9 February 2009Appointment terminated director roy bush (1 page)
9 February 2009Return made up to 14/11/07; full list of members (9 pages)
9 February 2009Return made up to 14/11/07; full list of members (9 pages)
9 February 2009Appointment terminated director roy bush (1 page)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
28 January 2008Full accounts made up to 31 December 2006 (19 pages)
28 January 2008Full accounts made up to 31 December 2006 (19 pages)
17 September 2007Section 394 (1 page)
17 September 2007Section 394 (1 page)
14 September 2007Auditor's resignation (1 page)
14 September 2007Auditor's resignation (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Return made up to 14/11/06; full list of members (5 pages)
24 August 2007Return made up to 14/11/06; full list of members (5 pages)
24 August 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
8 September 2006Return made up to 14/11/05; full list of members (10 pages)
8 September 2006Return made up to 14/11/05; full list of members (10 pages)
5 September 2005Full accounts made up to 31 December 2004 (20 pages)
5 September 2005Full accounts made up to 31 December 2004 (20 pages)
17 January 2005Return made up to 14/11/04; full list of members (10 pages)
17 January 2005Return made up to 14/11/03; full list of members (10 pages)
17 January 2005Return made up to 14/11/04; full list of members (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
1 November 2004Full accounts made up to 31 December 2003 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 June 2003Return made up to 14/11/02; full list of members (10 pages)
27 June 2003Return made up to 14/11/02; full list of members (10 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
21 November 2001Return made up to 14/11/01; full list of members (9 pages)
21 November 2001Return made up to 14/11/01; full list of members (9 pages)
15 October 2001Full accounts made up to 31 December 2000 (18 pages)
15 October 2001Full accounts made up to 31 December 2000 (18 pages)
13 December 2000Return made up to 14/11/00; no change of members (7 pages)
13 December 2000Return made up to 14/11/00; no change of members (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (18 pages)
27 October 2000Full accounts made up to 31 December 1999 (18 pages)
5 October 2000Return made up to 14/11/99; full list of members (7 pages)
5 October 2000Return made up to 14/11/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
20 October 1999Full accounts made up to 31 December 1998 (18 pages)
15 December 1998Return made up to 14/11/98; no change of members (4 pages)
15 December 1998Return made up to 14/11/98; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 November 1998Full accounts made up to 31 December 1997 (18 pages)
18 December 1997Return made up to 14/11/97; no change of members (4 pages)
18 December 1997Return made up to 14/11/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 December 1996 (18 pages)
13 October 1997Full accounts made up to 31 December 1996 (18 pages)
2 December 1996Return made up to 14/11/96; full list of members (4 pages)
2 December 1996Return made up to 14/11/96; full list of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
30 October 1996Full accounts made up to 31 December 1995 (18 pages)
18 January 1996Return made up to 14/11/95; no change of members (4 pages)
18 January 1996Return made up to 14/11/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (18 pages)
1 November 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
24 November 1993Return made up to 14/11/93; change of members (5 pages)
24 November 1993Return made up to 14/11/93; change of members (5 pages)
13 April 1920Incorporation (21 pages)
13 April 1920Incorporation (21 pages)