Background WavePink WaveYellow Wave

EVENT MARQUEE HIRE LIMITED (06768727)

EVENT MARQUEE HIRE LIMITED (06768727) is a liquidation UK company. incorporated on 9 December 2008. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. EVENT MARQUEE HIRE LIMITED has been registered for 17 years. Current directors include PANCHMATIA, Manojkumar Kantilal.

Company Number
06768727
Status
liquidation
Type
ltd
Incorporated
9 December 2008
Age
17 years
Address
C/O BEGBIES TRAYNOR, Southampton, SO14 3TJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
PANCHMATIA, Manojkumar Kantilal
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENT MARQUEE HIRE LIMITED

EVENT MARQUEE HIRE LIMITED is an liquidation company incorporated on 9 December 2008 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. EVENT MARQUEE HIRE LIMITED was registered 17 years ago.(SIC: 77390)

Status

liquidation

Active since 17 years ago

Company No

06768727

LTD Company

Age

17 Years

Incorporated 9 December 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 21 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 15 May 2023 (2 years ago)
Submitted on 16 May 2023 (2 years ago)

Next Due

Due by 29 May 2024
For period ending 15 May 2024

Previous Company Names

BEES MARQUEES LIMITED
From: 9 December 2008To: 28 March 2019
Contact
Address

C/O BEGBIES TRAYNOR 2nd Floor Endeavour House 3 Meridians Cross Ocean Way Southampton, SO14 3TJ,

Previous Addresses

C/O Begbies Traynor (Central) Llp Meridians Cross Ocean Way Southampton SO14 3TJ
From: 27 November 2023To: 1 December 2025
Cambridge House 32 Padwell Road Southampton SO14 6QZ England
From: 5 September 2023To: 27 November 2023
Cambridhe House 32 Padwell Road Southampton SO14 6QZ England
From: 5 September 2023To: 5 September 2023
25 Hook Road Ampfield Romsey Hampshire SO51 9DB
From: 9 December 2008To: 5 September 2023
Timeline

5 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Sept 10
Funding Round
Oct 13
Loan Cleared
Nov 15
Loan Secured
Aug 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PANCHMATIA, Manojkumar Kantilal

Active
Hook Road, RomseySO51 9DB
Born March 1961
Director
Appointed 09 Dec 2008

DMCS SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 09 Dec 2008
Resigned 09 Dec 2008

MILES, Dudley Robert Alexander

Resigned
Belsize Park Gardens, LondonNW3 4NE
Born December 1947
Director
Appointed 09 Dec 2008
Resigned 09 Dec 2008

PANDEY, Meeta

Resigned
Lower Chilcomb Farm House, WinchesterSO21 1HU
Born July 1960
Director
Appointed 09 Dec 2008
Resigned 01 Jun 2010

Persons with significant control

1

Mr Manojkumar Kantilal Panchmatia

Active
Ampfield, RomseySO51 9DB
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 January 2026
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 January 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs
30 November 2023
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
27 November 2023
600600
Resolution
27 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Resolution
28 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Capital Allotment Shares
24 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Legacy
19 September 2012
MG01MG01
Liquidation Voluntary Arrangement Completion
17 May 2012
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 January 2012
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 January 2011
1.11.1
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Legacy
21 January 2009
287Change of Registered Office
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Incorporation Company
9 December 2008
NEWINCIncorporation