Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCUS WORTHINGTON PROPERTIES LIMITED
Company Information for

MARCUS WORTHINGTON PROPERTIES LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02348529
Private Limited Company
Liquidation

Company Overview

About Marcus Worthington Properties Ltd
MARCUS WORTHINGTON PROPERTIES LIMITED was founded on 1989-02-15 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Marcus Worthington Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARCUS WORTHINGTON PROPERTIES LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in PR3
 
Filing Information
Company Number 02348529
Company ID Number 02348529
Date formed 1989-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 26/12/2019
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts GROUP
Last Datalog update: 2024-06-05 05:47:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCUS WORTHINGTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARCUS WORTHINGTON PROPERTIES LIMITED
The following companies were found which have the same name as MARCUS WORTHINGTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCUS WORTHINGTON PROPERTIES INVESTMENTS LIMITED BEECHWOOD BAY HORSE LANCASTER LA2 9AQ Active - Proposal to Strike off Company formed on the 2019-08-27

Company Officers of MARCUS WORTHINGTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN SMITH
Company Secretary 2008-10-03
DAVID ERIC BOARDMAN
Director 2011-07-18
STEPHEN SMITH
Director 2009-05-01
GILES MATTHEW WORTHINGTON
Director 2010-04-01
JOHN MARCUS WORTHINGTON
Director 1992-02-15
JOHN SIMEON WORTHINGTON
Director 2014-01-06
RUSSELL EDWARD WORTHINGTON
Director 2009-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA VIOLET WORTHINGTON
Director 1992-02-15 2010-12-31
JOHN SIMEON WORTHINGTON
Director 2010-04-01 2010-12-31
ANGELA VIOLET WORTHINGTON
Company Secretary 1992-02-15 2008-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN SMITH STONEWELL PROPERTY COMPANY LIMITED Company Secretary 2006-04-06 CURRENT 1988-12-09 In Administration/Administrative Receiver
STEPHEN SMITH HOLLINWOOD HOMES LIMITED Company Secretary 2002-12-04 CURRENT 2002-12-02 In Administration/Administrative Receiver
STEPHEN SMITH SARMATIAN COURT (RIBCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2001-07-03 CURRENT 2001-07-03 Active - Proposal to Strike off
STEPHEN SMITH HOLLINWOOD HOMES (WREA GREEN) LIMITED Director 2017-07-13 CURRENT 2017-07-13 In Administration/Administrative Receiver
STEPHEN SMITH PHILHARMONIC RISE MANAGEMENT COMPANY LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
STEPHEN SMITH HEYHOUSES MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
STEPHEN SMITH HOLLINWOOD HOMES LIMITED Director 2012-09-01 CURRENT 2002-12-02 In Administration/Administrative Receiver
STEPHEN SMITH LANMARA DEVELOPMENTS LIMITED Director 2012-09-01 CURRENT 1987-11-26 Active
STEPHEN SMITH HEYHOUSES 1 LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
STEPHEN SMITH STONEWELL PROPERTY COMPANY LIMITED Director 2009-05-01 CURRENT 1988-12-09 In Administration/Administrative Receiver
STEPHEN SMITH MARCUS WORTHINGTON AND COMPANY LIMITED Director 2009-05-01 CURRENT 1975-10-20 In Administration/Administrative Receiver
GILES MATTHEW WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2010-08-20 CURRENT 2002-12-02 In Administration/Administrative Receiver
GILES MATTHEW WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 2010-04-01 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 1 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON BREIGHTMET INVESTMENTS 2 LTD Director 2015-07-24 CURRENT 2015-07-24 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON DEANSGATE INVESTMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 2 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON HEYHOUSES 3 LTD Director 2014-10-05 CURRENT 2013-08-27 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON PHILHARMONIC COURT INVESTMENTS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
JOHN MARCUS WORTHINGTON HEYHOUSES 1 LIMITED Director 2012-08-01 CURRENT 2011-10-13 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON NORTH WESTERN HALL INVESTMENTS LTD Director 2011-02-17 CURRENT 2011-02-07 Active
JOHN MARCUS WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 1991-12-09 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 1991-10-09 CURRENT 1975-10-20 In Administration/Administrative Receiver
JOHN MARCUS WORTHINGTON WINCKLEY PROPERTIES LIMITED Director 1991-08-07 CURRENT 1990-08-07 Active - Proposal to Strike off
JOHN MARCUS WORTHINGTON LANMARA DEVELOPMENTS LIMITED Director 1991-06-09 CURRENT 1987-11-26 Active
JOHN SIMEON WORTHINGTON FOXHALL VILLAGE MANAGEMENT COMPANY LIMITED Director 2015-08-30 CURRENT 2013-11-14 Active
JOHN SIMEON WORTHINGTON HEYHOUSES MANAGEMENT COMPANY LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
JOHN SIMEON WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2014-01-06 CURRENT 2002-12-02 In Administration/Administrative Receiver
JOHN SIMEON WORTHINGTON STONEWELL PROPERTY COMPANY LIMITED Director 2014-01-06 CURRENT 1988-12-09 In Administration/Administrative Receiver
JOHN SIMEON WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 2014-01-06 CURRENT 1975-10-20 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON HEYHOUSES 1 LIMITED Director 2011-10-13 CURRENT 2011-10-13 Active - Proposal to Strike off
RUSSELL EDWARD WORTHINGTON NORTH WESTERN HALL INVESTMENTS LTD Director 2011-02-07 CURRENT 2011-02-07 Active
RUSSELL EDWARD WORTHINGTON MARCUS WORTHINGTON AND COMPANY LIMITED Director 2010-09-01 CURRENT 1975-10-20 In Administration/Administrative Receiver
RUSSELL EDWARD WORTHINGTON HOLLINWOOD HOMES LIMITED Director 2010-08-20 CURRENT 2002-12-02 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-26Final Gazette dissolved via compulsory strike-off
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023485290030
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023485290027
2024-02-26Voluntary liquidation. Return of final meeting of creditors
2024-01-04Appointment of a voluntary liquidator
2024-01-03Removal of liquidator by court order
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-27
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-27
2022-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/22 FROM C/O Teneo Restructuring Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-10-14600Appointment of a voluntary liquidator
2021-09-28AM22Liquidation. Administration move to voluntary liquidation
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Deloitte Llp Four Brindleyplace Birmingham B1 2HZ
2021-06-07AM10Administrator's progress report
2020-12-23AM10Administrator's progress report
2020-10-19AM19liquidation-in-administration-extension-of-period
2020-06-02AM10Administrator's progress report
2020-01-21AM07Liquidation creditors meeting
2020-01-07AM03Statement of administrator's proposal
2020-01-06AM02Liquidation statement of affairs AM02SOA
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM Brockholes Pavilion Brockholes Way Claughton on Brock Preston Lancashire PR3 0PZ
2019-11-13AM01Appointment of an administrator
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES MATTHEW WORTHINGTON
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290035
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2019-07-02TM02Termination of appointment of Stephen Smith on 2019-06-20
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023485290033
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290034
2019-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290033
2019-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023485290031
2019-03-01AP01DIRECTOR APPOINTED MR DANIEL ANDREW TOMKINS
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023485290029
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290032
2018-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ERIC BOARDMAN
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290031
2018-01-04ANNOTATIONOther
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290030
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290027
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290028
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290029
2014-11-21ANNOTATIONOther
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290026
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023485290022
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023485290023
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290025
2014-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-17AR0115/02/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR JOHN SIMEON WORTHINGTON
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290023
2013-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485290022
2013-02-20AR0115/02/13 FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21AR0115/02/12 FULL LIST
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18AP01DIRECTOR APPOINTED MR DAVID ERIC BOARDMAN
2011-03-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:16
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-02-15AR0115/02/11 FULL LIST
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WORTHINGTON
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTHINGTON
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AP01DIRECTOR APPOINTED MR JOHN SIMEON WORTHINGTON
2010-04-01AP01DIRECTOR APPOINTED MR GILES MATTHEW WORTHINGTON
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5
2010-03-30MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-03-04AR0115/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-04AD02SAIL ADDRESS CREATED
2010-01-04RES13COMPANY BUSINESS 20/12/2009
2009-12-23AP01DIRECTOR APPOINTED MR RUSSELL EDWARD WORTHINGTON
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-09-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-05-01288aDIRECTOR APPOINTED MR STEPHEN SMITH
2009-02-23363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY ANGELA WORTHINGTON
2008-10-03288aSECRETARY APPOINTED MR STEPHEN SMITH
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to MARCUS WORTHINGTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-21
Appointmen2021-10-07
Appointmen2019-11-04
Fines / Sanctions
No fines or sanctions have been issued against MARCUS WORTHINGTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 30
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-29 Outstanding LLOYDS BANK PLC
2017-12-29 Outstanding LLOYDS BANK PLC
2014-11-28 Outstanding LLOYDS BANK PLC
2014-11-28 Outstanding LLOYDS BANK PLC
2014-11-28 Outstanding LLOYDS BANK PLC
2014-11-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-07-23 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2013-05-11 Satisfied MILTON KEYNES PARKS TRUST LIMITED
2013-04-16 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-03-03 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2011-03-03 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEGAL CHARGE 2011-03-03 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF LEAGL CHARGE 2011-03-03 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-03-03 Satisfied THE CO-OPERATIVE BANK PLC
THIRD PARTY LEGAL MORTGAGE 2011-03-02 Outstanding CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2009-08-28 Satisfied ALLIANCE & LEICESTER PLC
ASSIGNMENT OF RENTAL INCOME 2009-08-28 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2009-08-20 Satisfied CUMBERLAND BUILDING SOCIETY (THE SOCIETY)
ASSIGNMENT OF RENTAL INCOME 2008-12-19 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-12-19 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-12-18 Satisfied CUMBERLAND BUILDING SOCIETY
ASSIGNMENT OF AGREEMENT FOR DEVELOPMENT 2008-12-18 Satisfied CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2008-02-18 Satisfied THE CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 2006-05-18 Satisfied THE CUMBERLAND BUILDING SOCIETY
DEBENTURE 2001-02-09 Satisfied CUMBERLAND BUILDING SOCIETY
DEED OF ASSIGNMENT 1995-04-27 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE DEED 1995-04-27 Satisfied CUMBERLAND BUILDING SOCIETY
MORTGAGE 1994-05-27 Satisfied CUMBERLAND BUILDING SOCIETY
DEBENTURE 1994-02-23 Satisfied CUMBERLAND BUILDING SOCIETY
LEGAL CHARGE 1989-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MARCUS WORTHINGTON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCUS WORTHINGTON PROPERTIES LIMITED
Trademarks
We have not found any records of MARCUS WORTHINGTON PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOVE VIVA LTD 2009-10-24 Outstanding
RENT DEPOSIT DEED SILVERSPRAY PRESTON LIMITED 2010-09-23 Outstanding

We have found 2 mortgage charges which are owed to MARCUS WORTHINGTON PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MARCUS WORTHINGTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MARCUS WORTHINGTON PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARCUS WORTHINGTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyMARCUS WORTHINGTON PROPERTIES LIMITEDEvent Date2022-11-21
 
Initiating party Event TypeAppointmen
Defending partyMARCUS WORTHINGTON PROPERTIES LIMITEDEvent Date2021-10-07
Name of Company: MARCUS WORTHINGTON PROPERTIES LIMITED Company Number: 02348529 Nature of Business: Other letting and operating of own or leased real estate Registered office: Teneo Restructuring Ltd,…
 
Initiating party Event TypeAppointmen
Defending partyMARCUS WORTHINGTON PROPERTIES LIMITEDEvent Date2019-11-04
In the Business and Property Courts in Manchester, Insolvency and Companies List (ChD) Court Number: CR-2019-MAN-001106 MARCUS WORTHINGTON PROPERTIES LIMITED (Company Number 02348529 ) Nature of Busin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCUS WORTHINGTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCUS WORTHINGTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.