Liquidation
Company Information for THE MARLOW BUILDING COMPANY LIMITED
UPPER CULHAM FARM, UPPER CULHAM, WARGRAVE, BERKSHIRE, RG10 8NR,
|
Company Registration Number
02540797
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE MARLOW BUILDING COMPANY LIMITED | |
Legal Registered Office | |
UPPER CULHAM FARM UPPER CULHAM WARGRAVE BERKSHIRE RG10 8NR Other companies in RG10 | |
Company Number | 02540797 | |
---|---|---|
Company ID Number | 02540797 | |
Date formed | 1990-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 09/09/2012 | |
Return next due | 07/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB538105359 |
Last Datalog update: | 2018-09-05 04:47:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE MARLOW BUILDING COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEIGH EDWARDS |
||
LEIGH EDWARDS |
||
RUSSELL JOHN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN FRANCES RATCLIFF |
Director | ||
JOHN WILLIAM RATCLIFF |
Director | ||
ANN FRANCES RATCLIFF |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MBC (MARLBOROUGH) LIMITED | Company Secretary | 2003-09-17 | CURRENT | 2003-08-07 | Dissolved 2014-07-08 | |
ORACLEMARKER LIMITED | Company Secretary | 1998-03-12 | CURRENT | 1998-02-19 | Active | |
MBC (MARLBOROUGH) LIMITED | Director | 2003-09-17 | CURRENT | 2003-08-07 | Dissolved 2014-07-08 | |
BLUE SPACE PROPERTY SEVENTEEN LIMITED | Director | 2006-10-30 | CURRENT | 2006-10-30 | Active - Proposal to Strike off | |
BLUE SPACE PROPERTY NINE LIMITED | Director | 2004-11-29 | CURRENT | 2004-10-15 | Dissolved 2017-07-04 | |
BLUE SPACE PROPERTY SEVEN LIMITED | Director | 2004-09-14 | CURRENT | 2004-05-25 | Live but Receiver Manager on at least one charge | |
BLUE SPACE PROPERTY THREE LIMITED | Director | 2004-02-20 | CURRENT | 2004-01-21 | Active | |
BLUE SPACE PROPERTY GROUP LIMITED | Director | 2003-10-10 | CURRENT | 2003-09-09 | Liquidation | |
MBC (MARLBOROUGH) LIMITED | Director | 2003-09-17 | CURRENT | 2003-08-07 | Dissolved 2014-07-08 | |
ORACLEMARKER LIMITED | Director | 1998-03-12 | CURRENT | 1998-02-19 | Active |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Leigh Edwards on 2019-11-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH EDWARDS | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 18/12/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN EDWARDS / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEIGH EDWARDS / 01/07/2011 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 72 | |
AR01 | 09/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Leigh Edwards on 2010-09-09 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/09 ANNUAL RETURN FULL LIST | |
395 | Particulars of a mortgage or charge / charge no: 71 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/07 | |
363a | Return made up to 09/09/08; full list of members | |
363a | Return made up to 09/09/07; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | Return made up to 09/09/06; full list of members | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 84 STATION ROAD MARLOW BUCKINGHAMSHIRE SL7 1NX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 29 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Dividends | 2019-04-10 |
Winding-Up Orders | 2013-02-12 |
Petitions to Wind Up (Companies) | 2013-01-04 |
Total # Mortgages/Charges | 72 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 70 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | CHESHAM BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | CHESHAM BUILDINGS SOCIETY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | CHESHAM BUILDING SOCIETY | |
MORTGAGE DEED | Satisfied | CHESHAM BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | F.W. DAY (BUILDERS) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
THE MARLOW BUILDING COMPANY LIMITED owns 1 domain names.
marlowbc.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as THE MARLOW BUILDING COMPANY LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | THE MARLOW BUILDING COMPANY LIMITED | Event Date | 2019-04-10 |
In the Birmingham District Registry case number 6763 Notice is hereby given that I intend to declare a First and Final dividend of 7p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 13/05/2019 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver , LTADT Ipswich , Dividend Team, PO Box 16665, Birmingham, B2 2JX . Tel: 01473 383535 RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | THE MARLOW BUILDING COMPANY LIMITED | Event Date | 2013-01-14 |
In the Birmingham District Registry case number 6763 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | HAYSHAM LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE MARLOW BUILDING COMPANY LIMITED | Event Date | 2012-11-15 |
Solicitor | Coltman Warner Cranston LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6763 A Petition to wind up the above-named company whose registered office and principal trading address is Upper Culham Farm, Upper Culham, Wargrave, Berkshire RG10 8NR presented on the 15 November 2012 by HAYSHAM LIMITED whose registered office is at 37 Market Square, Witney Oxfordshire OX28 6RE claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 14 January 2013 at 10.00 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 11 January 2013 . | |||
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. |