Dissolved
Dissolved 2016-08-16
Company Information for MACBURY LIMITED
81 FULHAM ROAD, LONDON, SW3,
|
Company Registration Number
03843521
Private Limited Company
Dissolved Dissolved 2016-08-16 |
Company Name | |
---|---|
MACBURY LIMITED | |
Legal Registered Office | |
81 FULHAM ROAD LONDON | |
Company Number | 03843521 | |
---|---|---|
Date formed | 1999-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-08-16 | |
Type of accounts | FULL |
Last Datalog update: | 2016-08-15 07:13:36 |
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 | ||
---|---|---|---|---|
MACBURY CONSULTING LTD | 22 BURY ROAD EPPING ESSEX CM16 5EU | Active - Proposal to Strike off | Company formed on the 2019-11-26 | |
MACBURY LIMITED | FOURTH FLOOR, DOLLARD HOUSE, WELLINGTON QUAY, DUBLIN. 2. | Dissolved | Company formed on the 1990-07-12 | |
MACBURY LIMITED | Doghouse Faringdon Road Frilford Heath Abingdon OX13 6QJ | Active - Proposal to Strike off | Company formed on the 2021-07-09 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DAVID DRURY |
||
ANDREW BRIAN FOULDS |
||
GEMMA CAROLYN LAURIE |
||
ADAM STARR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERMAN JAN FABER |
Director | ||
ANDREW ROBIN VAUGHAN |
Director | ||
SIMON RICHARD CONWAY SMITH |
Director | ||
JACOB GIJSBERT BLOKHUIS |
Director | ||
CHRISTOPHER PETER ALAN WARD |
Director | ||
BENJAMIN JOHN CARLESS |
Director | ||
WILLEM KOKKEDEE |
Director | ||
CHRISTOPHER PETER ALAN WARD |
Director | ||
CAROLUS FRANCISCUS DE MOES |
Director | ||
REMCO BERNARDUS MARCUS GERLOF |
Director | ||
PAUL FRANCE MARIO BOUQUET |
Company Secretary | ||
VICTOR UZAN |
Director | ||
PETER JOHN ADAMS |
Director | ||
JULIA LOUISE HOARE |
Company Secretary | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MATLOCK LONDON | Company Secretary | 2007-04-30 | CURRENT | 1958-04-25 | Liquidation | |
LANGERSAL NO.2 LIMITED | Company Secretary | 2007-04-30 | CURRENT | 1973-11-01 | Liquidation | |
COFRA LONDON LIMITED | Company Secretary | 2003-10-21 | CURRENT | 2003-10-21 | Active | |
EMPTOR SERVICES LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1974-04-11 | Active - Proposal to Strike off | |
REDEVCO PROPERTIES LIMITED | Company Secretary | 2002-10-16 | CURRENT | 2000-08-15 | Active | |
REDEVCO UK LIMITED | Company Secretary | 2002-10-16 | CURRENT | 1986-05-30 | Active | |
EUROPEAN SPECIALTY STORES LIMITED | Company Secretary | 2002-05-10 | CURRENT | 1967-12-18 | Dissolved 2015-07-21 | |
BREGAL INVESTMENTS LONDON LIMITED | Company Secretary | 2002-04-12 | CURRENT | 2001-12-28 | Active | |
00524665 | Company Secretary | 2000-03-02 | CURRENT | 1953-10-15 | Active | |
REDEVCO PROPERTIES LIMITED | Director | 2014-09-05 | CURRENT | 2000-08-15 | Active | |
ARIOSO UK LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
REDEVCO UK LIMITED | Director | 2011-10-03 | CURRENT | 1986-05-30 | Active | |
CLEARWATER INVESTMENTS LIMITED | Director | 2015-10-15 | CURRENT | 1980-11-05 | Active | |
ARIOSO UK LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
REDEVCO PROPERTIES LIMITED | Director | 2013-12-02 | CURRENT | 2000-08-15 | Active | |
REDEVCO UK LIMITED | Director | 2013-12-02 | CURRENT | 1986-05-30 | Active | |
REDEVCO EUROPEAN VENTURES GP LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
REDEVCO PROPERTIES LIMITED | Director | 2014-09-05 | CURRENT | 2000-08-15 | Active | |
REDEVCO INVESTMENT MANAGEMENT LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Active | |
ARIOSO UK LIMITED | Director | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
REDEVCO UK LIMITED | Director | 2013-08-01 | CURRENT | 1986-05-30 | Active | |
REDEVCO VALUE ADD INVESTMENT MANAGER LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CAROLYN LAURIE / 28/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CAROLYN MANN / 28/06/2016 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AA01 | CURREXT FROM 31/12/2014 TO 28/02/2015 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRIAN FOULDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERMAN FABER | |
AP01 | DIRECTOR APPOINTED MISS GEMMA CAROLYN MANN | |
AR01 | 17/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR ADAM STARR | |
AP01 | DIRECTOR APPOINTED MR HERMAN-JAN FABER | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH | |
AR01 | 17/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB BLOKHUIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD | |
AR01 | 17/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR. CHRISTOPHER PETER ALAN WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARLESS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD CONWAY SMITH / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN VAUGHAN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN CARLESS / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GIJSBERT BLOKHUIS / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 19/10/2009 | |
AR01 | 17/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN CARLESS / 01/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 03/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FIRST FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM | |
288a | DIRECTOR APPOINTED MR SIMON RICHARD CONWAY SMITH | |
288a | DIRECTOR APPOINTED MR BEN CARLESS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLEM KOKKEDEE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WARD | |
363a | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH | |
363a | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MACBURY LIMITED are:
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. |