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

MACBURY LIMITED

81 FULHAM ROAD, LONDON, SW3,
Company Registration Number
03843521
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Macbury Ltd
MACBURY LIMITED was founded on 1999-09-17 and had its registered office in 81 Fulham Road. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
MACBURY LIMITED
 
Legal Registered Office
81 FULHAM ROAD
LONDON
 
Filing Information
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
Primary Source:Companies House
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 MACBURY LIMITED
The following companies were found which have the same name as MACBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MACBURY LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID DRURY
Company Secretary 2005-03-15
ANDREW BRIAN FOULDS
Director 2014-08-01
GEMMA CAROLYN LAURIE
Director 2013-12-02
ADAM STARR
Director 2013-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
HERMAN JAN FABER
Director 2013-09-09 2013-12-02
ANDREW ROBIN VAUGHAN
Director 2005-02-24 2013-09-09
SIMON RICHARD CONWAY SMITH
Director 2008-11-05 2013-01-31
JACOB GIJSBERT BLOKHUIS
Director 2005-02-24 2011-12-30
CHRISTOPHER PETER ALAN WARD
Director 2009-11-27 2011-12-30
BENJAMIN JOHN CARLESS
Director 2008-11-05 2009-11-25
WILLEM KOKKEDEE
Director 2007-07-01 2008-07-18
CHRISTOPHER PETER ALAN WARD
Director 2005-02-24 2008-07-07
CAROLUS FRANCISCUS DE MOES
Director 2005-08-26 2007-07-01
REMCO BERNARDUS MARCUS GERLOF
Director 2005-02-24 2005-08-26
PAUL FRANCE MARIO BOUQUET
Company Secretary 2004-04-20 2005-03-15
VICTOR UZAN
Director 2004-04-20 2005-02-24
PETER JOHN ADAMS
Director 1999-10-13 2004-04-21
JULIA LOUISE HOARE
Company Secretary 1999-10-13 2004-04-20
RM REGISTRARS LIMITED
Nominated Secretary 1999-09-17 1999-10-13
RM NOMINEES LIMITED
Nominated Director 1999-09-17 1999-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID DRURY MATLOCK LONDON Company Secretary 2007-04-30 CURRENT 1958-04-25 Liquidation
JOHN DAVID DRURY LANGERSAL NO.2 LIMITED Company Secretary 2007-04-30 CURRENT 1973-11-01 Liquidation
JOHN DAVID DRURY COFRA LONDON LIMITED Company Secretary 2003-10-21 CURRENT 2003-10-21 Active
JOHN DAVID DRURY EMPTOR SERVICES LIMITED Company Secretary 2002-10-21 CURRENT 1974-04-11 Active - Proposal to Strike off
JOHN DAVID DRURY REDEVCO PROPERTIES LIMITED Company Secretary 2002-10-16 CURRENT 2000-08-15 Active
JOHN DAVID DRURY REDEVCO UK LIMITED Company Secretary 2002-10-16 CURRENT 1986-05-30 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Company Secretary 2002-05-10 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY BREGAL INVESTMENTS LONDON LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-28 Active
JOHN DAVID DRURY 00524665 Company Secretary 2000-03-02 CURRENT 1953-10-15 Active
ANDREW BRIAN FOULDS REDEVCO PROPERTIES LIMITED Director 2014-09-05 CURRENT 2000-08-15 Active
ANDREW BRIAN FOULDS ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
ANDREW BRIAN FOULDS REDEVCO UK LIMITED Director 2011-10-03 CURRENT 1986-05-30 Active
GEMMA CAROLYN LAURIE CLEARWATER INVESTMENTS LIMITED Director 2015-10-15 CURRENT 1980-11-05 Active
GEMMA CAROLYN LAURIE ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
GEMMA CAROLYN LAURIE REDEVCO PROPERTIES LIMITED Director 2013-12-02 CURRENT 2000-08-15 Active
GEMMA CAROLYN LAURIE REDEVCO UK LIMITED Director 2013-12-02 CURRENT 1986-05-30 Active
ADAM STARR REDEVCO EUROPEAN VENTURES GP LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ADAM STARR REDEVCO PROPERTIES LIMITED Director 2014-09-05 CURRENT 2000-08-15 Active
ADAM STARR REDEVCO INVESTMENT MANAGEMENT LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ADAM STARR ARIOSO UK LIMITED Director 2014-02-19 CURRENT 2014-02-19 Active
ADAM STARR REDEVCO UK LIMITED Director 2013-08-01 CURRENT 1986-05-30 Active
ADAM STARR REDEVCO VALUE ADD INVESTMENT MANAGER LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active

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
2016-08-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CAROLYN LAURIE / 28/06/2016
2016-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA CAROLYN MANN / 28/06/2016
2016-04-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-03-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-02DS01APPLICATION FOR STRIKING-OFF
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-12AR0117/09/15 FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2014-10-01AA01CURREXT FROM 31/12/2014 TO 28/02/2015
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-18AR0117/09/14 FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR ANDREW BRIAN FOULDS
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN FABER
2014-01-15AP01DIRECTOR APPOINTED MISS GEMMA CAROLYN MANN
2013-09-17AR0117/09/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN
2013-09-10AP01DIRECTOR APPOINTED MR ADAM STARR
2013-09-10AP01DIRECTOR APPOINTED MR HERMAN-JAN FABER
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2012-09-17AR0117/09/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JACOB BLOKHUIS
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD
2011-10-11AR0117/09/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0117/09/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AP01DIRECTOR APPOINTED MR. CHRISTOPHER PETER ALAN WARD
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARLESS
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD CONWAY SMITH / 21/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBIN VAUGHAN / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN CARLESS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GIJSBERT BLOKHUIS / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 19/10/2009
2009-10-14AR0117/09/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN CARLESS / 01/04/2009
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 03/06/2009
2009-07-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FIRST FLOOR STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-11-14288aDIRECTOR APPOINTED MR SIMON RICHARD CONWAY SMITH
2008-11-14288aDIRECTOR APPOINTED MR BEN CARLESS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR WILLEM KOKKEDEE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WARD
2008-01-03363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-11-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-25288bDIRECTOR RESIGNED
2007-05-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH
2006-10-13363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2006-03-23225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-03-29288aNEW SECRETARY APPOINTED
2005-03-22288bSECRETARY RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MACBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACBURY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Intangible Assets
Patents
We have not found any records of MACBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACBURY LIMITED
Trademarks
We have not found any records of MACBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACBURY 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 (82990 - Other business support service activities not elsewhere classified) as MACBURY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACBURY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACBURY 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 MACBURY 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.