Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED
Company Information for

ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED

30 FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
04229030
Private Limited Company
Dissolved

Dissolved 2015-10-02

Company Overview

About St. Mary's Developments (market Harborough) Ltd
ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED was founded on 2001-06-05 and had its registered office in 30 Finsbury Square. The company was dissolved on the 2015-10-02 and is no longer trading or active.

Key Data
Company Name
ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
 
Previous Names
TAILORED SPACE (ST.MARYS) LIMITED20/02/2007
DIVYESH TAILOR LTD06/06/2006
Filing Information
Company Number 04229030
Date formed 2001-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2015-10-02
Type of accounts SMALL
Last Datalog update: 2016-05-27 11:56:41
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.

Company Officers of ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARLES HARGRAVE PHEYSEY
Company Secretary 2009-02-16
JULIAN HOWARD MERCER
Director 2007-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT VESTY
Director 2009-02-16 2011-03-29
JULIAN HOWARD MERCER
Company Secretary 2008-02-01 2009-02-16
BARRY PORTER
Director 2007-02-19 2008-12-18
JAMES STOTT
Director 2007-02-19 2008-12-18
BENN CHARLES LATHAM
Company Secretary 2007-02-19 2008-01-20
HANSA TAILOR
Company Secretary 2003-07-01 2007-02-12
DIVYESH TAILOR
Director 2001-06-11 2007-02-12
RAKESH PATEL
Company Secretary 2002-02-19 2003-01-01
HITESH TAILOR
Company Secretary 2001-06-11 2002-02-19
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-06-05 2001-06-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-06-05 2001-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HOWARD MERCER YVON HOUSE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JULIAN HOWARD MERCER PROJECT CHURCH 123 LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-06-27
JULIAN HOWARD MERCER PORTSWOOD ROAD MANAGEMENT LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER MELBOURNE HSE. MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER WARWICK HOUSE MGMT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER AIDAN HOUSE MANAGEMENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
JULIAN HOWARD MERCER PORTSWOOD ROAD DEVELOPMENTS LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
JULIAN HOWARD MERCER PEARL WORKS MANAGEMENT LTD. Director 2015-07-16 CURRENT 2015-07-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER THIRD PROPERTY DEVELOPMENT LIMITED Director 2015-06-26 CURRENT 2015-06-26 Dissolved 2017-05-30
JULIAN HOWARD MERCER AIDAN HOUSE DEVELOPMENTS LIMITED Director 2015-06-09 CURRENT 2015-06-09 Active
JULIAN HOWARD MERCER URBAN STUDY LTD. Director 2015-03-26 CURRENT 2015-03-26 Active
JULIAN HOWARD MERCER URBAN STUDY (NEWCO) LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-04-25
JULIAN HOWARD MERCER WARWICK HOUSE DEVELOPMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active
JULIAN HOWARD MERCER URBAN STUDY (WARWICK HOUSE) LIMITED Director 2014-11-19 CURRENT 2014-11-19 Dissolved 2017-04-25
JULIAN HOWARD MERCER URBAN STUDY MANAGEMENT LIMITED Director 2014-11-01 CURRENT 2012-09-28 Active - Proposal to Strike off
JULIAN HOWARD MERCER GRAPHITE LONDON LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
JULIAN HOWARD MERCER NJ TECHNOLOGIES LTD Director 2013-12-10 CURRENT 2011-05-16 Active - Proposal to Strike off
JULIAN HOWARD MERCER CRESCENT 74 LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2015-06-16
JULIAN HOWARD MERCER MELBOURNE HSE. DEVELOPMENTS LTD. Director 2012-05-25 CURRENT 2012-05-25 Active
JULIAN HOWARD MERCER PROJECT CHURCH LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2017-08-29
JULIAN HOWARD MERCER LOCAL GRUB LIMITED Director 2011-02-03 CURRENT 2007-05-04 Dissolved 2015-06-09
JULIAN HOWARD MERCER CLAREVILLE GROVE LIMITED Director 2011-02-01 CURRENT 2011-02-01 Active
JULIAN HOWARD MERCER COMBWAY HOLDINGS LIMITED Director 2009-02-06 CURRENT 2008-06-13 Dissolved 2015-06-09
JULIAN HOWARD MERCER COMBWAY PROPERTIES LIMITED Director 2008-02-01 CURRENT 1971-03-10 Dissolved 2015-06-09
JULIAN HOWARD MERCER BMB PROPERTY DEVELOPMENTS LTD. Director 2003-01-27 CURRENT 2003-01-23 Liquidation
JULIAN HOWARD MERCER CRESCENT ESTATES MANAGEMENT LIMITED Director 1997-08-22 CURRENT 1997-05-02 Dissolved 2017-08-29
JULIAN HOWARD MERCER B.M.B. PROPERTY CO. NO.2 LIMITED Director 1995-02-03 CURRENT 1995-02-03 Dissolved 2018-04-03
JULIAN HOWARD MERCER RIVERHEAD PROPERTY COMPANY LIMITED Director 1991-12-29 CURRENT 1960-03-09 Active - Proposal to Strike off

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
2015-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-022.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-05-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2015
2014-12-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2014
2014-07-222.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2014-06-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/05/2014
2014-01-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2013
2014-01-082.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-08LIQ MISC OCCOURT ORDER INSOLVENCY:RE EXTENSION TO ADMINISTRATORS' TERM OF OFFICE
2013-08-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2013
2013-02-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/01/2013
2012-09-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/07/2012
2012-09-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-262.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2012
2011-11-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011
2011-10-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2011-10-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5
2011-10-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2011-06-062.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-06-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD, LONDON SW3 4HQ
2011-04-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VESTY
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-16LATEST SOC16/06/10 STATEMENT OF CAPITAL;GBP 1.33
2010-06-16AR0105/06/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-11363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-19288aDIRECTOR APPOINTED PAUL ROBERT VESTY
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY JULIAN MERCER
2009-02-19288aSECRETARY APPOINTED PAUL CHARLES HARGRAVE PHEYSEY
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JAMES STOTT
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR BARRY PORTER
2008-07-17363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-07-15190LOCATION OF DEBENTURE REGISTER
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 2 PHYSIC PLACE ROYAL HOSPITAL ROAD LONDON SW3 4HQ
2008-02-01288bSECRETARY RESIGNED
2008-02-01288aNEW SECRETARY APPOINTED
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 9 WALTON STREET LONDON SW3 2JD
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-07-11363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-11122S-DIV 12/02/07
2007-03-07RES13SUBDIVIDED SHARES 12/02/07
2007-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-06AUDAUDITOR'S RESIGNATION
2007-03-0688(2)RAD 12/02/07--------- £ SI 33@.01 £ IC 1/1
2007-03-05288aNEW SECRETARY APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 2ND FLOOR 27 THE CRESCENT, KING STREET LEICESTER LEICESTERSHIRE LE1 6RX
2007-03-05288aNEW DIRECTOR APPOINTED
2007-03-05288bDIRECTOR RESIGNED
2007-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-03MEM/ARTSARTICLES OF ASSOCIATION
2007-03-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-03RES13INI ISS PARTNSHIP ACQU 12/02/07
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CONFIRMATION 2009-12-24 PART of the property or undertaking has been released and no longer forms part of the charge DEUTSCHE PFANDBRIEFBANK AG
DEED OF CONFIRMATION 2009-10-27 PART of the property or undertaking has been released and no longer forms part of the charge DEUTSCHE PFANDBRIEFBANK AG
DEBENTURE 2007-02-22 PART of the property or undertaking has been released and no longer forms part of the charge HYPO REAL ESTATE BANK INTERNATIONAL AG AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
MORTGAGE DEBENTURE 2006-09-15 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-09-15 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED
Trademarks
We have not found any records of ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) 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 (7487 - Other business activities) as ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) 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 TypeAppointment of Administrators
Defending partyST MARY’S DEVELOPMENTS (MARKET HARBOROUGH) LIMITEDEvent Date2011-04-01
In the High Court of Justice (Chancery Division) Companies Court case number 2582 Trevor Patrick OSullivan (IP No 8677 ) and Martin Gilbert Ellis (IP No 8687 ), 30 Finsbury Square, London EC2P 2YU . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) 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 ST. MARY'S DEVELOPMENTS (MARKET HARBOROUGH) 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.