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

MARGAM INVESTMENT PROPERTIES LIMITED

31 CATHEDRAL ROAD, CARDIFF, CF11,
Company Registration Number
04295578
Private Limited Company
Dissolved

Dissolved 2014-01-10

Company Overview

About Margam Investment Properties Ltd
MARGAM INVESTMENT PROPERTIES LIMITED was founded on 2001-09-28 and had its registered office in 31 Cathedral Road. The company was dissolved on the 2014-01-10 and is no longer trading or active.

Key Data
Company Name
MARGAM INVESTMENT PROPERTIES LIMITED
 
Legal Registered Office
31 CATHEDRAL ROAD
CARDIFF
 
Previous Names
FILBUK 679 LIMITED18/12/2001
Filing Information
Company Number 04295578
Date formed 2001-09-28
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-01-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 19:47:38
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 MARGAM INVESTMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL PRICE BAILEY
Company Secretary 2007-02-01
PAUL EDWARD BAILEY
Director 2003-01-31
REBECCA LEWIS BAILEY
Director 2007-02-01
RACHEL PRICE BAILEY
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH GRIFFITHS
Company Secretary 2002-09-24 2007-01-30
ANNE ELIZABETH GRIFFITHS
Director 2002-09-24 2007-01-30
IAN DAVID JONES
Director 2002-09-24 2004-01-31
EVERSECRETARY LIMITED
Company Secretary 2001-10-07 2002-09-24
EVERDIRECTOR LIMITED
Director 2001-10-07 2002-09-24
FILBUK (SECRETARIES) LIMITED
Nominated Secretary 2001-09-28 2001-10-08
FILBUK NOMINEES LIMITED
Nominated Director 2001-09-28 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD BAILEY HENDRE PROPERTIES LIMITED Director 2012-03-30 CURRENT 2011-10-20 Liquidation
PAUL EDWARD BAILEY MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
PAUL EDWARD BAILEY TRURO BOATYARD LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
PAUL EDWARD BAILEY SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
PAUL EDWARD BAILEY MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
PAUL EDWARD BAILEY SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Director 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
PAUL EDWARD BAILEY WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL EDWARD BAILEY REDI-151 LIMITED Director 2004-06-14 CURRENT 2003-10-30 Liquidation
PAUL EDWARD BAILEY CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2003-12-05 CURRENT 2003-06-27 Active
PAUL EDWARD BAILEY CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
PAUL EDWARD BAILEY RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
PAUL EDWARD BAILEY MINRELA LIMITED Director 2001-07-31 CURRENT 1988-12-19 Active
PAUL EDWARD BAILEY RELPART HOLDINGS LIMITED Director 2000-09-25 CURRENT 2000-02-21 Dissolved 2017-09-29
PAUL EDWARD BAILEY CARDIFF RUGBY LIMITED Director 1997-06-10 CURRENT 1996-05-15 Active
PAUL EDWARD BAILEY SWM DEVELOPMENTS LTD Director 1996-06-10 CURRENT 1996-06-10 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
2015-04-01BONABONA VACANTIA DISCLAIMER
2015-04-01BONABONA VACANTIA DISCLAIMER
2014-01-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-234.20STATEMENT OF AFFAIRS/4.19
2013-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2013 FROM GROUND FLOOR ATLANTIC HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF CF23 8RD WALES
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-03LATEST SOC03/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-03AR0128/09/12 FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-07AR0128/09/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09AR0128/09/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL PRICE BAILEY / 01/10/2009
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LEWIS BAILEY / 01/10/2009
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / RACHEL PRICE BAILEY / 01/10/2009
2010-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2010 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-12-08AR0128/09/09 FULL LIST
2009-12-07AR0128/09/08 FULL LIST
2009-10-27GAZ1FIRST GAZETTE
2009-02-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2008-06-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RACHEL PRICE BAILEY / 12/12/2007
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-30363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-24288bDIRECTOR RESIGNED
2005-11-16363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-22288bDIRECTOR RESIGNED
2005-01-17363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS; AMEND
2004-10-12363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-07-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-09363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: THE BAILEY GROUP OF COMPANIES MARKET CHAMBERS 5-7 SAINT MARY STREET CARDIFF CF10 1AT
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07288aNEW DIRECTOR APPOINTED
2002-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/02
2002-10-10363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-10-03288bSECRETARY RESIGNED
2002-10-03288bDIRECTOR RESIGNED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01287REGISTERED OFFICE CHANGED ON 01/10/02 FROM: FITZALAN HOUSE FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF24 0EE
2002-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-18CERTNMCOMPANY NAME CHANGED FILBUK 679 LIMITED CERTIFICATE ISSUED ON 18/12/01
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARGAM INVESTMENT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-30
Resolutions for Winding-up2013-01-21
Appointment of Liquidators2013-01-21
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against MARGAM INVESTMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-06-30 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2007-02-15 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-05-10 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-03-31 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2004-07-19 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-25 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 MARGAM INVESTMENT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARGAM INVESTMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARGAM INVESTMENT PROPERTIES LIMITED
Trademarks
We have not found any records of MARGAM INVESTMENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARGAM INVESTMENT 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 (41100 - Development of building projects) as MARGAM INVESTMENT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARGAM INVESTMENT 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 TypeResolutions for Winding-up
Defending partyMARGAM INVESTMENT PROPERTIES LIMITEDEvent Date2013-01-14
Passed 14 January 2013 At a General Meeting of the Members of the above-named company, duly convened and held at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB on 14 January 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That David Hill and Peter Richard Dewey of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. David Hill (IP Number 6904) and Peter Richard Dewey (IP Number 7806) were appointed Joint Liquidators on 14 January 2013. The Companys registered office is 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and the Companys principal trading address is Ground Floor, Atlantic House, Greenwood Close, Cardiff Gate Business Park, Pontprennau, Cardiff CF23 8RD. P E Bailey Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARGAM INVESTMENT PROPERTIES LIMITEDEvent Date2013-01-14
Liquidator's Name and Address: David Hill and Liquidator's Name and Address: Peter Richard Dewey both of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB :
 
Initiating party Event TypeProposal to Strike Off
Defending partyMARGAM INVESTMENT PROPERTIES LIMITEDEvent Date2009-10-27
 
Initiating party Event TypeFinal Meetings
Defending partyMARGAM INVESTMENT PROPERTIES LIMITEDEvent Date
Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at 5th Floor, Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB on 4 October 2013 at 11.00am and 11.30am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB no later than 12 noon on the business day before the meeting. David Hill (IP Number: 006904) and Peter Richard Dewey (IP Number: 007806), both of Begbies Traynor (Central) LLP of 5th Floor, Riverside House, 31 Cathedral Road, Cardiff, CF11 9HB were appointed as Joint Liquidators of the Company on 14 January 2013. David Hill , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARGAM INVESTMENT 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 MARGAM INVESTMENT 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.