Liquidation
Company Information for MARBLE-HILL DEVELOPMENTS LIMITED
*DEFAULT*, 290 MOSTON LANE, MANCHESTER, M40 9WB,
|
Company Registration Number
04296327
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARBLE-HILL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
*DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB Other companies in M1 | |
Company Number | 04296327 | |
---|---|---|
Company ID Number | 04296327 | |
Date formed | 2001-10-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 30/07/2015 | |
Latest return | 15/10/2014 | |
Return next due | 12/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-12 06:23:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BRENDA LUCILA VILLARREAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL VAN HERCK |
Company Secretary | ||
IAN JAMES FORBES |
Director | ||
SARAH JANE PICKFORD |
Director | ||
SARAH JANE PICKFORD |
Director | ||
SARAH JANE PICKFORD |
Director | ||
DOMINICK BROWN |
Company Secretary | ||
IAN JAMES FORBES |
Company Secretary | ||
JOHN HENRY SHACKLADY |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
DANIEL JAMES DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVERTMARK LTD | Director | 2015-07-17 | CURRENT | 2009-06-02 | Dissolved 2016-08-26 | |
APOLLO SHUTTLE SERVICES LTD | Director | 2015-07-16 | CURRENT | 2007-02-15 | Dissolved 2017-03-29 | |
NCS SERVICE LIMITED | Director | 2014-12-11 | CURRENT | 2008-12-10 | Liquidation | |
GREEN STAR CARS LIMITED | Director | 2014-11-26 | CURRENT | 2011-10-04 | Dissolved 2016-07-19 | |
COMBINED COMMERCIAL SERVICES LIMITED | Director | 2014-11-20 | CURRENT | 2012-11-13 | Dissolved 2017-09-22 | |
TK CONSTRUCTION (UK) LIMITED | Director | 2014-10-15 | CURRENT | 2006-02-28 | Dissolved 2016-07-26 | |
BIRKDALE CONSTRUCTION LTD | Director | 2014-10-01 | CURRENT | 2011-06-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/07/20 FROM 83 Ducie Street Manchester M1 2JQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA LUCILA VILLARREAL / 15/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS BRENDA LUCILA VILLARREAL / 15/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/14 FROM Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES FORBES | |
TM02 | Termination of appointment of Paul Michael Van Herck on 2014-10-15 | |
AP01 | DIRECTOR APPOINTED MS BRENDA LUCILA VILLARREAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JANE PICKFORD | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/13 TO 30/10/13 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SARAH JANE PICKFORD | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Duplicate mortgage certificatecharge no:35 | |
AR01 | 15/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian James Forbes on 2010-09-15 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31 | |
363a | RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:29 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
288b | APPOINTMENT TERMINATED DIRECTOR SARAH PICKFORD | |
288a | DIRECTOR APPOINTED SARAH JANE PICKFORD | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 2 DALE VALLEY ROAD SHIRLEY SOUTHAMPTON SD16 6QR | |
363s | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
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 | |
288b | DIRECTOR RESIGNED | |
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 | |
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 | |
395 | PARTICULARS 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 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of Dividends | 2021-04-09 |
Winding-Up Orders | 2014-11-03 |
Petitions to Wind Up (Companies) | 2014-08-19 |
Total # Mortgages/Charges | 35 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | DAISY WHITBREAD | |
LEGAL CHARGE | Outstanding | SUSAN ANN TAYLOR | |
LEGAL CHARGE | Outstanding | SUSAN ANN TAYLOR | |
LEGAL CHARGE | Outstanding | DAISY WHITBREAD | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | KEITH WHITBREAD | |
LEGAL CHARGE | Outstanding | THE TRUSTEES OF D W SETTLEMENT | |
LEGAL CHARGE | Outstanding | MICHAEL JOHN ASSER | |
LEGAL CHARGE | Satisfied | ANDREW PAUL COOPER | |
LEGAL CHARGE | Satisfied | NORMAN BETTS AND ELAINE BETTS | |
LEGAL CHARGE | Satisfied | KEITH WHITBREAD | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | DERRICK JEFFREY WALKER, ANNA WALKER AND PAUL ROBERT WALKER | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MALCOLM CHARLES PEPLOW | |
LEGAL CHARGE | Satisfied | STUART JAMES HEATON WARING | |
LEGAL CHARGE | Satisfied | KEITH WHITBREAD | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | ASHPRESS EXECUTIVE PENSION SCHEME H 56040 | |
LEGAL CHARGE | Satisfied | MAYFAIR ESTATES PROPERTY INVESTMENT LIMITED | |
LEGAL CHARGE | Satisfied | HOWARD DAVIES AND GRETL DAVIES | |
LEGAL CHARGE | Satisfied | D W TRUST SETTLEMENT | |
LEGAL CHARGE | Satisfied | KEITH WHITBREAD | |
LEGAL CHARGE | Satisfied | LESLEY STEPHEN JACKSON & KATHLEEN OLWEN JACKSON | |
LEGAL CHARGE | Satisfied | MR HOWARD & MRS GRETL DAVIES | |
LEGAL CHARGE | Satisfied | SOUTHSEA MORTGAGE AND INVESTMENT COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | SOUTHSEA INVESTMENT SERVICES LIMITED |
Creditors Due After One Year | 2012-10-31 | £ 1,442,057 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 1,458,333 |
Creditors Due After One Year | 2011-10-31 | £ 1,458,333 |
Creditors Due After One Year | 2010-10-31 | £ 1,854,710 |
Creditors Due Within One Year | 2012-10-31 | £ 1,214,987 |
Creditors Due Within One Year | 2011-10-31 | £ 1,198,758 |
Creditors Due Within One Year | 2011-10-31 | £ 1,198,758 |
Creditors Due Within One Year | 2010-10-31 | £ 1,218,296 |
Creditors and other liabilities
|
|
|
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 MARBLE-HILL DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-10-31 | £ 1,986 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 6,687 |
Cash Bank In Hand | 2011-10-31 | £ 6,687 |
Current Assets | 2012-10-31 | £ 1,749,520 |
Current Assets | 2011-10-31 | £ 1,745,699 |
Current Assets | 2011-10-31 | £ 1,745,699 |
Current Assets | 2010-10-31 | £ 2,176,789 |
Debtors | 2012-10-31 | £ 50,679 |
Debtors | 2011-10-31 | £ 51,079 |
Debtors | 2011-10-31 | £ 51,079 |
Debtors | 2010-10-31 | £ 81,619 |
Secured Debts | 2012-10-31 | £ 1,455,526 |
Secured Debts | 2011-10-31 | £ 1,472,804 |
Secured Debts | 2011-10-31 | £ 1,472,804 |
Secured Debts | 2010-10-31 | £ 1,869,835 |
Stocks Inventory | 2012-10-31 | £ 1,696,855 |
Stocks Inventory | 2011-10-31 | £ 1,687,933 |
Stocks Inventory | 2011-10-31 | £ 1,687,933 |
Stocks Inventory | 2010-10-31 | £ 2,094,324 |
Tangible Fixed Assets | 2011-10-31 | £ 1,379 |
Tangible Fixed Assets | 2011-10-31 | £ 1,379 |
Tangible Fixed Assets | 2010-10-31 | £ 2,088 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARBLE-HILL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | MARBLE-HILL DEVELOPMENTS LIMITED | Event Date | 2014-10-27 |
In the High Court Of Justice case number 004755 Liquidator appointed: G Rogers Spring Place , 105 Commercial Road , SOUTHAMPTON , SO15 1EG , telephone: 023 8083 1600 , email: Southampton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MARBLE-HILL DEVELOPMENTS LIMITED | Event Date | 2014-07-02 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4755 A Petition to wind up the above-named Company, Registration Number 04296327, of Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, PO5 1DS, principal trading address unknown presented on 2 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2014 . | |||
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. |