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

MARLIN PROPERTIES LIMITED

ST ALBANS, HERTS, AL1,
Company Registration Number
04332125
Private Limited Company
Dissolved

Dissolved 2014-04-15

Company Overview

About Marlin Properties Ltd
MARLIN PROPERTIES LIMITED was founded on 2001-11-30 and had its registered office in St Albans. The company was dissolved on the 2014-04-15 and is no longer trading or active.

Key Data
Company Name
MARLIN PROPERTIES LIMITED
 
Legal Registered Office
ST ALBANS
HERTS
 
Previous Names
VENULUM LIMITED29/12/2009
DESTINATION FOOD & WINE LIMITED 16/09/2002
Filing Information
Company Number 04332125
Date formed 2001-11-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-04-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 03:26:05
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 MARLIN PROPERTIES LIMITED
The following companies were found which have the same name as MARLIN PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARLIN PROPERTIES (CORNWALL) LIMITED 25 LEMON STREET TRURO TR1 2LS Active Company formed on the 2013-02-07
MARLIN PROPERTIES LIMITED 1 CLANWILLIAM TERRACE DUBLIN 2. Dissolved Company formed on the 2003-03-13
MARLIN PROPERTIES LLC 914 AVENUE M 2ND FLOOR BROOKLYN NY 11230 Active Company formed on the 2014-06-09
Marlin Properties LLC 3143 Marlin Drive Longmont CO 80503 Delinquent Company formed on the 2013-10-22
MARLIN PROPERTIES II, LLC 4953 S.R. 41 SE - WASHINGTON COURT HOUSE OH 43160 Active Company formed on the 2012-06-26
MARLIN PROPERTIES LIMITED 4953 ST. RT. 41 SE - WASHINGTON C.H. OH 43160 Active Company formed on the 2002-06-18
MARLIN PROPERTIES LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2005-08-09
MARLIN PROPERTIES JACKSON TA1 LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 2006-02-22
MARLIN PROPERTIES BATON ROUGE TA2 LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2006-02-22
MARLIN PROPERTIES JACKSON TA2 LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2006-09-14
MARLIN PROPERTIES AND INVESTMENTS, INC. 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Revoked Company formed on the 2008-04-28
Marlin Properties LLC 15690 Deer Mountain Cir Broomfield CO 80023-9450 Good Standing Company formed on the 2016-09-19
MARLIN PROPERTIES, INC. 150S CHAMPLAIN ST BURLINGTON VT 05402 Inactive Company formed on the 1985-10-03
MARLIN PROPERTIES, INC. 17101 BELARDE AVE ANCHORAGE FL 99516 Inactive Company formed on the 1999-11-24
MARLIN PROPERTIES, INC. 2000 GLADES ROAD, SUITE 400 BOCA RATON FL 33431 Inactive Company formed on the 1979-03-16
MARLIN PROPERTIES OF FT. LAUDERDALE, INC. 633 S ANDREWS AVE FT LAUDERDALE FL 33301 Inactive Company formed on the 1992-02-03
MARLIN PROPERTIES OF INDIAN RIVER, LLC 3735 11TH CIRCLE VERO BEACH FL 32960 Active Company formed on the 2009-10-06
MARLIN PROPERTIES, LLC 36468 EMERALD COAST PKWY #2202 DESTIN FL 32541 Inactive Company formed on the 2002-07-30
MARLIN PROPERTIES, LTD. 5300 BAYSHORE BLVD. #40 TAMPA FL 33611 Inactive Company formed on the 1986-07-24
MARLIN PROPERTIES USA, LLC 354 SEVILLA AVE CORAL GABLES FL 33134 Inactive Company formed on the 2013-02-25

Company Officers of MARLIN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GILES DEARING CADMAN
Director 2001-11-30
MICHAEL FRANK KING
Director 2013-01-07
GRAHAM HARVEY SEDGWICK
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASTON HOUSE NOMINEES LIMITED
Company Secretary 2009-06-10 2012-05-01
RICHARD LOWDEN
Company Secretary 2004-01-01 2009-06-10
JOHN MAXWELL COTTON
Company Secretary 2003-05-01 2004-01-31
E L SERVICES LIMITED
Company Secretary 2002-04-04 2003-05-01
ROSEMARY ANN MIDDLETON
Company Secretary 2001-11-30 2002-03-20
KEVIN BREWER
Nominated Secretary 2001-11-30 2001-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES DEARING CADMAN AIGA HOMES LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
GILES DEARING CADMAN 17 BOWLING GREEN AVENUE LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
GILES DEARING CADMAN 58 BILLING ROAD LIMITED Director 2015-10-07 CURRENT 2015-10-07 Active
GILES DEARING CADMAN DENTON WOOD SHOOT LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-07-26
GILES DEARING CADMAN VENULUM MANOR WORKS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-04-26
GILES DEARING CADMAN 49 ST GILES STREET LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
GILES DEARING CADMAN YELLOWTAIL PROPERTIES LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
GILES DEARING CADMAN CORAL PROPERTY ESTATES LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
GILES DEARING CADMAN 32 GOLD STREET LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
GILES DEARING CADMAN THE OLD BAKEHOUSE (NORTHAMPTON) LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
GILES DEARING CADMAN CADMAN CAPITAL SERVICES LIMITED Director 2012-09-13 CURRENT 2012-09-13 Active
GILES DEARING CADMAN ENTERPRISE REAL ESTATE LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active
GILES DEARING CADMAN BOONE REAL ESTATE (UK) LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
GILES DEARING CADMAN CLASSIC COUNTRY WEAR LIMITED Director 2010-04-26 CURRENT 2010-04-26 Active
GILES DEARING CADMAN 2 SEMILONG ROAD LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
GILES DEARING CADMAN CADMAN FINE WINES LIMITED Director 2001-06-11 CURRENT 2001-06-11 Active
MICHAEL FRANK KING CADMAN FINE WINES LIMITED Director 2018-09-12 CURRENT 2001-06-11 Active
MICHAEL FRANK KING VINCULUM WINE SERVICES LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active
GRAHAM HARVEY SEDGWICK VENULUM MANOR WORKS LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-04-26

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
2014-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM UNIT 6 THE WOODYARD CASTLE ASHBY NORTHAMPTON NN7 1LF UNITED KINGDOM
2013-01-244.20STATEMENT OF AFFAIRS/4.19
2013-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-08AP01DIRECTOR APPOINTED MR MICHAEL FRANK KING
2012-05-02AP01DIRECTOR APPOINTED GRAHAM HARVEY SEDGWICK
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED
2012-04-03AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-20LATEST SOC20/03/12 STATEMENT OF CAPITAL;GBP 100
2012-03-20AR0130/11/11 FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AR0130/11/10 FULL LIST
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-29RES15CHANGE OF NAME 24/09/2009
2009-12-29CERTNMCOMPANY NAME CHANGED VENULUM LIMITED CERTIFICATE ISSUED ON 29/12/09
2009-12-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-17AR0130/11/09 FULL LIST
2009-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 29/11/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES CADMAN / 29/11/2009
2009-06-11288aSECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY RICHARD LOWDEN
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-11363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-23288bSECRETARY RESIGNED
2004-02-10288aNEW SECRETARY APPOINTED
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-30288bSECRETARY RESIGNED
2003-05-30288aNEW SECRETARY APPOINTED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 25 HARLEY STREET LONDON W1G 9BR
2003-02-03363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-17225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03
2002-09-16CERTNMCOMPANY NAME CHANGED DESTINATION FOOD & WINE LIMITED CERTIFICATE ISSUED ON 16/09/02
2002-04-29287REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 15 AUGUSTA AVENUE COLLINGTREE PARK NORTHAMPTON NN4 0XP
2002-04-29353LOCATION OF REGISTER OF MEMBERS
2002-04-17288aNEW SECRETARY APPOINTED
2002-03-20288bSECRETARY RESIGNED
2001-12-07288bSECRETARY RESIGNED
2001-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARLIN 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 Meetings2013-10-23
Resolutions for Winding-up2013-01-23
Appointment of Liquidators2013-01-23
Notices to Creditors2013-01-23
Fines / Sanctions
No fines or sanctions have been issued against MARLIN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2006-04-12 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 MARLIN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARLIN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARLIN PROPERTIES LIMITED
Trademarks
We have not found any records of MARLIN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARLIN 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 (68320 - Management of real estate on a fee or contract basis) as MARLIN PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MARLIN 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 TypeFinal Meetings
Defending partyMARLIN PROPERTIES LIMITEDEvent Date2013-10-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Meetings of the Members and Creditors of the above-named Company will be held at Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN on 20 December 2013 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up has been concluded and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator; and also of directing the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Date of Appointment: 17 January 2013. Office Holder Details: Phillip Anthony Roberts (IP No 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. For further details contact: Phillip Anthony Roberts, Tel: 01727 811161. Phillip Anthony Roberts , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARLIN PROPERTIES LIMITEDEvent Date2013-01-17
(Pursuant to Section 84, Insolvency Act 1986 and Section 30, Companies Act 2006) At an Extraordinary General Meeting of the above-named Company, duly convened, and held at Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Hertfordshire AL1 5JN on 17 January 2013 , the subjoined Special Resolution was duly passed, viz:- RESOLUTION That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Phillip A Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Hertfordshire AL1 5JN be and he is hereby appointed liquidator for the purposes of such winding-up. Michael Frank King , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARLIN PROPERTIES LIMITEDEvent Date2013-01-17
Liquidator's Name and Address: Phillip Anthony Roberts , Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Hertfordshire AL1 5JN :
 
Initiating party Event TypeNotices to Creditors
Defending partyMARLIN PROPERTIES LIMITEDEvent Date2013-01-17
The Insolvency Act 1986 Notice is hereby given that Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Hertfordshire AL1 5JN was appointed Liquidator of the said Company on 17 January 2013. Notice is also hereby given that the Creditors of the above-named Company, which is being Voluntarily Wound-Up, are required, on or before 28 February 2013, to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Phillip A Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Hertfordshire AL1 5JN, the Liquidator of the said Company and, if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts at such time and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Phillip A Roberts , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARLIN 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 MARLIN 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.