Dissolved
Dissolved 2016-10-01
Company Information for MARLBOROUGH (STONEBRIDGE) LIMITED
STREET, WHEATHAMPSTEAD, HERTS, AL4,
|
Company Registration Number
05721813
Private Limited Company
Dissolved Dissolved 2016-10-01 |
Company Name | |
---|---|
MARLBOROUGH (STONEBRIDGE) LIMITED | |
Legal Registered Office | |
STREET, WHEATHAMPSTEAD HERTS | |
Company Number | 05721813 | |
---|---|---|
Date formed | 2006-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-02-29 | |
Date Dissolved | 2016-10-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 00:03:00 |
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 |
---|---|---|
GEOFFREY WALTER DAVIES |
||
GEOFFREY WALTER DAVIES |
||
ANDREW JOHN BEDFORD OAKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARLBOROUGH (BRETTON) LIMITED | Company Secretary | 2007-10-17 | CURRENT | 2005-10-10 | Dissolved 2014-05-06 | |
MARLBOROUGH OASIS LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-04-29 | Active | |
MARLBOROUGH (ISLINGTON) LIMITED | Director | 2017-07-27 | CURRENT | 2004-11-22 | Dissolved 2018-05-22 | |
FELLOWMAN LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2015-09-29 | |
BAF SIX LIMITED | Director | 2007-10-05 | CURRENT | 2006-10-11 | Dissolved 2016-10-18 | |
BAF THREE LIMITED | Director | 2007-10-05 | CURRENT | 2006-08-29 | Active | |
BAF ONE LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-09 | Dissolved 2015-07-23 | |
BAF PROPERTIES LIMITED | Director | 2007-07-10 | CURRENT | 2007-06-29 | Active | |
MARLBOROUGH (BRETTON) LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-10 | Dissolved 2014-05-06 | |
MARLBOROUGH OASIS LIMITED | Director | 2005-07-28 | CURRENT | 2005-04-29 | Active | |
MARLBOROUGH DEVELOPMENTS LIMITED | Director | 1996-08-01 | CURRENT | 1996-05-14 | Active | |
MARLBOROUGH QUERCUS LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2016-05-03 | |
MARLBOROUGH (BRETTON) LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-10 | Dissolved 2014-05-06 | |
QUERCUS RISK MANAGEMENT LIMITED | Director | 2000-09-28 | CURRENT | 2000-09-27 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002864 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002864 | |
LIQ MISC | INSOLVENCY:HARD COPY L64.04 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 01/10/2016: DEFER TO 01/10/2016 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 01/04/2016: DEFER TO 01/04/2016 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 01/04/2014: DEFER TO 01/04/2014 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 01/04/2012: DEFER TO 01/04/2012 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
405(1) | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 20/03/06 | |
ELRES | S366A DISP HOLDING AGM 20/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 28/02/06--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-06-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MARLBOROUGH (STONEBRIDGE) LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MARLBOROUGH (STONEBRIDGE) LIMITED | Event Date | 2009-05-11 |
In the St Albans County Court case number 456 A Petition to wind up the above-named Company whose registered office is at The White Cottage, 41 High Street, Wheathampstead, Hertfordshire AL4 8BB , presented on 11 May 2009 , by ANDREW JOHN BEDFORD OAKES , of Blueberry Lodge, Maidwell, Northamptonshire NN6 9JD and GEOFFREY WALTER DAVIES , of Wells Cottage, Church Lane, Great Brickhill, Milton Keynes MK17 9AE , the Directors of Marlborough (Stonebridge) Ltd, will be heard at the St Albans County Court, on 17 July 2009 , at 1400 hours (or as soon thereafter as the Petition can be heard). Any person 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 their Solicitor in accordance with Rule 4.16 by 1600hours on 16 July 2009. The Petitioners Solicitor is EMW Picton Howell LLP , Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes MK5 8FR , DX 151620 Milton Keynes 18. : | |||
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. |