Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MARSHLANE DEVELOPMENTS LIMITED
Company Information for

MARSHLANE DEVELOPMENTS LIMITED

CLOUGHMILLS, BALLYMENA, BT44,
Company Registration Number
NI030125
Private Limited Company
Dissolved

Dissolved 2014-03-28

Company Overview

About Marshlane Developments Ltd
MARSHLANE DEVELOPMENTS LIMITED was founded on 1995-11-02 and had its registered office in Cloughmills. The company was dissolved on the 2014-03-28 and is no longer trading or active.

Key Data
Company Name
MARSHLANE DEVELOPMENTS LIMITED
 
Legal Registered Office
CLOUGHMILLS
BALLYMENA
 
Filing Information
Company Number NI030125
Date formed 1995-11-02
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-03-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 01:11:00
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 MARSHLANE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HENRY
Company Secretary 2012-11-12
STEPHEN ANDREW SAMUEL HAMILL
Director 1995-11-02
PATRICIA LOUISE HENRY
Director 2013-01-03
IRENE JANE MCCULLOUGH
Director 1995-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE JANE MCCULLOUGH
Company Secretary 1995-11-02 2012-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANDREW SAMUEL HAMILL HOPE365 Director 2017-02-13 CURRENT 2015-11-03 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 375) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
STEPHEN ANDREW SAMUEL HAMILL SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
STEPHEN ANDREW SAMUEL HAMILL CAMUS DEVELOPMENTS LIMITED Director 2012-10-01 CURRENT 2005-06-07 Liquidation
STEPHEN ANDREW SAMUEL HAMILL MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-08-30 CURRENT 2006-06-20 Liquidation
STEPHEN ANDREW SAMUEL HAMILL HURSLEY PROPERTIES LIMITED Director 2005-06-01 CURRENT 2004-11-11 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FERNA DEVELOPMENTS LIMITED Director 2003-11-03 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL PRIORY MEADOW (HASTINGS) LIMITED Director 2003-10-01 CURRENT 2003-03-25 Liquidation
STEPHEN ANDREW SAMUEL HAMILL GAVLIN LIMITED Director 2003-02-10 CURRENT 1998-11-12 Liquidation
STEPHEN ANDREW SAMUEL HAMILL FLAGSHIP CONVENIENCE STORE LIMITED Director 2002-03-06 CURRENT 2002-02-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL BLANCA DEVELOPMENTS LIMITED Director 1999-06-04 CURRENT 1998-10-08 Liquidation
STEPHEN ANDREW SAMUEL HAMILL BANNSIDE INVESTMENTS LIMITED Director 1994-09-06 CURRENT 1994-09-06 Dissolved 2014-03-28
STEPHEN ANDREW SAMUEL HAMILL ABBEY CENTRE LIMITED Director 1986-04-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY DASTONE PROPERTIES LIMITED Director 2016-10-27 CURRENT 2016-10-27 Dissolved 2018-08-15
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 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
2014-03-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-12-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-03AR0102/11/13 FULL LIST
2013-05-17SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-03-12AP03SECRETARY APPOINTED MRS PATRICIA HENRY
2013-03-12TM02APPOINTMENT TERMINATED, SECRETARY IRENE MCCULLOUGH
2013-03-06DS01APPLICATION FOR STRIKING-OFF
2013-01-29AP01DIRECTOR APPOINTED MRS PATRICIA LOUISE HENRY
2012-11-14AR0102/11/12 FULL LIST
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-23AR0102/11/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-01AR0102/11/10 FULL LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0102/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 02/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 02/10/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / IRENE JANE MCCULLOUGH / 02/10/2009
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-27371S(NI)02/11/08 ANNUAL RETURN SHUTTLE
2008-10-22AC(NI)31/12/07 ANNUAL ACCTS
2007-12-17371S(NI)02/11/07 ANNUAL RETURN SHUTTLE
2007-11-08AC(NI)31/12/06 ANNUAL ACCTS
2007-01-03371S(NI)02/11/06 ANNUAL RETURN SHUTTLE
2006-11-14AC(NI)31/12/05 ANNUAL ACCTS
2006-01-11371S(NI)02/11/05 ANNUAL RETURN SHUTTLE
2005-10-27AC(NI)31/12/04 ANNUAL ACCTS
2004-12-17371S(NI)02/11/04 ANNUAL RETURN SHUTTLE
2004-10-28AC(NI)31/12/03 ANNUAL ACCTS
2003-12-03371S(NI)02/11/03 ANNUAL RETURN SHUTTLE
2003-11-03AC(NI)31/12/02 ANNUAL ACCTS
2002-11-11371S(NI)02/11/02 ANNUAL RETURN SHUTTLE
2002-10-31AC(NI)31/12/01 ANNUAL ACCTS
2002-08-02UDM+A(NI)UPDATED MEM AND ARTS
2002-08-02132(NI)NOT RE CONSOL/DIVN OF SHS
2002-07-11RES(NI)SPECIAL/EXTRA RESOLUTION
2002-06-12G98-2(NI)RETURN OF ALLOT OF SHARES
2001-11-13371S(NI)02/11/01 ANNUAL RETURN SHUTTLE
2001-10-15AC(NI)31/12/00 ANNUAL ACCTS
2000-12-12371S(NI)02/11/00 ANNUAL RETURN SHUTTLE
2000-11-01AC(NI)31/12/99 ANNUAL ACCTS
1999-11-20371S(NI)02/11/99 ANNUAL RETURN SHUTTLE
1999-11-02AC(NI)31/12/98 ANNUAL ACCTS
1998-11-26371S(NI)02/11/98 ANNUAL RETURN SHUTTLE
1998-11-06AC(NI)31/12/97 ANNUAL ACCTS
1997-11-21371S(NI)02/11/97 ANNUAL RETURN SHUTTLE
1997-09-14295(NI)CHANGE IN SIT REG ADD
1997-09-14AC(NI)31/12/96 ANNUAL ACCTS
1996-11-28371S(NI)02/11/96 ANNUAL RETURN SHUTTLE
1996-11-28G98-2(NI)RETURN OF ALLOT OF SHARES
1996-11-28296(NI)CHANGE OF DIRS/SEC
1996-11-28UDM+A(NI)UPDATED MEM AND ARTS
1996-11-04CNRES(NI)RESOLUTION TO CHANGE NAME
1996-08-06296(NI)CHANGE OF DIRS/SEC
1996-01-13232(NI)NOTICE OF ARD
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARSHLANE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSHLANE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHLANE DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31

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 MARSHLANE DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 120
Cash Bank In Hand 2012-01-01 £ 71
Current Assets 2012-01-01 £ 91
Debtors 2012-01-01 £ 20
Shareholder Funds 2012-01-01 £ 91

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARSHLANE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHLANE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MARSHLANE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHLANE DEVELOPMENTS 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 (99999 - Dormant Company) as MARSHLANE DEVELOPMENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MARSHLANE DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHLANE DEVELOPMENTS 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 MARSHLANE DEVELOPMENTS 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.