Company NameMarler Estates Limited
DirectorEugene Joseph Cotter
Company StatusDissolved
Company Number00311433
CategoryPrivate Limited Company
Incorporation Date11 March 1936(88 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eugene Joseph Cotter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 1992(55 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address36 Wensleydale Drive
Camberley
Surrey
GU15 1SP
Secretary NameBell Yard Secretariat Limited (Corporation)
StatusCurrent
Appointed02 March 1994(58 years after company formation)
Appointment Duration30 years, 2 months
Correspondence Address1 Bell Yard
London
WC2A 2JP
Director NameMrs Renee Lynn Crabtree
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 January 1992(55 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 January 1993)
RoleFinancial Controller
Correspondence Address50 Highlands Heath
London
SW15 3TX
Director NameMr John Francis Duggan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1992(55 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1992)
RoleCompany Director
Correspondence AddressTitlarks Farm Titlarks Hill Road
Sunningdale
Berkshire
SL5 0JB
Director NameMr Andrew James Mackay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(55 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 April 1992)
RoleMember Of Parliament
Correspondence AddressHouse Of Commons
London
SW1A 0AA
Secretary NameMr Martin John Boaler
NationalityBritish
StatusResigned
Appointed04 January 1992(55 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1994)
RoleCompany Director
Correspondence Address48 Carminia Road
Balham
London
SW17 8AH
Secretary NameMr Eugene Joseph Cotter
NationalityIrish
StatusResigned
Appointed04 January 1992(55 years, 10 months after company formation)
Appointment Duration8 months (resigned 07 September 1992)
RoleCompany Director
Correspondence Address36 Wensleydale Drive
Camberley
Surrey
GU15 1SP
Secretary NameMrs Renee Lynn Crabtree
NationalityCanadian
StatusResigned
Appointed07 September 1992(56 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address50 Highlands Heath
London
SW15 3TX

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,372,000
Net Worth£29,161,000
Current Liabilities£40,330,000

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2004Dissolved (1 page)
23 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
1 August 2003S/S cert. Release of liquidator (2 pages)
31 July 2003Notice of vacation of office of voluntary liquidator (1 page)
24 March 2003Liquidators statement of receipts and payments (6 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
5 October 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001S/S cert. Release of liquidator (1 page)
30 March 2001Liquidators statement of receipts and payments (5 pages)
7 December 2000Receiver ceasing to act (1 page)
7 December 2000Receiver ceasing to act (1 page)
15 November 2000Appointment of a voluntary liquidator (1 page)
6 October 2000Liquidators statement of receipts and payments (7 pages)
27 March 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
9 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
14 July 1997Receiver ceasing to act (1 page)
14 July 1997Receiver's abstract of receipts and payments (3 pages)
10 June 1997Receiver's abstract of receipts and payments (3 pages)
14 April 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Receiver's abstract of receipts and payments (3 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Receiver's abstract of receipts and payments (3 pages)
7 April 1996Receiver ceasing to act (1 page)
7 April 1996Receiver's abstract of receipts and payments (2 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Receiver's abstract of receipts and payments (6 pages)
6 December 1995Receiver's abstract of receipts and payments (4 pages)
26 September 1995Liquidators statement of receipts and payments (10 pages)
5 June 1995Receiver's abstract of receipts and payments (6 pages)
4 October 1994Statement of affairs (10 pages)