Company NameMarchamont Estates Limited
Company StatusDissolved
Company Number00787646
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 4 months ago)
Dissolution Date22 December 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHelen Nedham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(43 years after company formation)
Appointment Duration9 years, 11 months (closed 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House Silwood Road
Ascot
Berkshire
SL5 0PY
Director NameJohn Michael Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1992)
RoleChartered Accountant/Business Executive
Country of ResidenceEngland
Correspondence Address62 Binswood Avenue
Leamington Spa
Warwick
CV32 5RY
Director NameKenneth Raymond Newell
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(26 years, 12 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleBusiness Executive
Correspondence Address9 Waterglades
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameWilliam Gerard Fraine
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(26 years, 12 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleBusiness Executive
Correspondence AddressPerservance Hill
Harpsden
Henley On Thames
Berkshire
Rg9
Secretary NameAlan Roy Myers
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrow House Cononley Road
Glusburn
Keighley
West Yorkshire
BD20 8JW
Director NameMr Paul Joseph Damoc
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1992(28 years after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1995)
RoleBusiness Executive
Correspondence Address3 Waterglades
Woodchester Park Knotty Green
Beaconsfield
Buckinghamshire
Director NameMr Thomas William O'Hearn
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1992(28 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 May 1998)
RoleBusinessman
Correspondence AddressThe Old Parsonage
1 St Peter's Street
Marlow
Buckinghamshire
SL7 1NQ
Director NameMr Gary Leonard Roth
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1992(28 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleBusiness Executive
Correspondence Address12 Waterglades
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2RR
Director NameMr Raymond James Pope
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(28 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 April 1996)
RoleBusiness Executive
Correspondence Address7 Kestrel Grove
Willenhall
West Midlands
WV12 5HQ
Secretary NameMr Raymond James Pope
NationalityBritish
StatusResigned
Appointed26 June 1992(28 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address7 Kestrel Grove
Willenhall
West Midlands
WV12 5HQ
Director NamePaul David Murray
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleOperations Director
Correspondence AddressNew Springlands
Watling Lane Thaxted
Dunmow
Essex
CM6 2RA
Director NameMr Stephen John Parrott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleFinancial Controller
Correspondence Address15 Riverford Croft
The Shrubberies
Coventry
Midlands
CV4 7HB
Secretary NameMr Stephen John Parrott
NationalityBritish
StatusResigned
Appointed09 April 1996(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 May 1998)
RoleFinancial Controller
Correspondence Address15 Riverford Croft
The Shrubberies
Coventry
Midlands
CV4 7HB
Director NameAndrew James Nedham
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(34 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2004)
RoleChartered Surveyor
Correspondence Address8 Furzedown Close
Egham
Surrey
TW20 9PY
Director NameGraham Campbell Wickens
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(34 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 January 2007)
RoleChartered Surveyor
Correspondence AddressApplecroft, Godolphin Road
Weybridge
Surrey
KT13 0PU
Secretary NameGraham Campbell Wickens
NationalityBritish
StatusResigned
Appointed08 May 1998(34 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 December 2004)
RoleSurveyor
Correspondence AddressApplecroft, Godolphin Road
Weybridge
Surrey
KT13 0PU
Secretary NameGeorge Henry Griffith
NationalityBritish
StatusResigned
Appointed09 December 2004(40 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 2007)
RoleCompany Director
Correspondence Address2 Heathlands
Tadworth
Surrey
KT20 5RA
Secretary NameMr James Nedham
NationalityBritish
StatusResigned
Appointed22 January 2007(43 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Longmead
Chislehurst
Kent
BR7 5RP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed26 June 1992(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 November 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,299,694
Cash£20
Current Liabilities£182,335

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 December 2016Final Gazette dissolved following liquidation (1 page)
22 December 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
22 September 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
18 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
18 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 November 2015Statement of affairs with form 4.19 (4 pages)
20 November 2015Statement of affairs with form 4.19 (4 pages)
13 November 2015Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY England to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 November 2015 (1 page)
13 November 2015Registered office address changed from White Hart House Silwood Road Ascot Berkshire SL5 0PY England to C/O Bhardwaj Limited 47-49 Green Lane Northwood Middlesex HA6 3AE on 13 November 2015 (1 page)
12 November 2015Appointment of a voluntary liquidator (1 page)
12 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
12 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-06
(1 page)
12 November 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 July 2015Registered office address changed from Shrub House 1 Coworth Road Ascot Berkshire SL5 0NX to White Hart House Silwood Road Ascot Berkshire SL5 0PY on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Shrub House 1 Coworth Road Ascot Berkshire SL5 0NX to White Hart House Silwood Road Ascot Berkshire SL5 0PY on 20 July 2015 (1 page)
20 July 2015Director's details changed for Helen Nedham on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Helen Nedham on 20 July 2015 (2 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,107,000
(3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 8,107,000
(3 pages)
4 February 2015Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page)
4 February 2015Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page)
4 February 2015Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page)
4 February 2015Termination of appointment of James Nedham as a secretary on 31 December 2014 (1 page)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,107,000
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 8,107,000
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
30 May 2012Compulsory strike-off action has been discontinued (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Registered office address changed from Marchamont House 116 High Street Egham Surrey TW20 9HQ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Marchamont House 116 High Street Egham Surrey TW20 9HQ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Marchamont House 116 High Street Egham Surrey TW20 9HQ on 3 November 2011 (1 page)
3 November 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 June 2009Return made up to 25/03/09; full list of members (3 pages)
10 June 2009Return made up to 25/03/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 March 2009Return made up to 25/03/08; full list of members (3 pages)
6 March 2009Return made up to 25/03/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 May 2007Return made up to 25/03/07; no change of members (6 pages)
29 May 2007Return made up to 25/03/07; no change of members (6 pages)
13 February 2007Registered office changed on 13/02/07 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Auditor's resignation (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
14 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
14 November 2006Total exemption full accounts made up to 31 May 2006 (12 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2005Return made up to 25/03/05; full list of members (2 pages)
17 May 2005Return made up to 25/03/05; full list of members (2 pages)
5 April 2005Full accounts made up to 31 May 2004 (13 pages)
5 April 2005Full accounts made up to 31 May 2004 (13 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New secretary appointed (2 pages)
4 May 2004Return made up to 25/03/04; full list of members (5 pages)
4 May 2004Return made up to 25/03/04; full list of members (5 pages)
29 March 2004Full accounts made up to 31 May 2003 (13 pages)
29 March 2004Full accounts made up to 31 May 2003 (13 pages)
1 April 2003Return made up to 25/03/03; full list of members (5 pages)
1 April 2003Return made up to 25/03/03; full list of members (5 pages)
28 March 2003Full accounts made up to 31 May 2002 (12 pages)
28 March 2003Full accounts made up to 31 May 2002 (12 pages)
1 May 2002Return made up to 25/03/02; full list of members (5 pages)
1 May 2002Return made up to 25/03/02; full list of members (5 pages)
29 April 2002Location of debenture register (1 page)
29 April 2002Registered office changed on 29/04/02 from: 35-37,amersham hill high wycombe bucks HP13 6NU (1 page)
29 April 2002Location of register of members (1 page)
29 April 2002Registered office changed on 29/04/02 from: 35-37,amersham hill high wycombe bucks HP13 6NU (1 page)
29 April 2002Location of debenture register (1 page)
29 April 2002Location of register of members (1 page)
29 March 2002Full accounts made up to 31 May 2001 (11 pages)
29 March 2002Full accounts made up to 31 May 2001 (11 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Secretary resigned (1 page)
26 April 2001Return made up to 25/03/01; full list of members (5 pages)
26 April 2001Return made up to 25/03/01; full list of members (5 pages)
22 March 2001Full accounts made up to 31 May 2000 (13 pages)
22 March 2001Full accounts made up to 31 May 2000 (13 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2000Return made up to 25/03/00; full list of members (6 pages)
7 April 2000Return made up to 25/03/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
21 November 1999Full accounts made up to 31 May 1999 (13 pages)
21 November 1999Full accounts made up to 31 May 1999 (13 pages)
30 April 1999Return made up to 25/03/99; full list of members (7 pages)
30 April 1999Return made up to 25/03/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 May 1998 (14 pages)
2 February 1999Full accounts made up to 31 May 1998 (14 pages)
13 October 1998Return made up to 25/03/98; full list of members (6 pages)
13 October 1998Return made up to 25/03/98; full list of members (6 pages)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Secretary's particulars changed;director's particulars changed (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New secretary appointed;new director appointed (2 pages)
3 June 1998Secretary resigned;director resigned (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned;director resigned (1 page)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
13 May 1998Company name changed federal express (U.K.) LIMITED\certificate issued on 13/05/98 (2 pages)
13 May 1998Company name changed federal express (U.K.) LIMITED\certificate issued on 13/05/98 (2 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
2 December 1997Full accounts made up to 31 May 1997 (13 pages)
2 December 1997Full accounts made up to 31 May 1997 (13 pages)
22 April 1997Return made up to 25/03/97; full list of members (8 pages)
22 April 1997Return made up to 25/03/97; full list of members (8 pages)
4 February 1997Full accounts made up to 31 May 1995 (16 pages)
4 February 1997Full accounts made up to 31 May 1996 (15 pages)
4 February 1997Full accounts made up to 31 May 1996 (15 pages)
4 February 1997Full accounts made up to 31 May 1995 (16 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
22 April 1996Return made up to 25/03/96; full list of members (8 pages)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Secretary resigned;director resigned (1 page)
22 April 1996Return made up to 25/03/96; full list of members (8 pages)
9 April 1995Return made up to 25/03/95; full list of members (18 pages)
9 April 1995Return made up to 25/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (155 pages)
24 November 1992Memorandum and Articles of Association (53 pages)
24 November 1992Memorandum and Articles of Association (53 pages)
3 December 1986Company name changed\certificate issued on 03/12/86 (2 pages)
3 December 1986Company name changed\certificate issued on 03/12/86 (2 pages)
3 December 1986Company name changed lex wilkinson LIMITED\certificate issued on 03/12/86 (2 pages)
3 December 1986Company name changed lex wilkinson LIMITED\certificate issued on 03/12/86 (2 pages)
10 January 1964Certificate of incorporation (1 page)
10 January 1964Certificate of incorporation (1 page)
10 January 1964Certificate of incorporation (1 page)
10 January 1964Certificate of incorporation (1 page)