Company NameMarkfield Investment Properties Limited
Company StatusDissolved
Company Number01077288
CategoryPrivate Limited Company
Incorporation Date18 October 1972(51 years, 6 months ago)
Dissolution Date1 August 2021 (2 years, 9 months ago)
Previous NameMarkfield Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Frederick Finch
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(18 years, 6 months after company formation)
Appointment Duration30 years, 3 months (closed 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NP
Secretary NameKenneth Frederick Finch
NationalityBritish
StatusClosed
Appointed09 May 1991(18 years, 6 months after company formation)
Appointment Duration30 years, 3 months (closed 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Parkgate Crescent
Hadley Wood
Barnet
Hertfordshire
EN4 0NP
Director NameSusan Jane Aguirre
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(28 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 01 August 2021)
RoleAdministration And Accounts
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameLynn Veryan Lyon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(28 years, 10 months after company formation)
Appointment Duration19 years, 11 months (closed 01 August 2021)
RoleAdministration And Accounts
Correspondence Address87 Milford Road
Lymington
Hampshire
SO41 8DN
Director NameKenneth George Doust
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(18 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 April 2011)
RoleCompany Director
Correspondence AddressCottage No 1 Angel Courtyard
High Road
Lymington
SO41 9AP
Director NameMrs Margaret Doust
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(39 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage No 1
Angel Courtyard High Road
Lymington
SO41 9AP

Location

Registered Address1st Floor 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

30.9k at £1Margaret Doust
61.73%
Ordinary
19.1k at £1Kenneth Frederick Finch
38.27%
Ordinary

Financials

Year2014
Net Worth£545,256
Cash£27,716
Current Liabilities£32,934

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 September 1985Delivered on: 3 October 1985
Satisfied on: 4 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west side of friday hill west chingford k/a "ching court" l/b of waltham forest t/n 101028.
Fully Satisfied
6 July 1984Delivered on: 27 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hale construction (contracts) limited to the chargee on any account whatsoever.
Particulars: L/H 74/80 markfield road, tottenham l/b of haringey tn: mx 462328.
Outstanding
9 July 1984Delivered on: 27 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hale construction (contracts) limited to the chargee on any account whatsoever.
Particulars: F/H land on the west side of friday hill, west chingford, l/b of waltham forest T.n egl 101028.
Outstanding

Filing History

1 August 2021Final Gazette dissolved following liquidation (1 page)
1 May 2021Return of final meeting in a members' voluntary winding up (22 pages)
16 February 2021Registered office address changed from 81 Station Road Marlow SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 16 February 2021 (2 pages)
24 April 2020Registered office address changed from 32 Parkgate Cres Hadley Wood Barnet EN4 0NW to 81 Station Road Marlow SL7 1NS on 24 April 2020 (2 pages)
22 April 2020Appointment of a voluntary liquidator (3 pages)
22 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-01
(1 page)
22 April 2020Declaration of solvency (5 pages)
25 March 2020Satisfaction of charge 1 in full (1 page)
25 March 2020Termination of appointment of Margaret Doust as a director on 25 March 2020 (1 page)
25 March 2020Satisfaction of charge 2 in full (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(8 pages)
27 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(8 pages)
26 April 2016Director's details changed for Susan Jane Aguirre on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Susan Jane Aguirre on 1 April 2016 (2 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(8 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(8 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(8 pages)
9 May 2014Director's details changed for Susan Jane Aguirre on 1 August 2013 (2 pages)
9 May 2014Director's details changed for Susan Jane Aguirre on 1 August 2013 (2 pages)
9 May 2014Director's details changed for Susan Jane Aguirre on 1 August 2013 (2 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
18 January 2013Register inspection address has been changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ (1 page)
18 January 2013Register inspection address has been changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
23 January 2012Appointment of Mrs Margaret Doust as a director (2 pages)
23 January 2012Appointment of Mrs Margaret Doust as a director (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (7 pages)
20 April 2011Termination of appointment of Kenneth Doust as a director (1 page)
20 April 2011Termination of appointment of Kenneth Doust as a director (1 page)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Susan Jane Finch on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Susan Jane Finch on 1 April 2010 (2 pages)
20 April 2010Director's details changed for Susan Jane Finch on 1 April 2010 (2 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2009Return made up to 20/04/09; full list of members (4 pages)
2 June 2009Return made up to 20/04/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 20/04/08; full list of members (6 pages)
29 April 2008Return made up to 20/04/08; full list of members (6 pages)
25 April 2008Director's change of particulars / kenneth doust / 01/01/2008 (1 page)
25 April 2008Director's change of particulars / kenneth doust / 01/01/2008 (1 page)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 20/04/07; full list of members (6 pages)
21 May 2007Return made up to 20/04/07; full list of members (6 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 May 2006Return made up to 20/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Return made up to 20/04/05; full list of members (8 pages)
17 May 2005Return made up to 20/04/05; full list of members (8 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 20/04/04; full list of members (8 pages)
14 April 2004Return made up to 20/04/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 20/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2003Return made up to 20/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 June 2001Return made up to 10/04/01; full list of members (6 pages)
15 June 2001Return made up to 10/04/01; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 20/04/00; full list of members (4 pages)
16 May 2000Return made up to 20/04/00; full list of members (4 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 May 1999Return made up to 20/04/99; full list of members (6 pages)
13 May 1999Return made up to 20/04/99; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (17 pages)
22 October 1998Full accounts made up to 31 March 1998 (17 pages)
1 September 1998Return made up to 20/04/98; no change of members (4 pages)
1 September 1998Return made up to 20/04/98; no change of members (4 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Full accounts made up to 31 March 1997 (16 pages)
23 October 1997Full accounts made up to 31 March 1997 (16 pages)
30 April 1997Return made up to 20/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 April 1997Return made up to 20/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 October 1996Full accounts made up to 31 March 1996 (17 pages)
20 October 1996Full accounts made up to 31 March 1996 (17 pages)
5 August 1996Company name changed markfield plant LIMITED\certificate issued on 06/08/96 (2 pages)
5 August 1996Company name changed markfield plant LIMITED\certificate issued on 06/08/96 (2 pages)
11 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 May 1995Return made up to 20/04/95; no change of members (4 pages)
30 May 1995Return made up to 20/04/95; no change of members (4 pages)