Company NameMargingate Limited
Company StatusDissolved
Company Number01462546
CategoryPrivate Limited Company
Incorporation Date22 November 1979(44 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Bill Sedat Frater
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2016(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5th Floor 86 Jermyn Street
St James
London
SW1Y 6AW
Secretary NameAshdown Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2016(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2018)
Correspondence Address5th Floor 86 Jermyn Street
London
SW1Y 6AW
Director NameMichael Boris Lester
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 03 January 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address86 Suffolk Road
Cheltenham
Gls0 2s2
Director NameMr Colin Edward Gilchrist Riach
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 December 2016)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Elvaston Place
London
SW7 5QF
Secretary NameMr Colin Edward Gilchrist Riach
NationalityBritish
StatusResigned
Appointed28 October 1991(11 years, 11 months after company formation)
Appointment Duration25 years, 1 month (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Elvaston Place
London
SW7 5QF

Location

Registered Address5th Floor 86 Jermyn Street
St James
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Colin Edward Gilchrist Riach
65.00%
Ordinary
35 at £1Rosemary Sarah Jayne Bentley Riach
35.00%
Ordinary

Financials

Year2014
Net Worth-£49,673
Cash£100
Current Liabilities£109,731

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 February 1996Delivered on: 8 March 1996
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
10 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2018Statement by Directors (1 page)
10 April 2018Statement of capital on 10 April 2018
  • GBP 1
(3 pages)
10 April 2018Solvency Statement dated 28/03/18 (1 page)
26 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
23 February 2018Confirmation statement made on 25 November 2017 with updates (4 pages)
23 February 2018Cessation of Nijat Heydarov as a person with significant control on 8 December 2017 (1 page)
22 February 2018Second filing for the withdrawal of a person with significant control statement (6 pages)
10 January 2018Second filing for the withdrawal of a person with significant control statement (6 pages)
15 December 2017Notification of Yamabahce Limited as a person with significant control on 8 December 2017 (2 pages)
15 December 2017Notification of Yamabahce Limited as a person with significant control on 8 December 2017 (2 pages)
12 December 2017Notification of Nijat Heydarov as a person with significant control on 13 December 2016 (2 pages)
12 December 2017Notification of Nijat Heydarov as a person with significant control on 13 December 2016 (2 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017
  • ANNOTATION Clarification a second filed PSC09 was registered on 10/01/2018
  • ANNOTATION Clarification a second filed PSC09 was registered on 22/02/2018 and 10/01/2018.
(3 pages)
11 December 2017Withdrawal of a person with significant control statement on 11 December 2017 (2 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
15 June 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
21 December 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5th Floor 86 Jermyn Street St James London SW1Y 6AW on 21 December 2016 (1 page)
21 December 2016Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5th Floor 86 Jermyn Street St James London SW1Y 6AW on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Colin Edward Gilchrist Riach as a director on 13 December 2016 (1 page)
21 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
21 December 2016Termination of appointment of Colin Edward Gilchrist Riach as a secretary on 13 December 2016 (1 page)
21 December 2016Termination of appointment of Colin Edward Gilchrist Riach as a director on 13 December 2016 (1 page)
21 December 2016Appointment of Mr Bill Sedat Frater as a director on 13 December 2016 (2 pages)
21 December 2016Termination of appointment of Colin Edward Gilchrist Riach as a secretary on 13 December 2016 (1 page)
21 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
21 December 2016Appointment of Ashdown Secretaries Limited as a secretary on 13 December 2016 (2 pages)
21 December 2016Appointment of Ashdown Secretaries Limited as a secretary on 13 December 2016 (2 pages)
21 December 2016Appointment of Mr Bill Sedat Frater as a director on 13 December 2016 (2 pages)
5 December 2016Satisfaction of charge 1 in full (2 pages)
5 December 2016Satisfaction of charge 1 in full (2 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 May 2014Termination of appointment of Michael Lester as a director (1 page)
23 May 2014Termination of appointment of Michael Lester as a director (1 page)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 January 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 17 January 2012 (1 page)
17 January 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 17 January 2012 (1 page)
17 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 February 2010Director's details changed for Mr Colin Edward Gilchrist Riach on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Colin Edward Gilchrist Riach on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Colin Edward Gilchrist Riach on 1 October 2009 (2 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 November 2008Return made up to 25/11/08; full list of members (10 pages)
12 November 2008Return made up to 25/11/08; full list of members (10 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 November 2007Return made up to 28/10/07; no change of members (7 pages)
15 November 2007Return made up to 28/10/07; no change of members (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 November 2006Return made up to 28/10/06; full list of members (7 pages)
24 November 2006Return made up to 28/10/06; full list of members (7 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 November 2005Return made up to 28/10/05; full list of members (7 pages)
17 November 2005Return made up to 28/10/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 November 2004Return made up to 28/10/04; full list of members (7 pages)
2 November 2004Return made up to 28/10/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
10 November 2003Return made up to 28/10/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 October 2002Return made up to 28/10/02; full list of members (7 pages)
31 October 2002Return made up to 28/10/02; full list of members (7 pages)
24 October 2001Return made up to 28/10/01; full list of members (6 pages)
24 October 2001Return made up to 28/10/01; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
9 November 2000Return made up to 28/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 November 1997Return made up to 28/10/97; no change of members (4 pages)
14 November 1997Return made up to 28/10/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 November 1996Return made up to 28/10/96; no change of members (4 pages)
7 November 1996Return made up to 28/10/96; no change of members (4 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 October 1995Return made up to 28/10/95; full list of members (6 pages)
25 October 1995Return made up to 28/10/95; full list of members (6 pages)
8 May 1984Accounts made up to 30 April 1982 (3 pages)
8 May 1984Accounts made up to 30 April 1982 (3 pages)
9 February 1982Accounts made up to 30 April 1981 (4 pages)
9 February 1982Accounts made up to 30 April 1981 (4 pages)
22 November 1979Incorporation (13 pages)
22 November 1979Incorporation (13 pages)