Company NameMaravale Investments (UK) Limited
Company StatusDissolved
Company Number02632144
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)
Previous NameShelfco (No. 651) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameRobert Edward Turner
StatusClosed
Appointed29 June 2016(24 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr James Fairweather Edmondson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2019(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 30 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4, International Finance Center 1
St Helier
Jersey
JE2 3BX
Director NameMrs Rowan Clare Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2020(29 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Bernard Anthony Dempsey
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration19 years, 1 month (resigned 01 September 2011)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Dennis Arthur Johnson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration15 years (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gleanings, Gleanings Mews
58 St Margaret Street
Rochester
Kent
ME1 1UF
Director NameMr Hubert Desmond O'Rourke
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration27 years, 5 months (resigned 20 December 2019)
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Director NameMr Raymond Gabriel O'Rourke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration27 years, 5 months (resigned 20 December 2019)
RoleStructural Engineer
Country of ResidenceJersey
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
DA2 6SN
Secretary NameDennis Arthur Johnson
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 02 May 2000)
RoleCompany Director
Correspondence AddressNorth Cottage Stede Hill
Harrietsham
Maidstone
Kent
ME17 1NP
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 May 2000(8 years, 9 months after company formation)
Appointment Duration10 years (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(16 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameMr Paul Cornelius Collins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2010(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard Admirals Park
Crossways Dartford
Kent
DA2 6SN
Secretary NameTeresa Ann Styant
StatusResigned
Appointed28 May 2010(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2016)
RoleCompany Director
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
Director NameMr Callum Mitchell Tuckett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(23 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Place Anchor Boulevard
Admirals Park, Crossways
Dartford
Kent
DA2 6SN

Contact

Websitelaingorourke.com
Telephone01322 296200
Telephone regionDartford

Location

Registered AddressBridge Place Anchor Boulevard
Admirals Park Crossways
Dartford
Kent
DA2 6SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1R. O'rourke & Son LTD
100.00%
Ordinary

Financials

Year2014
Turnover£384,000
Gross Profit£170,000
Net Worth£940,000
Current Liabilities£212,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

1 September 1993Delivered on: 17 September 1993
Satisfied on: 8 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 24 September 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge
Secured details: £225,000 and all other monies due or to be become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge 13. st. John's street, stamford, lincs. First floating charge undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

21 July 2017Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
28 September 2016Director's details changed for Raymond Gabriel O'rourke on 31 March 2016 (2 pages)
28 September 2016Director's details changed for Hubert Desmond O'rourke on 31 March 2016 (2 pages)
25 August 2016Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (4 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (28 pages)
1 July 2016Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages)
30 June 2016Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page)
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 April 2016Full accounts made up to 31 March 2015 (17 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(6 pages)
26 June 2015Director's details changed for Stewart Alexander Mcintyre on 27 May 2015 (2 pages)
12 June 2015Appointment of Stewart Mcintyre as a director on 27 May 2015 (2 pages)
5 June 2015Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page)
28 August 2014Appointment of Mr Callum Mitchell Tuckett as a director on 7 August 2014 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(6 pages)
8 May 2014Director's details changed (2 pages)
8 May 2014Director's details changed for Hugh Desmond O'rourke on 30 April 2014 (2 pages)
16 December 2013Full accounts made up to 31 March 2013 (15 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
19 December 2012Full accounts made up to 31 March 2012 (15 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
15 December 2011Full accounts made up to 31 March 2011 (15 pages)
15 September 2011Termination of appointment of Bernard Dempsey as a director (1 page)
1 September 2011Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Anthony Dempsey on 31 August 2011 (2 pages)
3 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
3 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
3 August 2011Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages)
8 December 2010Full accounts made up to 31 March 2010 (17 pages)
15 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
18 June 2010Appointment of Teresa Ann Styant as a secretary (1 page)
18 June 2010Termination of appointment of Clive Mckenzie as a secretary (1 page)
24 March 2010Termination of appointment of Iain Ferguson as a director (1 page)
24 March 2010Appointment of Mr Paul Cornelius Collins as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 July 2009Return made up to 12/07/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 September 2007Full accounts made up to 31 March 2007 (13 pages)
13 August 2007New director appointed (5 pages)
10 August 2007Return made up to 12/07/07; full list of members (3 pages)
10 August 2007Director resigned (1 page)
21 November 2006Full accounts made up to 31 March 2006 (13 pages)
21 September 2006Director's particulars changed (1 page)
16 August 2006Return made up to 12/07/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (13 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Return made up to 12/07/05; full list of members (8 pages)
29 October 2004Full accounts made up to 31 March 2004 (11 pages)
26 August 2004Return made up to 12/07/04; full list of members (8 pages)
8 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
13 August 2003Return made up to 12/07/03; full list of members (8 pages)
2 January 2003Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
16 October 2002Full accounts made up to 31 March 2002 (11 pages)
25 July 2002Return made up to 12/07/02; full list of members (8 pages)
2 May 2002Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page)
27 December 2001Full accounts made up to 31 March 2001 (11 pages)
15 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2001Full accounts made up to 31 March 2000 (10 pages)
17 July 2000Return made up to 12/07/00; full list of members (7 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Return made up to 12/07/99; full list of members (6 pages)
7 December 1998Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 August 1997Return made up to 12/07/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 March 1996 (10 pages)
26 July 1996Return made up to 12/07/96; full list of members (6 pages)
16 June 1996Director's particulars changed (1 page)
17 August 1995Full accounts made up to 31 March 1994 (10 pages)
17 August 1995Full accounts made up to 31 March 1995 (10 pages)
3 August 1995Return made up to 12/07/95; no change of members (4 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
6 September 1991Company name changed\certificate issued on 06/09/91 (4 pages)
24 July 1991Incorporation (20 pages)