Company NameMarquis Properties Limited
Company StatusDissolved
Company Number03768960
CategoryPrivate Limited Company
Incorporation Date7 May 1999(24 years, 12 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoelle Mamane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLuxembourger
StatusClosed
Appointed07 May 1999(same day as company formation)
RoleCompany Manager
Country of ResidenceLuxembourg
Correspondence Address23 Rue Aldringen
L1118 Luxembourg
Foreign
Secretary NameKingsland (Services) Limited (Corporation)
StatusClosed
Appointed07 May 1999(same day as company formation)
Correspondence Address19 Berkeley Street
London
W1J 8ED
Director NameRoy Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleBusinessman
Correspondence Address17 Quines Close
Ballasalla
Isle Of Man
IM9 2EZ

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Dikama Holding Sa
99.00%
Ordinary
1 at £1Joelle Mamane
1.00%
Ordinary

Financials

Year2014
Turnover-£55,741
Gross Profit-£58,317
Net Worth-£195,049
Cash£15,371
Current Liabilities£384,369

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

6 October 2009Delivered on: 3 November 2009
Persons entitled: Alliance & Leicester PLC

Classification: Standard security dated 1 october 2009 and 6 october 2009
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That plot or area of land now known as hillside house laurelhill business park stirling t/n STG29204, see image for full details.
Outstanding
13 October 2009Delivered on: 27 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Assignation of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease between marquis properties LTD and pearson driving assessments LTD dated 03/08/04. lease between marquis properties LTD and waste resources action programme dated 14/10/2008. see image for full details.
Outstanding
13 October 2009Delivered on: 27 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 July 1999Delivered on: 20 July 1999
Satisfied on: 6 June 2014
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Ag

Classification: Assignation of rents
Secured details: All monies due or to become due from the company and/or any other borrowers (as defined in the loan agreement dared 23 june 1999) to the chargee on any account whatsoever.
Particulars: All rents payable payable under the leases of the property hillide house laurel business park sterling.
Fully Satisfied
12 July 1999Delivered on: 20 July 1999
Satisfied on: 6 June 2014
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt-Hamburg Aktiengesellschaft

Classification: A standard security which was presented for registration in scotland on the 15 july 1999 and
Secured details: All monies obligations and liabilities due or to become due from the company and/or the other borrowers (as defined in the loan agreement) or any of them under or pursuant to or in connection with the finance documents (as defined in the loan agreement).
Particulars: All and whole that plot or area of ground lying within laurelhill business park,stirling.. See the mortgage charge document for full details.
Fully Satisfied
28 June 1999Delivered on: 8 July 1999
Satisfied on: 6 June 2014
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt - Hamburg Ag

Classification: Debenture
Secured details: All monies, obligations and liabilities due or to become due from the company and/or the other company's or any of them named therein to the chargee under, pursuant to, or in connection with the finance documents.
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. See the mortgage charge document for full details.
Fully Satisfied
28 June 1999Delivered on: 8 July 1999
Satisfied on: 6 June 2014
Persons entitled: Deutsche Hyp Deutsche Hypothekenbank Frankfurt - Hamburg Ag

Classification: Charge over deposit account
Secured details: All monies, obligations and liabilities due or to become due from the company and/or the other company's or any of them named therein to the chargee under, pursuant to, or in connection with the finance documents.
Particulars: First fixed charge the deposited monies and all the right, title, benefit and interest of the borrower present and future together any certificates of deposit, deposit receipts or other instruments or securities.
Fully Satisfied

Filing History

13 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
18 May 2015Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page)
18 May 2015Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
6 June 2014Satisfaction of charge 4 in full (4 pages)
6 June 2014Satisfaction of charge 4 in full (4 pages)
6 June 2014Satisfaction of charge 2 in full (9 pages)
6 June 2014Satisfaction of charge 2 in full (9 pages)
6 June 2014Satisfaction of charge 1 in full (6 pages)
6 June 2014Satisfaction of charge 1 in full (6 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W15 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W15 2RH on 19 November 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
17 May 2010Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
3 November 2009Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages)
30 October 2009Memorandum and Articles of Association (13 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2009Memorandum and Articles of Association (13 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
14 May 2009Return made up to 07/05/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
8 May 2008Return made up to 07/05/08; full list of members (3 pages)
15 September 2007Full accounts made up to 31 December 2006 (12 pages)
15 September 2007Full accounts made up to 31 December 2006 (12 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 May 2006Return made up to 07/05/06; full list of members (2 pages)
18 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
18 May 2005Return made up to 07/05/05; full list of members (6 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
1 June 2004Return made up to 07/05/04; full list of members
  • 363(287) ‐ Registered office changed on 01/06/04
(6 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
24 October 2003Full accounts made up to 31 December 2002 (14 pages)
28 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Return made up to 07/05/02; full list of members (6 pages)
14 May 2002Return made up to 07/05/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Return made up to 07/05/01; full list of members (6 pages)
18 May 2001Return made up to 07/05/01; full list of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
16 May 2000Return made up to 07/05/00; full list of members (6 pages)
17 March 2000Auditor's resignation (1 page)
17 March 2000Auditor's resignation (1 page)
1 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
20 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (6 pages)
20 July 1999Particulars of mortgage/charge (4 pages)
20 July 1999Particulars of mortgage/charge (6 pages)
8 July 1999Particulars of mortgage/charge (9 pages)
8 July 1999Particulars of mortgage/charge (9 pages)
8 July 1999Particulars of mortgage/charge (9 pages)
8 July 1999Particulars of mortgage/charge (9 pages)
6 July 1999Memorandum and Articles of Association (14 pages)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
6 July 1999Memorandum and Articles of Association (14 pages)
28 May 1999Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1999Ad 07/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
7 May 1999Incorporation (15 pages)
7 May 1999Incorporation (15 pages)