Summersdale Road
Chichester
West Sussex
PO19 6PN
Director Name | Mr David Bernard Alexander Davis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2000(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Secretary Name | Kenneth Bruce Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Parsley Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DA |
Secretary Name | Naznin Dhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2005) |
Role | Accountant |
Correspondence Address | 4 Cashmere Close Shenley Brook End Milton Keynes Buckinghamshire MK5 7FA |
Secretary Name | Mr David Bernard Alexander Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Secretary Name | Mr John Wilfrid Murgatroyd |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Meadoway Hartwell Aylesbury Buckinghamshire HP17 8QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | margram.com |
---|
Registered Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Margram Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: Fortis Bank S.A./N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on the north east side of hastings road matfield tonbridge kent t/no K280998 and all buildings and fixtures all plant machinery the benefit of all rights and claims all guarantors and sureties. See the mortgage charge document for full details. Outstanding |
---|---|
2 May 2003 | Delivered on: 20 May 2003 Persons entitled: Ubs Global Asset Management (UK) LTD in the Capacity of General Partner of Ubs Triton Propertyfund (a Limited Partnership) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the interest-earning deposit account in which the sum of £25,000 is placed and in the amount standing to the credit thereof or thereto. Outstanding |
21 April 2010 | Delivered on: 22 April 2010 Persons entitled: Margram Estates Limited Classification: Legal charge 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: Petrol filling station development site at notley cross brainree essex t/nos. EX735764 and EX810232. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: Fortis Bank S.A./N.V. Classification: Deed of assignment and charge 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: Right title and interest in the building contract in relation to the construction of a retail store and petrol service station/service area dated 21 march 2006.. see the mortgage charge document for full details. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: Fortis Bank S.A./N.V. Classification: Deed of assignment and charge 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: Right title and interest in the letter of appointment in relation to the construction of a retail store and petrol service station/service area dated 29 march 2006. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: Fortis Bank S.A./N.V. Classification: Assignment and charge 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: The benefit of and all the chargor's right title and interest in the agreement for development and lease of a retail store and petrol service station/service area. See the mortgage charge document for full details. Outstanding |
17 June 2003 | Delivered on: 30 June 2003 Satisfied on: 10 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Buck barn, horsham, sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
2 May 2003 | Delivered on: 12 May 2003 Satisfied on: 10 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot b ampress park southampton road lymington hampshire t/n HP395521. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
3 April 2002 | Delivered on: 5 April 2002 Satisfied on: 10 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings (petrol station) at anthonys way rochester t/n K824826. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 January 2002 | Delivered on: 11 February 2002 Satisfied on: 10 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land at harebushes cirencester t/n GR239740. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 December 2001 | Delivered on: 8 January 2002 Satisfied on: 10 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of paston parkway dogsthorpe peterborough. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
5 October 2001 | Delivered on: 23 October 2001 Satisfied on: 10 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at beechings industrial estate beechings way gillingham kent t/n k 821289. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 July 2001 | Delivered on: 20 July 2001 Satisfied on: 10 March 2006 Persons entitled: Lloyds Tsb 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 |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mr John Bryant on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr John Bryant on 14 January 2013 (2 pages) |
4 October 2012 | Termination of appointment of John Murgatroyd as a secretary (1 page) |
4 October 2012 | Termination of appointment of John Murgatroyd as a secretary (1 page) |
4 October 2012 | Termination of appointment of John Murgatroyd as a secretary (1 page) |
4 October 2012 | Termination of appointment of John Murgatroyd as a secretary (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Director's details changed for John Bryant on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for John Bryant on 16 January 2012 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
5 April 2009 | Full accounts made up to 31 July 2008 (14 pages) |
5 April 2009 | Full accounts made up to 31 July 2008 (14 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 December 2008 | Appointment terminated secretary david davis (1 page) |
10 December 2008 | Secretary appointed mr john wilfrid murgatroyd (1 page) |
10 December 2008 | Secretary appointed mr john wilfrid murgatroyd (1 page) |
10 December 2008 | Appointment terminated secretary david davis (1 page) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
21 February 2008 | Memorandum and Articles of Association (9 pages) |
21 February 2008 | Memorandum and Articles of Association (9 pages) |
20 February 2008 | Company name changed supermart developments LTD\certificate issued on 20/02/08 (3 pages) |
20 February 2008 | Company name changed supermart developments LTD\certificate issued on 20/02/08 (3 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
5 May 2006 | Particulars of mortgage/charge (6 pages) |
7 April 2006 | Full accounts made up to 31 July 2005 (16 pages) |
7 April 2006 | Full accounts made up to 31 July 2005 (16 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
1 September 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
29 December 2004 | Return made up to 29/12/04; full list of members
|
29 December 2004 | Return made up to 29/12/04; full list of members
|
19 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members
|
28 January 2004 | Return made up to 29/12/03; full list of members
|
2 September 2003 | Full accounts made up to 31 January 2003 (14 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (14 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
3 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
30 June 2003 | Particulars of mortgage/charge (5 pages) |
30 June 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
20 May 2003 | Particulars of mortgage/charge (7 pages) |
12 May 2003 | Particulars of mortgage/charge (5 pages) |
12 May 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members
|
7 January 2003 | Return made up to 29/12/02; full list of members
|
5 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
11 February 2002 | Particulars of mortgage/charge (6 pages) |
11 February 2002 | Particulars of mortgage/charge (6 pages) |
8 January 2002 | Particulars of mortgage/charge (6 pages) |
8 January 2002 | Particulars of mortgage/charge (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 October 2001 | Particulars of mortgage/charge (7 pages) |
23 October 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive, bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive, bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
18 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
18 April 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (20 pages) |
29 December 2000 | Incorporation (20 pages) |