Company NameMargram Investments Limited
Company StatusDissolved
Company Number04133389
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)
Previous NameSupermart Developments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Bryant
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Downcote
Summersdale Road
Chichester
West Sussex
PO19 6PN
Director NameMr David Bernard Alexander Davis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Secretary NameKenneth Bruce Anderson
NationalityBritish
StatusResigned
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Parsley Close
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7DA
Secretary NameNaznin Dhanji
NationalityBritish
StatusResigned
Appointed21 April 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2005)
RoleAccountant
Correspondence Address4 Cashmere Close
Shenley Brook End
Milton Keynes
Buckinghamshire
MK5 7FA
Secretary NameMr David Bernard Alexander Davis
NationalityBritish
StatusResigned
Appointed02 August 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 December 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
Secretary NameMr John Wilfrid Murgatroyd
NationalityEnglish
StatusResigned
Appointed09 December 2008(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Meadoway
Hartwell
Aylesbury
Buckinghamshire
HP17 8QJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemargram.com

Location

Registered AddressSuite 123 The Knightsbridge
199 Knightsbridge
London
SW7 1RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Margram Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

28 April 2006Delivered 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 2003Delivered 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 2010Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
30 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
24 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
14 January 2013Director's details changed for Mr John Bryant on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mr John Bryant on 14 January 2013 (2 pages)
4 October 2012Termination of appointment of John Murgatroyd as a secretary (1 page)
4 October 2012Termination of appointment of John Murgatroyd as a secretary (1 page)
4 October 2012Termination of appointment of John Murgatroyd as a secretary (1 page)
4 October 2012Termination of appointment of John Murgatroyd as a secretary (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for John Bryant on 16 January 2012 (2 pages)
16 January 2012Director's details changed for John Bryant on 16 January 2012 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
5 April 2009Full accounts made up to 31 July 2008 (14 pages)
5 April 2009Full accounts made up to 31 July 2008 (14 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
10 December 2008Appointment terminated secretary david davis (1 page)
10 December 2008Secretary appointed mr john wilfrid murgatroyd (1 page)
10 December 2008Secretary appointed mr john wilfrid murgatroyd (1 page)
10 December 2008Appointment terminated secretary david davis (1 page)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
3 June 2008Full accounts made up to 31 July 2007 (15 pages)
21 February 2008Memorandum and Articles of Association (9 pages)
21 February 2008Memorandum and Articles of Association (9 pages)
20 February 2008Company name changed supermart developments LTD\certificate issued on 20/02/08 (3 pages)
20 February 2008Company name changed supermart developments LTD\certificate issued on 20/02/08 (3 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
6 June 2007Full accounts made up to 31 July 2006 (16 pages)
6 June 2007Full accounts made up to 31 July 2006 (16 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page)
12 January 2007Registered office changed on 12/01/07 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page)
31 October 2006Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
5 May 2006Particulars of mortgage/charge (6 pages)
7 April 2006Full accounts made up to 31 July 2005 (16 pages)
7 April 2006Full accounts made up to 31 July 2005 (16 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
10 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
1 September 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
1 September 2005Accounting reference date extended from 31/01/05 to 31/07/05 (1 page)
29 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Full accounts made up to 31 January 2004 (15 pages)
19 August 2004Full accounts made up to 31 January 2004 (15 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
28 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 September 2003Full accounts made up to 31 January 2003 (14 pages)
2 September 2003Full accounts made up to 31 January 2003 (14 pages)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
3 July 2003Declaration of mortgage charge released/ceased (2 pages)
3 July 2003Declaration of mortgage charge released/ceased (1 page)
30 June 2003Particulars of mortgage/charge (5 pages)
30 June 2003Particulars of mortgage/charge (5 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (5 pages)
12 May 2003Particulars of mortgage/charge (5 pages)
28 March 2003Declaration of mortgage charge released/ceased (2 pages)
28 March 2003Declaration of mortgage charge released/ceased (2 pages)
28 March 2003Declaration of mortgage charge released/ceased (2 pages)
28 March 2003Declaration of mortgage charge released/ceased (2 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
11 February 2002Particulars of mortgage/charge (6 pages)
11 February 2002Particulars of mortgage/charge (6 pages)
8 January 2002Particulars of mortgage/charge (6 pages)
8 January 2002Particulars of mortgage/charge (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 October 2001Particulars of mortgage/charge (7 pages)
23 October 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
10 May 2001Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive, bletchley milton keynes buckinghamshire MK3 6DP (1 page)
10 May 2001Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive, bletchley milton keynes buckinghamshire MK3 6DP (1 page)
18 April 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 April 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (20 pages)
29 December 2000Incorporation (20 pages)