Company NameMarland Developments Limited
Company StatusDissolved
Company Number04167938
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Kennedy Scott
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunlin Close
Redhill
Surrey
RH1 5HJ
Secretary NameMr Martin Kennedy Scott
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunlin Close
Redhill
Surrey
RH1 5HJ
Director NameMr Roland Lance Avery Knight
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Croydon Road
Reigate
Surrey
RH2 0NA
Director NameMr Roland Lance Avery Knight
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address53 Croydon Road
Reigate
RH2 0NA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£72,140
Cash£7,039
Current Liabilities£596,335

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 October 2018Final Gazette dissolved following liquidation (1 page)
23 July 2018Return of final meeting in a members' voluntary winding up (18 pages)
11 May 2018Liquidators' statement of receipts and payments to 17 February 2018 (21 pages)
5 December 2017Removal of liquidator by court order (6 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Liquidators' statement of receipts and payments to 17 February 2017 (13 pages)
31 May 2017Liquidators' statement of receipts and payments to 17 February 2017 (13 pages)
16 January 2017Resignation of a liquidator (1 page)
16 January 2017Resignation of a liquidator (1 page)
27 April 2016Liquidators' statement of receipts and payments to 17 February 2016 (10 pages)
27 April 2016Liquidators' statement of receipts and payments to 17 February 2016 (10 pages)
27 April 2016Liquidators statement of receipts and payments to 17 February 2016 (10 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Declaration of solvency (3 pages)
26 February 2015Appointment of a voluntary liquidator (2 pages)
26 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
(1 page)
26 February 2015Resolution INSOLVENCY:re res in specie/remuneration of liq (2 pages)
26 February 2015Resolution INSOLVENCY:re res in specie/remuneration of liq (2 pages)
26 February 2015Appointment of a voluntary liquidator (2 pages)
17 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 February 2015Registered office address changed from 3 Dunlin Close Redhill Surrey RH1 5HJ to Haslers Old Station Road Loughton Essex IG10 4PL on 17 February 2015 (1 page)
17 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
17 February 2015Registered office address changed from 3 Dunlin Close Redhill Surrey RH1 5HJ to Haslers Old Station Road Loughton Essex IG10 4PL on 17 February 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 January 2015Satisfaction of charge 7 in full (4 pages)
13 January 2015Satisfaction of charge 7 in full (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
10 August 2012Appointment of Mr Roland Lance Avery Knight as a director (2 pages)
10 August 2012Appointment of Mr Roland Lance Avery Knight as a director (2 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2010Termination of appointment of Roland Knight as a director (1 page)
6 September 2010Termination of appointment of Roland Knight as a director (1 page)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Roland Lance Avery Knight on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Martin Kennedy Scott on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Roland Lance Avery Knight on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Martin Kennedy Scott on 26 February 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 March 2007Nc inc already adjusted 20/02/07 (1 page)
9 March 2007Return made up to 26/02/07; full list of members (7 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 March 2007Nc inc already adjusted 20/02/07 (1 page)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 May 2005Return made up to 26/02/05; full list of members (7 pages)
11 May 2005Return made up to 26/02/05; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
14 May 2004Return made up to 26/02/04; full list of members (7 pages)
14 May 2004Return made up to 26/02/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 May 2003Return made up to 26/02/03; full list of members (7 pages)
15 May 2003Return made up to 26/02/03; full list of members (7 pages)
26 April 2003Particulars of mortgage/charge (5 pages)
26 April 2003Particulars of mortgage/charge (5 pages)
27 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
27 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
22 May 2002Particulars of mortgage/charge (5 pages)
10 May 2002Return made up to 26/02/02; full list of members (6 pages)
10 May 2002Return made up to 26/02/02; full list of members (6 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
26 February 2001Incorporation (14 pages)
26 February 2001Incorporation (14 pages)