Company NameMarylebone House Properties Limited
Company StatusDissolved
Company Number04872469
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NameMullingar Limited

Business Activity

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

Directors

Director NameMichael Peter Stephen Horgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(4 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (closed 04 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Colebrooke Avenue
West Ealing
London
W13 8JZ
Director NameMr Simon James Victor Miesegaes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2003(4 months after company formation)
Appointment Duration6 years, 4 months (closed 04 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Director NameMr Damian Finbar Tiernan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed23 December 2003(4 months after company formation)
Appointment Duration6 years, 4 months (closed 04 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Green Dragon Lane
Winchmore Hill
London
N21 1HA
Secretary NameMr Simon James Victor Miesegaes
NationalityBritish
StatusClosed
Appointed23 December 2003(4 months after company formation)
Appointment Duration6 years, 4 months (closed 04 May 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHighways Farm
Wigginton Heath
Banbury
Oxfordshire
OX15 5HJ
Secretary NameJuliet Beckwith
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Aztec Row
Berners Road
London
N1 0PW
Director NameMaria Esther Horgan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 23 December 2003)
RoleSecretary
Correspondence Address3 Colebrooke Avenue
West Ealing
London
W13 8JZ
Secretary NameMaria Esther Horgan
NationalityBritish
StatusResigned
Appointed18 September 2003(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 23 December 2003)
RoleSecretary
Correspondence Address3 Colebrooke Avenue
West Ealing
London
W13 8JZ
Director NameMid Kent Services Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address61 Tulip Tree Close
Tonbridge
Kent
TN9 2SJ

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£185,000
Gross Profit£145,000
Net Worth-£1,511,000
Cash£129,000
Current Liabilities£303,000

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved following liquidation (1 page)
4 February 2010Liquidators' statement of receipts and payments to 21 January 2010 (6 pages)
4 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2010Liquidators statement of receipts and payments to 21 January 2010 (6 pages)
4 February 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 December 2009Liquidators statement of receipts and payments to 14 December 2009 (6 pages)
24 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (6 pages)
14 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (6 pages)
14 July 2009Liquidators statement of receipts and payments to 14 June 2009 (6 pages)
30 December 2008Liquidators statement of receipts and payments to 14 December 2008 (6 pages)
30 December 2008Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
11 July 2008Liquidators statement of receipts and payments to 14 December 2008 (6 pages)
11 July 2008Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
18 January 2008Liquidators' statement of receipts and payments (6 pages)
18 January 2008Liquidators statement of receipts and payments (6 pages)
17 July 2007Liquidators statement of receipts and payments (6 pages)
17 July 2007Liquidators' statement of receipts and payments (6 pages)
29 June 2006Registered office changed on 29/06/06 from: 9-13 st andrew street london EC4A 3AF (1 page)
29 June 2006Registered office changed on 29/06/06 from: 9-13 st andrew street london EC4A 3AF (1 page)
28 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 June 2006Declaration of solvency (3 pages)
28 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 June 2006Appointment of a voluntary liquidator (1 page)
28 June 2006Declaration of solvency (3 pages)
28 June 2006Appointment of a voluntary liquidator (1 page)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2006Ad 04/03/05--------- £ si 534@1 (2 pages)
24 March 2006Resolutions
  • RES13 ‐ Relax pre emptions 04/03/05
(2 pages)
24 March 2006Ad 04/03/05--------- £ si 960@1 (2 pages)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 March 2006Particulars of contract relating to shares (4 pages)
24 March 2006Ad 04/03/05--------- £ si 640@1 (2 pages)
24 March 2006Resolutions
  • RES13 ‐ Relax pre emptions 04/03/05
(2 pages)
24 March 2006Ad 04/03/05--------- £ si 960@1 (2 pages)
24 March 2006Ad 04/03/05--------- £ si 534@1 (2 pages)
24 March 2006Ad 04/03/05--------- £ si 640@1 (2 pages)
24 March 2006Particulars of contract relating to shares (4 pages)
6 December 2005Resolutions
  • RES13 ‐ Interim dividend 03/10/05
(1 page)
6 December 2005Resolutions
  • RES13 ‐ Interim dividend 03/10/05
(1 page)
12 September 2005Group of companies' accounts made up to 5 April 2005 (18 pages)
12 September 2005Group of companies' accounts made up to 5 April 2005 (18 pages)
12 September 2005Group of companies' accounts made up to 5 April 2005 (18 pages)
1 September 2005Return made up to 20/08/05; full list of members (8 pages)
1 September 2005Return made up to 20/08/05; full list of members (8 pages)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
15 August 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Group of companies' accounts made up to 31 August 2004 (42 pages)
22 June 2005Group of companies' accounts made up to 31 August 2004 (42 pages)
26 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
26 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2005Nc inc already adjusted 25/02/05 (2 pages)
18 April 2005Nc inc already adjusted 25/02/05 (2 pages)
14 September 2004Return made up to 20/08/04; full list of members (11 pages)
14 September 2004Return made up to 20/08/04; full list of members (11 pages)
31 August 2004Registered office changed on 31/08/04 from: 9-13 st andrew street london EC4A 3AF (1 page)
31 August 2004Registered office changed on 31/08/04 from: 9-13 st andrew street london EC4A 3AF (1 page)
24 August 2004Registered office changed on 24/08/04 from: heather park house north circular road stonebridge london NW10 7NN (1 page)
24 August 2004Registered office changed on 24/08/04 from: heather park house north circular road stonebridge london NW10 7NN (1 page)
22 April 2004Nc inc already adjusted 01/12/03 (1 page)
22 April 2004Nc inc already adjusted 01/12/03 (1 page)
22 April 2004Nc inc already adjusted 01/12/03 (1 page)
22 April 2004Nc inc already adjusted 01/12/03 (1 page)
24 March 2004Ad 01/12/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
24 March 2004Ad 01/12/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages)
24 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2004Ad 01/12/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages)
24 March 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 March 2004Ad 01/12/03--------- £ si 400@1=400 £ ic 1000/1400 (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Particulars of mortgage/charge (6 pages)
6 January 2004Particulars of mortgage/charge (6 pages)
6 January 2004New secretary appointed;new director appointed (3 pages)
6 January 2004Registered office changed on 06/01/04 from: 3 colebrooke avenue west ealing london W13 8JZ (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Particulars of mortgage/charge (6 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004New secretary appointed;new director appointed (3 pages)
6 January 2004Registered office changed on 06/01/04 from: 3 colebrooke avenue west ealing london W13 8JZ (1 page)
6 January 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
6 January 2004Particulars of mortgage/charge (6 pages)
6 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
29 October 2003Ad 18/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: 4 aztec row berners road london N1 0PW (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Location of register of members (1 page)
29 October 2003Location of register of directors' interests (1 page)
29 October 2003Director resigned (1 page)
13 October 2003Company name changed mullingar LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed mullingar LIMITED\certificate issued on 13/10/03 (2 pages)
20 August 2003Incorporation (24 pages)