Company NameMarkland Hersham Properties Limited
Company StatusDissolved
Company Number04876982
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 7 months ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)
Previous NameAureus (Hersham) Limited

Business Activity

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

Directors

Director NameFrancis Gerard Walker
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2005(2 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 16 July 2019)
RoleAccountant
Correspondence Address4 Chanel Drive
Artane
Dublin 5
Ireland
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLuton Cottage The Street
Selling
Faversham
Kent
ME13 9RQ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2006(2 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 16 July 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameThomas David Bradwall Barlow
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKingston Grove
Kingston Blount
Chinnor
Oxfordshire
OX39 4SQ
Director NameMr Benjamin Cadoc Herbert
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Trothy
Llanvetherine
Abergavenny
NP7 8RB
Wales
Director NameAidan Scully
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2005(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 25 August 2010)
RoleManaging Director
Correspondence Address86 Goatstown Road
Dublin 14
Eire
Ireland
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 2003(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameMarkland Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2005(2 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2006)
Correspondence Address25 Herbert Place
Dublin 2
Ireland

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

8.6m at £1Markland (Supermarkets) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£952,648
Net Worth£14,779,766
Cash£245,138
Current Liabilities£13,336,202

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 April 2008Delivered on: 24 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the hersham centre, hersham, surrey t/no SY616746 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
11 April 2008Delivered on: 24 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) 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 see image for full details.
Outstanding
14 October 2005Delivered on: 3 November 2005
Satisfied on: 13 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company formerly known as aureus (hersham) limited and/or mhl to the chargee on any account whatsoever.
Particulars: The f/h property k/a the hersham, walton on thames, surrey t/no SY616746. 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 November 2003Delivered on: 17 December 2003
Satisfied on: 17 October 2005
Persons entitled: Northern Rock PLC

Classification: Charge 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: The f/h property k/a the hersham centre hersham surrey t/n SY616746 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 2003Delivered on: 6 November 2003
Satisfied on: 17 October 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the hersham centre hersham surrey t/n SY616746 and all fixtures and fittings, by way of specific charge all the income by way of floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
26 March 2019Application to strike the company off the register (3 pages)
30 October 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Accounts for a small company made up to 31 December 2016 (19 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
28 September 2017Notification of Markland (Supermarkets) Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
28 September 2017Notification of Markland (Supermarkets) Limited as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been discontinued (1 page)
9 January 2017Full accounts made up to 31 December 2015 (26 pages)
9 January 2017Full accounts made up to 31 December 2015 (26 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
9 January 2016Full accounts made up to 31 December 2014 (16 pages)
9 January 2016Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,624,002
(5 pages)
12 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 8,624,002
(5 pages)
18 December 2014Full accounts made up to 31 December 2013 (16 pages)
18 December 2014Full accounts made up to 31 December 2013 (16 pages)
13 October 2014Appointment of David Pearson as a director on 26 September 2014 (2 pages)
13 October 2014Appointment of David Pearson as a director on 26 September 2014 (2 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 8,624,002
(4 pages)
17 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 8,624,002
(4 pages)
30 June 2014Full accounts made up to 31 December 2012 (16 pages)
30 June 2014Full accounts made up to 31 December 2012 (16 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 8,624,002
(4 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 8,624,002
(4 pages)
26 February 2013Full accounts made up to 31 December 2011 (16 pages)
26 February 2013Full accounts made up to 31 December 2011 (16 pages)
26 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
16 February 2012Auditor's resignation (1 page)
16 February 2012Auditor's resignation (1 page)
15 February 2012Auditor's resignation (1 page)
15 February 2012Auditor's resignation (1 page)
25 January 2012Full accounts made up to 31 December 2010 (20 pages)
25 January 2012Full accounts made up to 31 December 2010 (20 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a small company made up to 31 December 2009 (11 pages)
26 January 2011Accounts for a small company made up to 31 December 2009 (11 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Aidan Scully as a director (1 page)
20 September 2010Termination of appointment of Aidan Scully as a director (1 page)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (10 pages)
19 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
24 August 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
24 August 2009Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
25 November 2008Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
30 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
2 October 2008Return made up to 26/08/08; full list of members (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 26/08/07; full list of members (5 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Return made up to 26/08/07; full list of members (5 pages)
2 August 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 August 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 26/08/06; full list of members (5 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 26/08/06; full list of members (5 pages)
4 August 2006Accounts for a small company made up to 25 September 2005 (8 pages)
4 August 2006Accounts for a small company made up to 25 September 2005 (8 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 89 new bond street london W1S 1DA (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 89 new bond street london W1S 1DA (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Nc inc already adjusted 30/10/03 (1 page)
3 November 2005Ad 28/11/03--------- £ si 8624000@1 (2 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Nc inc already adjusted 30/10/03 (1 page)
3 November 2005Statement of affairs (4 pages)
3 November 2005Statement of affairs (4 pages)
3 November 2005Ad 28/11/03--------- £ si 8624000@1 (2 pages)
31 October 2005Company name changed aureus (hersham) LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed aureus (hersham) LIMITED\certificate issued on 31/10/05 (2 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
17 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2005Full accounts made up to 30 September 2004 (12 pages)
16 March 2005Full accounts made up to 30 September 2004 (12 pages)
22 December 2004Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page)
22 December 2004Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page)
13 October 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
6 November 2003Particulars of mortgage/charge (7 pages)
6 November 2003Particulars of mortgage/charge (7 pages)
14 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
14 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
26 August 2003Incorporation (19 pages)
26 August 2003Incorporation (19 pages)