Artane
Dublin 5
Ireland
Director Name | Mr David Nicholas Pearson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2014(11 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Luton Cottage The Street Selling Faversham Kent ME13 9RQ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 18 June 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Thomas David Bradwall Barlow |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kingston Grove Kingston Blount Chinnor Oxfordshire OX39 4SQ |
Director Name | Mr Benjamin Cadoc Herbert |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glen Trothy Llanvetherine Abergavenny NP7 8RB Wales |
Director Name | Aidan Scully |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 August 2010) |
Role | Managing Director |
Correspondence Address | 86 Goatstown Road Dublin 14 Eire Ireland |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Secretary Name | Markland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2006) |
Correspondence Address | 25 Herbert Place Dublin 2 Ireland |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Markland Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,220 |
Current Liabilities | £8,927,472 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 April 2008 | Delivered on: 24 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland as Administrative Agent on Behalf of the Lenders (Secured Party) Classification: Charge over shares 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 charged securities all present and future related rights see image for full details. Outstanding |
---|---|
11 April 2008 | Delivered 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: Charge over shares 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: All charged securities all present and future related rights see image for full details. Outstanding |
14 October 2005 | Delivered on: 3 November 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company formerly known as aureues (supermarkets) limited and/or mhl 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. See the mortgage charge document for full details. Outstanding |
18 September 2003 | Delivered on: 2 October 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 walton on thames 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 |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2019 | Application to strike the company off the register (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Accounts for a small company made up to 31 December 2016 (17 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Markland Holdings (Uk) Ii Limited as a person with significant control on 6 April 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Markland Holdings (Uk) Ii Limited as a person with significant control on 6 April 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
22 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
22 February 2016 | Full accounts made up to 31 December 2014 (17 pages) |
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
18 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 October 2014 | Appointment of David Pearson as a director on 26 September 2014 (2 pages) |
13 October 2014 | Appointment of David Pearson as a director on 26 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 June 2014 | Full accounts made up to 31 December 2012 (15 pages) |
30 June 2014 | Full accounts made up to 31 December 2012 (15 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
26 February 2013 | Full accounts made up to 31 December 2011 (15 pages) |
26 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Auditor's resignation (1 page) |
16 February 2012 | Auditor's resignation (1 page) |
15 February 2012 | Auditor's resignation (1 page) |
15 February 2012 | Auditor's resignation (1 page) |
25 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
25 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a small company made up to 31 December 2009 (10 pages) |
26 January 2011 | Accounts for a small company made up to 31 December 2009 (10 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Termination of appointment of Aidan Scully as a director (1 page) |
21 September 2010 | Termination of appointment of Aidan Scully as a director (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
7 August 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
7 August 2009 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 01/09/08; full list of members (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
27 September 2007 | Return made up to 01/09/07; full list of members (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 August 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 August 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
15 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
4 August 2006 | Accounts for a small company made up to 25 September 2005 (8 pages) |
4 August 2006 | Accounts for a small company made up to 25 September 2005 (8 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 89 new bond street london W1S 1DA (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 89 new bond street london W1S 1DA (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
3 November 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Company name changed aureus (supermarkets) LIMITED\certificate issued on 31/10/05 (2 pages) |
31 October 2005 | Company name changed aureus (supermarkets) LIMITED\certificate issued on 31/10/05 (2 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
24 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (8 pages) |
17 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2005 | Return made up to 01/09/05; full list of members
|
27 September 2005 | Return made up to 01/09/05; full list of members
|
16 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page) |
29 September 2004 | Return made up to 01/09/04; full list of members
|
29 September 2004 | Return made up to 01/09/04; full list of members
|
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
1 September 2003 | Incorporation (18 pages) |
1 September 2003 | Incorporation (18 pages) |