Company NameMarylebone Village Estates (GP) Limited
Company StatusDissolved
Company Number05035846
CategoryPrivate Limited Company
Incorporation Date5 February 2004(20 years, 2 months ago)
Dissolution Date24 February 2011 (13 years, 1 month ago)
Previous NameMarylebone Village Estates Limited

Business Activity

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

Directors

Director NameGeorge Kyriacou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Park Road
Radlett
Hertfordshire
WD7 8EG
Director NameMichael Peter Stephen Horgan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 24 February 2011)
RoleDirector Md
Country of ResidenceEngland
Correspondence Address3 Colebrooke Avenue
West Ealing
London
W13 8JZ
Director NameMr Iain Habbick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Secretary NameMr Iain Habbick
NationalityBritish
StatusClosed
Appointed11 September 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 24 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Beaumont Avenue
St Albans
Hertfordshire
AL1 4TP
Director NamePhilip Clement Claude Christian Sorensen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrossinglands
Salford Road Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8HZ
Director NameGlenn Douglas Tomkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameGlenn Douglas Tomkins
NationalityBritish
StatusResigned
Appointed05 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed05 February 2004(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressBaker Tilly Restructuring & Recovery Llp 1st Floor
46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

24 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2011Final Gazette dissolved following liquidation (1 page)
24 November 2010Return of final meeting in a members' voluntary winding up (7 pages)
24 November 2010Return of final meeting in a members' voluntary winding up (7 pages)
26 February 2010Declaration of solvency (7 pages)
26 February 2010Declaration of solvency (7 pages)
26 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-18
(1 page)
26 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2010Appointment of a voluntary liquidator (5 pages)
26 February 2010Appointment of a voluntary liquidator (5 pages)
24 February 2010Registered office address changed from 7 Curzon Street 1st Floor East Mayfair London W1J 5HG on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 7 Curzon Street 1St Floor East Mayfair London W1J 5HG on 24 February 2010 (2 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2009Full accounts made up to 5 April 2009 (12 pages)
4 December 2009Full accounts made up to 5 April 2009 (12 pages)
4 December 2009Full accounts made up to 5 April 2009 (12 pages)
19 March 2009Return made up to 05/02/09; full list of members (4 pages)
19 March 2009Return made up to 05/02/09; full list of members (4 pages)
7 February 2009Full accounts made up to 5 April 2008 (12 pages)
7 February 2009Full accounts made up to 5 April 2008 (12 pages)
7 February 2009Full accounts made up to 5 April 2008 (12 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
11 February 2008Return made up to 05/02/08; full list of members (3 pages)
26 September 2007Full accounts made up to 5 April 2007 (26 pages)
26 September 2007Full accounts made up to 5 April 2007 (26 pages)
26 September 2007Full accounts made up to 5 April 2007 (26 pages)
28 February 2007Return made up to 05/02/07; full list of members (3 pages)
28 February 2007Return made up to 05/02/07; full list of members (3 pages)
20 February 2007Full accounts made up to 5 April 2006 (26 pages)
20 February 2007Full accounts made up to 5 April 2006 (26 pages)
20 February 2007Full accounts made up to 5 April 2006 (26 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Secretary resigned;director resigned (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
14 August 2006Return made up to 05/02/06; full list of members; amend (7 pages)
14 August 2006Return made up to 05/02/06; full list of members; amend (7 pages)
28 June 2006Ad 29/04/04-04/08/04 £ si 1999@1 (2 pages)
28 June 2006Ad 29/04/04-04/08/04 £ si 1999@1 (2 pages)
31 January 2006Return made up to 05/02/06; full list of members (7 pages)
31 January 2006Return made up to 05/02/06; full list of members (7 pages)
2 August 2005Full accounts made up to 5 April 2005 (11 pages)
2 August 2005Full accounts made up to 5 April 2005 (11 pages)
2 August 2005Full accounts made up to 5 April 2005 (11 pages)
13 July 2005Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
13 July 2005Accounting reference date shortened from 31/08/05 to 05/04/05 (1 page)
20 May 2005Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
20 May 2005Accounting reference date shortened from 28/02/06 to 31/08/05 (1 page)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
9 March 2005Return made up to 05/02/05; full list of members (7 pages)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8 bourdon street london W1K 3PD (1 page)
14 September 2004Particulars of mortgage/charge (14 pages)
14 September 2004Particulars of mortgage/charge (14 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
1 September 2004Particulars of mortgage/charge (11 pages)
1 September 2004Particulars of mortgage/charge (11 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004£ nc 1000/2000 04/08/04 (1 page)
17 August 2004£ nc 1000/2000 04/08/04 (1 page)
17 August 2004Ad 04/08/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
17 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004Ad 04/08/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 May 2004Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
12 May 2004Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (4 pages)
9 March 2004New director appointed (4 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New director appointed (3 pages)
9 March 2004New director appointed (3 pages)
9 March 2004New secretary appointed;new director appointed (4 pages)
9 March 2004New secretary appointed;new director appointed (4 pages)
27 February 2004Company name changed marylebone village estates limit ed\certificate issued on 27/02/04 (2 pages)
27 February 2004Company name changed marylebone village estates limit ed\certificate issued on 27/02/04 (2 pages)
5 February 2004Incorporation (15 pages)
5 February 2004Incorporation (15 pages)