Company NameMarble Hill Consultants Ltd
Company StatusDissolved
Company Number06000113
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Dissolution Date12 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stuart Leonard Collins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 12 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Vivienne Close
Twickenham
TW1 2JX
Director NameMr Duncan Harrison
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 12 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Duke Street
Richmond
Surrey
TW9 1HP
Secretary NameStuart Leonard Collins
NationalityBritish
StatusClosed
Appointed22 January 2007(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (closed 12 March 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Vivienne Close
Twickenham
TW1 2JX
Director NameAndrew Wentworth Everett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 3 King Edwards Grove
Teddington
Middlesex
TW11 9LY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.marblehillconsultants.co.uk/

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

3 at £0.5Duncan Harrison
50.00%
Ordinary
3 at £0.5Stuart Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£5,277
Cash£75,399
Current Liabilities£99,091

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 July 2013Delivered on: 15 July 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 10 and 12 king street twickenham TW1 3SN registered at hm land registry with title absolute under title number TGL110192.. Notification of addition to or amendment of charge.
Outstanding
23 April 2014Delivered on: 25 April 2014
Persons entitled: Vieo Limited

Classification: A registered charge
Particulars: F/H 10 and 12 king street twickenham t/n TGL110192.
Outstanding
8 July 2013Delivered on: 15 July 2013
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding
19 July 2012Delivered on: 28 July 2012
Satisfied on: 9 April 2014
Persons entitled: Everett Property Consultants Limited

Classification: Legal charge
Secured details: £38,000 due or to become due from the company to the chargee.
Particulars: 25/27 high street hampton wick surrey.
Fully Satisfied
19 July 2012Delivered on: 28 July 2012
Satisfied on: 9 April 2014
Persons entitled: Reena Teape and Patrick Lynch

Classification: Legal charge
Secured details: £395,000 due or to become due from the company to the chargee.
Particulars: 25/27 high street hampton wick surrey.
Fully Satisfied
28 June 2011Delivered on: 1 July 2011
Satisfied on: 9 April 2014
Persons entitled: Palmyra Properties Limited

Classification: Legal charge
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: F/H property k/a 10 and 12 king street twickenham t/n TGL110192 and all rights, title and interest in any insurances see image for full details.
Fully Satisfied
28 June 2011Delivered on: 1 July 2011
Satisfied on: 9 April 2014
Persons entitled: Palmyra Properties Limited

Classification: Debenture
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: 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.
Fully Satisfied
28 June 2011Delivered on: 1 July 2011
Satisfied on: 9 April 2014
Persons entitled: Ethel Austin Investment Properties Limited (In Administration) and Peter Robert Owen

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10/12 king street twickenham t/no TGL110192.
Fully Satisfied
12 July 2010Delivered on: 24 July 2010
Satisfied on: 9 April 2014
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 high street hampton wick surrey t/no TGL194371 and 27 high street hampton wick surrey t/no SGL227909 together with fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
12 July 2010Delivered on: 24 July 2010
Satisfied on: 9 April 2014
Persons entitled: Grove Property Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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.
Fully Satisfied
19 January 2007Delivered on: 30 January 2007
Satisfied on: 9 April 2014
Persons entitled: Garry Roderick Haywood

Classification: Rent deposit deed
Secured details: £3,900.00 due or to become due from the company to.
Particulars: The company charges its interest in the deposit account and all monies from time to time withdrawn from the deposit account.
Fully Satisfied

Filing History

12 March 2019Final Gazette dissolved following liquidation (1 page)
12 December 2018Return of final meeting in a members' voluntary winding up (7 pages)
31 January 2018Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages)
24 October 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 October 2017 (1 page)
22 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
22 October 2017Appointment of a voluntary liquidator (1 page)
22 October 2017Declaration of solvency (4 pages)
22 October 2017Appointment of a voluntary liquidator (1 page)
22 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
22 October 2017Declaration of solvency (4 pages)
1 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(5 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3
(5 pages)
9 December 2015Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages)
9 December 2015Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(5 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 3
(5 pages)
25 April 2014Registration of charge 060001130011 (40 pages)
25 April 2014Registration of charge 060001130011 (40 pages)
9 April 2014Satisfaction of charge 8 in full (1 page)
9 April 2014Satisfaction of charge 6 in full (1 page)
9 April 2014Satisfaction of charge 7 in full (1 page)
9 April 2014Satisfaction of charge 1 in full (1 page)
9 April 2014Satisfaction of charge 8 in full (1 page)
9 April 2014Satisfaction of charge 4 in full (1 page)
9 April 2014Satisfaction of charge 7 in full (1 page)
9 April 2014Satisfaction of charge 5 in full (1 page)
9 April 2014Satisfaction of charge 6 in full (1 page)
9 April 2014Satisfaction of charge 4 in full (1 page)
9 April 2014Satisfaction of charge 3 in full (1 page)
9 April 2014Satisfaction of charge 2 in full (1 page)
9 April 2014Satisfaction of charge 2 in full (1 page)
9 April 2014Satisfaction of charge 3 in full (1 page)
9 April 2014Satisfaction of charge 5 in full (1 page)
9 April 2014Satisfaction of charge 1 in full (1 page)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
10 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 July 2013Registration of charge 060001130009 (22 pages)
15 July 2013Registration of charge 060001130010 (15 pages)
15 July 2013Registration of charge 060001130010 (15 pages)
15 July 2013Registration of charge 060001130009 (22 pages)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
21 August 2012Sub-division of shares on 14 August 2012 (5 pages)
21 August 2012Sub-division of shares on 14 August 2012 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 June 2012Termination of appointment of Andrew Everett as a director (2 pages)
27 June 2012Termination of appointment of Andrew Everett as a director (2 pages)
11 May 2012Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
11 May 2012Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
11 May 2012Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
11 May 2012Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages)
2 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 June 2010Registered office address changed from 3 Grove Mews 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 3 Grove Mews 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page)
24 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Andrew Wentworth Everett on 15 November 2009 (2 pages)
24 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Andrew Wentworth Everett on 15 November 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 February 2009Return made up to 15/11/08; full list of members (4 pages)
19 February 2009Return made up to 15/11/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
12 August 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2008Return made up to 15/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2008Registered office changed on 15/04/2008 from 26 sandy lane teddington TW11 0DR (1 page)
15 April 2008Registered office changed on 15/04/2008 from 26 sandy lane teddington TW11 0DR (1 page)
13 February 2007New secretary appointed;new director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New secretary appointed;new director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (13 pages)
15 November 2006Incorporation (13 pages)