Company NameMarner Wright & Associates Limited
Company StatusDissolved
Company Number06354095
CategoryPrivate Limited Company
Incorporation Date28 August 2007(16 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Michael Patrick Wright
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Beaconsfield Road
London
SE3 7LZ
Director NameMr Thomas Christopher Marner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rosebery Road
Epsom
KT18 6AF
Secretary NameMr Thomas Christopher Marner
NationalityBritish
StatusClosed
Appointed28 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 9 Lionel Road
Bexhill-On-Sea
East Sussex
TN40 1NS
Director NameMr Maurice Anthony Pannell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 9 Lionel Road Flat 2, 9 Lionel Road
Bexhill On Sea
East Sussex
TN40 1NS
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed28 August 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address1 Rosebery Road
Epsom
KT18 6AF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaLangley Vale

Shareholders

500 at £1Michael Patrick Wright
50.00%
Ordinary
500 at £1Thomas Christopher Marner
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,927
Cash£14,814
Current Liabilities£375

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

26 February 2008Delivered on: 29 February 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 29 lionel road bexhill on sea sussex by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
21 December 2007Delivered on: 4 January 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
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: L/H property k/a flat 910 clifton crescent folkestone t/no K428407 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

8 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(5 pages)
14 October 2014Director's details changed for Mr Thomas Christopher Marner on 31 March 2014 (2 pages)
14 October 2014Registered office address changed from Flat 2, 9 Lionel Road Flat 2, 9 Lionel Road Bexhill on Sea East Sussex TN40 1NS United Kingdom to Flat 2, 9 Lionel Road, Bexhill-on-Sea East Sussex, TN40 1NS on 14 October 2014 (1 page)
14 October 2014Secretary's details changed for Mr Thomas Christopher Marner on 31 March 2014 (1 page)
14 October 2014Termination of appointment of Maurice Anthony Pannell as a director on 30 September 2013 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
13 May 2014Registered office address changed from 85 Cherrywood Lane Morden Surrey SM4 4HD on 13 May 2014 (1 page)
31 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
21 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 November 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
29 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
12 April 2010Appointment of Mr Maurice Anthony Pannell as a director (2 pages)
29 January 2010Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
13 November 2009Amended accounts made up to 31 August 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
30 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2007Nc inc already adjusted 28/08/07 (1 page)
31 August 2007Secretary resigned (1 page)
28 August 2007Incorporation (14 pages)