Company NameMarble Hill Consultants Twickenham Limited
Company StatusDissolved
Company Number06371567
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date8 January 2019 (5 years, 3 months 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
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Vivienne Close
Twickenham
TW1 2JX
Director NameMr Duncan Harrison
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Duke Street
Richmond
Surrey
TW9 1HP
Secretary NameMr Duncan Harrison
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Duke Street
Richmond
Surrey
TW9 1HP
Director NameAndrew Wentworth Everett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 3 King Edwards Grove
Teddington
Middlesex
TW11 9LY
Director NameMr Clive Jack Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2007(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341 Davyhulme Road
Urmston
Manchester
M41 8QA

Contact

Websitemarblehillconsultants.co.uk

Location

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

Shareholders

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

Financials

Year2014
Net Worth-£180,925
Cash£1,629
Current Liabilities£1,472,063

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 November 2015Delivered on: 7 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as air sea house, third cross road, twickenham TW2 5EB and registered at the land registry with title absolute under title number TGL303719. All that the freehold interest in the land and property known as land on the north east side of trafalgar junior school, elmsleigh road, twickenham TW2 5EG and registered at the land registry with title absolute under title number TGL323848.
Outstanding
30 November 2015Delivered on: 7 December 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as air sea house, third cross road, twickenham TW2 5EB and registered at the land registry with title absolute under title number TGL303719. All that the freehold interest in the land and property known as land on the north east side of trafalgar junior school, elmsleigh road, twickenham TW2 5EG and registered at the land registry with title absolute under title number TGL323848.
Outstanding
11 April 2014Delivered on: 23 April 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as air sea house third cross road twickenham surrey TW2 5DU registered at hm land registry with title absolute under title number TGL303719.
Outstanding
11 April 2014Delivered on: 23 April 2014
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.
Outstanding
12 March 2014Delivered on: 22 March 2014
Persons entitled: Andrew Wentworth Everett

Classification: A registered charge
Particulars: F/H propert air sea house third cross road twickemham t/no. TGL303719. Notification of addition to or amendment of charge.
Outstanding
12 March 2014Delivered on: 15 March 2014
Satisfied on: 6 November 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Air sea house third cross lane twickenham f/h t/no TGL303719. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2014Delivered on: 15 March 2014
Satisfied on: 6 November 2014
Persons entitled: Montello Private Finance General Partners Limited

Classification: A registered charge
Particulars: Air sea house third cross road twickenham f/h t/no TGL303719. Notification of addition to or amendment of charge.
Fully Satisfied
19 December 2007Delivered on: 5 January 2008
Satisfied on: 15 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
19 December 2007Delivered on: 22 December 2007
Satisfied on: 15 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Airsea house third cross road twickenham.
Fully Satisfied

Filing History

8 January 2019Final Gazette dissolved following liquidation (1 page)
8 October 2018Return of final meeting in a members' voluntary winding up (9 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)
12 September 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 12 September 2017 (1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Declaration of solvency (4 pages)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Declaration of solvency (4 pages)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-22
(1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 December 2015Registration of charge 063715670009, created on 29 November 2015 (29 pages)
7 December 2015Registration of charge 063715670008, created on 30 November 2015 (28 pages)
7 December 2015Registration of charge 063715670008, created on 30 November 2015 (28 pages)
7 December 2015Registration of charge 063715670009, created on 29 November 2015 (29 pages)
7 October 2015Secretary's details changed for Mr Duncan Harrison on 1 January 2015 (1 page)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
7 October 2015Secretary's details changed for Mr Duncan Harrison on 1 January 2015 (1 page)
7 October 2015Director's details changed for Mr Duncan Harrison on 1 June 2015 (2 pages)
7 October 2015Secretary's details changed for Mr Duncan Harrison on 1 January 2015 (1 page)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(5 pages)
7 October 2015Director's details changed for Mr Duncan Harrison on 1 June 2015 (2 pages)
7 October 2015Director's details changed for Mr Duncan Harrison on 1 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 November 2014Satisfaction of charge 063715670004 in full (1 page)
6 November 2014Satisfaction of charge 063715670004 in full (1 page)
6 November 2014Satisfaction of charge 063715670003 in full (1 page)
6 November 2014Satisfaction of charge 063715670003 in full (1 page)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(5 pages)
30 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(5 pages)
23 April 2014Registration of charge 063715670007 (35 pages)
23 April 2014Registration of charge 063715670007 (35 pages)
23 April 2014Registration of charge 063715670006 (39 pages)
23 April 2014Registration of charge 063715670006 (39 pages)
22 March 2014Registration of charge 063715670005 (25 pages)
22 March 2014Registration of charge 063715670005 (25 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 March 2014Termination of appointment of Clive Jones as a director (1 page)
18 March 2014Termination of appointment of Clive Jones as a director (1 page)
15 March 2014Satisfaction of charge 2 in full (4 pages)
15 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Satisfaction of charge 2 in full (4 pages)
15 March 2014Registration of charge 063715670004 (32 pages)
15 March 2014Satisfaction of charge 1 in full (4 pages)
15 March 2014Registration of charge 063715670004 (32 pages)
15 March 2014Registration of charge 063715670003 (41 pages)
15 March 2014Registration of charge 063715670003 (41 pages)
21 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(6 pages)
21 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 4
(6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 4
(5 pages)
21 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 4
(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)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 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)
13 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 June 2010Registered office address changed from Suite 3, 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Suite 3, 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 October 2008Return made up to 14/09/08; full list of members (5 pages)
14 October 2008Return made up to 14/09/08; full list of members (5 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
14 September 2007Incorporation (13 pages)
14 September 2007Incorporation (13 pages)