Twickenham
TW1 2JX
Director Name | Mr Duncan Harrison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Duke Street Richmond Surrey TW9 1HP |
Secretary Name | Mr Duncan Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Duke Street Richmond Surrey TW9 1HP |
Director Name | Andrew Wentworth Everett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 3 King Edwards Grove Teddington Middlesex TW11 9LY |
Director Name | Mr Clive Jack Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 341 Davyhulme Road Urmston Manchester M41 8QA |
Website | marblehillconsultants.co.uk |
---|
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
4 at £0.5 | Duncan Harrison 50.00% Ordinary |
---|---|
4 at £0.5 | Stuart Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£180,925 |
Cash | £1,629 |
Current Liabilities | £1,472,063 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
8 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
31 January 2018 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Declaration of solvency (4 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Declaration of solvency (4 pages) |
6 September 2017 | Resolutions
|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 December 2015 | Registration of charge 063715670009, created on 29 November 2015 (29 pages) |
7 December 2015 | Registration of charge 063715670008, created on 30 November 2015 (28 pages) |
7 December 2015 | Registration of charge 063715670008, created on 30 November 2015 (28 pages) |
7 December 2015 | Registration of charge 063715670009, created on 29 November 2015 (29 pages) |
7 October 2015 | Secretary's details changed for Mr Duncan Harrison on 1 January 2015 (1 page) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Secretary's details changed for Mr Duncan Harrison on 1 January 2015 (1 page) |
7 October 2015 | Director's details changed for Mr Duncan Harrison on 1 June 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Mr Duncan Harrison on 1 January 2015 (1 page) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Mr Duncan Harrison on 1 June 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Duncan Harrison on 1 June 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 November 2014 | Satisfaction of charge 063715670004 in full (1 page) |
6 November 2014 | Satisfaction of charge 063715670004 in full (1 page) |
6 November 2014 | Satisfaction of charge 063715670003 in full (1 page) |
6 November 2014 | Satisfaction of charge 063715670003 in full (1 page) |
30 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
23 April 2014 | Registration of charge 063715670007 (35 pages) |
23 April 2014 | Registration of charge 063715670007 (35 pages) |
23 April 2014 | Registration of charge 063715670006 (39 pages) |
23 April 2014 | Registration of charge 063715670006 (39 pages) |
22 March 2014 | Registration of charge 063715670005 (25 pages) |
22 March 2014 | Registration of charge 063715670005 (25 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 March 2014 | Termination of appointment of Clive Jones as a director (1 page) |
18 March 2014 | Termination of appointment of Clive Jones as a director (1 page) |
15 March 2014 | Satisfaction of charge 2 in full (4 pages) |
15 March 2014 | Satisfaction of charge 1 in full (4 pages) |
15 March 2014 | Satisfaction of charge 2 in full (4 pages) |
15 March 2014 | Registration of charge 063715670004 (32 pages) |
15 March 2014 | Satisfaction of charge 1 in full (4 pages) |
15 March 2014 | Registration of charge 063715670004 (32 pages) |
15 March 2014 | Registration of charge 063715670003 (41 pages) |
15 March 2014 | Registration of charge 063715670003 (41 pages) |
21 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 14 August 2012
|
27 June 2012 | Termination of appointment of Andrew Everett as a director (2 pages) |
27 June 2012 | Termination of appointment of Andrew Everett as a director (2 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 May 2012 | Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
11 May 2012 | Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
13 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
12 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
21 June 2010 | Registered office address changed from Suite 3, 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from Suite 3, 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page) |
17 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 14/09/08; full list of members (5 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
5 January 2008 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
14 September 2007 | Incorporation (13 pages) |
14 September 2007 | Incorporation (13 pages) |