Company NameMargaret Court Development Limited
Company StatusDissolved
Company Number09048884
CategoryPrivate Limited Company
Incorporation Date20 May 2014(9 years, 11 months ago)
Dissolution Date7 May 2018 (5 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Feare
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address19 Effra Court Brixton Hill
London
SW2 1RB
Director NameMr James Martin Spencer Wyllie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address19 Rex Court Liphook Road
Haslemere
Surrey
GU27 1LJ

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1James Martin Spencer Wyllie
50.00%
Ordinary
1 at £1Simon Edward Alexander Feare
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,502
Cash£69,913
Current Liabilities£309,086

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

8 February 2016Delivered on: 22 February 2016
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: By way of first fixed charge: all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the provisions of clause 3.1(a) or 3.1(b)(i) of the debenture in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties. Please see the instrument for further details.
Outstanding
8 February 2016Delivered on: 22 February 2016
Persons entitled: Mb (Syndicates) Limited

Classification: A registered charge
Particulars: All that freehold land, property and buildings at and known as marston lodge, weydown road, haslemere GU27 1BT as title to the same is registered at the land registry under title number SY409095.
Outstanding
6 November 2015Delivered on: 10 November 2015
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Marston lodge weydown road haslemere.
Outstanding
17 October 2014Delivered on: 20 October 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as marston lodge, weydown road, haslemere, surrey, GU27 1BT including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

7 May 2018Final Gazette dissolved following liquidation (1 page)
7 February 2018Return of final meeting in a members' voluntary winding up (9 pages)
28 June 2017Declaration of solvency (4 pages)
28 June 2017Declaration of solvency (4 pages)
14 June 2017Registered office address changed from C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS to Airport House Purley Way Croydon Surrey CR0 0XZ on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS to Airport House Purley Way Croydon Surrey CR0 0XZ on 14 June 2017 (2 pages)
7 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-20
(1 page)
7 June 2017Appointment of a voluntary liquidator (1 page)
7 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-20
(1 page)
7 June 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Satisfaction of charge 090488840004 in full (1 page)
2 February 2017Satisfaction of charge 090488840002 in full (1 page)
2 February 2017Satisfaction of charge 090488840001 in full (1 page)
2 February 2017Satisfaction of charge 090488840003 in full (1 page)
2 February 2017Satisfaction of charge 090488840001 in full (1 page)
2 February 2017Satisfaction of charge 090488840002 in full (1 page)
2 February 2017Satisfaction of charge 090488840003 in full (1 page)
2 February 2017Satisfaction of charge 090488840004 in full (1 page)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 January 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
5 January 2017Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page)
5 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 June 2016Director's details changed for Mr Simon Feare on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Simon Feare on 20 June 2016 (2 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
22 February 2016Registration of charge 090488840004, created on 8 February 2016 (40 pages)
22 February 2016Registration of charge 090488840004, created on 8 February 2016 (40 pages)
22 February 2016Registration of charge 090488840003, created on 8 February 2016 (38 pages)
22 February 2016Registration of charge 090488840003, created on 8 February 2016 (38 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 November 2015Registration of charge 090488840002, created on 6 November 2015 (6 pages)
10 November 2015Registration of charge 090488840002, created on 6 November 2015 (6 pages)
10 November 2015Registration of charge 090488840002, created on 6 November 2015 (6 pages)
15 October 2015Director's details changed for Mr Simon Feare on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Simon Feare on 15 October 2015 (2 pages)
20 September 2015Director's details changed for Mr Simon Feare on 20 September 2015 (2 pages)
20 September 2015Director's details changed for Mr James Wyllie on 20 September 2015 (2 pages)
20 September 2015Director's details changed for Mr James Wyllie on 20 September 2015 (2 pages)
20 September 2015Director's details changed for Mr Simon Feare on 20 September 2015 (2 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
16 June 2015Director's details changed for Mr Simon Feare on 19 May 2015 (2 pages)
16 June 2015Director's details changed for Mr James Wyllie on 19 May 2015 (2 pages)
16 June 2015Director's details changed for Mr Simon Feare on 19 May 2015 (2 pages)
16 June 2015Director's details changed for Mr James Wyllie on 19 May 2015 (2 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
25 February 2015Director's details changed for Mr James Wyllie on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr James Wyllie on 25 February 2015 (2 pages)
20 October 2014Registration of charge 090488840001, created on 17 October 2014 (6 pages)
20 October 2014Registration of charge 090488840001, created on 17 October 2014 (6 pages)
17 October 2014Registered office address changed from 21 Mercia Court Highwood Close London SE22 8NN England to C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 21 Mercia Court Highwood Close London SE22 8NN England to C/O Esw Accountants 162-164 High Street Rayleigh Essex SS6 7BS on 17 October 2014 (1 page)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2014Incorporation
Statement of capital on 2014-05-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)