MARIAN INVESTMENTS LIMITED

MARIAN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARIAN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00560117
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARIAN INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is MARIAN INVESTMENTS LIMITED located?

    Registered Office Address
    c/o RSM RESTRUCTURING ADVISORY LLP
    St Philips Point
    Temple Row
    B2 5AF Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARIAN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MARIAN INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Registered office address changed from 54 Newhall Street Birmingham West Midlands B3 3QG to C/O Rsm Restructuring Advisory Llp St Philips Point Temple Row Birmingham B2 5AF on Sep 08, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 19, 2016

    LRESSP

    Register(s) moved to registered inspection location St Philips Point Temple Row Birmingham West Midlands B2 5AF

    2 pagesAD03

    Register inspection address has been changed to St Philips Point Temple Row Birmingham West Midlands B2 5AF

    1 pagesAD02

    Annual return made up to Sep 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Appointment of James Roderick Devlin as a director

    2 pagesAP01

    Annual return made up to Sep 02, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Neville Bosworth as a director

    1 pagesTM01

    Annual return made up to Sep 02, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of MARIAN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINDLEY, Evelyn Margaret Helene
    57 Foredraft Close
    Woodgate Valley
    B32 3TP Birmingham
    West Midlands
    Secretary
    57 Foredraft Close
    Woodgate Valley
    B32 3TP Birmingham
    West Midlands
    British83903510001
    DEVLIN, James Roderick
    c/o Rsm Restructuring Advisory Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    Director
    c/o Rsm Restructuring Advisory Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    United KingdomBritishSolicitor177660520001
    INGAMELLS, Michael William
    c/o Rsm Restructuring Advisory Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    Director
    c/o Rsm Restructuring Advisory Llp
    Temple Row
    B2 5AF Birmingham
    St Philips Point
    EnglandBritishSolicitor165542150001
    BOSWORTH, Charlotte Marian, Lady
    Hollington 8 Luttrell Road
    Four Oaks
    B74 2SR Sutton Coldfield
    West Midlands
    Secretary
    Hollington 8 Luttrell Road
    Four Oaks
    B74 2SR Sutton Coldfield
    West Midlands
    British25710530001
    BOSWORTH, Charlotte Marian, Lady
    Hollington 8 Luttrell Road
    Four Oaks
    B74 2SR Sutton Coldfield
    West Midlands
    Director
    Hollington 8 Luttrell Road
    Four Oaks
    B74 2SR Sutton Coldfield
    West Midlands
    BritishCompany Director25710530001
    BOSWORTH, Neville Bruce Alfred, Sir
    Hollington
    8 Luttrell Road Four Oaks
    B74 2SR Sutton Coldfield
    West Midlands
    Director
    Hollington
    8 Luttrell Road Four Oaks
    B74 2SR Sutton Coldfield
    West Midlands
    Great BritainBritishSolicitor2853270001

    Does MARIAN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 05, 1954
    Acquired On Jan 03, 1956
    Delivered On Feb 13, 1956
    Satisfied
    Amount secured
    135-1-6 (owing)
    Short particulars
    Nos. 2, 4, 6 and 8 harts road, upper saltley, birmingham. Subject to underleases of 4, 6 and 8 harts road.
    Persons Entitled
    • Birmingham Citizens Permanent Building Society
    Transactions
    • Feb 13, 1956Registration of a charge
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 08, 1953
    Acquired On Jan 31, 1956
    Delivered On Feb 16, 1956
    Satisfied
    Amount secured
    904-8-7 (owing)
    Short particulars
    238-268 (even) chifton road, balsall heath, birmingham.
    Persons Entitled
    • Birmingham Citizens Building Society
    Transactions
    • Feb 16, 1956Registration of a charge
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 28, 1951
    Acquired On Jan 31, 1956
    Delivered On Feb 20, 1956
    Satisfied
    Amount secured
    260.0.3D (owing)
    Short particulars
    56 to 64 (even) whitmore road, small heath, birmingham.
    Persons Entitled
    • Birmingham Citizens Permanent Building Society
    Transactions
    • Feb 20, 1956Registration of a charge
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 13, 1951
    Acquired On Jan 31, 1956
    Delivered On Feb 16, 1956
    Satisfied
    Amount secured
    433-5-11 (owing)
    Short particulars
    Nos. 56 to 61 (incl) oxford road, smethwick.
    Persons Entitled
    • Birmingham Citizens Permanent Building Society
    Transactions
    • Feb 16, 1956Registration of a charge
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 24, 1950
    Acquired On Jan 31, 1956
    Delivered On Feb 16, 1956
    Satisfied
    Amount secured
    216-0-9 (owing)
    Short particulars
    Nos 59 to 69 (odd) will head lane perry barry, birmingham.
    Persons Entitled
    • Birmingham Citizens Permanent Building Society
    Transactions
    • Feb 16, 1956Registration of a charge
    • Oct 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 06, 1950
    Acquired On Jan 31, 1956
    Delivered On Feb 02, 1956
    Satisfied
    Amount secured
    190.19-8D. (owing)
    Short particulars
    137 to 146 (incl.) cambridge road; 11 and 12 melbourne road, smethwick, staffs.
    Persons Entitled
    • Birmingham Citizens Permanent Building Society
    Transactions
    • Feb 02, 1956Registration of a charge
    • Oct 24, 2014Satisfaction of a charge (MR04)

    Does MARIAN INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2016Commencement of winding up
    Nov 08, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Edward Brooke Mander
    St. Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St. Philips Point Temple Row
    B2 5AF Birmingham
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0