MARCHWIEL PROPERTIES LIMITED
Overview
Company Name | MARCHWIEL PROPERTIES LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00662675 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MARCHWIEL PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is MARCHWIEL PROPERTIES LIMITED located?
Registered Office Address | Pwc 8th Floor Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARCHWIEL PROPERTIES LIMITED?
Company Name | From | Until |
---|---|---|
HOLLY PROPERTIES LIMITED | Jun 20, 1960 | Jun 20, 1960 |
What are the latest accounts for MARCHWIEL PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2018 |
Next Accounts Due On | Sep 30, 2019 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2017 |
What is the status of the latest confirmation statement for MARCHWIEL PROPERTIES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 17, 2019 |
Next Confirmation Statement Due | May 01, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 17, 2018 |
Overdue | Yes |
What are the latest filings for MARCHWIEL PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 6 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Jul 22, 2019 | 2 pages | AD01 | ||||||||||
Termination of appointment of Lee James Mills as a director on Apr 11, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Paul Eastwood as a director on Apr 12, 2019 | 1 pages | TM01 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee James Mills on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Appointment of Westley Maffei as a secretary on Jul 01, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of MARCHWIEL PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAPP, Richard Francis | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | England | British | Solicitor | 173852420001 | ||||
COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||
FORSTER, Garry James | Secretary | Huggins Cottage Back Lane GU4 7SD East Clandon Surrey | British | 38750850001 | ||||||
GEORGE, Timothy Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 24075160004 | ||||||
MAFFEI, Westley | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | 235181450001 | |||||||
MATTHEWS, Karen Margaret | Secretary | Avalon 12 Noctorum Avenue L43 9SA Birkenhead Merseyside | British | 38721010001 | ||||||
PIKE, Andrew Stephen | Secretary | Westgate Noctorum Lane,Noctorum L43 9UA Wirral Merseyside | British | 1195620001 | ||||||
ROUT, Peter John | Secretary | 82 Long Lane Aughton L39 5BN Ormskirk Lancashire | British | 40617960001 | ||||||
SCURR, John Coan | Secretary | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | Company Secretary | 3213200001 | |||||
AM SECRETARIES LIMITED | Secretary | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 28265670010 | |||||||
EASTWOOD, Simon Paul | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Chartered Surveyor | 35184590004 | ||||
FORSTER, Garry James | Director | Pilgrim Cottage Path Hill RG8 7RE Goring Heath Oxfordshire | England | British | Chartered Secretary | 38750850004 | ||||
GATELEY, Christopher | Director | 29 Badger Way Hazlemere HP15 7LJ High Wycombe Buckinghamshire | British | Chartered Accountant | 60152530001 | |||||
HULMES, Peter Mcphee | Director | 5 Badgers Close Christleton CH3 7BR Chester Cheshire | England | British | Civil Engineer | 17198990001 | ||||
LAVELLE, Dominic Joseph | Director | 2 West Grove SE10 8QT London Flat 3 | United Kingdom | British | Finance Director | 137285750001 | ||||
LEE, Christopher Michael | Director | Mill Road CM4 9BH Stock 1 Essex | England | British | Chartered Secretary | 133709330001 | ||||
MILLS, Lee James | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
SCURR, John Coan | Director | 5 The Croft Church Park Euxton PR7 6LH Chorley Lancashire | British | Quantity Surveyor | 3213200001 | |||||
TATTRIE, Robert Sedgwick | Director | Green Acre 4 Twatling Road Barnt Green B45 8HT Birmingham | United Kingdom | British | Company Director | 76089860002 | ||||
THOMPSON, Roger Mark | Director | Stonehaven Kelsall Road, Ashton CH3 8BH Chester Cheshire | United Kingdom | British | Accountant | 36473240008 | ||||
WALL, Donovan Lawrence | Director | 8 Baskervyle Close Gayton L60 8QL Wirral Merseyside | British | Chartered Accountant | 765720001 | |||||
AM NOMINEES LIMITED | Director | Kinnaird House 1 Pall Mall East SW1Y 5AZ London | 34427260007 |
Who are the persons with significant control of MARCHWIEL PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion (Am) Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARCHWIEL PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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