MARCHWIEL PROPERTIES LIMITED

MARCHWIEL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMARCHWIEL PROPERTIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00662675
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MARCHWIEL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLLY PROPERTIES LIMITEDJun 20, 1960Jun 20, 1960

    What are the latest accounts for MARCHWIEL PROPERTIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for MARCHWIEL PROPERTIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2019
    Next Confirmation Statement DueMay 01, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2018
    OverdueYes

    What are the latest filings for MARCHWIEL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    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 pagesAD01

    Termination of appointment of Lee James Mills as a director on Apr 11, 2019

    1 pagesTM01

    Termination of appointment of Simon Paul Eastwood as a director on Apr 12, 2019

    1 pagesTM01

    Order of court to wind up

    2 pagesCOCOMP

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Director's details changed for Mr Simon Paul Eastwood on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Mr Richard Francis Tapp on Oct 01, 2018

    2 pagesCH01

    Director's details changed for Mr Lee James Mills on Oct 01, 2018

    2 pagesCH01

    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 pagesAD01

    Change of details for Carillion (Am) Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018

    1 pagesTM02

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 75
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Who are the officers of MARCHWIEL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAPP, Richard Francis
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    EnglandBritishSolicitor173852420001
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    FORSTER, Garry James
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    Secretary
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    British38750850001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British24075160004
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    235181450001
    MATTHEWS, Karen Margaret
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    Secretary
    Avalon 12 Noctorum Avenue
    L43 9SA Birkenhead
    Merseyside
    British38721010001
    PIKE, Andrew Stephen
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    Secretary
    Westgate
    Noctorum Lane,Noctorum
    L43 9UA Wirral
    Merseyside
    British1195620001
    ROUT, Peter John
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    Secretary
    82 Long Lane
    Aughton
    L39 5BN Ormskirk
    Lancashire
    British40617960001
    SCURR, John Coan
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    Secretary
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    BritishCompany Secretary3213200001
    AM SECRETARIES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Secretary
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    28265670010
    EASTWOOD, Simon Paul
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishChartered Surveyor35184590004
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    EnglandBritishChartered Secretary38750850004
    GATELEY, Christopher
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    Director
    29 Badger Way
    Hazlemere
    HP15 7LJ High Wycombe
    Buckinghamshire
    BritishChartered Accountant60152530001
    HULMES, Peter Mcphee
    5 Badgers Close
    Christleton
    CH3 7BR Chester
    Cheshire
    Director
    5 Badgers Close
    Christleton
    CH3 7BR Chester
    Cheshire
    EnglandBritishCivil Engineer17198990001
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritishFinance Director137285750001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Director
    Mill Road
    CM4 9BH Stock
    1
    Essex
    EnglandBritishChartered Secretary133709330001
    MILLS, Lee James
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Director
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    United KingdomBritishAccountant53951880001
    SCURR, John Coan
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    Director
    5 The Croft
    Church Park Euxton
    PR7 6LH Chorley
    Lancashire
    BritishQuantity Surveyor3213200001
    TATTRIE, Robert Sedgwick
    Green Acre 4 Twatling Road
    Barnt Green
    B45 8HT Birmingham
    Director
    Green Acre 4 Twatling Road
    Barnt Green
    B45 8HT Birmingham
    United KingdomBritishCompany Director76089860002
    THOMPSON, Roger Mark
    Stonehaven
    Kelsall Road, Ashton
    CH3 8BH Chester
    Cheshire
    Director
    Stonehaven
    Kelsall Road, Ashton
    CH3 8BH Chester
    Cheshire
    United KingdomBritishAccountant36473240008
    WALL, Donovan Lawrence
    8 Baskervyle Close
    Gayton
    L60 8QL Wirral
    Merseyside
    Director
    8 Baskervyle Close
    Gayton
    L60 8QL Wirral
    Merseyside
    BritishChartered Accountant765720001
    AM NOMINEES LIMITED
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    Director
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AZ London
    34427260007

    Who are the persons with significant control of MARCHWIEL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1367044
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARCHWIEL PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Petition date
    Apr 10, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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