MARLEY PROPERTY HOLDINGS LIMITED
Overview
Company Name | MARLEY PROPERTY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00808924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of MARLEY PROPERTY HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARLEY PROPERTY HOLDINGS LIMITED located?
Registered Office Address | 45 Church Street B3 2RT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARLEY PROPERTY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
MARLEY PROPERTIES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
NEWLAY TILES LIMITED | Jun 12, 1964 | Jun 12, 1964 |
What are the latest accounts for MARLEY PROPERTY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MARLEY PROPERTY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Registered office address changed from - London Road Wrotham Heath Sevenoaks Kent TN15 7RW to 45 Church Street Birmingham B3 2RT on May 02, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Lichfield Road Burton-on-Trent DE14 3HD | 1 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Terence John Helmore as a director on Jun 23, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Paul Gregory Reed as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 29, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Dirk Jacobs as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Terence John Helmore on Oct 17, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1 Suffolk Way Sevenoaks Kent TN13 1SD* on Oct 17, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Victor Holmes as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Who are the officers of MARLEY PROPERTY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SPEAKMAN, David | Secretary | Church Street B3 2RT Birmingham 45 | 155453200001 | |||||||
REED, Paul Gregory | Director | Church Street B3 2RT Birmingham 45 | England | British | Director | 103831950002 | ||||
SPEAKMAN, David | Director | Church Street B3 2RT Birmingham 45 | England | British | Director | 100820890007 | ||||
ARNOLD, Keith James | Secretary | 4 Hillcrest The Green Horsted Keynes RH17 7AD Haywards Heath West Sussex | British | 1268330002 | ||||||
FENNELL, Susan Joy | Secretary | Suffolk Way TN13 1SD Sevenoaks 1 Kent | British | 90959150001 | ||||||
MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
SORENSEN, Phillip Alan | Secretary | Three Gables TN8 6AJ Edenbridge Kent | British | 806340001 | ||||||
BAKER, Peter Robert | Director | 4 Chilton Ridge Hatch Warren RG22 4RG Basingstoke Hampshire | British | Chartered Surveyor | 7226090003 | |||||
BEENHAM, Christopher Gordon | Director | Ford End House Ford End Clavering CB11 4PU Saffron Walden Essex | British | Finance Director | 30845480001 | |||||
BEVERIDGE, Robert Erskine | Director | Little Boundes Little Boundes Close Southborough TN4 0RS Tunbridge Wells Kent | United Kingdom | British | Solicitor | 7142930003 | ||||
CARIS, Liliane Frieda Jacoba | Director | Mechelsesteeweg 124/4 Be-2018 Antwerp Belgium | Belgium | Accountant | 68460480001 | |||||
DIX, Susan Margaret | Director | 13 Cross Lane Gardens Ticehurst TN5 7HY Wadhurst East Sussex | England | British | Grp Financial Controller | 68460630001 | ||||
GRIFFITHS, Glynn | Director | 34 Marlings Park Avenue BR7 6QW Chislehurst Kent | England | British | Actuary | 52022650002 | ||||
HARRIS, Robert Lindsay | Director | Suffolk Way TN13 1SD Sevenoaks 1 Kent | England | British | Investment Manager | 51853520002 | ||||
HELMORE, Terence John | Director | London Road Wrotham Heath TN15 7RW Sevenoaks - Kent England | England | British | Pension Manager | 99619980001 | ||||
HOLMES, Victor John Ralph | Director | Suffolk Way TN13 1SD Sevenoaks 1 Kent | England | British | Group Treasurer | 118449030001 | ||||
JACOBS, Dirk Maria Jozef Jacobus | Director | Suffolk Way TN13 1SD Sevenoaks 1 Kent | Belgium | Belgian | Financial Holdings Manager | 135331020001 | ||||
JAMES, Harry Colin | Director | Little Broad Reed Farm Hadlow Down TN22 4EL Uckfield East Sussex | British | Executive Director | 36861330001 | |||||
KIRBY, Christopher Mansfield | Director | 15 Fryerning Lane CM4 0DD Ingatestone Essex | England | British | Accountant | 38151730001 | ||||
MUSGRAVE, David John Anthony | Director | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | Company Secretary | 28436740001 | |||||
SHARP, Kenneth Charles | Director | Begonialaan 22 3080 Vossem Belgium | British | Chartered Accountant | 32251740002 |
Does MARLEY PROPERTY HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed | Created On Nov 11, 1998 Delivered On Nov 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under clause 3(a) of the mph deed of guarantee | |
Short particulars Floating charge over all undertaking property and assets including uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Mar 17, 1981 Delivered On Mar 23, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement dated 31 oct 1980. | |
Short particulars F/H land in lichfield road, wednesfield, wolverhampton. Title no-wm 142500 charge over all fixed and movable plant machinery implements utensils furniture and equipment. All the estate and interest of the company of and in the agreement dated 31/10/1980, and all benefits accruing to the mortgage there under. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental trust deed | Created On Oct 23, 1967 Delivered On Nov 01, 1967 | Satisfied | Amount secured Debenture stock of the morley title (holding) co LTD amounting to £5,0000,000 secured by two trust deeds dated 14/2/58 & 8/5/63 | |
Short particulars (Floating charge). Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does MARLEY PROPERTY HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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