MARLEY PROPERTY HOLDINGS LIMITED

MARLEY PROPERTY HOLDINGS LIMITED

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

    Company NameMARLEY PROPERTY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00808924
    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 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 AddressNo

    What were the previous names of MARLEY PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARLEY PROPERTIES LIMITEDDec 31, 1980Dec 31, 1980
    NEWLAY TILES LIMITEDJun 12, 1964Jun 12, 1964

    What are the latest accounts for MARLEY PROPERTY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MARLEY PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    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 pagesAD01

    Register inspection address has been changed to Lichfield Road Burton-on-Trent DE14 3HD

    1 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 06, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Termination of appointment of Terence John Helmore as a director on Jun 23, 2016

    1 pagesTM01

    Annual return made up to May 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 75,000
    SH01

    Appointment of Mr Paul Gregory Reed as a director on Mar 01, 2016

    2 pagesAP01

    Annual return made up to May 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 75,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to May 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 75,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to May 29, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 29, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Dirk Jacobs as a director

    1 pagesTM01

    Director's details changed for Mr Terence John Helmore on Oct 17, 2011

    2 pagesCH01

    Registered office address changed from * 1 Suffolk Way Sevenoaks Kent TN13 1SD* on Oct 17, 2011

    1 pagesAD01

    Termination of appointment of Victor Holmes as a director

    1 pagesTM01

    Annual return made up to May 29, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Who are the officers of MARLEY PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEAKMAN, David
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    Church Street
    B3 2RT Birmingham
    45
    155453200001
    REED, Paul Gregory
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishDirector103831950002
    SPEAKMAN, David
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishDirector100820890007
    ARNOLD, Keith James
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    Secretary
    4 Hillcrest
    The Green Horsted Keynes
    RH17 7AD Haywards Heath
    West Sussex
    British1268330002
    FENNELL, Susan Joy
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    Secretary
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    British90959150001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Secretary
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    British28436740001
    SORENSEN, Phillip Alan
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    Secretary
    Three Gables
    TN8 6AJ Edenbridge
    Kent
    British806340001
    BAKER, Peter Robert
    4 Chilton Ridge
    Hatch Warren
    RG22 4RG Basingstoke
    Hampshire
    Director
    4 Chilton Ridge
    Hatch Warren
    RG22 4RG Basingstoke
    Hampshire
    BritishChartered Surveyor7226090003
    BEENHAM, Christopher Gordon
    Ford End House Ford End
    Clavering
    CB11 4PU Saffron Walden
    Essex
    Director
    Ford End House Ford End
    Clavering
    CB11 4PU Saffron Walden
    Essex
    BritishFinance Director30845480001
    BEVERIDGE, Robert Erskine
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    Director
    Little Boundes
    Little Boundes Close Southborough
    TN4 0RS Tunbridge Wells
    Kent
    United KingdomBritishSolicitor7142930003
    CARIS, Liliane Frieda Jacoba
    Mechelsesteeweg 124/4
    Be-2018 Antwerp
    Belgium
    Director
    Mechelsesteeweg 124/4
    Be-2018 Antwerp
    Belgium
    BelgiumAccountant68460480001
    DIX, Susan Margaret
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    Director
    13 Cross Lane Gardens
    Ticehurst
    TN5 7HY Wadhurst
    East Sussex
    EnglandBritishGrp Financial Controller68460630001
    GRIFFITHS, Glynn
    34 Marlings Park Avenue
    BR7 6QW Chislehurst
    Kent
    Director
    34 Marlings Park Avenue
    BR7 6QW Chislehurst
    Kent
    EnglandBritishActuary52022650002
    HARRIS, Robert Lindsay
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    EnglandBritishInvestment Manager51853520002
    HELMORE, Terence John
    London Road
    Wrotham Heath
    TN15 7RW Sevenoaks
    -
    Kent
    England
    Director
    London Road
    Wrotham Heath
    TN15 7RW Sevenoaks
    -
    Kent
    England
    EnglandBritishPension Manager99619980001
    HOLMES, Victor John Ralph
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    EnglandBritishGroup Treasurer118449030001
    JACOBS, Dirk Maria Jozef Jacobus
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    Director
    Suffolk Way
    TN13 1SD Sevenoaks
    1
    Kent
    BelgiumBelgianFinancial Holdings Manager135331020001
    JAMES, Harry Colin
    Little Broad Reed Farm
    Hadlow Down
    TN22 4EL Uckfield
    East Sussex
    Director
    Little Broad Reed Farm
    Hadlow Down
    TN22 4EL Uckfield
    East Sussex
    BritishExecutive Director36861330001
    KIRBY, Christopher Mansfield
    15 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    Director
    15 Fryerning Lane
    CM4 0DD Ingatestone
    Essex
    EnglandBritishAccountant38151730001
    MUSGRAVE, David John Anthony
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    Director
    Coppers
    Fordcombe Road
    TN11 8DP Penshurst
    Kent
    BritishCompany Secretary28436740001
    SHARP, Kenneth Charles
    Begonialaan 22
    3080 Vossem
    Belgium
    Director
    Begonialaan 22
    3080 Vossem
    Belgium
    BritishChartered Accountant32251740002

    Does MARLEY PROPERTY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ldc Trustees Limited
    Transactions
    • Nov 17, 1998Registration of a charge (395)
    • Aug 30, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Bulloch Developments Limited.
    Transactions
    • Mar 23, 1981Registration of a charge
    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
    • Pearl Assurace Co. LTD.
    Transactions
    • Nov 01, 1967Registration of a charge
    • Aug 18, 1993Statement of satisfaction of a charge in full or part (403a)

    Does MARLEY PROPERTY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2017Commencement of winding up
    Jul 06, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX 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