MARSHALL ESTATES LIMITED

MARSHALL ESTATES LIMITED

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

    Company NameMARSHALL ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01995655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARSHALL ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is MARSHALL ESTATES LIMITED located?

    Registered Office Address
    137 Scalby Road
    YO12 6TB Scarborough
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARSHALL DEVELOPMENTS LIMITEDJun 25, 1986Jun 25, 1986
    SCOPEIDEAL LIMITEDMar 05, 1986Mar 05, 1986

    What are the latest accounts for MARSHALL ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MARSHALL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 23 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 91 in full

    1 pagesMR04

    Satisfaction of charge 43 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 163 in full

    1 pagesMR04

    Satisfaction of charge 164 in full

    1 pagesMR04

    Satisfaction of charge 60 in full

    1 pagesMR04

    Satisfaction of charge 118 in full

    1 pagesMR04

    Satisfaction of charge 132 in full

    1 pagesMR04

    Satisfaction of charge 162 in full

    1 pagesMR04

    Satisfaction of charge 125 in full

    1 pagesMR04

    Satisfaction of charge 151 in full

    1 pagesMR04

    Satisfaction of charge 83 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Mar 07, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Sep 14, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Who are the officers of MARSHALL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWIERS, Barry Peter
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    Secretary
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    British36788700002
    GUTHRIE, John
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    Director
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    EnglandBritish946780001
    KIRKHAM, David John
    Ephesus
    Roshven, Glenuig
    PH38 4NB Lochailort
    Inverness-Shire
    Director
    Ephesus
    Roshven, Glenuig
    PH38 4NB Lochailort
    Inverness-Shire
    United KingdomBritish1582960004
    ROBSON, Martin
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    Director
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    United KingdomBritish80183630002
    SWIERS, Barry Peter
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    Director
    Scalby Road
    YO12 6TB Scarborough
    137
    North Yorkshire
    England
    EnglandBritish36788700002
    JOHNSON, James Martin
    Farmleigh
    Scalby
    YO13 0RP Scarborough
    Secretary
    Farmleigh
    Scalby
    YO13 0RP Scarborough
    British583090001
    MARSHALL, Patricia
    Spikers Hill Cottage
    West Ayton
    YO13 9LB Scarborough
    North Yorkshire
    Secretary
    Spikers Hill Cottage
    West Ayton
    YO13 9LB Scarborough
    North Yorkshire
    British1598740001
    BALL, Kenneth Francis
    Moor View
    Silpho
    YO13 0JP Scarborough
    North Yorkshire
    Director
    Moor View
    Silpho
    YO13 0JP Scarborough
    North Yorkshire
    British1260370002
    BENTLEY, Nicholas John
    11 Throxewby Lane
    Newby
    YO13 5HN Scarborough
    North Yorkshire
    Director
    11 Throxewby Lane
    Newby
    YO13 5HN Scarborough
    North Yorkshire
    British63672440001
    JOHNSON, James Martin
    Farmleigh
    Scalby
    YO13 0RP Scarborough
    Director
    Farmleigh
    Scalby
    YO13 0RP Scarborough
    United KingdomBritish583090001
    MARSHALL, Michael Peter Herbert
    Spikers Hill Farm
    West Ayton
    YO13 9LB Scarborough
    North Yorkshire
    Director
    Spikers Hill Farm
    West Ayton
    YO13 9LB Scarborough
    North Yorkshire
    British1598760001
    MARSHALL, Patricia
    Spikers Hill Cottage
    West Ayton
    YO13 9LB Scarborough
    North Yorkshire
    Director
    Spikers Hill Cottage
    West Ayton
    YO13 9LB Scarborough
    North Yorkshire
    EnglandBritish1598740001
    MARSHALL, Timothy Stuart
    28 Morley Drive
    West Ayton
    YO13 9LF Scarborough
    North Yorkshire
    Director
    28 Morley Drive
    West Ayton
    YO13 9LF Scarborough
    North Yorkshire
    British1598770001
    SHEPPARD, Ian
    22 Kingsway
    Newby
    YO12 6SG Scarborough
    North Yorkshire
    Director
    22 Kingsway
    Newby
    YO12 6SG Scarborough
    North Yorkshire
    British36070480001
    SWIERS, Barry Peter
    17 Gillylees
    Stepney
    YO12 5DR Scarborough
    North Yorkshire
    Director
    17 Gillylees
    Stepney
    YO12 5DR Scarborough
    North Yorkshire
    British36788700001

    Who are the persons with significant control of MARSHALL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadland Properties Limited
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    Apr 06, 2016
    Scalby Road
    YO12 6TB Scarborough
    137
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number00483844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARSHALL ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 16, 2007
    Delivered On Mar 17, 2007
    Satisfied
    Amount secured
    £38,400.00 due or to become due from the company to
    Short particulars
    9 shire fold eastfield scarborough north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 17, 2007Registration of a charge (395)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 04, 2006
    Delivered On Aug 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a 72 harvest way, eastfield, scarborough, north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 14, 2006
    Delivered On Jul 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    6 shire fold eastfield scarborough north yorkshire.
    Persons Entitled
    • Dudley Building Society
    Transactions
    • Jul 19, 2006Registration of a charge (395)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Dec 05, 1997
    Delivered On Dec 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or simon mark walters and kay cowdery to the chargee under the terms of the mortgage conditions
    Short particulars
    10 sheldrake close filey north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 10, 1997Registration of a charge (395)
    • Feb 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 03, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other parties named therein under the terms of the nationwide mortgage conditions 1991
    Short particulars
    9 sheldrake close filey north yorkshire YO14 obl.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 15, 1997Registration of a charge (395)
    • Jan 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 28, 1997
    Delivered On Jul 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or colin robert hinchliffe under the mortgage conditions
    Short particulars
    8 mallard close the pastures filey north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Mar 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 26, 1997
    Delivered On Jul 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 mallard close filey north yorkshire floating charge over all moveable plant machinery implements of all kings utensils furniture and equipment.
    Persons Entitled
    • Scarborough Building Society
    Transactions
    • Jul 11, 1997Registration of a charge (395)
    • Dec 05, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 23, 1997
    Delivered On Jun 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or joseph agustus and sandra agustus to the chargee under the mortgage conditions
    Short particulars
    5 mallard close filey north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 03, 1997Registration of a charge (395)
    • Jul 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 14, 1997
    Delivered On Mar 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or john sellers and karen elizabeth eyles under the terms of the deed
    Short particulars
    1 mallard close pasture crescent filey north yorkshire YO14 0BN.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 22, 1997Registration of a charge (395)
    • Jan 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 21, 1997
    Delivered On Jan 31, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or nicholas kintos and deborah eade kontos under the mortgage conditions
    Short particulars
    4 shire close eastfield scarborough north yorkshire YO11 3YZ.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 31, 1997Registration of a charge (395)
    • Jun 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 17, 1997
    Delivered On Jan 31, 1997
    Satisfied
    Amount secured
    All monies due form the company and/or peter philip wallis under the mortgage conditions
    Short particulars
    14 pasture cresecent north yorkshire Y014 obp.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 31, 1997Registration of a charge (395)
    • Aug 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 17, 1996
    Delivered On Jan 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or dawn grace sunter to the chargee under the terms of the mortgage
    Short particulars
    The land and property situate and k/a 4 shire croft eastfield scarborough north yorkshire.
    Persons Entitled
    • Scarborough Building Society
    Transactions
    • Jan 03, 1997Registration of a charge (395)
    • Feb 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 29, 1996
    Delivered On Feb 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or betty radford-davis to the chargee under the mortgage conditions
    Short particulars
    8 sheldrake close filey north yorkshire.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • Nov 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 29, 1995
    Delivered On Oct 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or robert anthony hudson and nichola anne hudson to the chargee under the mortgage conditions
    Short particulars
    1 sheldrake close, filey, north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 02, 1995Registration of a charge (395)
    • Jul 12, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 25, 1995
    Delivered On Aug 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or karl brian wilson and bridget wilson to the chargee under the mortgage conditions
    Short particulars
    50 harvest way, eastfield, scarborough.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 31, 1995Registration of a charge (395)
    • Feb 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 31, 1995
    Delivered On Aug 02, 1995
    Satisfied
    Amount secured
    All monies due from the company and/or wayne lee andrews and gaye suzanne pollard to the chargee under the terms of the charge
    Short particulars
    9 shire close eastfield scarborough.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • May 08, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 30, 1995
    Delivered On Jul 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or james john worrall and melissa jayne worrall under the mortgage conditions
    Short particulars
    Number 12 (formerly plot 24) shedldrake close filey north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 21, 1995Registration of a charge (395)
    • Nov 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 06, 1995
    Delivered On Mar 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or steven richard brewster and claire louise brewster under the mortgage conditions
    Short particulars
    1 shire fild eastfield scarborough north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 23, 1995Registration of a charge (395)
    • Feb 08, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 20, 1995
    Delivered On Feb 24, 1995
    Satisfied
    Amount secured
    All monies due from the company and/or frank wilson and tracy redfearn under the mortgage conditions
    Short particulars
    12 shire fold eastfield scarborough north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 24, 1995Registration of a charge (395)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 23, 1994
    Delivered On Jan 12, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or scott saunders to the chargee under the terms of the mortgage conditions
    Short particulars
    17 shire croft eastfield scarborough.
    Persons Entitled
    • Abbey National PLC
    Transactions
    • Jan 12, 1995Registration of a charge (395)
    • May 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 28, 1994
    Delivered On Dec 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or jennifer coreen cammish to the chargee under the terms of the mortgage conditions
    Short particulars
    8 pasture crescent filey north yorkshire.
    Persons Entitled
    • The Nationwide Building Society
    Transactions
    • Dec 14, 1994Registration of a charge (395)
    • Nov 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 31, 1994
    Delivered On Feb 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or colin james jenkinson and susan jayne jenkins to the chargee under the terms of the mortgage conditions
    Short particulars
    5 mallard close filey north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 11, 1994Registration of a charge (395)
    • Jun 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 28, 1994
    Delivered On Feb 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or david coates and lesley johnson to the chargee under the terms of the mortgage conditions
    Short particulars
    16 shire close harvest way scarborough YO11 3YZ.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 11, 1994Registration of a charge (395)
    • Sep 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 30, 1993
    Delivered On Oct 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or lance william james and paula judith james under the terms of the mortgage conditions
    Short particulars
    3 ( formerly plot 56 ) cygnet close the pastures filey north yorkshire YO14 0XX.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 07, 1993Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 24, 1993
    Delivered On Sep 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or david john birkinand catherine lynn birkin under the mortgage conditions
    Short particulars
    Number 8, (formerly plot 51) cygnet close, filey, north yorkshire.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 30, 1993Registration of a charge (395)
    • Jul 29, 1999Statement of satisfaction of a charge in full or part (403a)

    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