MARKET BUILDING LIMITED

MARKET BUILDING LIMITED

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

    Company NameMARKET BUILDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02290816
    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 MARKET BUILDING LIMITED?

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

    Where is MARKET BUILDING LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKET BUILDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAW 40 LIMITEDAug 30, 1988Aug 30, 1988

    What are the latest accounts for MARKET BUILDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for MARKET BUILDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 17, 2019

    8 pagesLIQ03

    Registered office address changed from C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England to 15 Canada Square London E14 5GL on Oct 22, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Ian Gerald Dowson as a director on Sep 14, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 05, 2018

    13 pagesAA

    Full accounts made up to Apr 05, 2017

    15 pagesAA

    Registered office address changed from C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ to C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ on Nov 07, 2017

    1 pagesAD01

    Confirmation statement made on Oct 23, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 05, 2016

    16 pagesAA

    Confirmation statement made on Oct 23, 2016 with updates

    5 pagesCS01

    Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ on Apr 11, 2016

    2 pagesAD01

    Full accounts made up to Apr 05, 2015

    14 pagesAA

    Annual return made up to Oct 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 240,000
    SH01

    Annual return made up to Oct 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 240,000
    SH01

    Director's details changed for Richard Neville Lay on Sep 17, 2014

    2 pagesCH01

    Full accounts made up to Apr 05, 2014

    14 pagesAA

    Annual return made up to Oct 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 240,000
    SH01

    Full accounts made up to Apr 05, 2013

    14 pagesAA

    Annual return made up to Oct 23, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 05, 2012

    14 pagesAA

    Annual return made up to Oct 23, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of MARKET BUILDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKEN, Jonathan Robert
    152 Manor Green Road
    KT19 8LL Epsom
    Surrey
    Secretary
    152 Manor Green Road
    KT19 8LL Epsom
    Surrey
    British79975990001
    LAY, Richard Neville
    Linver Road
    SW6 3RA London
    49
    England
    Director
    Linver Road
    SW6 3RA London
    49
    England
    EnglandBritishChartered Surveyor76458250003
    TRACE, David John Arthur
    88 Burbage Road
    SE24 9HE London
    Secretary
    88 Burbage Road
    SE24 9HE London
    British69865770001
    WHALE, Michael
    Halls Cottage 37 Peaks Hill
    CR8 3JJ Purley
    Surrey
    Secretary
    Halls Cottage 37 Peaks Hill
    CR8 3JJ Purley
    Surrey
    British12406410001
    YOUNG, Peter Victor
    37 Monks Drive
    W3 0EB London
    Secretary
    37 Monks Drive
    W3 0EB London
    British8447460001
    ABBOTT, Peter Richard
    85 Bantocks Road
    Great Waldingfield
    CO10 0XT Sudbury
    Suffolk
    Director
    85 Bantocks Road
    Great Waldingfield
    CO10 0XT Sudbury
    Suffolk
    BritishCharted Insurer69380060001
    ANDERSSON, Hans-Erik Folke
    63 Cottesmore Court
    Stanford Road
    W8 5QW London
    Director
    63 Cottesmore Court
    Stanford Road
    W8 5QW London
    SwedishDirector31890840001
    ARPEL, John David
    11 Rue Des Vosges
    68220 Heggenheim
    France
    Director
    11 Rue Des Vosges
    68220 Heggenheim
    France
    BritishManaging Director18058720001
    ATKINS, Stephen Arthur
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    Director
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    BritishInsurance Executive37260300002
    ATKINS, Stephen Arthur
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    Director
    79 Mountnessing Road
    CM12 9EZ Billericay
    Essex
    BritishInsurance Executive37260300002
    AUSTIN, John Oliver
    Roseland 6 Martin Court
    ME7 3SD Hempstead
    Kent
    Director
    Roseland 6 Martin Court
    ME7 3SD Hempstead
    Kent
    EnglandBritishReinsurance167532850001
    BARBER, John Philip
    St Paul's School House
    Langton Road
    TN4 8XD Tunbridge Wells
    Kent
    Director
    St Paul's School House
    Langton Road
    TN4 8XD Tunbridge Wells
    Kent
    EnglandEnglishInsurance Executive113021160001
    BARFORD, Anne Mette
    69 Netheravon Road
    Chiswick
    W4 2NB London
    Director
    69 Netheravon Road
    Chiswick
    W4 2NB London
    DanishActuary105456640001
    BENNETT, Richard Michael
    Longeaves Cam Farm
    62 North End Meldreth
    SG8 6NT Royston
    Hertfordshire
    Director
    Longeaves Cam Farm
    62 North End Meldreth
    SG8 6NT Royston
    Hertfordshire
    BritishCompany Director49609260001
    BENSON, Peter Joseph
    Orchard Way Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Orchard Way Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    BritishCompany Director12354160001
    BLAKE, Victor Harold
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    BritishInsurance Executive51834620001
    BLAKE, Victor Harold
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Knights Mead
    Broad Highway
    KT11 2RR Cobham
    Surrey
    BritishUnderwriter & Company Executiv51834620001
    BLUNT, Vernon Geoffrey
    13 Lewiston Close
    KT4 8DL Worcester Park
    Surrey
    Director
    13 Lewiston Close
    KT4 8DL Worcester Park
    Surrey
    BritishChartered Surveyor102081920001
    BRAZIER, David Alfred William
    10 Carshalton Road
    Woodmansterne
    SM7 3HR Banstead
    Surrey
    Director
    10 Carshalton Road
    Woodmansterne
    SM7 3HR Banstead
    Surrey
    BritishCompany Secretary2084010001
    CAMPBELL, Iain Fraser
    22 Briarwood Road
    Clapham
    SW4 9PX London
    Director
    22 Briarwood Road
    Clapham
    SW4 9PX London
    FrenchCompany Director98269220001
    CANE, Stephen Paul
    53 High Road
    SS5 4SZ Hockley
    Essex
    Director
    53 High Road
    SS5 4SZ Hockley
    Essex
    BritishCompany Director43796140002
    CANE, Stephen Paul
    53 High Road
    SS5 4SZ Hockley
    Essex
    Director
    53 High Road
    SS5 4SZ Hockley
    Essex
    BritishInsurance Company Executive43796140002
    COOMBER, John Richard
    Danvers Burses Way
    Hutton
    CM13 2PX Brentwood
    Essex
    Director
    Danvers Burses Way
    Hutton
    CM13 2PX Brentwood
    Essex
    BritishManaging Director41065170002
    COOPER, Peter James
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    Director
    Woodland View
    4 Brassey Close
    RH8 0EX Limpsfield
    Surrey
    BritishChartered Accountant7369200008
    CUSITION, Paul Michael
    Keepers Gate Bracken Close
    RH20 3HT Storrington
    West Sussex
    Director
    Keepers Gate Bracken Close
    RH20 3HT Storrington
    West Sussex
    United KingdomBritishDivisional Manager Insurance C198579570001
    DARE, Kenneth John
    3 Lapwings New Barn
    DA3 7NH Longfield
    Kent
    Director
    3 Lapwings New Barn
    DA3 7NH Longfield
    Kent
    BritishInsurance Executive15036800001
    DASHFIELD, Michael John
    Brett House Mill Lane
    Layham
    IP7 5JT Ipswich
    Director
    Brett House Mill Lane
    Layham
    IP7 5JT Ipswich
    BritishCompany Director In Insurance62173190001
    DAVIES, Michael Frederick
    13 Orchard Avenue
    Woodham
    KT15 3EA Addlestone
    Surrey
    Director
    13 Orchard Avenue
    Woodham
    KT15 3EA Addlestone
    Surrey
    BritishInsurance Official27913380001
    DEAN, Ian Hall
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    Lawn Cottage
    27 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    BritishCompany Chairman6127010002
    DENNING, Charles Henry David
    Bewl Bridge Farm
    TN3 8JJ Lamberhurst
    Kent
    Director
    Bewl Bridge Farm
    TN3 8JJ Lamberhurst
    Kent
    BritishCompany Director67471000001
    DINAN, Hugh William
    13 Sheridan Place
    Roxborough Park
    HA1 3BQ Harrow
    Middlesex
    Director
    13 Sheridan Place
    Roxborough Park
    HA1 3BQ Harrow
    Middlesex
    BritishOnsurance Official51145600001
    DODDS, Gerald Vincent
    11 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    Director
    11 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    BritishChief Finance Officer64785100002
    DOWLING, John Patrick
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    Director
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    BritishCompany Director101547250001
    DOWSON, Ian Gerald
    130 Western Avenue
    MK18 1LS Buckingham
    Buckinghamshire
    Director
    130 Western Avenue
    MK18 1LS Buckingham
    Buckinghamshire
    United KingdomBritishManager51391240003
    DUNHAM, William John
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    Director
    Birch Cottage
    Levington
    IP10 0LT Ipswich
    Suffolk
    BritishInsurance Executive28910340001

    Who are the persons with significant control of MARKET BUILDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Undershaft
    EC3P 3DQ London
    C/O Aviva Plc, St Helen's
    United Kingdom
    Jun 01, 2016
    1 Undershaft
    EC3P 3DQ London
    C/O Aviva Plc, St Helen's
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3182700
    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 MARKET BUILDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit
    Created On Jul 31, 1997
    Delivered On Aug 06, 1997
    Satisfied
    Amount secured
    All obligations and liabilities of the company to the chargee under the guarantee dated 16 july 1996 in respect of the london underwriting centre limited (the "lessee") under a leasing agreement dated 28 september 1990 (as varied by a supplemental equipment lease dated 13 march 1992)
    Short particulars
    Fixed charge with full title guarantee and as a continuing security for payment and discharge of the secured liabilities of the initial sum of £8,783,734.61 (the "deposit") together with all interest and other accurals thereto held on the following bank accounts of the company with the royal bank of scotland PLC: 91051381,91052708,91052736,91052744,91052752.
    Persons Entitled
    • Royal Bank of Scotland (Industrial Leasing) Limited
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    • Jan 19, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MARKET BUILDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Jul 30, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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