MAROUBRA PERSONAL DEVELOPMENT LIMITED

MAROUBRA PERSONAL DEVELOPMENT LIMITED

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

    Company NameMAROUBRA PERSONAL DEVELOPMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02736796
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAROUBRA PERSONAL DEVELOPMENT LIMITED?

    • Educational support services (85600) / Education

    Where is MAROUBRA PERSONAL DEVELOPMENT LIMITED located?

    Registered Office Address
    2 Old Bath Road
    RG14 1QL Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAROUBRA PERSONAL DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAROUBRA INTERNATIONAL LIMITEDSep 05, 1994Sep 05, 1994
    MAROUBRA HOUSING LIMITEDAug 03, 1992Aug 03, 1992

    What are the latest accounts for MAROUBRA PERSONAL DEVELOPMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MAROUBRA PERSONAL DEVELOPMENT 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

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Notification of Barry John Wicks as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Nov 23, 2017

    2 pagesPSC09

    Confirmation statement made on Nov 14, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Registered office address changed from 23 Wood St Old Town Swindon Wilts SN1 4AN to 2 Old Bath Road Newbury Berkshire RG14 1QL on May 30, 2017

    1 pagesAD01

    Confirmation statement made on Nov 14, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Nov 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 20
    SH01

    Termination of appointment of Paul Edward Farrow as a director on Dec 08, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 20
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Nicola Dainton White as a director

    1 pagesTM01

    Annual return made up to Nov 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 20
    SH01

    Statement of capital following an allotment of shares on Nov 14, 2013

    • Capital: GBP 20
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 03, 2013 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed maroubra international LIMITED\certificate issued on 07/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 07, 2013

    Change company name resolution on Feb 07, 2013

    RES15
    change-of-nameFeb 07, 2013

    Change of name by resolution

    NM01

    Appointment of Paul Edward Farrow as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of MAROUBRA PERSONAL DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAINTON WHITE, Nicola Joanna
    Maroubra Waters
    The Street, Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Secretary
    Maroubra Waters
    The Street, Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    British84433300001
    WICKS, Barry John
    Maroubra Waters The Street
    Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Maroubra Waters The Street
    Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    EnglandBritish19913990001
    WICKS, Beryl Olive
    6 Merton Avenue
    SN2 7PY Swindon
    Wiltshire
    Secretary
    6 Merton Avenue
    SN2 7PY Swindon
    Wiltshire
    British30021880002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    DAINTON WHITE, Nicola Joanna
    Maroubra Waters
    The Street, Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    Director
    Maroubra Waters
    The Street, Castle Eaton
    SN6 6JZ Swindon
    Wiltshire
    United KingdomBritish84433300001
    FARROW, Paul Edward
    New Church Street
    SL8 8DS Tetbury
    45
    Gloucestershire
    England
    Director
    New Church Street
    SL8 8DS Tetbury
    45
    Gloucestershire
    England
    United KingdomBritish172272070001
    WICKS, Beryl Olive
    6 Merton Avenue
    SN2 7PY Swindon
    Wiltshire
    Director
    6 Merton Avenue
    SN2 7PY Swindon
    Wiltshire
    British30021880002
    WRIGHT, Angela Lily
    2 Beechcroft Road
    Upper Stratton
    SN2 7RD Swindon
    Wiltshire
    Director
    2 Beechcroft Road
    Upper Stratton
    SN2 7RD Swindon
    Wiltshire
    British84433060001
    WRIGHT, Angela Lily
    23 Beechcroft Road
    SN2 7RD Swindon
    Wiltshire
    Director
    23 Beechcroft Road
    SN2 7RD Swindon
    Wiltshire
    British78712300001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of MAROUBRA PERSONAL DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Barry John Wicks
    The Street
    SN6 6JZ Castle Eaton
    Maroubra Waters
    Wiltshire
    England
    Apr 06, 2016
    The Street
    SN6 6JZ Castle Eaton
    Maroubra Waters
    Wiltshire
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for MAROUBRA PERSONAL DEVELOPMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 14, 2016Nov 14, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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