MARJON TENANCIES 1 LIMITED
Overview
| Company Name | MARJON TENANCIES 1 LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02866437 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MARJON TENANCIES 1 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MARJON TENANCIES 1 LIMITED located?
| Registered Office Address | Brook House Winslade Park Clyst St Mary EX5 1GD Exeter |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARJON TENANCIES 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARJON TENANCIES 1 PLC | Nov 18, 1993 | Nov 18, 1993 |
| BEAGLESTONE PLC | Oct 27, 1993 | Oct 27, 1993 |
What are the latest accounts for MARJON TENANCIES 1 LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2024 |
| Next Accounts Due On | Apr 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for MARJON TENANCIES 1 LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 06, 2024 |
| Next Confirmation Statement Due | Jun 20, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 06, 2023 |
| Overdue | Yes |
What are the latest filings for MARJON TENANCIES 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Apr 28, 2025 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St Mary Exeter EX5 1GD on Mar 21, 2025 | 3 pages | AD01 | ||||||||||
Termination of appointment of Stephen Leslie Plant as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan John Howie as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3 Stockport Exchange Stockport Cheshire SK1 3GG United Kingdom to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on May 14, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Robert Hicks as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Richard Arthurs as a director on May 09, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2023 | 10 pages | AA | ||||||||||
Director's details changed for Mr Stephen Leslie Plant on Apr 22, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Richard Arthurs on Apr 22, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD England to 3 Stockport Exchange Stockport Cheshire SK1 3GG on Apr 24, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jul 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Apr 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of John Richard Bailey as a person with significant control on Aug 02, 2022 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Stephen Leslie Plant as a director on Aug 02, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Richard Bailey as a director on Aug 02, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jul 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Second filing for the appointment of Alan John Howie as a director | 3 pages | RP04AP01 | ||||||||||
Who are the officers of MARJON TENANCIES 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRONOW, Simon Dudley Vaughan | Nominee Secretary | 20 Warwick Crest Arthur Road Edgbaston Birmingham West Midlands | British | 900007770001 | ||||||||||
| SPEEDIE, Andrew Fraser | Secretary | 50 Wellington Street G2 6HJ Glasgow Suite 240 Baltic Chambers | 262754190001 | |||||||||||
| CAPITAL VENTURES LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall |
| 4933620020 | ||||||||||
| ANNETTS, David Charles | Director | Whittingham Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 81373880001 | |||||||||
| ARTHURS, Simon Richard | Director | SK1 3GG Stockport 3 Stockport Exchange Cheshire United Kingdom | England | British | 250551710001 | |||||||||
| BAILEY, John Richard | Director | 21 Tiviot Dale SK1 1TD Stockport Lancashire Gate England | England | British | 258011510001 | |||||||||
| BRUCKLAND, Andrew John | Director | 18 Eldorado Road GL50 2PT Cheltenham Gloucestershire | England | British | 22103780002 | |||||||||
| BRUCKLAND, Andrew John | Director | 6 Kensington Avenue GL50 2NQ Cheltenham Gloucestershire | British | 22103780001 | ||||||||||
| COOK, Karen | Director | 17 Grassmere Way Pillmere PL12 6XD Saltash Cornwall | United Kingdom | British | 125559680001 | |||||||||
| GERKEN, Robert William Frank, Vice-Admiral Sir | Director | 22 Custom House Lane Millbay PL1 3TG Plymouth | England | British | 30878000002 | |||||||||
| HICKS, Robert, Sir | Director | Luckett PL17 8NH Callington Burndoo Cornwall United Kingdom | United Kingdom | British | 54098570002 | |||||||||
| HOWIE, Alan John | Director | George Square G2 1AL Glasgow 1 Scotland | Scotland | Scottish | 222241660002 | |||||||||
| LEE, Barry Roy | Director | 3 Standarhay Close Elburton PL9 8PL Plymouth Devon | British | 37106250001 | ||||||||||
| LOVATT, Helen Edith | Director | Saxham Villa 108 Evesham Road GL52 2AN Cheltenham Gloucestershire | England | British | 46017690001 | |||||||||
| PAYNE, Lucy Ann | Director | Lydford EX20 4AZ Okehampton Moorgate England | England | British | 241034110001 | |||||||||
| PLANT, Stephen Leslie | Director | SK1 3GG Stockport 3 Stockport Exchange Cheshire United Kingdom | England | British | 261713150001 | |||||||||
| SPEEDIE, Andrew Fraser | Director | 50 Wellington Street G2 6HJ Glasgow Suite 20, Baltic Chambers Scotland | Scotland | British | 51978690001 | |||||||||
| WATSON, Richard John | Director | Derriford Road Derriford PL6 8BH Plymouth University Of St Mark And St John England | England | British | 222247750001 | |||||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1 Park Row LS1 5AB Leeds | 900005000001 |
Who are the persons with significant control of MARJON TENANCIES 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Richard Bailey | Sep 24, 2019 | Derriford Road Derriford PL6 8DH Plymouth Marjon University England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Richard Arthurs | Sep 24, 2019 | Derriford Road Derriford PL6 8DH Plymouth Marjon University England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| University Of St Mark & St John | Apr 06, 2016 | Derriford Road PL6 9BH Plymouth University Administration Devon United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARJON TENANCIES 1 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 27, 2016 | Sep 25, 2019 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does MARJON TENANCIES 1 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