MARJON TENANCIES 1 LIMITED

MARJON TENANCIES 1 LIMITED

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

    Company NameMARJON TENANCIES 1 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02866437
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of MARJON TENANCIES 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARJON TENANCIES 1 PLCNov 18, 1993Nov 18, 1993
    BEAGLESTONE PLCOct 27, 1993Oct 27, 1993

    What are the latest accounts for MARJON TENANCIES 1 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for MARJON TENANCIES 1 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 06, 2024
    Next Confirmation Statement DueJun 20, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2023
    OverdueYes

    What are the latest filings for MARJON TENANCIES 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Apr 28, 2025

    15 pagesLIQ03

    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 pagesAD01

    Termination of appointment of Stephen Leslie Plant as a director on May 30, 2024

    1 pagesTM01

    Termination of appointment of Alan John Howie as a director on May 30, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Robert Hicks as a director on May 09, 2024

    1 pagesTM01

    Termination of appointment of Simon Richard Arthurs as a director on May 09, 2024

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2023

    10 pagesAA

    Director's details changed for Mr Stephen Leslie Plant on Apr 22, 2024

    2 pagesCH01

    Director's details changed for Mr Simon Richard Arthurs on Apr 22, 2024

    2 pagesCH01

    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 pagesAD01

    Accounts for a small company made up to Jul 31, 2022

    9 pagesAA

    Confirmation statement made on Jun 06, 2023 with updates

    5 pagesCS01

    Confirmation statement made on Apr 27, 2023 with updates

    4 pagesCS01

    Cessation of John Richard Bailey as a person with significant control on Aug 02, 2022

    1 pagesPSC07

    Appointment of Mr Stephen Leslie Plant as a director on Aug 02, 2022

    2 pagesAP01

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Richard Bailey as a director on Aug 02, 2022

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 28, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    9 pagesAA

    Second filing for the appointment of Alan John Howie as a director

    3 pagesRP04AP01

    Who are the officers of MARJON TENANCIES 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRONOW, Simon Dudley Vaughan
    20 Warwick Crest Arthur Road
    Edgbaston
    Birmingham
    West Midlands
    Nominee Secretary
    20 Warwick Crest Arthur Road
    Edgbaston
    Birmingham
    West Midlands
    British900007770001
    SPEEDIE, Andrew Fraser
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 240 Baltic Chambers
    Secretary
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 240 Baltic Chambers
    262754190001
    CAPITAL VENTURES LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Identification TypeEuropean Economic Area
    Registration Number3015434
    4933620020
    ANNETTS, David Charles
    Whittingham Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittingham Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish81373880001
    ARTHURS, Simon Richard
    SK1 3GG Stockport
    3 Stockport Exchange
    Cheshire
    United Kingdom
    Director
    SK1 3GG Stockport
    3 Stockport Exchange
    Cheshire
    United Kingdom
    EnglandBritish250551710001
    BAILEY, John Richard
    21 Tiviot Dale
    SK1 1TD Stockport
    Lancashire Gate
    England
    Director
    21 Tiviot Dale
    SK1 1TD Stockport
    Lancashire Gate
    England
    EnglandBritish258011510001
    BRUCKLAND, Andrew John
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    Director
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    EnglandBritish22103780002
    BRUCKLAND, Andrew John
    6 Kensington Avenue
    GL50 2NQ Cheltenham
    Gloucestershire
    Director
    6 Kensington Avenue
    GL50 2NQ Cheltenham
    Gloucestershire
    British22103780001
    COOK, Karen
    17 Grassmere Way
    Pillmere
    PL12 6XD Saltash
    Cornwall
    Director
    17 Grassmere Way
    Pillmere
    PL12 6XD Saltash
    Cornwall
    United KingdomBritish125559680001
    GERKEN, Robert William Frank, Vice-Admiral Sir
    22 Custom House Lane
    Millbay
    PL1 3TG Plymouth
    Director
    22 Custom House Lane
    Millbay
    PL1 3TG Plymouth
    EnglandBritish30878000002
    HICKS, Robert, Sir
    Luckett
    PL17 8NH Callington
    Burndoo
    Cornwall
    United Kingdom
    Director
    Luckett
    PL17 8NH Callington
    Burndoo
    Cornwall
    United Kingdom
    United KingdomBritish54098570002
    HOWIE, Alan John
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    ScotlandScottish222241660002
    LEE, Barry Roy
    3 Standarhay Close
    Elburton
    PL9 8PL Plymouth
    Devon
    Director
    3 Standarhay Close
    Elburton
    PL9 8PL Plymouth
    Devon
    British37106250001
    LOVATT, Helen Edith
    Saxham Villa
    108 Evesham Road
    GL52 2AN Cheltenham
    Gloucestershire
    Director
    Saxham Villa
    108 Evesham Road
    GL52 2AN Cheltenham
    Gloucestershire
    EnglandBritish46017690001
    PAYNE, Lucy Ann
    Lydford
    EX20 4AZ Okehampton
    Moorgate
    England
    Director
    Lydford
    EX20 4AZ Okehampton
    Moorgate
    England
    EnglandBritish241034110001
    PLANT, Stephen Leslie
    SK1 3GG Stockport
    3 Stockport Exchange
    Cheshire
    United Kingdom
    Director
    SK1 3GG Stockport
    3 Stockport Exchange
    Cheshire
    United Kingdom
    EnglandBritish261713150001
    SPEEDIE, Andrew Fraser
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 20, Baltic Chambers
    Scotland
    Director
    50 Wellington Street
    G2 6HJ Glasgow
    Suite 20, Baltic Chambers
    Scotland
    ScotlandBritish51978690001
    WATSON, Richard John
    Derriford Road
    Derriford
    PL6 8BH Plymouth
    University Of St Mark And St John
    England
    Director
    Derriford Road
    Derriford
    PL6 8BH Plymouth
    University Of St Mark And St John
    England
    EnglandBritish222247750001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    Nominee Director
    1 Park Row
    LS1 5AB Leeds
    900005000001

    Who are the persons with significant control of MARJON TENANCIES 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Richard Bailey
    Derriford Road
    Derriford
    PL6 8DH Plymouth
    Marjon University
    England
    Sep 24, 2019
    Derriford Road
    Derriford
    PL6 8DH Plymouth
    Marjon University
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Richard Arthurs
    Derriford Road
    Derriford
    PL6 8DH Plymouth
    Marjon University
    England
    Sep 24, 2019
    Derriford Road
    Derriford
    PL6 8DH Plymouth
    Marjon University
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    University Of St Mark & St John
    Derriford Road
    PL6 9BH Plymouth
    University Administration
    Devon
    United Kingdom
    Apr 06, 2016
    Derriford Road
    PL6 9BH Plymouth
    University Administration
    Devon
    United Kingdom
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07635609
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for MARJON TENANCIES 1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016Sep 25, 2019The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2024Commencement of winding up
    Apr 29, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Luke Venner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    Malcolm Rhodes
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon

    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