MARKERGRASS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARKERGRASS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05739735
    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 MARKERGRASS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is MARKERGRASS LIMITED located?

    Registered Office Address
    Castlegate House
    36 Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKERGRASS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for MARKERGRASS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 04, 2020

    20 pagesLIQ03

    Receiver's abstract of receipts and payments to Sep 15, 2019

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 15, 2019

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 15, 2019

    2 pages3.6

    Liquidators' statement of receipts and payments to Feb 04, 2019

    21 pagesLIQ03

    Receiver's abstract of receipts and payments to Sep 15, 2018

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 15, 2018

    2 pages3.6

    Liquidators' statement of receipts and payments to Feb 04, 2018

    20 pagesLIQ03

    Receiver's abstract of receipts and payments to Sep 15, 2016

    2 pages3.6

    Receiver's abstract of receipts and payments to Sep 15, 2017

    2 pages3.6

    Receiver's abstract of receipts and payments to Mar 15, 2017

    2 pages3.6

    Liquidators' statement of receipts and payments to Feb 04, 2017

    9 pages4.68

    Receiver's abstract of receipts and payments to Mar 15, 2016

    2 pages3.6

    Appointment of receiver or manager

    pagesRM01

    Liquidators' statement of receipts and payments to Feb 04, 2016

    9 pages4.68

    Receiver's abstract of receipts and payments to Sep 15, 2015

    2 pages3.6

    Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on Feb 19, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 05, 2015

    LRESEX

    Appointment of receiver or manager

    4 pagesRM01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MARKERGRASS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVILL, Robert
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Secretary
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    176204070001
    DALY, John Francis
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    Director
    36 Castle Street
    SG14 1HH Hertford
    Castlegate House
    Hertfordshire
    United KingdomBritish78960760003
    O'HARA, Patrick
    Flat 2
    5 De Vere Gardens
    W8 5AR London
    Director
    Flat 2
    5 De Vere Gardens
    W8 5AR London
    EnglandIrish82724260003
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Other124641320003
    MORGAN, David Richard
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    147696000001
    PARKER, Gordon
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Irish85330570001
    SCOBIE, Philippa
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    Secretary
    C/O Tyburn Lane Private Equity
    43-44 Albemarle Street
    W1S 4JJ London
    167237380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MARKERGRASS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental assignment
    Created On Sep 15, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property being l/h property on the east side of hagley street halesowen t/no WM150489. See image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    Debenture
    Created On Sep 15, 2010
    Delivered On Sep 23, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property on the east side of hagley street halesowen t/no WM150489; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 23, 2010Registration of a charge (MG01)
    • 1Sep 27, 2014Appointment of a receiver or manager (RM01)
      • Case Number 1
    Legal charge
    Created On Mar 07, 2007
    Delivered On Mar 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and lampfront limited to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the east side O. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Mar 15, 2007Registration of a charge (395)

    Does MARKERGRASS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Peter J Welborn
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    Elaine Tooke
    55 Baker Street
    W1U 8AN London
    receiver manager
    55 Baker Street
    W1U 8AN London
    2
    DateType
    Oct 27, 2020Due to be dissolved on
    Feb 05, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard William James Long
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford
    practitioner
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford

    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