MARCAM PROPERTIES LIMITED

MARCAM PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMARCAM PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI048417
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARCAM PROPERTIES LIMITED?

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

    Where is MARCAM PROPERTIES LIMITED located?

    Registered Office Address
    4a Enterprise Road
    BT19 7TA Bangor
    Down
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARCAM PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MARCAM PROPERTIES 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

    Satisfaction of charge NI0484170010 in full

    1 pagesMR04

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 07/02/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/01/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2017
    RES13

    Accounts for a small company made up to Jun 30, 2017

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 06/10/2017
    RES13

    Registered office address changed from C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland to 4a Enterprise Road Bangor Down BT19 7TA on Jul 19, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/06/2017
    RES13

    Satisfaction of charge 4 in full

    6 pagesMR04

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 5 in full

    5 pagesMR04

    Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017

    2 pagesAP01

    Confirmation statement made on Apr 21, 2017 with updates

    5 pagesCS01

    Termination of appointment of Stephen David Bell as a director on Jan 09, 2017

    1 pagesTM01

    Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017

    1 pagesTM01

    Registered office address changed from Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland to C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD on Jan 23, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/01/2017
    RES13

    Full accounts made up to Jun 30, 2016

    10 pagesAA

    Previous accounting period extended from May 26, 2016 to Jun 30, 2016

    3 pagesAA01

    Annual return made up to Apr 21, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 1,166,722
    SH01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    Mar 04, 2016Second Filing ALLOTMENT DATE-26/05/2015

    Who are the officers of MARCAM PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Michael James
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Northern IrelandBritish174874620001
    QUINN, William Paul
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Northern IrelandNorthern Irish197049610001
    REBBECK, Mark Edward
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Northern IrelandBritish149875430002
    MURPHY, Noel Ferris
    152 Warren Road
    Donaghadee
    BT21 0PQ Co Down
    Secretary
    152 Warren Road
    Donaghadee
    BT21 0PQ Co Down
    British145230930001
    BELL, Stephen David
    c/o C/O Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Northern Ireland
    Director
    c/o C/O Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Northern Ireland
    Northern IrelandBritish96599120002
    CAMPBELL, Charles Stanley
    301 Killaughey Road
    Donaghadee
    BT21 0LY Co.Down
    Director
    301 Killaughey Road
    Donaghadee
    BT21 0LY Co.Down
    Northern IrelandBritish143650960001
    MCCANN, Sean Gerard
    c/o C/O Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Northern Ireland
    Director
    c/o C/O Millar Mccall Wylie Llp Solicitors
    4-10 Donegall Square East
    BT1 5HD Belfast
    Imperial House
    Northern Ireland
    Northern IrelandBritish145301830001
    MCPARLAND, Damien
    7 Willowbank Drive
    Belfast
    BT6 OLN
    Director
    7 Willowbank Drive
    Belfast
    BT6 OLN
    British143554140001
    MURPHY, Noel Ferris
    152 Warren Road
    Donaghadee
    BT21 0PQ County Down
    Director
    152 Warren Road
    Donaghadee
    BT21 0PQ County Down
    Northern IrelandBritish145230930001
    RUSH, William
    140 Warren Road
    Donaghadee
    BT21 0PQ Co.Down
    Director
    140 Warren Road
    Donaghadee
    BT21 0PQ Co.Down
    Northern IrelandBritish99727010001

    What are the latest statements on persons with significant control for MARCAM PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MARCAM PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 26, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    Leasehold land situated at 72 donaghadee road, bangor, county down, BT20 4QX and comprised in folio DN158835L county down.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Trustee
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Legal charge over bank account
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account having account number 10242071 held in the name of the chargor with aib group (UK) PLC at 31-35 high street, belfast. As security for the payment, performance and discharge of the secured obligations, the chargor as legal and beneficial owner hereby charges by way of first fixed charge in favour of the lender all the chargor's present and future right, title and interest in and to all sums from time to time standing to the credit of the secured account. See image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Jun 11, 2015Satisfaction of a charge (MR04)
    Legal charge over bank account
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account having account number 61525791 held in the name of the chargor with bank of ireland (UK) PLC at 312 conway square, newtownards, county down. As security for the payment, performance and discharge of the secured obligations, the chargor as legal and beneficial owner hereby charges by way of first fixed charge in favour of the lender all the chargor's present and future right, title and interest in and to all sums from time to time standing to the credit of the secured account. See image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Jun 11, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 03, 2007
    Delivered On Aug 06, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge deed. All that the leasehold property known as: 72 donaghadee road, bangor in the county of down,.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 06, 2007Registration of a charge (402 NI)
    • Jun 11, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 12, 2007
    Delivered On Jun 18, 2007
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage/charge deed. 74 and 76 donaghadee road, bangor.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 18, 2007Registration of a charge (402 NI)
    • Jun 11, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Nov 04, 2005
    Delivered On Nov 22, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Charge - all monies. 1. all that and those the hereditaments and premises situate at and known as a site at quarry heights, newtownards as more particularly described and comprised in folio dn 64450L county down...........
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 22, 2005Registration of a charge (402 NI)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jan 28, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal charge.. The property situate and known as site at rosevale avenue, newtownards being all that part of the lands in folio 43715 county down shown edged red on the map annexed hereto.. See 402 for further details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Feb 15, 2005Registration of a charge (402R NI)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Nov 15, 2004
    Delivered On Nov 22, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal charge. All monies legal charge. 39 north road, newtownards county down.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 22, 2004Registration of a charge (402 NI)
    • Jul 11, 2017Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Nov 07, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal mortgage and charge the premises situate at and known as 12 annadale avenue, belfast.
    Persons Entitled
    • 10-15 Donegall
    • Bank of Scotland
    Transactions
    • Nov 12, 2003Registration of a charge (402 NI)
    • Aug 12, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Nov 07, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture all freehold and leasehold property of the company both present and future and all building and fixtures (including trade fixtures) plant machinery vehicles computers and office and other equipment.... See doc 5 for further details.
    Persons Entitled
    • 10-15 Donegall
    • Bank of Scotland
    Transactions
    • Nov 12, 2003Registration of a charge (402 NI)
    • Aug 12, 2010Statement of satisfaction of a charge in full or part (MG02)

    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