MARCAM PROPERTIES LIMITED
Overview
| Company Name | MARCAM PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI048417 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MARCAM PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MARCAM PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge NI0484170010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 6 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 5 pages | MR04 | ||||||||||
Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen David Bell as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Previous accounting period extended from May 26, 2016 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Who are the officers of MARCAM PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Michael James | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | British | 174874620001 | |||||
| QUINN, William Paul | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | Northern Irish | 197049610001 | |||||
| REBBECK, Mark Edward | Director | Enterprise Road BT19 7TA Bangor 4a Northern Ireland | Northern Ireland | British | 149875430002 | |||||
| MURPHY, Noel Ferris | Secretary | 152 Warren Road Donaghadee BT21 0PQ Co Down | British | 145230930001 | ||||||
| BELL, Stephen David | Director | c/o C/O Millar Mccall Wylie Llp Solicitors 4-10 Donegall Square East BT1 5HD Belfast Imperial House Northern Ireland | Northern Ireland | British | 96599120002 | |||||
| CAMPBELL, Charles Stanley | Director | 301 Killaughey Road Donaghadee BT21 0LY Co.Down | Northern Ireland | British | 143650960001 | |||||
| MCCANN, Sean Gerard | Director | c/o C/O Millar Mccall Wylie Llp Solicitors 4-10 Donegall Square East BT1 5HD Belfast Imperial House Northern Ireland | Northern Ireland | British | 145301830001 | |||||
| MCPARLAND, Damien | Director | 7 Willowbank Drive Belfast BT6 OLN | British | 143554140001 | ||||||
| MURPHY, Noel Ferris | Director | 152 Warren Road Donaghadee BT21 0PQ County Down | Northern Ireland | British | 145230930001 | |||||
| RUSH, William | Director | 140 Warren Road Donaghadee BT21 0PQ Co.Down | Northern Ireland | British | 99727010001 |
What are the latest statements on persons with significant control for MARCAM PROPERTIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 21, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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