MARCHINGTON PROPERTIES LIMITED

MARCHINGTON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARCHINGTON PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC001376
    JurisdictionScotland
    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 MARCHINGTON PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is MARCHINGTON PROPERTIES LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARCHINGTON PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for MARCHINGTON 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

    Statement of capital on Jan 28, 2022

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Appointment of Richard James Mark Bean as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of James Oliver Pitt as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Alan Matthew Syers as a director on Mar 31, 2021

    1 pagesTM01

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

    17 pagesAA

    Confirmation statement made on Aug 24, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Appointment of Mr James Oliver Pitt as a director on Sep 01, 2019

    2 pagesAP01

    Director's details changed for Mr Alan Matthew Syers on Sep 01, 2019

    2 pagesCH01

    Director's details changed for Mr Roderick Michael Evans on Sep 01, 2019

    2 pagesCH01

    Termination of appointment of Paul Terence Millington as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Aug 24, 2019 with updates

    4 pagesCS01

    Notification of Evans Management Limited as a person with significant control on Dec 21, 2018

    2 pagesPSC02

    Cessation of Evans Residential Holdings Limited as a person with significant control on Dec 21, 2018

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Aug 24, 2017 with no updates

    3 pagesCS01

    Who are the officers of MARCHINGTON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Robert
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    165899660001
    BEAN, Richard James Mark
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    EnglandBritish286336730001
    EVANS, Roderick Michael
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    United KingdomBritish40175270005
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Secretary
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Secretary
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    British2748600001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    CURTIS, Ernest Leonard
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    Director
    Cedar Lodge
    Greenfield Lane Hawksworth Guiseley
    LS20 8HF Leeds
    West Yorkshire
    British19382660001
    EVANS, Andreas Frederick
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    Director
    Leathley Grange
    LS21 2LA Leathley
    North Yorkshire
    United KingdomBritish9485290003
    EVANS, Dominic Redvers
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    Director
    Pine Lodge
    9 Sandmoor Avenue
    LS17 7DW Leeds
    West Yorkshire
    British7095590001
    EVANS, Frederick Redvers
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    Director
    16 Sandmoor Drive
    LS17 7DG Leeds
    West Yorkshire
    British4409160001
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritish15578740001
    HORSBROUGH, Pauline Elizabeth
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    Director
    30 The Orchard
    Wrenthorpe
    WF2 0LL Wakefield
    West Yorkshire
    United KingdomBritish4961270001
    MARCUS, Ian
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    EnglandBritish85847920002
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritish58693930003
    PITT, James Oliver
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    EnglandBritish136529070001
    SYERS, Alan Matthew
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    EnglandBritish65588650002
    TURNER, Philip Arthur
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    Director
    Red Roofs 2 Mulberry Garth
    Thorp Arch
    LS23 7AF Wetherby
    West Yorkshire
    British66424440001

    Who are the persons with significant control of MARCHINGTON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Millshaw
    LS11 8EG Leeds
    Millshaw
    England
    Dec 21, 2018
    Millshaw
    LS11 8EG Leeds
    Millshaw
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06067833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Evans Residential Holdings Limited
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    Apr 06, 2016
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number6006096
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MARCHINGTON PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 26, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings on north east side of low lane, horsforth, leeds, west yorkshire wyk 269133 see form 410 for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 04, 2007Registration of a charge (410)
    • Sep 12, 2008
    Standard security
    Created On Apr 24, 2006
    Delivered On Apr 29, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Wellheads trading estate, dyce, aberdeen.
    Persons Entitled
    • Knavesmire Trustee No.1 Limited and Another
    Transactions
    • Apr 29, 2006Registration of a charge (410)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Jan 28, 2002
    Delivered On Feb 15, 2002
    Satisfied
    Amount secured
    The principal and interest on the £100,000,000 11% first mortgage debenture
    Short particulars
    Land at silver lane, marchington, staffordshire.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Feb 15, 2002Registration of a charge (410)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Deed of release & substitution
    Created On Aug 06, 1999
    Delivered On Aug 17, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 1, marchington industrial estate, marchington, staffordshire.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Aug 17, 1999Registration of a charge (410)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Aug 03, 1999
    Delivered On Aug 20, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land lying to the south of silver lane, marchington industrial estate, marchington, staffordshire.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (410)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 03, 1999
    Delivered On Aug 20, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Kemley house, victoria road, stafford.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (410)
    Floating charge
    Created On Aug 03, 1999
    Delivered On Aug 20, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal charge over propery; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (410)
    Bond & floating charge
    Created On Aug 03, 1999
    Delivered On Aug 20, 1999
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 20, 1999Registration of a charge (410)
    Memorandum of deposit
    Created On Sep 08, 1995
    Delivered On Sep 28, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings known as former grainstore, marchington industrial estate, nr. Uttoxeter.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1995Registration of a charge (410)
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (419a)
    Memorandum of deposit
    Created On Sep 08, 1995
    Delivered On Sep 28, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 1, marchington industrial estate.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 28, 1995Registration of a charge (410)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 08, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.5 acres at wellheads crescent,dyce, aberdeen.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Nov 24, 1993Registration of a charge (410)
    • Jun 03, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Memorandum of deposit
    Created On Jan 22, 1993
    Delivered On Feb 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land and buildings known as plot 1, marchington industrial estate, uttoxeter,staffs.
    Persons Entitled
    • Midland Bank PLC as Trustee for Itself and Others
    Transactions
    • Feb 08, 1993Registration of a charge (410)
    • Jul 07, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Dec 01, 2005Statement of satisfaction of a charge in full or part (419a)
    Second supplemental trust deed
    Created On Dec 04, 1992
    Delivered On Dec 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage over the following property including fixture and fittings (I) former grainstore marchington industrial estate nr uttoxeter staffordshire.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Dec 21, 1992Registration of a charge (410)
    • Jul 25, 1995Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 17, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Oct 22, 1996Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 03, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (419a)
    Equitable charge
    Created On Dec 09, 1991
    Delivered On Dec 10, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at silver lane marchington industrial estate staffordshire.
    Persons Entitled
    • Midland Bank Plcas Security Trustee for the Banks
    Transactions
    • Dec 10, 1991Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (419a)
    Memorandum of deposit
    Created On Feb 06, 1990
    Delivered On Feb 07, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Unregistered freehold land at stoney lane, kidderminster worcester with all fixtures and fittings and plant machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 07, 1990Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (419a)
    Memorandon of deposit
    Created On May 08, 1989
    Delivered On May 17, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land near to stubby lane, marchington, near uttoxeter in staffordshire with machinery and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 17, 1989Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (419a)
    Supplemental trust deed
    Created On Feb 01, 1989
    Delivered On Feb 16, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Units 1/7 redsands road, stoney lane industrial estate, kidderminster, worcestershire.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Feb 16, 1989Registration of a charge
    • Sep 03, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Legal charge
    Created On Dec 15, 1986
    Delivered On Dec 22, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lot 1, marchington ind estate, marchington, near uttoxeter staffordshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 22, 1986Registration of a charge
    Legal mortgage
    Created On Jul 01, 1981
    Delivered On Jul 20, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and buildings on the south side of waterloo road and amington road, tyseley, birmingham.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1981Registration of a charge
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Jul 13, 1976
    Delivered On Jul 16, 1976
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Freehold land and premises being anderston foundry, port clarence, billingham teeside.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 16, 1976Registration of a charge
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Feb 08, 1965
    Delivered On Feb 17, 1965
    Satisfied
    Amount secured
    For securing all moneys due, or to become due or from time to time accruing due from evans amalgamated estates limited to the bank and/or forward trust limited on any account whatsoever
    Short particulars
    Freehold land known as dunderston foundry port clarence, billingham (land registry district durham parish-billingham no. Of title:- P66890) together with all fixtures whatsoever now or at any time hereafter affixed or attached thereto or to any part thereof.
    Persons Entitled
    • Midland Bank PLC
    • Forward Trust Limited 12 Calthorpe Road, Edgb Aston, Birmingham 15
    Transactions
    • Feb 17, 1965Registration of a charge
    • Jan 15, 1993Statement of satisfaction of a charge in full or part (419a)
    • Sep 03, 1999Statement of satisfaction of a charge in full or part (419a)

    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