Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCHWIEL PROPERTIES LIMITED
Company Information for

MARCHWIEL PROPERTIES LIMITED

PWC 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
00662675
Private Limited Company
Liquidation

Company Overview

About Marchwiel Properties Ltd
MARCHWIEL PROPERTIES LIMITED was founded on 1960-06-20 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Marchwiel Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCHWIEL PROPERTIES LIMITED
 
Legal Registered Office
PWC 8TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in WV1
 
Filing Information
Company Number 00662675
Company ID Number 00662675
Date formed 1960-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 15:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCHWIEL PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARCHWIEL PROPERTIES LIMITED
The following companies were found which have the same name as MARCHWIEL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARCHWIEL PROPERTIES LIMITED Unknown

Company Officers of MARCHWIEL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
WESTLEY MAFFEI
Company Secretary 2017-07-01
SIMON PAUL EASTWOOD
Director 2011-06-30
LEE JAMES MILLS
Director 2008-02-12
RICHARD FRANCIS TAPP
Director 2008-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY FRANCIS GEORGE
Company Secretary 2008-02-12 2017-06-30
ROBERT SEDGWICK TATTRIE
Director 2006-10-12 2008-06-17
AM SECRETARIES LIMITED
Company Secretary 2000-10-27 2008-02-12
AM NOMINEES LIMITED
Director 2004-12-06 2008-02-12
CHRISTOPHER MICHAEL LEE
Director 2005-12-01 2008-02-12
DOMINIC JOSEPH LAVELLE
Director 2004-10-04 2007-04-23
GARRY JAMES FORSTER
Director 1997-11-14 2004-11-25
MELANIE RACHEL COX
Company Secretary 1997-11-14 2000-09-06
ROGER MARK THOMPSON
Director 1992-05-22 2000-07-31
GARRY JAMES FORSTER
Company Secretary 1996-04-30 1997-11-14
CHRISTOPHER GATELEY
Director 1995-10-31 1997-11-14
JOHN COAN SCURR
Director 1992-05-22 1996-10-31
PETER JOHN ROUT
Company Secretary 1994-10-10 1996-04-30
JOHN COAN SCURR
Company Secretary 1994-05-06 1994-10-10
KAREN MARGARET MATTHEWS
Company Secretary 1993-12-10 1994-05-06
ANDREW STEPHEN PIKE
Company Secretary 1992-04-17 1993-12-10
PETER MCPHEE HULMES
Director 1992-04-17 1993-10-31
DONOVAN LAWRENCE WALL
Director 1992-04-17 1992-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL EASTWOOD ARE HAMILTON LIMITED Director 2016-01-13 CURRENT 2015-07-20 Active
SIMON PAUL EASTWOOD SIGLION NOMINEE LIMITED Director 2014-10-27 CURRENT 2014-08-06 Active
SIMON PAUL EASTWOOD ARLINGTON REAL ESTATE (DURHAM CITY) LIMITED Director 2014-06-27 CURRENT 2011-10-12 Active - Proposal to Strike off
SIMON PAUL EASTWOOD BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
SIMON PAUL EASTWOOD THE MANAGEMENT COMPANY (CASTLEGATE PHASE 2) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR (MAPLE OAK) LTD Director 2008-04-23 CURRENT 1979-12-28 Active
SIMON PAUL EASTWOOD CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
SIMON PAUL EASTWOOD LODGE PARK COMMERCIAL DEVELOPMENTS LIMITED Director 2008-03-31 CURRENT 2006-04-04 Liquidation
SIMON PAUL EASTWOOD NEW WORLD LEISURE LIMITED Director 2008-03-01 CURRENT 2005-03-02 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CARILLION PENSION TRUSTEES LIMITED Director 2007-12-03 CURRENT 1999-07-21 Active - Proposal to Strike off
SIMON PAUL EASTWOOD CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
SIMON PAUL EASTWOOD CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
SIMON PAUL EASTWOOD CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
SIMON PAUL EASTWOOD WARD STREET DEVELOPMENTS LIMITED Director 2004-03-02 CURRENT 2004-02-23 Active - Proposal to Strike off
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT LIMITED Director 2003-11-28 CURRENT 2003-11-28 Liquidation
SIMON PAUL EASTWOOD CEDAR THANET PHASE 2 LIMITED Director 2003-06-16 CURRENT 2002-05-10 Liquidation
SIMON PAUL EASTWOOD FORMSOLE LIMITED Director 2003-04-22 CURRENT 1998-03-09 Liquidation
SIMON PAUL EASTWOOD CARILLION REGIONAL CONSTRUCTION LIMITED Director 2001-10-30 CURRENT 1935-07-26 Active
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-01-03 CURRENT 2001-01-03 Liquidation
SIMON PAUL EASTWOOD CEDAR 2019 LIMITED Director 2000-12-14 CURRENT 1999-06-01 Liquidation
SIMON PAUL EASTWOOD SOVEREIGN HARBOUR LIMITED Director 1999-08-02 CURRENT 1988-02-04 Liquidation
SIMON PAUL EASTWOOD EASTBOURNE HARBOUR COMPANY LIMITED Director 1999-08-02 CURRENT 1973-10-24 Liquidation
SIMON PAUL EASTWOOD CARILLION REGENERATION LIMITED Director 1995-06-01 CURRENT 1991-07-18 Liquidation
LEE JAMES MILLS CARILLION PRIVATE FINANCE LIMITED Director 2017-10-19 CURRENT 1994-12-02 Liquidation
LEE JAMES MILLS EAGA NI LIMITED Director 2017-01-06 CURRENT 2001-05-24 Active
LEE JAMES MILLS EAGA SERVICES LIMITED Director 2017-01-06 CURRENT 1994-09-14 Active
LEE JAMES MILLS HEAT, ENERGY AND ASSOCIATED TECHNOLOGY LIMITED Director 2017-01-06 CURRENT 1982-09-27 Liquidation
LEE JAMES MILLS PLOT B5 SA1 MANAGEMENT COMPANY LIMITED Director 2015-11-06 CURRENT 2004-07-09 Active
LEE JAMES MILLS CARILLION CONSTRUCTION (WEST INDIES) LIMITED Director 2014-09-15 CURRENT 1966-07-11 Liquidation
LEE JAMES MILLS CEDAR (MAPLE OAK) LTD Director 2014-06-11 CURRENT 1979-12-28 Active
LEE JAMES MILLS CRR PARTNERSHIP LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
LEE JAMES MILLS CEDAR WORCESTER LIMITED Director 2012-11-16 CURRENT 2004-07-07 Active
LEE JAMES MILLS CARILLION IRISHENCO LIMITED Director 2012-11-12 CURRENT 2008-08-01 Active
LEE JAMES MILLS CARILLION PROJECT INVESTMENTS LIMITED Director 2011-12-08 CURRENT 1979-02-28 Liquidation
LEE JAMES MILLS CARILLION MANAGED SERVICES LIMITED Director 2011-12-08 CURRENT 1995-11-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION OVERSEAS LIMITED Director 2011-12-08 CURRENT 1976-07-26 Liquidation
LEE JAMES MILLS NEW WORLD LEISURE LIMITED Director 2011-09-19 CURRENT 2005-03-02 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION (DB) PENSION TRUSTEE LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION GB LIMITED Director 2010-07-06 CURRENT 1995-09-22 Liquidation
LEE JAMES MILLS TOWN HOSPITALS LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active - Proposal to Strike off
LEE JAMES MILLS DUDLEY BOWER GROUP PLC Director 2010-03-24 CURRENT 1956-05-23 Liquidation
LEE JAMES MILLS CARILLION REGIONAL CONSTRUCTION LIMITED Director 2009-06-30 CURRENT 1935-07-26 Active
LEE JAMES MILLS STEPHENSON MAINTENANCE LIMITED Director 2009-06-30 CURRENT 1936-02-03 Active - Proposal to Strike off
LEE JAMES MILLS INSPIREDSPACES LIMITED Director 2009-04-27 CURRENT 1983-09-12 Liquidation
LEE JAMES MILLS MOWLEM SCOTLAND LIMITED Director 2008-09-03 CURRENT 1945-03-20 Active
LEE JAMES MILLS PME PARTNERSHIPS LIMITED Director 2008-09-03 CURRENT 2000-01-05 Liquidation
LEE JAMES MILLS CARILLION ASP LIMITED Director 2008-09-02 CURRENT 2005-06-27 Dissolved 2015-10-20
LEE JAMES MILLS GLASGOW STOCKHOLDERS TRUST LIMITED Director 2008-09-02 CURRENT 1927-11-30 Active - Proposal to Strike off
LEE JAMES MILLS JOHN MOWLEM CONSTRUCTION LIMITED Director 2008-09-02 CURRENT 1985-09-17 Active - Proposal to Strike off
LEE JAMES MILLS 00199835 LIMITED Director 2008-09-02 CURRENT 1924-08-11 Active
LEE JAMES MILLS TBV POWER LIMITED Director 2008-09-01 CURRENT 1990-07-09 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION AM DEVELOPMENTS LIMITED Director 2008-04-21 CURRENT 1982-12-09 Liquidation
LEE JAMES MILLS CEDAR 2019 LIMITED Director 2008-04-11 CURRENT 1999-06-01 Liquidation
LEE JAMES MILLS A. FARQUHAR (BUILDERS) LIMITED Director 2008-02-12 CURRENT 1959-12-07 Active
LEE JAMES MILLS POCO PROPERTIES LIMITED Director 2008-02-12 CURRENT 1962-05-10 Dissolved 2016-06-14
LEE JAMES MILLS AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
LEE JAMES MILLS P.HASSALL (ROTHERHAM) LIMITED Director 2008-02-12 CURRENT 1946-08-24 Active
LEE JAMES MILLS BROOKLANDS COURT (KETTERING) MANAGEMENT LIMITED Director 2008-02-12 CURRENT 2007-03-05 Active
LEE JAMES MILLS WALTER LAWRENCE DEVELOPMENTS LIMITED Director 2008-02-12 CURRENT 1973-07-19 Liquidation
LEE JAMES MILLS STIELL FACILITIES LIMITED Director 2008-02-12 CURRENT 1973-07-10 Active - Proposal to Strike off
LEE JAMES MILLS STIELL INFRAMAN LIMITED Director 2008-02-12 CURRENT 1983-07-19 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES NW LIMITED Director 2008-02-12 CURRENT 1953-07-07 Active
LEE JAMES MILLS ALFRED MCALPINE SLATE LIMITED Director 2008-02-12 CURRENT 1971-04-22 Active
LEE JAMES MILLS ALFRED MCALPINE CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1971-11-26 Active - Proposal to Strike off
LEE JAMES MILLS ALFRED MCALPINE UTILITY SERVICES LIMITED Director 2008-02-12 CURRENT 1925-07-15 Active
LEE JAMES MILLS PLUMB INTERIORS CONTRACTING LIMITED Director 2008-02-12 CURRENT 1957-04-29 Active
LEE JAMES MILLS RAINE INDUSTRIES LIMITED Director 2008-02-12 CURRENT 1957-12-06 Active
LEE JAMES MILLS WALTER LAWRENCE HOMES CHILTERNS LIMITED Director 2008-02-12 CURRENT 1976-08-16 Active - Proposal to Strike off
LEE JAMES MILLS WALTER LAWRENCE HOUSING INVESTMENTS LIMITED Director 2008-02-12 CURRENT 1986-10-07 Liquidation
LEE JAMES MILLS RAINE LIMITED Director 2008-02-12 CURRENT 1946-07-30 Liquidation
LEE JAMES MILLS P H FURNITURE LIMITED Director 2008-02-12 CURRENT 1974-07-16 Active
LEE JAMES MILLS WHATLINGS PUBLIC LIMITED COMPANY Director 2008-02-12 CURRENT 1935-11-27 Active
LEE JAMES MILLS WALTER LAWRENCE LIMITED Director 2008-02-12 CURRENT 1919-02-15 Active
LEE JAMES MILLS SPARKINSTANT LIMITED Director 2008-02-12 CURRENT 1937-10-14 Active
LEE JAMES MILLS REEMA CONSTRUCTION LIMITED Director 2008-02-12 CURRENT 1947-12-10 Active
LEE JAMES MILLS PLUMB FURNITURE SYSTEMS LIMITED Director 2008-02-12 CURRENT 1921-11-30 Active
LEE JAMES MILLS HALL & TAWSE NORTHERN LIMITED Director 2008-02-12 CURRENT 1941-09-30 Active - Proposal to Strike off
LEE JAMES MILLS J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
LEE JAMES MILLS CHOICEUSUAL LIMITED Director 2008-02-12 CURRENT 1928-03-16 Active
LEE JAMES MILLS MOWLEM PENSION TRUSTEES LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSIONS LIMITED Director 2007-06-20 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PENSION TRUSTEES LIMITED Director 2007-04-30 CURRENT 1999-07-21 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION PUBLIC SECTOR TRUSTEES LIMITED Director 2007-04-30 CURRENT 2006-01-25 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION WYSE HOLDINGS LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
LEE JAMES MILLS RICHARD CRITTALL & COMPANY LIMITED Director 2007-03-26 CURRENT 1957-06-06 Active
LEE JAMES MILLS WYSEPROPERTY Director 2005-07-11 CURRENT 1997-12-24 Active - Proposal to Strike off
LEE JAMES MILLS PME PENSION TRUSTEE (DB) LIMITED Director 2005-07-06 CURRENT 2005-07-06 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION QUEST TRUSTEE LIMITED Director 2004-09-01 CURRENT 1999-06-01 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION FLEET LEASE LIMITED Director 2004-03-31 CURRENT 2002-06-11 Dissolved 2014-04-29
LEE JAMES MILLS WARD STREET DEVELOPMENTS LIMITED Director 2004-02-23 CURRENT 2004-02-23 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION ENGINEERING LIMITED Director 2001-10-10 CURRENT 1993-05-13 Dissolved 2014-04-15
LEE JAMES MILLS CARILLION HI-TECH LIMITED Director 2001-05-16 CURRENT 1919-10-08 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION CONSTRUCTION (NOMINEES) LIMITED Director 2001-05-16 CURRENT 1990-11-12 Active - Proposal to Strike off
LEE JAMES MILLS CARILLION NOMINEES LIMITED Director 2001-05-16 CURRENT 1999-06-10 Active - Proposal to Strike off
RICHARD FRANCIS TAPP THE CENTRE FOR TOMORROW'S COMPANY Director 2017-02-25 CURRENT 1996-02-27 Liquidation
RICHARD FRANCIS TAPP CULTURAL COMMUNITY SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2008-06-02 Liquidation
RICHARD FRANCIS TAPP WARMSURE LIMITED Director 2011-06-08 CURRENT 2006-04-04 Active - Proposal to Strike off
RICHARD FRANCIS TAPP A.F.R. LIMITED Director 2011-06-08 CURRENT 1987-11-11 Active
RICHARD FRANCIS TAPP CARILLION HEATING SERVICES LIMITED Director 2011-06-08 CURRENT 2003-12-16 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION ENERGY SERVICES SCOTLAND LIMITED Director 2011-06-08 CURRENT 1987-01-21 Liquidation
RICHARD FRANCIS TAPP 1ST INSULATION PARTNERS LIMITED Director 2011-06-08 CURRENT 1986-10-10 Liquidation
RICHARD FRANCIS TAPP R.G. FRANCIS LIMITED Director 2011-06-08 CURRENT 1972-04-28 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION HOME SERVICES LIMITED Director 2011-06-08 CURRENT 1982-12-13 Liquidation
RICHARD FRANCIS TAPP AM NOMINEES LIMITED Director 2008-02-12 CURRENT 1984-04-12 Liquidation
RICHARD FRANCIS TAPP J.F. MILLER PROPERTIES LIMITED Director 2008-02-12 CURRENT 1946-02-05 Liquidation
RICHARD FRANCIS TAPP THE BRITISH OCCUPATIONAL HEALTH RESEARCH FOUNDATION Director 2005-12-01 CURRENT 1999-03-05 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION INSURANCE ADVISERS LIMITED Director 2003-12-31 CURRENT 1939-01-30 Active - Proposal to Strike off
RICHARD FRANCIS TAPP CARILLION PENSION PLAN TRUSTEES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR LIMITED Director 2001-12-01 CURRENT 1988-02-04 Liquidation
RICHARD FRANCIS TAPP EASTBOURNE HARBOUR COMPANY LIMITED Director 2001-12-01 CURRENT 1973-10-24 Liquidation
RICHARD FRANCIS TAPP SOVEREIGN HARBOUR WATERFRONT HOLDINGS LIMITED Director 2001-12-01 CURRENT 2001-01-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Notice to Registrar of Companies of Notice of disclaimer
2024-03-08Notice to Registrar of Companies of Notice of disclaimer
2023-06-07Notice to Registrar of Companies of Notice of disclaimer
2023-06-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-06-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-11Notice to Registrar of Companies of Notice of disclaimer
2022-02-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-03-30NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/19 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL EASTWOOD
2019-04-23COCOMPCompulsory winding up order
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CH01Director's details changed for Mr Lee James Mills on 2018-10-01
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-10-01PSC05Change of details for Carillion (Am) Limited as a person with significant control on 2018-10-01
2018-09-13TM02Termination of appointment of Westley Maffei on 2018-09-11
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10AP03Appointment of Westley Maffei as company secretary on 2017-07-01
2017-07-07TM02Termination of appointment of Timothy Francis George on 2017-06-30
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 75
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 75
2016-04-25AR0117/04/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 75
2015-04-17AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015
2015-03-09CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY FRANCIS GEORGE on 2015-03-02
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015
2015-03-05CH01Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton WV1 4HY
2014-12-19AUDAUDITOR'S RESIGNATION
2014-12-19AUDAUDITOR'S RESIGNATION
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 75
2014-04-17AR0117/04/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0117/04/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0117/04/12 FULL LIST
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY FRANCIS GEORGE / 01/12/2011
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 01/12/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AP01DIRECTOR APPOINTED MR SIMON PAUL EASTWOOD
2011-04-28AR0117/04/11 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0117/04/10 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17AUDAUDITOR'S RESIGNATION
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TATTRIE
2008-06-03363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-04-25288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE LOGGED FORM
2008-04-02288aDIRECTOR APPOINTED LEE JAMES MILLS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AZ
2008-03-15288bAPPOINTMENT TERMINATED SECRETARY AM SECRETARIES LIMITED
2008-03-14288aDIRECTOR APPOINTED RICHARD FRANCIS TAPP
2008-03-14288aSECRETARY APPOINTED TIMOTHY FRANCIS GEORGE
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEE
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/05
2005-06-03363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2005-01-11288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-21363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-20AUDAUDITOR'S RESIGNATION
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 8 SUFFOLK STREET LONDON SW1Y 4HG
2002-05-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363aRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-27363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-11-28288aNEW SECRETARY APPOINTED
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-11288bSECRETARY RESIGNED
2000-08-22288bDIRECTOR RESIGNED
2000-05-23363aRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-29363aRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-03-10288cDIRECTOR'S PARTICULARS CHANGED
1998-12-15AUDAUDITOR'S RESIGNATION
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-31ELRESS386 DISP APP AUDS 22/10/98
1998-10-31ELRESS369(4) SHT NOTICE MEET 22/10/98
1998-10-31SRES01ADOPT MEM AND ARTS 22/10/98
1998-10-31ELRESS366A DISP HOLDING AGM 22/10/98
1998-10-31ELRESS252 DISP LAYING ACC 22/10/98
1998-10-31ELRESS80A AUTH TO ALLOT SEC 22/10/98
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to MARCHWIEL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-04-16
Petitions to Wind Up (Companies)2019-03-05
Fines / Sanctions
No fines or sanctions have been issued against MARCHWIEL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARCHWIEL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCHWIEL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARCHWIEL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHWIEL PROPERTIES LIMITED
Trademarks
We have not found any records of MARCHWIEL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCHWIEL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARCHWIEL PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARCHWIEL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyMARCHWIEL PROPERTIES LIMITEDEvent Date2019-04-10
In the High Court Of Justice case number 001189 Liquidator appointed: D Chapman 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMARCHWIEL PROPERTIES LIMITEDEvent Date2019-02-15
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2019-001189 A Petition to wind up the above-named company (registered no 00662675) of Crown House, Birch Street, Wolverhampton, WV1 4JX, presented on 15 February 2019 by Lee James Mills, Richard Francis Tapp and Simon Paul Eastwood of Crown House, Birch Street, Wolverhampton, WV1 4JX (the Petitioner), will be heard at The High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD), The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 10 April 2019 at 10:30am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 9 April 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCHWIEL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCHWIEL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.