Company Information for MARKET WALK (DEVELOPMENTS) LIMITED
197 Kingston Road, Epsom, SURREY, KT19 0AB,
|
Company Registration Number
04822198
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARKET WALK (DEVELOPMENTS) LIMITED | |
Legal Registered Office | |
197 Kingston Road Epsom SURREY KT19 0AB Other companies in KT7 | |
Company Number | 04822198 | |
---|---|---|
Company ID Number | 04822198 | |
Date formed | 2003-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-06-12 13:02:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES BERNADETTE FAULKNER |
||
ROBERT JOHN FAULKNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN FAULKNER |
Company Secretary | ||
IAIN WILLIAM MCGEOCH |
Director | ||
GD SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
GD DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15-20 MARKET WALK (TIVERTON) LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Dissolved 2016-01-05 | |
MARKET WALK (TIVERTON) LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2002-11-14 | Dissolved 2016-04-05 | |
MARKET WALK (TIVERTON) MANAGEMENT LIMITED | Company Secretary | 2004-06-16 | CURRENT | 2003-01-07 | Dissolved 2017-01-17 | |
KINDNEAT LIMITED | Company Secretary | 2001-08-22 | CURRENT | 1974-01-03 | Liquidation | |
MARKET WALK DEVELOPMENTS (LONDON) LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active - Proposal to Strike off | |
TIVERTON 5/6 MARKET WALK LIMITED | Director | 2011-08-17 | CURRENT | 2011-08-17 | Dissolved 2015-05-05 | |
CENT DEVELOPERS LIMITED | Director | 2010-02-17 | CURRENT | 1973-07-31 | Liquidation | |
FAULKNER FUTURE 1 LTD | Director | 2009-09-14 | CURRENT | 2009-09-14 | Dissolved 2014-09-09 | |
FAULKNER FUTURE 2 LTD | Director | 2009-09-14 | CURRENT | 2009-09-14 | Dissolved 2014-10-07 | |
R J FAULKNER LTD | Director | 2009-09-14 | CURRENT | 2009-09-14 | Active | |
15-20 MARKET WALK (TIVERTON) LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-21 | Dissolved 2016-01-05 | |
HAPPY ABERDEEN LIMITED | Director | 2003-02-12 | CURRENT | 2003-01-09 | Active - Proposal to Strike off | |
MARKET WALK (TIVERTON) MANAGEMENT LIMITED | Director | 2003-01-08 | CURRENT | 2003-01-07 | Dissolved 2017-01-17 | |
MARKET WALK (TIVERTON) LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-14 | Dissolved 2016-04-05 | |
KINDNEAT LIMITED | Director | 1992-01-06 | CURRENT | 1974-01-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM 1 River Avenue Thames Ditton Surrey KT7 0RS | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048221980004 | |
AA01 | Previous accounting period shortened from 31/10/21 TO 31/12/20 | |
AA01 | Current accounting period extended from 31/07/20 TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BEADLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE BEADLE | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-09 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS KATE BEADLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048221980004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048221980003 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 05/07/09; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 3 WIGMORE PLACE LONDON W1U 2LN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 3 WIGMORE PLACE LONDON W1U 2LN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/09/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-03-24 |
Notices to | 2021-03-24 |
Appointmen | 2021-03-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC | ||
Outstanding | SANTANDER UK PLC | ||
LEGAL CHARGE | Satisfied | ADAM & COMPANY PLC | |
LEGAL CHARGE | Satisfied | ADAM & COMPANY PLC |
|
|
|
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 MARKET WALK (DEVELOPMENTS) LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
AGREEMENT FOR RENTAL DEPOSIT | THE GROVE SPA LIMITED | 2013-03-23 | Outstanding |
We have found 1 mortgage charges which are owed to MARKET WALK (DEVELOPMENTS) LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as MARKET WALK (DEVELOPMENTS) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MARKET WALK (DEVELOPMENTS) LIMITED | Event Date | 2021-03-24 |
Initiating party | Event Type | Notices to | |
Defending party | MARKET WALK (DEVELOPMENTS) LIMITED | Event Date | 2021-03-24 |
Initiating party | Event Type | Appointmen | |
Defending party | MARKET WALK (DEVELOPMENTS) LIMITED | Event Date | 2021-03-24 |
Name of Company: MARKET WALK (DEVELOPMENTS) LIMITED Company Number: 04822198 Nature of Business: Management of real estate Registered office: 1 River Avenue, Thames Ditton, Surrey KT7 0RS Type of Liqu… | |||
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. |