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

MARINA QUAY PROPERTIES (RENTALS) LIMITED

LEICESTER, LEICESTERSHIRE, LE1,
Company Registration Number
07579619
Private Limited Company
Dissolved

Dissolved 2018-04-12

Company Overview

About Marina Quay Properties (rentals) Ltd
MARINA QUAY PROPERTIES (RENTALS) LIMITED was founded on 2011-03-28 and had its registered office in Leicester. The company was dissolved on the 2018-04-12 and is no longer trading or active.

Key Data
Company Name
MARINA QUAY PROPERTIES (RENTALS) LIMITED
 
Legal Registered Office
LEICESTER
LEICESTERSHIRE
 
Filing Information
Company Number 07579619
Date formed 2011-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-05-31
Date Dissolved 2018-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-20 08:25:55
Primary Source:Companies House
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.

Company Officers of MARINA QUAY PROPERTIES (RENTALS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID KERRY PLUMTREE
Director 2016-06-20
RICHARD JOHN TWIGG
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN JEAN ANTHONY
Company Secretary 2011-03-28 2016-06-20
MICHAEL GEORGE THOMAS ANTHONY
Director 2011-03-28 2016-06-20
SUSAN JEAN ANTHONY
Director 2011-03-28 2016-06-20
GILLIAN ELIZABETH CUTHBERT
Director 2011-03-28 2016-06-20
YOMTOV ELIEZER JACOBS
Director 2011-03-28 2011-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KERRY PLUMTREE ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
DAVID KERRY PLUMTREE PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
DAVID KERRY PLUMTREE PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
DAVID KERRY PLUMTREE KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
DAVID KERRY PLUMTREE MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
DAVID KERRY PLUMTREE BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
DAVID KERRY PLUMTREE RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
DAVID KERRY PLUMTREE RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
DAVID KERRY PLUMTREE PROTECTION HELPLINE LIMITED Director 2016-01-15 CURRENT 2015-12-23 Active
DAVID KERRY PLUMTREE PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
DAVID KERRY PLUMTREE GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
DAVID KERRY PLUMTREE GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
DAVID KERRY PLUMTREE HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
DAVID KERRY PLUMTREE YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
DAVID KERRY PLUMTREE WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
DAVID KERRY PLUMTREE HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
DAVID KERRY PLUMTREE GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
DAVID KERRY PLUMTREE MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
DAVID KERRY PLUMTREE THOMAS GEORGE CARDIFF LIMITED Director 2014-07-30 CURRENT 2009-04-20 Dissolved 2018-06-14
DAVID KERRY PLUMTREE PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
DAVID KERRY PLUMTREE PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
DAVID KERRY PLUMTREE PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
DAVID KERRY PLUMTREE HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
DAVID KERRY PLUMTREE PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
DAVID KERRY PLUMTREE SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
DAVID KERRY PLUMTREE BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-01-30 CURRENT 2008-10-16 Active
DAVID KERRY PLUMTREE CONNELLS RESIDENTIAL Director 2014-01-30 CURRENT 1980-04-08 Active
DAVID KERRY PLUMTREE KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2013-11-29 CURRENT 2011-10-04 Dissolved 2015-09-22
DAVID KERRY PLUMTREE CONNELLS LIMITED Director 2011-11-17 CURRENT 1996-04-17 Active
DAVID KERRY PLUMTREE SEQUENCE (UK) LIMITED Director 2008-07-06 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG ROBERTS & CO PROPERTY MANAGEMENT LIMITED Director 2017-11-03 CURRENT 2006-05-26 Active
RICHARD JOHN TWIGG PORTER GLENNY NEW HOMES LIMITED Director 2016-10-05 CURRENT 2009-03-24 Active
RICHARD JOHN TWIGG PORTER GLENNY LIMITED Director 2016-10-05 CURRENT 1995-01-25 Active
RICHARD JOHN TWIGG KEVIN HENRY LIMITED Director 2016-09-22 CURRENT 2006-03-28 Active
RICHARD JOHN TWIGG MARINA QUAY PROPERTIES LIMITED Director 2016-06-20 CURRENT 2003-06-30 Dissolved 2018-04-12
RICHARD JOHN TWIGG HEARTHSTONE INVESTMENTS LIMITED Director 2016-06-13 CURRENT 2007-09-24 Active
RICHARD JOHN TWIGG BALDWINS ESTATE AGENTS LTD Director 2016-03-04 CURRENT 2014-08-01 Dissolved 2017-12-16
RICHARD JOHN TWIGG RMS ESTATE AGENTS LIMITED Director 2016-02-29 CURRENT 2013-10-31 Active
RICHARD JOHN TWIGG RMS MORTGAGE SERVICES LIMITED Director 2016-02-29 CURRENT 2005-10-27 Active
RICHARD JOHN TWIGG PULLIN ROSE LIMITED Director 2016-01-04 CURRENT 2010-04-08 Dissolved 2018-07-18
RICHARD JOHN TWIGG PROTECTION HELPLINE LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN PRIVATE FINANCE LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN (HOLDINGS) LIMITED Director 2015-11-18 CURRENT 2012-04-03 Liquidation
RICHARD JOHN TWIGG GASCOIGNE HALMAN LIMITED Director 2015-11-18 CURRENT 1988-07-05 Active
RICHARD JOHN TWIGG HATCHEDEPC.CO.UK LIMITED Director 2015-11-16 CURRENT 2011-12-13 Active
RICHARD JOHN TWIGG YOUR MORTGAGE CLOUD LIMITED Director 2015-11-16 CURRENT 2013-09-20 Active
RICHARD JOHN TWIGG WHITE SPACE PROPERTY GROUP LIMITED Director 2015-11-16 CURRENT 2014-09-26 Active
RICHARD JOHN TWIGG HATCHED.CO.UK LTD Director 2015-11-16 CURRENT 2007-04-25 Active
RICHARD JOHN TWIGG GASCOIGNE HALMAN GROUP LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
RICHARD JOHN TWIGG KNIGHT PARTNERSHIP LETTINGS LIMITED Director 2014-08-14 CURRENT 2011-10-04 Dissolved 2015-09-22
RICHARD JOHN TWIGG MEAD PROPERTY MANAGEMENT SERVICES LIMITED Director 2014-07-30 CURRENT 1990-02-02 Dissolved 2018-04-12
RICHARD JOHN TWIGG PETER ALAN BLACK LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active
RICHARD JOHN TWIGG PETER ALAN SURVEYORS LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN PROPERTY SERVICES LIMITED Director 2014-07-30 CURRENT 2010-06-25 Active - Proposal to Strike off
RICHARD JOHN TWIGG PETER ALAN LIMITED Director 2014-07-30 CURRENT 1986-11-12 Active
RICHARD JOHN TWIGG THOMAS GEORGE CARDIFF LIMITED Director 2014-07-29 CURRENT 2009-04-20 Dissolved 2018-06-14
RICHARD JOHN TWIGG HINCKLEY REAL ESTATE LIMITED Director 2014-06-18 CURRENT 2008-05-02 Dissolved 2016-01-12
RICHARD JOHN TWIGG JUST WILLS GROUP LIMITED Director 2014-04-07 CURRENT 2004-07-22 Active
RICHARD JOHN TWIGG PATTISON LANE ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2003-04-10 Active
RICHARD JOHN TWIGG IHLS LIMITED Director 2014-04-07 CURRENT 2002-10-28 Active
RICHARD JOHN TWIGG ALLGUARD LEGAL SERVICES LTD Director 2014-04-07 CURRENT 2004-08-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES PROBATE LIMITED Director 2014-04-07 CURRENT 2006-05-24 Active
RICHARD JOHN TWIGG BURCHELL EDWARDS (MIDLANDS) LIMITED Director 2014-04-07 CURRENT 2008-10-16 Active
RICHARD JOHN TWIGG JUST WILLS HOLDINGS LIMITED Director 2014-04-07 CURRENT 2011-01-07 Active
RICHARD JOHN TWIGG THE UNIVERSAL TRUST CORPORATION Director 2014-04-07 CURRENT 1989-06-09 Active
RICHARD JOHN TWIGG REDSTONE WILLS LIMITED Director 2014-04-07 CURRENT 1998-11-24 Active
RICHARD JOHN TWIGG THE WILLMASTER LIMITED Director 2014-04-07 CURRENT 2003-04-08 Active
RICHARD JOHN TWIGG WILLCRAFT SERVICES LIMITED Director 2014-04-07 CURRENT 2003-10-07 Active
RICHARD JOHN TWIGG THE WILLMASTER (STORAGE) LIMITED Director 2014-04-07 CURRENT 2006-12-06 Active
RICHARD JOHN TWIGG VIBRANT ENERGY MATTERS LIMITED Director 2014-04-07 CURRENT 2008-11-24 Active
RICHARD JOHN TWIGG CONNELLS ESTATE AGENTS LIMITED Director 2014-04-07 CURRENT 2013-07-25 Active
RICHARD JOHN TWIGG HERITAGE FAMILY ESTATES LIMITED Director 2014-04-07 CURRENT 1989-06-23 Active
RICHARD JOHN TWIGG JUST WILLS LIMITED Director 2014-04-07 CURRENT 1989-09-28 Active
RICHARD JOHN TWIGG INTEREST ONLY SOLUTIONS LIMITED Director 2014-04-07 CURRENT 1999-12-07 Active
RICHARD JOHN TWIGG ONN FINANCIAL PARTNERSHIP LIMITED Director 2014-04-07 CURRENT 2001-01-25 Liquidation
RICHARD JOHN TWIGG CHANCERY LAW SERVICES LIMITED Director 2014-04-07 CURRENT 2004-02-23 Active
RICHARD JOHN TWIGG LEGAL SERVICES UK LIMITED Director 2014-04-07 CURRENT 2003-10-27 Active
RICHARD JOHN TWIGG EXECUTRY SERVICES SCOTLAND LIMITED Director 2014-04-07 CURRENT 2004-12-15 Active
RICHARD JOHN TWIGG THE NEW HOMES GROUP LIMITED Director 2014-04-07 CURRENT 1990-06-08 Active
RICHARD JOHN TWIGG CONNELLS RESIDENTIAL Director 2014-04-07 CURRENT 1980-04-08 Active
RICHARD JOHN TWIGG SHARMAN QUINNEY HOLDINGS LIMITED Director 2014-04-07 CURRENT 2001-03-07 Active
RICHARD JOHN TWIGG IN HOME LEGAL SERVICES LIMITED Director 2014-04-07 CURRENT 2002-09-27 Active
RICHARD JOHN TWIGG JUST WILLBANK LIMITED Director 2014-04-07 CURRENT 1990-03-01 Liquidation
RICHARD JOHN TWIGG CONVEYANCING DIRECT LIMITED Director 2014-03-07 CURRENT 2001-02-01 Active
RICHARD JOHN TWIGG MBO 1994 LIMITED Director 2009-12-01 CURRENT 1994-08-31 Dissolved 2015-12-03
RICHARD JOHN TWIGG SKIPTON SIBL LIMITED Director 2009-12-01 CURRENT 1992-12-15 Dissolved 2016-03-02
RICHARD JOHN TWIGG CONNELLS LIMITED Director 2009-11-18 CURRENT 1996-04-17 Active
RICHARD JOHN TWIGG SEQUENCE (UK) LIMITED Director 2003-10-22 CURRENT 2001-08-10 Active
RICHARD JOHN TWIGG CONNELLS FINANCIAL SERVICES LIMITED Director 1997-11-18 CURRENT 1987-08-24 Active

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
2018-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM CUMBRIA HOUSE 16-20 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1GN UNITED KINGDOM
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2017 FROM CUMBRIA HOUSE 16-20 HOCKLIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1GN UNITED KINGDOM
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-30AA31/05/16 TOTAL EXEMPTION SMALL
2016-11-02AA01CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-07-13RP04SH01SECOND FILED SH01 - 28/03/11 STATEMENT OF CAPITAL GBP 600
2016-07-13ANNOTATIONClarification
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 4 ABERNETHY SQUARE MARITIME QUARTER SWANSEA SA1 1UH
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ANTHONY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CUTHBERT
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANTHONY
2016-06-28AP01DIRECTOR APPOINTED MR DAVID KERRY PLUMTREE
2016-06-28AP01DIRECTOR APPOINTED MR RICHARD JOHN TWIGG
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 600
2016-04-04AR0129/03/16 FULL LIST
2015-07-16AA31/05/15 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-02AR0129/03/15 FULL LIST
2014-10-17AA31/05/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 600
2014-04-15AR0129/03/14 FULL LIST
2013-10-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-04AR0129/03/13 FULL LIST
2012-11-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-28AA01PREVEXT FROM 31/03/2012 TO 31/05/2012
2012-03-30AR0129/03/12 FULL LIST
2011-03-30AR0129/03/11 FULL LIST
2011-03-30AP01DIRECTOR APPOINTED MRS SUSAN JEAN ANTHONY
2011-03-30SH0128/03/11 STATEMENT OF CAPITAL GBP 600
2011-03-30SH0128/03/11 STATEMENT OF CAPITAL GBP 600
2011-03-29AP01DIRECTOR APPOINTED MR MICHAEL GEORGE THOMAS ANTHONY
2011-03-29AP03SECRETARY APPOINTED MRS SUSAN JEAN ANTHONY
2011-03-29AP01DIRECTOR APPOINTED MRS GILLIAN ELIZABETH CUTHBERT
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 4 HIGH STREET PONTARDAWE SWANSEA SA8 4HU UNITED KINGDOM
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARINA QUAY PROPERTIES (RENTALS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-30
Appointmen2017-03-30
Notices to2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against MARINA QUAY PROPERTIES (RENTALS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARINA QUAY PROPERTIES (RENTALS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 MARINA QUAY PROPERTIES (RENTALS) LIMITED

Intangible Assets
Patents
We have not found any records of MARINA QUAY PROPERTIES (RENTALS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINA QUAY PROPERTIES (RENTALS) LIMITED
Trademarks
We have not found any records of MARINA QUAY PROPERTIES (RENTALS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINA QUAY PROPERTIES (RENTALS) 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 (68320 - Management of real estate on a fee or contract basis) as MARINA QUAY PROPERTIES (RENTALS) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MARINA QUAY PROPERTIES (RENTALS) 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 TypeAppointmen
Defending partyMARINA QUAY PROPERTIES (RENTALS) LIMITED Event Date2017-03-30
Name of Company: MARINA QUAY PROPERTIES (RENTALS) LIMITED Company Number: 07579619 Nature of Business: Estate Agents Type of Liquidation: Members Registered office: 16-20 Hockliffe Street, Leighton Bu…
 
Initiating party Event TypeNotices to
Defending partyMARINA QUAY PROPERTIES (RENTALS) LIMITED Event Date2017-03-30
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARINA QUAY PROPERTIES (RENTALS) LIMITEDEvent Date2017-03-20
By way of Written Resolution of the members dated 20 March 2017 it was resolved: That the Company be wound-up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS, are hereby appointed Joint Liquidators for the purposes of such winding-up, and they are both to act jointly or separately on all matters. That the Joint Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. That the Joint Liquidators be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency act 1986 . Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators , Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS , Alternative contact: Luke Littlejohn , 0116 299 4745 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINA QUAY PROPERTIES (RENTALS) 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 MARINA QUAY PROPERTIES (RENTALS) 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.