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

MAR CITY LAND LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
08764323
Private Limited Company
Liquidation

Company Overview

About Mar City Land Ltd
MAR CITY LAND LIMITED was founded on 2013-11-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Mar City Land Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAR CITY LAND LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in B90
 
Previous Names
TRANSFERCO LIMITED13/11/2013
Filing Information
Company Number 08764323
Company ID Number 08764323
Date formed 2013-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 22/09/2020
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts SMALL
Last Datalog update: 2023-07-12 11:57:44
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 MAR CITY LAND LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES PICK
Company Secretary 2018-03-23
MARTYN JOHN EVERETT
Director 2015-06-25
ROBERT JAMES PICK
Director 2018-03-23
DAVID WILLIAM SUMMERS
Director 2016-12-23
PAUL MATTHEW UNDERWOOD
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVIES
Company Secretary 2017-02-02 2018-03-23
ANDREW TIMOTHY STYLES
Company Secretary 2016-03-31 2016-12-23
ANDREW TIMOTHY STYLES
Director 2015-12-10 2016-12-23
ROBIN SIMON JOHNSON
Company Secretary 2015-07-06 2016-03-31
MARGARET ANNE RYAN
Director 2013-11-06 2015-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT B.I.C.F. LIMITED Director 2015-10-09 CURRENT 1997-10-24 Active
MARTYN JOHN EVERETT ASTON STUDENT VILLAGE Director 2015-07-31 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARTYN JOHN EVERETT AURORA LIVING LTD Director 2015-06-25 CURRENT 2010-11-18 Liquidation
MARTYN JOHN EVERETT 05181121 PLC Director 2015-06-25 CURRENT 2004-07-15 Active
MARTYN JOHN EVERETT REDHALL GROUP PLC Director 2014-09-24 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARTYN JOHN EVERETT SNAP EQUITY LIMITED Director 2012-02-29 CURRENT 2009-07-02 Dissolved 2015-07-30
MARTYN JOHN EVERETT JGLCC CAMERA COMPANY LIMITED Director 2012-02-29 CURRENT 1973-02-20 Liquidation
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD AURORA LIVING HOMES LTD Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
PAUL MATTHEW UNDERWOOD AURORA LIVING LTD Director 2015-09-21 CURRENT 2010-11-18 Liquidation
PAUL MATTHEW UNDERWOOD 05181121 PLC Director 2015-09-21 CURRENT 2004-07-15 Active
PAUL MATTHEW UNDERWOOD COWORTH-FLEXLANDS SCHOOL LIMITED Director 2014-10-09 CURRENT 1971-07-30 Active - Proposal to Strike off

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
2023-07-12Final Gazette dissolved via compulsory strike-off
2023-04-12Voluntary liquidation. Return of final meeting of creditors
2023-01-11Notice to Registrar of Companies of Notice of disclaimer
2023-01-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-12-28Notice to Registrar of Companies of Notice of disclaimer
2022-12-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-08
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham B3 3HN
2022-02-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-02-08REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2022-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM C/O Teneo Restructuring Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-10-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-02-09
2021-09-20RES13Resolutions passed:
  • Co wind up 09/02/2021
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-08-25LIQ02Voluntary liquidation Statement of affairs
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG England
2021-03-03600Appointment of a voluntary liquidator
2020-12-02DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-06-22AA01Previous accounting period shortened from 28/06/19 TO 27/06/19
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW UNDERWOOD
2020-03-25AA01Previous accounting period shortened from 30/06/19 TO 28/06/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SUMMERS
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-03-29AP03Appointment of Mr Robert James Pick as company secretary on 2018-03-23
2018-03-26TM02Termination of appointment of Christopher Davies on 2018-03-23
2018-03-26AP01DIRECTOR APPOINTED MR ROBERT JAMES PICK
2017-11-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230027
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230026
2017-02-13AP03Appointment of Mr Christopher Davies as company secretary on 2017-02-02
2017-01-23TM02Termination of appointment of Andrew Timothy Styles on 2016-12-23
2016-12-23AP01DIRECTOR APPOINTED MR DAVID WILLIAM SUMMERS
2016-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY STYLES
2016-12-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 15000
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-05-25AP03Appointment of Mr Andrew Timothy Styles as company secretary on 2016-03-31
2016-05-25TM02Termination of appointment of Robin Simon Johnson on 2016-03-31
2016-05-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM 113-115 Great Hampton Street Hockley Birmingham B18 6ES
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE RYAN
2015-12-11AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY STYLES
2015-12-11AP01DIRECTOR APPOINTED MR PAUL MATTHEW UNDERWOOD
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 15000
2015-12-09AR0106/11/15 ANNUAL RETURN FULL LIST
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230025
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230024
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230023
2015-07-16AP03SECRETARY APPOINTED MR ROBIN SIMON JOHNSON
2015-07-16AP01DIRECTOR APPOINTED MR MARTYN JOHN EVERETT
2015-07-02AA01CURRSHO FROM 30/11/2014 TO 30/06/2014
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 15000
2014-11-28AR0106/11/14 FULL LIST
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM MAR HOUSE 1036 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4EE UNITED KINGDOM
2014-07-29ANNOTATIONOther
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230022
2013-12-24ANNOTATIONOther
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230020
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230021
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230019
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230018
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230017
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230016
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230015
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230014
2013-12-10ANNOTATIONClarification
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230004
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230013
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230012
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230006
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230007
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230008
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230009
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230010
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230011
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230005
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 15000
2013-11-29SH1929/11/13 STATEMENT OF CAPITAL GBP 15000.0
2013-11-29CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2013-11-29SH02SUB-DIVISION 27/11/13
2013-11-29RES12VARYING SHARE RIGHTS AND NAMES
2013-11-29RES13SUB-DIVISION 27/11/2013
2013-11-29ANNOTATIONOther
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230002
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230003
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087643230001
2013-11-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-28SH0126/11/13 STATEMENT OF CAPITAL GBP 30000
2013-11-13RES15CHANGE OF NAME 12/11/2013
2013-11-13CERTNMCOMPANY NAME CHANGED TRANSFERCO LIMITED CERTIFICATE ISSUED ON 13/11/13
2013-11-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MAR CITY LAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-19
Fines / Sanctions
No fines or sanctions have been issued against MAR CITY LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 27
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-13 Outstanding HSBC BANK PLC
2017-03-13 Outstanding HOMES AND COMMUNITIES AGENCY
2015-08-20 Outstanding HOMES AND COMMUNITIES AGENCY
2015-08-20 Outstanding HOMES AND COMMUNITIES AGENCY
2015-08-20 Outstanding HSBC BANK PLC
2014-07-28 Outstanding HOMES AND COMMUNITIES AGENCY
2013-12-19 Outstanding HSBC BANK PLC
2013-12-19 Outstanding HSBC BANK PLC
2013-12-19 Outstanding HSBC BANK PLC
2013-12-19 Outstanding HSBC BANK PLC
2013-12-19 Outstanding HSBC BANK PLC
2013-12-19 Outstanding HSBC BANK PLC
2013-12-19 Outstanding HSBC BANK PLC
2013-12-19 Outstanding HSBC BANK PLC
2013-12-05 Outstanding HOMES AND COMMUNITIES AGENCY
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-12-04 Outstanding HSBC BANK PLC
2013-11-29 Outstanding HOMES AND COMMUNITIES AGENCY
2013-11-29 Outstanding HOMES AND COMMUNITIES AGENCY
2013-11-29 Outstanding HOMES AND COMMUNITIES AGENCY
Intangible Assets
Patents
We have not found any records of MAR CITY LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAR CITY LAND LIMITED
Trademarks
We have not found any records of MAR CITY LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAR CITY LAND 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 (41202 - Construction of domestic buildings) as MAR CITY LAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAR CITY LAND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAR CITY LAND 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 MAR CITY LAND 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.