Liquidation
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 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 | ||
|
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 |
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 |
---|---|---|
ROBERT JAMES PICK |
||
MARTYN JOHN EVERETT |
||
ROBERT JAMES PICK |
||
DAVID WILLIAM SUMMERS |
||
PAUL MATTHEW UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVIES |
Company Secretary | ||
ANDREW TIMOTHY STYLES |
Company Secretary | ||
ANDREW TIMOTHY STYLES |
Director | ||
ROBIN SIMON JOHNSON |
Company Secretary | ||
MARGARET ANNE RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA LIVING PROPERTIES LTD | Director | 2015-12-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
B.I.C.F. LIMITED | Director | 2015-10-09 | CURRENT | 1997-10-24 | Active | |
ASTON STUDENT VILLAGE | Director | 2015-07-31 | CURRENT | 2002-06-24 | In Administration/Administrative Receiver | |
AURORA LIVING LTD | Director | 2015-06-25 | CURRENT | 2010-11-18 | Liquidation | |
05181121 PLC | Director | 2015-06-25 | CURRENT | 2004-07-15 | Active | |
REDHALL GROUP PLC | Director | 2014-09-24 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
SNAP EQUITY LIMITED | Director | 2012-02-29 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
JGLCC CAMERA COMPANY LIMITED | Director | 2012-02-29 | CURRENT | 1973-02-20 | Liquidation | |
CHORION RIGHTS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-31 | Liquidation | |
SILVER LINING PRODUCTIONS LIMITED | Director | 2011-09-30 | CURRENT | 1996-10-18 | Liquidation | |
CHORION (IP) LIMITED | Director | 2011-09-30 | CURRENT | 1998-04-22 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2005-08-23 | Liquidation | |
CHORION LIMITED | Director | 2011-09-15 | CURRENT | 2002-02-27 | Liquidation | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1995-01-01 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
S.RUSSELL & SONS LIMITED | Director | 1993-01-12 | CURRENT | 1931-03-28 | Active | |
B. ELLIOTT GROUP LIMITED | Director | 1992-08-21 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
AURORA LIVING HOMES LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
AURORA LIVING PROPERTIES LTD | Director | 2015-12-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
AURORA LIVING LTD | Director | 2015-09-21 | CURRENT | 2010-11-18 | Liquidation | |
05181121 PLC | Director | 2015-09-21 | CURRENT | 2004-07-15 | Active | |
COWORTH-FLEXLANDS SCHOOL LIMITED | Director | 2014-10-09 | CURRENT | 1971-07-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/22 FROM C/O Teneo Financial Advisory Ltd 156 Great Charles Street Queensway Birmingham B3 3HN | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/02/22 FROM C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/21 FROM C/O Teneo Restructuring Ltd 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
LRESEX | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM Ground Floor Ts1, Pinewood Business Park Coleshill Road Marston Green, Solihull Birmingham B37 7HG England | |
600 | Appointment of a voluntary liquidator | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/06/19 TO 27/06/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEW UNDERWOOD | |
AA01 | Previous accounting period shortened from 30/06/19 TO 28/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SUMMERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
AP03 | Appointment of Mr Robert James Pick as company secretary on 2018-03-23 | |
TM02 | Termination of appointment of Christopher Davies on 2018-03-23 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES PICK | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230027 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230026 | |
AP03 | Appointment of Mr Christopher Davies as company secretary on 2017-02-02 | |
TM02 | Termination of appointment of Andrew Timothy Styles on 2016-12-23 | |
AP01 | DIRECTOR APPOINTED MR DAVID WILLIAM SUMMERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY STYLES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AP03 | Appointment of Mr Andrew Timothy Styles as company secretary on 2016-03-31 | |
TM02 | Termination of appointment of Robin Simon Johnson on 2016-03-31 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM 113-115 Great Hampton Street Hockley Birmingham B18 6ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE RYAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW TIMOTHY STYLES | |
AP01 | DIRECTOR APPOINTED MR PAUL MATTHEW UNDERWOOD | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230024 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230023 | |
AP03 | SECRETARY APPOINTED MR ROBIN SIMON JOHNSON | |
AP01 | DIRECTOR APPOINTED MR MARTYN JOHN EVERETT | |
AA01 | CURRSHO FROM 30/11/2014 TO 30/06/2014 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 06/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2014 FROM MAR HOUSE 1036 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4EE UNITED KINGDOM | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230022 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230021 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230014 | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230005 | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 15000 | |
SH19 | 29/11/13 STATEMENT OF CAPITAL GBP 15000.0 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/11/13 | |
SH02 | SUB-DIVISION 27/11/13 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB-DIVISION 27/11/2013 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087643230001 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 26/11/13 STATEMENT OF CAPITAL GBP 30000 | |
RES15 | CHANGE OF NAME 12/11/2013 | |
CERTNM | COMPANY NAME CHANGED TRANSFERCO LIMITED CERTIFICATE ISSUED ON 13/11/13 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2021-02-19 |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 27 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HOMES AND COMMUNITIES AGENCY | ||
Outstanding | HOMES AND COMMUNITIES AGENCY |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MAR CITY LAND LIMITED are:
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. |