Liquidation
Company Information for MAR (ARGYLE) LIMITED
FIRST FLOOR, QUAY 2, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC288215
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MAR (ARGYLE) LIMITED | ||
Legal Registered Office | ||
FIRST FLOOR QUAY 2, 139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | ||
Previous Names | ||
|
Company Number | SC288215 | |
---|---|---|
Company ID Number | SC288215 | |
Date formed | 2005-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/05/2015 | |
Account next due | 26/02/2017 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 22:16:18 |
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 |
---|---|---|
MICHAEL JAMES BROWN |
||
WILLIAM PAUL QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DAVID BELL |
Director | ||
SEAN GERARD MCCANN |
Director | ||
NOEL FERRIS MURPHY |
Company Secretary | ||
NOEL FERRIS MURPHY |
Director | ||
WILLIAM RUSH |
Director | ||
SF SECRETARIES LIMITED |
Company Secretary | ||
SF SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAY DEVELOPMENTS LIMITED | Director | 2015-08-01 | CURRENT | 1996-09-09 | Active | |
ALTERED SPACE LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
MARCAM PROPERTIES LIMITED | Director | 2015-06-18 | CURRENT | 2003-10-24 | Active - Proposal to Strike off | |
C B M DEVELOPMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2003-12-31 | Active - Proposal to Strike off | |
MARDOWN PROPERTIES LIMITED | Director | 2015-06-18 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
PEAKWOOD LIMITED | Director | 2015-06-18 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
SOLCORAN DEVELOPMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
WINSFORD CROSS DEVELOPMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
MALONEVIEW (SALE) LIMITED | Director | 2015-06-18 | CURRENT | 2005-09-16 | Active | |
SF 3034 LIMITED | Director | 2015-06-18 | CURRENT | 2005-11-15 | Active | |
MALONEVIEW DEVELOPMENTS LTD | Director | 2015-06-18 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
LAGMAR (WARRINGTON) LIMITED | Director | 2015-06-18 | CURRENT | 2005-07-29 | Active | |
WOLVERHAMPTON AIRPORT HOLDINGS LIMITED | Director | 2015-05-26 | CURRENT | 2004-11-08 | Dissolved 2016-03-01 | |
GRANTON HEIGHTS LIMITED | Director | 2015-05-26 | CURRENT | 1999-07-07 | Active - Proposal to Strike off | |
BLACKPOOL BUSINESS PARK LIMITED | Director | 2015-05-11 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
BLACKPOOL BUSINESS PARK HOLDINGS LTD | Director | 2015-05-11 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
SALVARE ASSET MANAGEMENT LIMITED | Director | 2015-04-28 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
SALVARE PROPERTIES LIMITED | Director | 2015-04-28 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
SALVARE (NO1) LIMITED | Director | 2015-04-22 | CURRENT | 2015-03-24 | Active | |
NORTHERN ENGINEERING ENTERPRISES (2) LIMITED | Director | 2013-01-08 | CURRENT | 2012-12-13 | Dissolved 2016-02-23 | |
CRAIGHILL DEVELOPMENTS LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
PBP DEVELOPMENTS LTD | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active | |
QUAY DEVELOPMENTS LIMITED | Director | 2015-08-01 | CURRENT | 1996-09-09 | Active | |
ALTERED SPACE LIMITED | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
MARCAM PROPERTIES LIMITED | Director | 2015-06-18 | CURRENT | 2003-10-24 | Active - Proposal to Strike off | |
C B M DEVELOPMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2003-12-31 | Active - Proposal to Strike off | |
BLACKPOOL BUSINESS PARK LIMITED | Director | 2015-06-18 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
MARDOWN PROPERTIES LIMITED | Director | 2015-06-18 | CURRENT | 2001-09-20 | Active - Proposal to Strike off | |
PEAKWOOD LIMITED | Director | 2015-06-18 | CURRENT | 2001-12-05 | Active - Proposal to Strike off | |
SOLCORAN DEVELOPMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2007-02-14 | Active - Proposal to Strike off | |
WINSFORD CROSS DEVELOPMENTS LIMITED | Director | 2015-06-18 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
MALONEVIEW (SALE) LIMITED | Director | 2015-06-18 | CURRENT | 2005-09-16 | Active | |
SF 3034 LIMITED | Director | 2015-06-18 | CURRENT | 2005-11-15 | Active | |
GRANTON HEIGHTS LIMITED | Director | 2015-06-18 | CURRENT | 1999-07-07 | Active - Proposal to Strike off | |
MALONEVIEW DEVELOPMENTS LTD | Director | 2015-06-18 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
LAGMAR (WARRINGTON) LIMITED | Director | 2015-06-18 | CURRENT | 2005-07-29 | Active | |
SALVARE ASSET MANAGEMENT LIMITED | Director | 2015-04-28 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
SALVARE PROPERTIES LIMITED | Director | 2015-04-28 | CURRENT | 2015-03-24 | Active - Proposal to Strike off | |
SALVARE (NO1) LIMITED | Director | 2015-04-22 | CURRENT | 2015-03-24 | Active | |
DANCO LIMITED | Director | 2015-02-16 | CURRENT | 2015-02-16 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN MCCANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 13187767 | |
AR01 | 11/05/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O MACLAY MURRAY & SPENS LLP QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2882150011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2882150010 | |
AA | 26/05/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM QUINN / 09/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GERARD MCCANN / 09/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 09/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID BELL / 09/10/2015 | |
AA01 | PREVEXT FROM 31/12/2014 TO 26/05/2015 | |
AP01 | DIRECTOR APPOINTED MR SEAN GERARD MCCANN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DAVID BELL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM QUINN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOEL MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL MURPHY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2882150011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2882150010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | FACILITY AGREEMENT AND DIRECTORS OTHER OBLIGATIONS APPROVED 26/05/2015 | |
RES01 | ALTER ARTICLES 26/05/2015 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 13187767 | |
SH01 | 26/05/15 STATEMENT OF CAPITAL GBP 13187767.00 | |
RES13 | APPROVAL OF REMOVAL OF RESTRICTION ON AUTH SHARE CAP 26/05/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2882150008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2882150006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2882150009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2882150007 | |
AR01 | 11/05/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2882150006 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O MACLAY MURRAY & SPENS LLP QUARTERMILE ONE LAURISTON PLACE EDINBURGH EH3 9EP SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM SEMPLE FRASER LLP 80 GEORGE STREET EDINBURGH EH2 3BU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSH | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 29/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 29/07/11 FULL LIST | |
MG04s | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SF 3015 LIMITED CERTIFICATE ISSUED ON 04/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2019-03-05 |
Resolutions for Winding-up | 2016-05-27 |
Appointment of Liquidators | 2016-05-27 |
Meetings of Creditors | 2016-05-10 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS MR01) | ||
Satisfied | SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT EVIDENCING THE CHARGE ACCOMPANYING THIS FORM MR01) | ||
Outstanding | SITUS ASSET MANAGEMENT LIMITED AS SECURITY TRUSTEE | ||
Outstanding | SITUS ASSET MANAGEMENT LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | SITUS ASSET MANAGEMENT LIMITED | ||
Satisfied | NATIONAL ASSET LOAN MANAGEMENT LIMITED | ||
LEGAL CHARGE OVER BANK ACCOUNT | Satisfied | NATIONAL ASSET LOAN MANAGEMENT LIMITED | |
STANDARD SECURITY | Satisfied | NATIONAL ASSET LOAN MANAGEMENT LIMITED | |
STANDARD SECURITY | Satisfied | NATIONAL ASSET LOAN MANAGEMENT LIMITED | |
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
ASSIGNATION OF RENTS | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
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 MAR (ARGYLE) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MAR (ARGYLE) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MAR (ARGYLE) LIMITED | Event Date | 2016-05-19 |
Stephen Armstrong and Gregg Sterritt of RSM , Number One, Lanyon Quay, Belfast BT1 3LG : Further information about the case is available from James Hilland at the offices of RSM on 02890 234343 or at James.Hilland@rsmni.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAR (ARGYLE) LIMITED | Event Date | 2016-05-19 |
Registered Office: RSM, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG At a General Meeting of the above-named company duly convened and held on 19 May 2016 at the offices of RSM , Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that is advisable to wind-up the same and that accordingly the company be wound up voluntarily. 2. That Stephen Armstrong and Gregg Sterritt of RSM , Number One, Lanyon Quay, Belfast BT1 3LG be and are hereby appointed Joint Liquidators. Further information about the case is available from James Hilland at the offices of RSM on 02890 234343 or at James.Hilland@rsmni.uk Michael Brown , Chairman : | |||
Initiating party | Event Type | ||
Defending party | MAR (ARGYLE) LIMITED | Event Date | 2016-05-19 |
Registered Office: RSM, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG At a General Meeting of the above-named company duly convened and held on 19 May 2016 at the offices of RSM , Number One, Lanyon Quay, Belfast BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that is advisable to wind-up the same and that accordingly the company be wound up voluntarily. 2. That Stephen Armstrong and Gregg Sterritt of RSM , Number One, Lanyon Quay, Belfast BT1 3LG be and are hereby appointed Joint Liquidators. Further information about the case is available from James Hilland at the offices of RSM on 02890 234343 or at James.Hilland@rsmni.uk Michael Brown , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MAR (ARGYLE) LIMITED | Event Date | 2016-05-19 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the above named Company will be held at the offices of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG on the 5th day of April 2019 at 10:00 a.m. to be followed by a Final Meeting of Creditors at 10:15 a.m. for the purpose of receiving an account of the Liquidators acts and dealings to closure. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG, no later than 12.00 noon on the 4th day of April 2019. Date of Appointment: 19 May 2016 Office Holder Details: Stephen Armstrong (IP No GBNI 090 ) of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG Further information regarding this case is available from David Agnew at the offices of RSM on 02890 234343 or at david.agnew@rsmuk.com | |||
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. |