Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCHDAY GROUP PLC
Company Information for

MARCHDAY GROUP PLC

ST ALBANS, HERTS, AL1,
Company Registration Number
04470538
Public Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Marchday Group Plc
MARCHDAY GROUP PLC was founded on 2002-06-26 and had its registered office in St Albans. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
MARCHDAY GROUP PLC
 
Legal Registered Office
ST ALBANS
HERTS
AL1
Other companies in EC4A
 
Previous Names
HALLCO 793 LIMITED16/09/2002
Filing Information
Company Number 04470538
Date formed 2002-06-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2018-04-18
Type of accounts GROUP
Last Datalog update: 2018-05-13 15:34:57
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 MARCHDAY GROUP PLC

Current Directors
Officer Role Date Appointed
PRIYEN GUDKA
Company Secretary 2002-09-10
ROSE JACQUELINE LEIGH
Company Secretary 2002-10-18
PRIYEN GUDKA
Director 2002-09-10
DUDLEY STEPHEN LEIGH
Director 2002-09-10
ALAN PETER HARRY MANN
Director 2006-05-03
JOHN STEPHEN ORCHARD
Director 2002-09-10
MAUREEN POSTLES
Director 2006-05-03
GRAHAM EDWARD SMITH
Director 2002-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2002-06-26 2002-09-10
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2002-06-26 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIYEN GUDKA MOSAIC CHARITABLE CONSULTANCY Company Secretary 2005-04-11 CURRENT 2005-04-11 Active - Proposal to Strike off
PRIYEN GUDKA KOP PAVEMENT SHOPPING LIMITED Company Secretary 2004-08-11 CURRENT 1973-11-27 Active
PRIYEN GUDKA MONTICELLO EVENTS LIMITED Company Secretary 2002-10-14 CURRENT 2001-10-02 Dissolved 2017-06-16
PRIYEN GUDKA MARCHDAY INVESTMENTS LTD Company Secretary 2002-03-26 CURRENT 2000-06-08 Active - Proposal to Strike off
PRIYEN GUDKA LINGFIELD WAREHOUSING LIMITED Company Secretary 2001-11-14 CURRENT 1998-01-20 Dissolved 2017-06-16
PRIYEN GUDKA MARCHDAY (GUILDFORD) LIMITED Company Secretary 2001-11-14 CURRENT 1954-03-13 Dissolved 2017-06-16
PRIYEN GUDKA MARCHDAY HOLDINGS LIMITED Company Secretary 2001-11-14 CURRENT 1961-04-10 Dissolved 2017-06-16
PRIYEN GUDKA LINGFIELD INVESTMENTS LIMITED Company Secretary 2001-11-14 CURRENT 1998-07-13 Dissolved 2018-04-18
PRIYEN GUDKA MONTICELLO (WINDSOR) LIMITED Company Secretary 2001-11-14 CURRENT 2001-08-30 Dissolved 2018-04-18
ROSE JACQUELINE LEIGH MARCHDAY HOLDINGS LIMITED Company Secretary 1992-04-18 CURRENT 1961-04-10 Dissolved 2017-06-16
ROSE JACQUELINE LEIGH KOP PAVEMENT SHOPPING LIMITED Company Secretary 1992-04-18 CURRENT 1973-11-27 Active
ROSE JACQUELINE LEIGH GATE OF BARBICAN LIMITED Company Secretary 1991-10-10 CURRENT 1979-07-27 Active
PRIYEN GUDKA SKYLANDER ESTATES LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
PRIYEN GUDKA KOP PAVEMENT SHOPPING LIMITED Director 2004-08-11 CURRENT 1973-11-27 Active
PRIYEN GUDKA MONTICELLO EVENTS LIMITED Director 2002-10-14 CURRENT 2001-10-02 Dissolved 2017-06-16
PRIYEN GUDKA MARCHDAY INVESTMENTS LTD Director 2002-03-26 CURRENT 2000-06-08 Active - Proposal to Strike off
PRIYEN GUDKA LINGFIELD WAREHOUSING LIMITED Director 2001-11-14 CURRENT 1998-01-20 Dissolved 2017-06-16
PRIYEN GUDKA MARCHDAY (GUILDFORD) LIMITED Director 2001-11-14 CURRENT 1954-03-13 Dissolved 2017-06-16
PRIYEN GUDKA MARCHDAY HOLDINGS LIMITED Director 2001-11-14 CURRENT 1961-04-10 Dissolved 2017-06-16
PRIYEN GUDKA LINGFIELD INVESTMENTS LIMITED Director 2001-11-14 CURRENT 1998-07-13 Dissolved 2018-04-18
PRIYEN GUDKA MONTICELLO (WINDSOR) LIMITED Director 2001-11-14 CURRENT 2001-08-30 Dissolved 2018-04-18
DUDLEY STEPHEN LEIGH CANADIAN & PORTLAND ESTATES (HOLDINGS) LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
DUDLEY STEPHEN LEIGH MOSAIC CHARITABLE CONSULTANCY Director 2005-04-11 CURRENT 2005-04-11 Active - Proposal to Strike off
DUDLEY STEPHEN LEIGH MONTICELLO EVENTS LIMITED Director 2001-10-10 CURRENT 2001-10-02 Dissolved 2017-06-16
DUDLEY STEPHEN LEIGH MONTICELLO (WINDSOR) LIMITED Director 2001-08-30 CURRENT 2001-08-30 Dissolved 2018-04-18
DUDLEY STEPHEN LEIGH MARCHDAY INVESTMENTS LTD Director 2000-08-08 CURRENT 2000-06-08 Active - Proposal to Strike off
DUDLEY STEPHEN LEIGH LINGFIELD INVESTMENTS LIMITED Director 1998-07-23 CURRENT 1998-07-13 Dissolved 2018-04-18
DUDLEY STEPHEN LEIGH LINGFIELD WAREHOUSING LIMITED Director 1998-02-11 CURRENT 1998-01-20 Dissolved 2017-06-16
DUDLEY STEPHEN LEIGH THE REDINGTON FROGNAL ASSOCIATION Director 1997-11-17 CURRENT 1997-11-17 Active
DUDLEY STEPHEN LEIGH CHAPEL PROPERTIES LIMITED Director 1996-01-04 CURRENT 1996-01-04 Active
DUDLEY STEPHEN LEIGH CANADIAN & PORTLAND DEVELOPMENTS LIMITED Director 1995-03-24 CURRENT 1995-03-23 Active
DUDLEY STEPHEN LEIGH MARCHDAY (GUILDFORD) LIMITED Director 1992-04-18 CURRENT 1954-03-13 Dissolved 2017-06-16
DUDLEY STEPHEN LEIGH MARCHDAY HOLDINGS LIMITED Director 1992-04-18 CURRENT 1961-04-10 Dissolved 2017-06-16
DUDLEY STEPHEN LEIGH KOP PAVEMENT SHOPPING LIMITED Director 1992-04-18 CURRENT 1973-11-27 Active
DUDLEY STEPHEN LEIGH GATE OF BARBICAN LIMITED Director 1991-10-10 CURRENT 1979-07-27 Active
ALAN PETER HARRY MANN COURT LANE OWNERS MANAGEMENT COMPANY LTD. Director 2017-06-26 CURRENT 2017-06-09 Active
ALAN PETER HARRY MANN CLIFTON COLLEGE DEVELOPMENT TRUST Director 2017-01-01 CURRENT 2010-11-16 Active
ALAN PETER HARRY MANN JAMES MATT INVESTMENTS LIMITED Director 2007-10-22 CURRENT 2007-10-22 Active - Proposal to Strike off
ALAN PETER HARRY MANN MONTICELLO EVENTS LIMITED Director 2001-10-10 CURRENT 2001-10-02 Dissolved 2017-06-16
ALAN PETER HARRY MANN MARCHDAY INVESTMENTS LTD Director 2000-08-08 CURRENT 2000-06-08 Active - Proposal to Strike off
ALAN PETER HARRY MANN LINGFIELD WAREHOUSING LIMITED Director 1998-02-11 CURRENT 1998-01-20 Dissolved 2017-06-16
ALAN PETER HARRY MANN KOP PAVEMENT SHOPPING LIMITED Director 1992-04-18 CURRENT 1973-11-27 Active
ALAN PETER HARRY MANN PETER INVESTMENTS LIMITED Director 1991-03-27 CURRENT 1978-09-26 Active
JOHN STEPHEN ORCHARD ALBION INCORPORATED LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
JOHN STEPHEN ORCHARD FESTIVAL OF THRIFT CIC Director 2015-04-25 CURRENT 2015-04-25 Active
JOHN STEPHEN ORCHARD MERRIE ENGLAND LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
JOHN STEPHEN ORCHARD MONTICELLO EVENTS LIMITED Director 2001-10-10 CURRENT 2001-10-02 Dissolved 2017-06-16
JOHN STEPHEN ORCHARD MONTICELLO (WINDSOR) LIMITED Director 2001-08-30 CURRENT 2001-08-30 Dissolved 2018-04-18
JOHN STEPHEN ORCHARD MARCHDAY INVESTMENTS LTD Director 2000-08-08 CURRENT 2000-06-08 Active - Proposal to Strike off
JOHN STEPHEN ORCHARD MARCHDAY (GUILDFORD) LIMITED Director 2000-02-08 CURRENT 1954-03-13 Dissolved 2017-06-16
JOHN STEPHEN ORCHARD MARCHDAY HOLDINGS LIMITED Director 2000-02-08 CURRENT 1961-04-10 Dissolved 2017-06-16
JOHN STEPHEN ORCHARD LINGFIELD INVESTMENTS LIMITED Director 1998-07-23 CURRENT 1998-07-13 Dissolved 2018-04-18
JOHN STEPHEN ORCHARD LINGFIELD WAREHOUSING LIMITED Director 1998-02-11 CURRENT 1998-01-20 Dissolved 2017-06-16
JOHN STEPHEN ORCHARD KOP PAVEMENT SHOPPING LIMITED Director 1993-12-15 CURRENT 1973-11-27 Active
MAUREEN POSTLES MONTICELLO EVENTS LIMITED Director 2001-10-10 CURRENT 2001-10-02 Dissolved 2017-06-16
MAUREEN POSTLES MARCHDAY INVESTMENTS LTD Director 2000-08-08 CURRENT 2000-06-08 Active - Proposal to Strike off
MAUREEN POSTLES LINGFIELD WAREHOUSING LIMITED Director 1998-02-11 CURRENT 1998-01-20 Dissolved 2017-06-16
MAUREEN POSTLES KOP PAVEMENT SHOPPING LIMITED Director 1993-12-15 CURRENT 1973-11-27 Active
GRAHAM EDWARD SMITH VIEWBLOCK PROPERTY MANAGEMENT LIMITED Director 2018-04-06 CURRENT 1988-12-23 Active
GRAHAM EDWARD SMITH EDGESHOVE LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
GRAHAM EDWARD SMITH KOP PAVEMENT SHOPPING LIMITED Director 2004-08-11 CURRENT 1973-11-27 Active
GRAHAM EDWARD SMITH MONTICELLO EVENTS LIMITED Director 2001-10-10 CURRENT 2001-10-02 Dissolved 2017-06-16
GRAHAM EDWARD SMITH MONTICELLO (WINDSOR) LIMITED Director 2001-08-30 CURRENT 2001-08-30 Dissolved 2018-04-18
GRAHAM EDWARD SMITH MARCHDAY INVESTMENTS LTD Director 2000-08-08 CURRENT 2000-06-08 Active - Proposal to Strike off
GRAHAM EDWARD SMITH MARCHDAY (GUILDFORD) LIMITED Director 2000-02-08 CURRENT 1954-03-13 Dissolved 2017-06-16
GRAHAM EDWARD SMITH MARCHDAY HOLDINGS LIMITED Director 2000-02-08 CURRENT 1961-04-10 Dissolved 2017-06-16
GRAHAM EDWARD SMITH LINGFIELD INVESTMENTS LIMITED Director 1998-07-23 CURRENT 1998-07-13 Dissolved 2018-04-18
GRAHAM EDWARD SMITH LINGFIELD WAREHOUSING LIMITED Director 1998-02-11 CURRENT 1998-01-20 Dissolved 2017-06-16

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
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2017
2016-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB
2015-02-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-184.70DECLARATION OF SOLVENCY
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 89277
2014-07-01AR0126/06/14 FULL LIST
2014-05-08AUDAUDITOR'S RESIGNATION
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2014-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-11MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10AR0126/06/13 FULL LIST
2013-04-04RES01ADOPT ARTICLES 19/03/2013
2013-04-04RES12VARYING SHARE RIGHTS AND NAMES
2013-04-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-04SH0119/03/13 STATEMENT OF CAPITAL GBP 89277.00
2013-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-06-26AR0126/06/12 FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ORCHARD / 23/12/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN ORCHARD / 01/10/2011
2011-06-29AR0126/06/11 FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM
2010-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-20AUDAUDITOR'S RESIGNATION
2010-07-05AR0126/06/10 FULL LIST
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-06-26363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH
2008-06-27363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2007-06-28363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-07-14363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2005-08-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-15395PARTICULARS OF MORTGAGE/CHARGE
2005-06-28363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-02363sRETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2004-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-24288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2003-07-05363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-01-23SASHARES AGREEMENT OTC
2003-01-02123NC INC ALREADY ADJUSTED 20/12/02
2003-01-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARCHDAY GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-11-07
Appointment of Liquidators2015-02-05
Notices to Creditors2015-02-05
Resolutions for Winding-up2015-02-05
Fines / Sanctions
No fines or sanctions have been issued against MARCHDAY GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF CASH DEPOSIT 2010-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
MORTGAGE OVER SHARES 2010-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
DEED OF SECURITY OVER CASH DEPOSIT 2010-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 2010-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
ASSIGNMENT OF HEDGING AGREEMENTS BY WAY OF SECURITY 2010-11-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE)
LEGAL CHARGE 2005-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF SECURITIES 2005-08-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2002-12-17 Satisfied BRADFORD & BINGLEY PENSIONS LIMITED
CHARGE OF SECURITIES 2002-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 MARCHDAY GROUP PLC

Intangible Assets
Patents
We have not found any records of MARCHDAY GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MARCHDAY GROUP PLC
Trademarks
We have not found any records of MARCHDAY GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KISS GYMS LTD 2012-01-21 Outstanding

We have found 1 mortgage charges which are owed to MARCHDAY GROUP PLC

Income
Government Income

Government spend with MARCHDAY GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Darlington Borough Council 2014-04-01 GBP £20,000 Grants
City of Westminster Council 2014-02-24 GBP £114,783
City of Westminster Council 2013-07-23 GBP £2,546
City of Westminster Council 2013-02-01 GBP £114,437

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARCHDAY GROUP PLC 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 TypeNotice of
Defending partyMARCHDAY GROUP PLCEvent Date2017-11-07
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARCHDAY GROUP PLCEvent Date2015-02-03
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN . : Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyMARCHDAY GROUP PLCEvent Date2015-02-03
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 26th day of February 2015, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts (IP No. 6055), of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN , the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 February 2015. This notice is purely formal and it is anticipated that all creditors will be paid in full. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARCHDAY GROUP PLCEvent Date2015-02-03
Passed: Tuesday, 3 February 2015 at 11:00am At a General Meeting of the above named Company, duly convened, and held on Tuesday, 3 February 2015 at 12 Winchfield Close, Harrow, Middlesex HA3 0DT the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1 January 2015. 3. As a Special Resolution, "THAT in accordance with the provision of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all of any part of the company's assets". Phillip Anthony Roberts (IP Number: 6055) of Sterling Ford , Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN was appointed Liquidator of the Company on 3 February 2015. Any person who requires further information may contact the Liquidator's office by telephone on 01727 811 161 or by email at office@sterlingford.co.uk. Priyen Gudka , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCHDAY GROUP PLC 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 MARCHDAY GROUP PLC 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.