Liquidation
Company Information for MARBLE HILL CONSULTANTS TWICKENHAM LIMITED
52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
|
Company Registration Number
06371567
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARBLE HILL CONSULTANTS TWICKENHAM LIMITED | |
Legal Registered Office | |
52 RAVENSFIELD GARDENS EPSOM KT19 0SR Other companies in KT13 | |
Company Number | 06371567 | |
---|---|---|
Company ID Number | 06371567 | |
Date formed | 2007-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 16:14:34 |
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 |
---|---|---|
DUNCAN HARRISON |
||
STUART LEONARD COLLINS |
||
DUNCAN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE JACK JONES |
Director | ||
ANDREW WENTWORTH EVERETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARBLE HILL CONSULTANTS (EVERGREEN HOUSE) LTD | Director | 2014-11-07 | CURRENT | 2014-11-07 | Liquidation | |
WENTWORTHS ESTATES LIMITED | Director | 2008-07-01 | CURRENT | 2004-01-20 | Dissolved 2016-07-05 | |
HARRISON WENTWORTHS ESTATES LIMITED | Director | 2008-01-15 | CURRENT | 2004-06-04 | Dissolved 2016-08-23 | |
MARBLE HILL CONSULTANTS LTD | Director | 2007-01-22 | CURRENT | 2006-11-15 | Liquidation | |
ECO LAND AND NEW HOMES LTD | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2018-05-20 | |
MHCT BRISCOE LTD | Director | 2015-10-06 | CURRENT | 2015-10-06 | Dissolved 2018-03-27 | |
HARRISON WENTWORTHS ESTATES LIMITED | Director | 2008-01-15 | CURRENT | 2004-06-04 | Dissolved 2016-08-23 | |
MARBLE HILL CONSULTANTS LTD | Director | 2007-01-22 | CURRENT | 2006-11-15 | Liquidation | |
ECO LAND AND NEW HOMES LTD | Director | 2006-10-25 | CURRENT | 2006-10-25 | Dissolved 2018-05-20 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM BEACON HOUSE SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063715670009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063715670008 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN HARRISON / 01/06/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DUNCAN HARRISON / 01/01/2015 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063715670004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063715670003 | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 14/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063715670006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063715670007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063715670005 | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063715670003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063715670004 | |
AR01 | 14/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/09/12 FULL LIST | |
SH01 | 14/08/12 STATEMENT OF CAPITAL GBP 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EVERETT | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LEONARD COLLINS / 23/03/2010 | |
AR01 | 14/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM SUITE 3, 47 ST MARGARETS GROVE ST MARGARETS MIDDLESEX TW1 1JF | |
AR01 | 14/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-08-30 |
Appointment of Liquidators | 2017-08-30 |
Notices to Creditors | 2017-08-30 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INTERBAY FUNDING LIMITED | ||
Outstanding | INTERBAY FUNDING LIMITED | ||
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
Outstanding | COMMERCIAL ACCEPTANCES LIMITED | ||
Outstanding | ANDREW WENTWORTH EVERETT | ||
Satisfied | MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED | ||
Satisfied | MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED | ||
LEGAL CHARGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due Within One Year | 2013-09-30 | £ 1,128,059 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 1,660,313 |
Creditors Due Within One Year | 2011-10-01 | £ 1,586,157 |
Creditors and other liabilities
|
|
|
|
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 MARBLE HILL CONSULTANTS TWICKENHAM LIMITED
Called Up Share Capital | 2011-10-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2013-09-30 | £ 12,453 |
Cash Bank In Hand | 2011-10-01 | £ 1,800 |
Current Assets | 2013-09-30 | £ 959,354 |
Current Assets | 2012-10-01 | £ 971,744 |
Current Assets | 2011-10-01 | £ 899,182 |
Debtors | 2013-09-30 | £ 84,459 |
Debtors | 2012-10-01 | £ 108,981 |
Debtors | 2011-10-01 | £ 97,382 |
Stocks Inventory | 2013-09-30 | £ 862,442 |
Stocks Inventory | 2012-10-01 | £ 862,442 |
Stocks Inventory | 2011-10-01 | £ 800,000 |
Tangible Fixed Assets | 2011-10-01 | £ 484 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARBLE HILL CONSULTANTS TWICKENHAM LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MARBLE HILL CONSULTANTS TWICKENHAM LIMITED | Event Date | 2017-08-30 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the Company be wound up voluntarily. Resolution by Members to appoint Liquidator: That T J Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be appointed Liquidator of the Company for the purposes of the voluntary winding-up The following Written Resolution were passed pursuant to the provision of section 288 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: 22 August 2017 Liquidators Details: Tony James Thompson , (IP no 5280 ) of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 D A Harrison , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARBLE HILL CONSULTANTS TWICKENHAM LIMITED | Event Date | 2017-08-22 |
Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARBLE HILL CONSULTANTS TWICKENHAM LIMITED | Event Date | 2017-08-22 |
Nature of Business: Property Development Date of Appointment: 22 August 2017 Notice is hereby given that the Creditors of the company are required, on or before 22 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Tony James Thompson of Piper Thompson, Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ, the Liquidator of the company and, if so required, by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of the business being closed. Liquidators Details: Tony James Thompson , (IP no 5280 ) of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 : | |||
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. |