Marbury Properties Limited

DataGardener
dissolved

Marbury Properties Limited

04738250Private Limited With Share Capital

Xl Business Solutions Ltd, Premier House, Cleckheaton, BD193TT
Incorporated

17/04/2003

Company Age

23 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Marbury Properties Limited (04738250) is a private limited with share capital incorporated on 17/04/2003 (23 years old) and registered in cleckheaton, BD193TT. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 17/04/2003
BD193TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:19-09-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-01-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-01-2015
Resolution
Category:Resolution
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2010
Termination Secretary Company With Name
Category:Officers
Date:11-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2009
Termination Director Company With Name
Category:Officers
Date:04-10-2009
Legacy
Category:Annual Return
Date:12-05-2009
Legacy
Category:Officers
Date:11-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2008
Legacy
Category:Officers
Date:15-10-2008
Legacy
Category:Officers
Date:02-09-2008
Legacy
Category:Annual Return
Date:28-08-2008
Legacy
Category:Address
Date:28-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Address
Date:24-07-2008
Legacy
Category:Officers
Date:07-01-2008
Legacy
Category:Officers
Date:31-12-2007
Legacy
Category:Annual Return
Date:05-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2007
Legacy
Category:Mortgage
Date:07-12-2006
Legacy
Category:Mortgage
Date:30-11-2006
Legacy
Category:Mortgage
Date:30-11-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:09-08-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Officers
Date:19-07-2006
Legacy
Category:Address
Date:19-07-2006
Legacy
Category:Annual Return
Date:12-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2006
Legacy
Category:Officers
Date:09-01-2006
Legacy
Category:Officers
Date:09-01-2006
Resolution
Category:Resolution
Date:07-06-2005
Resolution
Category:Resolution
Date:07-06-2005
Resolution
Category:Resolution
Date:07-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2005
Legacy
Category:Annual Return
Date:01-06-2005
Legacy
Category:Annual Return
Date:11-01-2005
Legacy
Category:Officers
Date:21-12-2004
Legacy
Category:Mortgage
Date:01-07-2004
Legacy
Category:Mortgage
Date:29-06-2004
Legacy
Category:Mortgage
Date:29-06-2004
Legacy
Category:Mortgage
Date:29-06-2004
Legacy
Category:Officers
Date:04-06-2004
Legacy
Category:Officers
Date:19-05-2004
Legacy
Category:Officers
Date:24-03-2004
Legacy
Category:Officers
Date:12-03-2004
Legacy
Category:Officers
Date:12-03-2004
Legacy
Category:Mortgage
Date:24-02-2004
Legacy
Category:Address
Date:27-09-2003
Legacy
Category:Accounts
Date:27-09-2003
Legacy
Category:Mortgage
Date:17-09-2003
Legacy
Category:Mortgage
Date:17-09-2003
Legacy
Category:Mortgage
Date:17-09-2003
Legacy
Category:Officers
Date:03-09-2003
Legacy
Category:Officers
Date:22-08-2003
Legacy
Category:Address
Date:18-08-2003
Legacy
Category:Officers
Date:18-08-2003
Legacy
Category:Officers
Date:20-05-2003
Legacy
Category:Officers
Date:20-05-2003
Legacy
Category:Address
Date:20-05-2003
Incorporation Company
Category:Incorporation
Date:17-04-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date29/09/2014
Latest Accounts31/12/2013

Trading Addresses

Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD193TTRegistered

Contact

Xl Business Solutions Ltd, Premier House, Cleckheaton, BD193TT