Marshall Properties Projects Limited

DataGardener
dissolved

Marshall Properties Projects Limited

02745401Private Limited With Share Capital

Wilson Field Limited The Manor H, Ecclesall Road South, Sheffield, S119PS
Incorporated

07/09/1992

Company Age

33 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Marshall Properties Projects Limited (02745401) is a private limited with share capital incorporated on 07/09/1992 (33 years old) and registered in sheffield, S119PS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 07/09/1992
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

48

Registered

0

Outstanding

0

Part Satisfied

48

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:10-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-03-2021
Resolution
Category:Resolution
Date:10-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2020
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:14-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:25-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:11-04-2013
Change Of Name Notice
Category:Change Of Name
Date:11-04-2013
Legacy
Category:Mortgage
Date:06-11-2012
Legacy
Category:Mortgage
Date:06-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:02-11-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:26-10-2012
Legacy
Category:Mortgage
Date:23-10-2012
Legacy
Category:Mortgage
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2011
Legacy
Category:Mortgage
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Legacy
Category:Mortgage
Date:26-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2009
Legacy
Category:Annual Return
Date:22-09-2009
Legacy
Category:Address
Date:22-09-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Mortgage
Date:05-06-2009
Legacy
Category:Address
Date:09-12-2008
Legacy
Category:Officers
Date:17-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2008
Legacy
Category:Annual Return
Date:03-10-2008
Legacy
Category:Annual Return
Date:05-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2007
Legacy
Category:Mortgage
Date:05-01-2007
Legacy
Category:Mortgage
Date:22-12-2006
Legacy
Category:Mortgage
Date:22-12-2006
Legacy
Category:Mortgage
Date:22-12-2006
Legacy
Category:Mortgage
Date:22-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date05/11/2022
Filing Date09/02/2021
Latest Accounts05/02/2021

Trading Addresses

Betton Business Park, East Ayton, Scarborough, North Yorkshire, YO139HT
Wilson Field Limited The Manor H, Ecclesall Road South, Sheffield, S11 9Ps, S119PSRegistered

Contact

Wilson Field Limited The Manor H, Ecclesall Road South, Sheffield, S119PS