Company NameMarina Homes Limited
DirectorsDavid Philip Waxman and David Michael Rose
Company StatusLiquidation
Company Number02321543
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameCarol Anne Dawber
NationalityBritish
StatusCurrent
Appointed12 December 2001(13 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address27 Thornham New Road
Castleton
Rochdale
Lancashire
OL11 2XR
Director NameMr David Philip Waxman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(15 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cavendish Road
Salford
Lancashire
M7 4WW
Director NameMr David Michael Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2007(18 years, 6 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Higher Lane
Whitefield
Manchester
Lancashire
M45 7BG
Director NameJames Riley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1993)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressMoss End Farm
Spenbrook Road
Newchurch In Pendle
Lancashire
BB12 9JQ
Secretary NameBrian Matthew Mulhall
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 1997)
RoleCompany Director
Correspondence Address19 Wynchgate Road
Hazel Grove
Stockport
Cheshire
SK7 6NZ
Director NameAngela Elizabeth Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 1994)
RoleReceptionist
Correspondence Address85 Lever Street
Little Lever
Bolton
Lancashire
BL3 1BA
Director NameWendy Billingsley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 17 November 2000)
RoleSecretary
Correspondence Address45 High Street
Godley
Hyde
Cheshire
SK14 2PU
Secretary NameMrs Patricia Ann Nolan (Nee Rosenthal)
NationalityBritish
StatusResigned
Appointed13 November 1997(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address19 Wynchgate Road
Hazel Grove
Stockport
Cheshire
SK7 6NZ
Director NameSandra Mary Wrigley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 12 December 2001)
RoleTax Manager
Correspondence Address5 Malta Close
Middleton
Manchester
Lancashire
M24 2BT
Secretary NamePaul Alexander Symington
NationalityBritish
StatusResigned
Appointed16 July 2001(12 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence Address66 Gigg Lane
Bury
Lancashire
BL9 9HU
Director NameDavid Michael Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2004)
RoleProperty Developer
Correspondence AddressThe Penthouse
Pinfold Court Pinfold Lane
Manchester
Lancashire
M45 7NZ

Location

Registered Address27 Byrom Street
Castlefield
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1David Michael Rose
100.00%
Ordinary

Financials

Year2014
Net Worth£33,614
Cash£522
Current Liabilities£3,254

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return25 November 2016 (7 years, 5 months ago)
Next Return Due9 December 2017 (overdue)

Charges

27 March 2015Delivered on: 15 April 2015
Persons entitled: Creativityetc LTD

Classification: A registered charge
Outstanding
4 August 2014Delivered on: 19 August 2014
Persons entitled: David Waxman

Classification: A registered charge
Particulars: Pinfold court whitefield manchester.
Outstanding
25 November 2004Delivered on: 4 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 70 and 72 tyldesley road atherton t/n GM69678,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 May 2023Progress report in a winding up by the court (14 pages)
31 August 2022Notice of removal of liquidator by court (13 pages)
22 April 2022Progress report in a winding up by the court (21 pages)
14 April 2021Progress report in a winding up by the court (17 pages)
27 August 2020Appointment of a liquidator (3 pages)
16 July 2020Insolvency:s/s cert. Release of liquidator (4 pages)
27 March 2020Progress report in a winding up by the court (18 pages)
14 May 2019Progress report in a winding up by the court (17 pages)
15 December 2018Satisfaction of charge 1 in full (4 pages)
19 March 2018Registered office address changed from C/O Cg & Co Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU to Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 19 March 2018 (2 pages)
13 March 2018Appointment of a liquidator (4 pages)
12 March 2018Registered office address changed from C/O Alan Barr & Co 146/148 Bury Old Road Whitefield Manchester M45 6AT to C/O Cg & Co Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 12 March 2018 (2 pages)
9 March 2018Appointment of a liquidator (3 pages)
29 January 2018Order of court to wind up (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20
(5 pages)
28 January 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 20
(5 pages)
15 April 2015Registration of charge 023215430003, created on 27 March 2015 (19 pages)
15 April 2015Registration of charge 023215430003, created on 27 March 2015 (19 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(5 pages)
26 February 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 20
(5 pages)
19 August 2014Registration of charge 023215430002, created on 4 August 2014 (7 pages)
19 August 2014Registration of charge 023215430002, created on 4 August 2014 (7 pages)
19 August 2014Registration of charge 023215430002, created on 4 August 2014 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(5 pages)
17 April 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 20
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2012Registered office address changed from Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Beever & Struthers St Georges House 215-219 Chester Road Manchester M15 4JE on 19 April 2012 (1 page)
22 December 2011Director's details changed for Mr David Michael Rose on 1 October 2011 (2 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr David Michael Rose on 1 October 2011 (2 pages)
22 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
22 December 2011Director's details changed for Mr David Michael Rose on 1 October 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Return made up to 25/11/08; full list of members (3 pages)
30 January 2009Return made up to 25/11/08; full list of members (3 pages)
29 January 2009Director's change of particulars / david rose / 01/11/2008 (1 page)
29 January 2009Director's change of particulars / david rose / 01/11/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 25/11/07; no change of members (8 pages)
11 January 2008Return made up to 25/11/07; no change of members (8 pages)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Return made up to 25/11/06; full list of members (6 pages)
12 December 2006Return made up to 25/11/06; full list of members (6 pages)
8 December 2005Return made up to 25/11/05; full list of members (6 pages)
8 December 2005Return made up to 25/11/05; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Return made up to 25/11/04; full list of members (6 pages)
2 March 2005Return made up to 25/11/04; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
7 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
7 May 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
2 February 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
2 February 2004Return made up to 25/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
21 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
21 July 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
25 January 2003Return made up to 25/11/02; full list of members (6 pages)
25 January 2003Return made up to 25/11/02; full list of members (6 pages)
12 December 2002Company name changed A.E. builders LIMITED\certificate issued on 12/12/02 (2 pages)
12 December 2002Company name changed A.E. builders LIMITED\certificate issued on 12/12/02 (2 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
5 December 2001Return made up to 25/11/01; full list of members (6 pages)
5 December 2001Return made up to 25/11/01; full list of members (6 pages)
13 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
13 August 2001Accounts for a dormant company made up to 30 November 2000 (3 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
29 November 2000Return made up to 25/11/00; full list of members (6 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
15 December 1999Accounts for a dormant company made up to 30 November 1999 (3 pages)
15 December 1999Accounts for a dormant company made up to 30 November 1999 (3 pages)
13 December 1999Return made up to 25/11/99; full list of members (6 pages)
13 December 1999Return made up to 25/11/99; full list of members (6 pages)
7 January 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
7 January 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
7 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 December 1998Return made up to 25/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1997Accounts for a dormant company made up to 30 November 1997 (3 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Accounts for a dormant company made up to 30 November 1997 (3 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Secretary resigned (1 page)
6 December 1996Return made up to 25/11/96; no change of members (4 pages)
6 December 1996Accounts for a dormant company made up to 30 November 1996 (3 pages)
6 December 1996Accounts for a dormant company made up to 30 November 1996 (3 pages)
6 December 1996Return made up to 25/11/96; no change of members (4 pages)
7 December 1995Return made up to 25/11/95; no change of members (4 pages)
7 December 1995Accounts for a dormant company made up to 30 November 1995 (2 pages)
7 December 1995Accounts for a dormant company made up to 30 November 1995 (2 pages)
7 December 1995Return made up to 25/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)