Company NameMarble-Hill Developments Limited
DirectorBrenda Lucila Villarreal
Company StatusLiquidation
Company Number04296327
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Brenda Lucila Villarreal
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMexican
StatusCurrent
Appointed15 October 2014(13 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceMexico
Correspondence Address*Default*
290 Moston Lane
Manchester
M40 9WB
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameJohn Henry Shacklady
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address23 Wainscott Road
Southsea
Hampshire
PO4 9NN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Ian James Forbes
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nelson Road
Southsea
Portsmouth
Hampshire
PO5 2AR
Director NameMr Ian James Forbes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(6 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nelson Road
Southsea
Portsmouth
Hampshire
PO5 2AR
Secretary NameDominick Brown
NationalityBritish
StatusResigned
Appointed31 March 2002(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2003)
RoleCompany Director
Correspondence AddressFlat A 6 Waverley Grove
Southsea
PO4 0PZ
Secretary NamePaul Michael Van Herck
NationalityBritish
StatusResigned
Appointed26 November 2003(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 15 October 2014)
RoleOffice Manager
Correspondence Address12 St Ann's Road
Southsea
Hampshire
PO4 9AT
Director NameSarah Jane Pickford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 September 2006)
RoleCompany Director
Correspondence Address12 St Anns Road
Southsea
Portsmouth
Hampshire
PO4 9AT
Director NameSarah Jane Pickford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(7 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Furness Road
Southsea
Hampshire
PO5 2JL

Location

Registered Address*Default*
290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£906,770
Cash£1,986
Current Liabilities£1,214,987

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Next Accounts Due30 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Returns

Next Return Due29 October 2016 (overdue)

Filing History

16 July 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 16 July 2020 (1 page)
13 June 2016Satisfaction of charge 27 in full (2 pages)
13 June 2016Satisfaction of charge 27 in full (2 pages)
10 June 2016Satisfaction of charge 10 in full (1 page)
10 June 2016Satisfaction of charge 10 in full (1 page)
6 November 2014Order of court to wind up (2 pages)
6 November 2014Order of court to wind up (2 pages)
17 October 2014Termination of appointment of Paul Michael Van Herck as a secretary on 15 October 2014 (1 page)
17 October 2014Termination of appointment of Ian James Forbes as a director on 15 October 2014 (1 page)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages)
17 October 2014Termination of appointment of Ian James Forbes as a director on 15 October 2014 (1 page)
17 October 2014Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages)
17 October 2014Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages)
17 October 2014Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS to 83 Ducie Street Manchester M1 2JQ on 17 October 2014 (1 page)
17 October 2014Appointment of Ms Brenda Lucila Villarreal as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Ms Brenda Lucila Villarreal as a director on 15 October 2014 (2 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Termination of appointment of Paul Michael Van Herck as a secretary on 15 October 2014 (1 page)
17 October 2014Director's details changed for Ms Brenda Lucila Villarreal on 15 October 2014 (2 pages)
17 October 2014Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS to 83 Ducie Street Manchester M1 2JQ on 17 October 2014 (1 page)
8 October 2014Termination of appointment of Sarah Jane Pickford as a director on 31 August 2013 (1 page)
8 October 2014Termination of appointment of Sarah Jane Pickford as a director on 31 August 2013 (1 page)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
7 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
17 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
7 August 2013Appointment of Sarah Jane Pickford as a director (3 pages)
7 August 2013Appointment of Sarah Jane Pickford as a director (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2011 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2011 (8 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 September 2010Director's details changed for Ian James Forbes on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Ian James Forbes on 15 September 2010 (2 pages)
15 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 35 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 35 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 28 (4 pages)
19 February 2009Appointment terminated director sarah pickford (1 page)
19 February 2009Appointment terminated director sarah pickford (1 page)
21 January 2009Director appointed sarah jane pickford (2 pages)
21 January 2009Director appointed sarah jane pickford (2 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
15 November 2007Return made up to 15/09/07; full list of members (2 pages)
15 November 2007Return made up to 15/09/07; full list of members (2 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
10 September 2007Registered office changed on 10/09/07 from: 2 dale valley road shirley southampton SD16 6QR (1 page)
10 September 2007Registered office changed on 10/09/07 from: 2 dale valley road shirley southampton SD16 6QR (1 page)
6 September 2007Return made up to 15/09/06; full list of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2007Return made up to 15/09/06; full list of members (6 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
23 December 2005Return made up to 15/09/05; full list of members (7 pages)
23 December 2005Return made up to 15/09/05; full list of members (7 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Return made up to 15/09/04; full list of members (6 pages)
5 October 2004Return made up to 15/09/04; full list of members (6 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Secretary resigned (1 page)
14 December 2003New secretary appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
13 October 2003Return made up to 15/09/03; full list of members (7 pages)
13 October 2003Return made up to 15/09/03; full list of members (7 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
4 November 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 04/11/02
(6 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 144 london road north end portsmouth hampshire PO2 9DQ (1 page)
21 May 2002Registered office changed on 21/05/02 from: 144 london road north end portsmouth hampshire PO2 9DQ (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002Director resigned (1 page)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
24 October 2001Registered office changed on 24/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
24 October 2001New director appointed (2 pages)
1 October 2001Incorporation (17 pages)
1 October 2001Incorporation (17 pages)