Company NameMaray Properties Limited
Company StatusDissolved
Company Number05398605
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date10 September 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Darren Norman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleWire Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 1 St Peter's Square
Manchester
M2 3AE
Secretary NameSusan Maria McCrae
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Bryn Cottages
Pen Y Fron Road, Pantymwyn
Mold
Clwyd
CH7 5JE
Wales
Secretary NameMr Alastair John Jeffcott
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCae Nant 22 Ffordd Argoed
Bryn Awelon
Mold
Flintshire
CH7 1LY
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKpmg Llp
1 St Peter's Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Darren Norman
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,194,390
Cash£13,897
Current Liabilities£79,406

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Final Gazette dissolved following liquidation (1 page)
10 June 2015Notice of move from Administration to Dissolution on 26 May 2015 (18 pages)
10 June 2015Notice of move from Administration to Dissolution on 26 May 2015 (18 pages)
10 June 2015Administrator's progress report to 22 May 2015 (18 pages)
10 June 2015Administrator's progress report to 22 May 2015 (18 pages)
4 February 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 4 February 2015 (2 pages)
7 January 2015Administrator's progress report to 27 November 2014 (17 pages)
7 January 2015Administrator's progress report to 27 November 2014 (17 pages)
11 August 2014Notice of extension of period of Administration (1 page)
11 August 2014Notice of extension of period of Administration (1 page)
2 July 2014Administrator's progress report to 27 May 2014 (18 pages)
2 July 2014Administrator's progress report to 27 May 2014 (18 pages)
30 April 2014Statement of affairs with form 2.14B (9 pages)
30 April 2014Statement of affairs with form 2.14B (9 pages)
14 February 2014Notice of deemed approval of proposals (2 pages)
14 February 2014Notice of deemed approval of proposals (2 pages)
24 January 2014Statement of administrator's proposal (34 pages)
24 January 2014Statement of administrator's proposal (34 pages)
6 December 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 6 December 2013 (2 pages)
6 December 2013Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 6 December 2013 (2 pages)
5 December 2013Appointment of an administrator (1 page)
5 December 2013Appointment of an administrator (1 page)
19 June 2013Director's details changed for Mr Darren Norman on 18 March 2013 (2 pages)
19 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
19 June 2013Director's details changed for Mr Darren Norman on 18 March 2013 (2 pages)
19 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(3 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Termination of appointment of Alastair Jeffcott as a secretary (1 page)
24 December 2012Termination of appointment of Alastair Jeffcott as a secretary (1 page)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (11 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Director's details changed for Darren Norman on 18 March 2010 (2 pages)
28 April 2010Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 28 April 2010 (1 page)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Darren Norman on 18 March 2010 (2 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
28 April 2010Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 28 April 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
21 March 2009Return made up to 18/03/09; full list of members (3 pages)
21 March 2009Return made up to 18/03/09; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
19 March 2008Return made up to 18/03/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
9 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 18/03/07; full list of members (2 pages)
8 May 2007Return made up to 18/03/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
9 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2005Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Director resigned (1 page)
18 March 2005Incorporation (16 pages)
18 March 2005Incorporation (16 pages)