About

Registered Number: 03456774
Date of Incorporation: 28/10/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 21 Belle Vue Street, Filey, North Yorkshire, YO14 9HU

 

B. & P. Marquees Ltd was established in 1997, it's status is listed as "Dissolved". The companies directors are listed as Towlerton, Barry, Towlerton, Mary, Towlerton, Peter Michael, Towlerton, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWLERTON, Barry 28 October 1997 - 1
TOWLERTON, Mary 16 October 2009 - 1
TOWLERTON, Peter Michael 28 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
TOWLERTON, Mary 28 October 1997 16 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 04 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 03 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 April 2011
MG01 - Particulars of a mortgage or charge 23 March 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 09 November 2009
AP01 - Appointment of director 09 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 03 September 2004
395 - Particulars of a mortgage or charge 11 May 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 04 September 2001
395 - Particulars of a mortgage or charge 06 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 23 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
287 - Change in situation or address of Registered Office 14 November 1997
NEWINC - New incorporation documents 28 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2011 Outstanding

N/A

Debenture 07 May 2004 Outstanding

N/A

Debenture 25 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.