About

Registered Number: 03694083
Date of Incorporation: 12/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2016 (7 years and 9 months ago)
Registered Address: RICHARD J SMITH & CO, 53 Fore Street, Ivybridge, Devon, PL21 9AE,

 

Mardon Properties Ltd was founded on 12 January 1999 and has its registered office in Ivybridge. We don't know the number of employees at the business. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERSON, Duncan Fraser 04 January 2011 - 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 19 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 April 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
3.6 - Abstract of receipt and payments in receivership 18 June 2015
RM02 - N/A 18 June 2015
3.6 - Abstract of receipt and payments in receivership 18 May 2015
4.68 - Liquidator's statement of receipts and payments 26 November 2014
3.6 - Abstract of receipt and payments in receivership 20 June 2014
3.6 - Abstract of receipt and payments in receivership 30 January 2014
4.68 - Liquidator's statement of receipts and payments 20 November 2013
LQ01 - Notice of appointment of receiver or manager 23 November 2012
RESOLUTIONS - N/A 09 November 2012
4.20 - N/A 09 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2012
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 25 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AP03 - Appointment of secretary 10 January 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 10 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
395 - Particulars of a mortgage or charge 14 September 2007
AA - Annual Accounts 05 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
395 - Particulars of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
363a - Annual Return 26 January 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 18 February 2005
395 - Particulars of a mortgage or charge 08 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 15 November 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
123 - Notice of increase in nominal capital 28 May 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
CERTNM - Change of name certificate 03 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 22 March 2000
363s - Annual Return 20 January 2000
RESOLUTIONS - N/A 18 August 1999
RESOLUTIONS - N/A 18 August 1999
RESOLUTIONS - N/A 18 August 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
225 - Change of Accounting Reference Date 25 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
NEWINC - New incorporation documents 12 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2008 Outstanding

N/A

Legal charge 27 June 2008 Outstanding

N/A

Legal charge over building contract 10 September 2007 Outstanding

N/A

Debenture 09 July 2007 Outstanding

N/A

Legal charge over agreement for lease 09 July 2007 Outstanding

N/A

Legal charge over grant agreement 09 July 2007 Outstanding

N/A

Charge over building contract 07 February 2005 Fully Satisfied

N/A

Charge over credit balance 27 January 2005 Fully Satisfied

N/A

Legal mortgage 27 January 2005 Fully Satisfied

N/A

Debenture 27 January 2005 Fully Satisfied

N/A

Estate rentcharge deposit deed 12 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.