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