About

Registered Number: 06058986
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB,

 

Founded in 2007, Marquis Developments (UK) Ltd has its registered office in Fleetwood in Lancashire. We don't currently know the number of employees at the business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
PSC04 - N/A 07 February 2019
AD01 - Change of registered office address 07 February 2019
CH01 - Change of particulars for director 07 February 2019
CH03 - Change of particulars for secretary 07 February 2019
PSC01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH03 - Change of particulars for secretary 14 January 2019
PSC01 - N/A 14 January 2019
PSC09 - N/A 14 January 2019
AA - Annual Accounts 10 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 20 August 2015
DISS40 - Notice of striking-off action discontinued 11 August 2015
AR01 - Annual Return 05 August 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 10 October 2014
DISS40 - Notice of striking-off action discontinued 29 August 2014
AA - Annual Accounts 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 21 March 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 10 February 2010
363a - Annual Return 09 March 2009
225 - Change of Accounting Reference Date 23 February 2009
AA - Annual Accounts 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 06 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
RESOLUTIONS - N/A 17 February 2007
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 2008 Outstanding

N/A

Legal charge 01 April 2008 Outstanding

N/A

Legal charge 13 February 2008 Outstanding

N/A

Legal mortgage 22 June 2007 Fully Satisfied

N/A

Legal charge 30 April 2007 Outstanding

N/A

Legal mortgage 05 March 2007 Outstanding

N/A

Legal mortgage 26 February 2007 Fully Satisfied

N/A

Debenture 20 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.