MARSHGATE BUILDERS LTD
ASHFORD LEMON PIE CASH MACHINES LIMITED

Hellopages » Kent » Ashford » TN24 8DH
Company number 04649086
Status Liquidation
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address GATEWAY HOUSE HIGHPOINT BUSINESS VILLAGE, HENWOOD, ASHFORD, KENT, TN24 8DH
Home Country United Kingdom
Nature of Business 43310 - Plastering, 43330 - Floor and wall covering, 43341 - Painting
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 13 September 2016; Satisfaction of charge 6 in full; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of MARSHGATE BUILDERS LTD are www.marshgatebuilders.co.uk, and www.marshgate-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshgate Builders Ltd is a Private Limited Company. The company registration number is 04649086. Marshgate Builders Ltd has been working since 27 January 2003. The present status of the company is Liquidation. The registered address of Marshgate Builders Ltd is Gateway House Highpoint Business Village Henwood Ashford Kent Tn24 8dh. . HUGHES, Martyn is a Director of the company. Secretary DIXSON, Kaye has been resigned. Secretary HUGHES, Martyn has been resigned. Secretary LUDDEN, Vincent John Daniel has been resigned. Director DIXSON, Kaye has been resigned. Director JONES, Michael has been resigned. The company operates in "Plastering".


Current Directors

Director
HUGHES, Martyn
Appointed Date: 27 January 2003
64 years old

Resigned Directors

Secretary
DIXSON, Kaye
Resigned: 19 May 2003
Appointed Date: 27 January 2003

Secretary
HUGHES, Martyn
Resigned: 18 December 2006
Appointed Date: 19 May 2003

Secretary
LUDDEN, Vincent John Daniel
Resigned: 06 May 2008
Appointed Date: 18 December 2006

Director
DIXSON, Kaye
Resigned: 19 May 2003
Appointed Date: 27 January 2003
76 years old

Director
JONES, Michael
Resigned: 18 December 2006
Appointed Date: 27 January 2003
72 years old

MARSHGATE BUILDERS LTD Events

11 Nov 2016
Liquidators statement of receipts and payments to 13 September 2016
08 Mar 2016
Satisfaction of charge 6 in full
29 Sep 2015
Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2015
Registered office address changed from 20 Sabre Court Valentine Close Gillingham Business Park Gillingham Kent ME8 0RW to Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH on 23 September 2015
22 Sep 2015
Appointment of a voluntary liquidator
...
... and 59 more events
02 Jun 2003
Resolutions
  • RES13 ‐ Resdesignate shares 27/01/03

02 Jun 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Jun 2003
Ad 27/01/03--------- £ si 5@1=5 £ ic 92/97
02 Jun 2003
Secretary resigned;director resigned
27 Jan 2003
Incorporation

MARSHGATE BUILDERS LTD Charges

5 August 2015
Charge code 0464 9086 0008
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Peter Waddell of Big Motoring World
Description: Contains fixed charge…
8 May 2012
Rent deposit deed
Delivered: 15 May 2012
Status: Satisfied on 14 August 2015
Persons entitled: Zurich Assurance LTD
Description: All its interest in the account and the deposit balance…
24 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 8 March 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Marshgate Builders Directors Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
17 April 2009
Debenture
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Stakeholder rent deposit deed
Delivered: 6 March 2009
Status: Satisfied on 14 August 2015
Persons entitled: Cppf (Gillingham Bp) Jersey Nominee a Limited and Cppf (Gillingham Bp) Jersey Nominee B Limited
Description: The deposit account, see image for full details.
1 May 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied on 16 October 2010
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Debenture
Delivered: 14 May 2008
Status: Satisfied on 16 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…