Company number 05330624
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address 1 BIRCHWOOD DELL BIRCHWOOD DELL, BESSACARR, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 6SY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Registered office address changed from 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY England to 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on 21 November 2016; Appointment of Mr Salvatore Ciullo as a secretary on 20 October 2016. The most likely internet sites of MARBLECHIP LIMITED are www.marblechip.co.uk, and www.marblechip.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and one months. Marblechip Limited is a Private Limited Company.
The company registration number is 05330624. Marblechip Limited has been working since 12 January 2005.
The present status of the company is Active. The registered address of Marblechip Limited is 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire England Dn4 6sy. The company`s financial liabilities are £295.45k. It is £83.18k against last year. The cash in hand is £25.5k. It is £24.57k against last year. And the total assets are £837.88k, which is £192.15k against last year. CIULLO, Salvatore is a Secretary of the company. CIULLO, Salvatore is a Director of the company. DIXON, Simon Timothy is a Director of the company. GOODWIN, Michael Ben is a Director of the company. GOODWIN, Simon Michael is a Director of the company. Secretary DIXON, Paul William Henry has been resigned. Secretary DIXON, Simon Timothy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DIXON, Paul William Henry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
marblechip Key Finiance
LIABILITIES
£295.45k
+39%
CASH
£25.5k
+2650%
TOTAL ASSETS
£837.88k
+29%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 January 2006
Appointed Date: 12 January 2005
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 January 2006
Appointed Date: 12 January 2005
MARBLECHIP LIMITED Events
21 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Nov 2016
Registered office address changed from 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY England to 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on 21 November 2016
25 Oct 2016
Appointment of Mr Salvatore Ciullo as a secretary on 20 October 2016
25 Oct 2016
Registered office address changed from 1 Monckton Court South Newbald Road North Newbald York YO34 4RW to 1 Birchwood Dell Birchwood Dell Bessacarr Doncaster South Yorkshire DN4 6SY on 25 October 2016
17 Sep 2016
Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016
...
... and 45 more events
01 Mar 2006
New secretary appointed;new director appointed
01 Mar 2006
New secretary appointed;new director appointed
01 Mar 2006
Registered office changed on 01/03/06 from: 16 churchill way cardiff CF10 2DX
18 Jan 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
12 Jan 2005
Incorporation
12 March 2009
Legal mortgage
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 baker street hull 20 baker street hull and land to north…
12 March 2009
Memorandum of security over cash deposits
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit and each and every debt…
12 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: T/No HS30532 HS106838 YEA48309 HS5563 HS14722 HS39890 and…
26 February 2008
Legal charge
Delivered: 12 March 2008
Status: Satisfied
on 9 April 2009
Persons entitled: Bank of Scotland PLC
Description: The property under t/n HS106838 and HS30532 fixed charge…
19 February 2008
Corporate guarantee
Delivered: 26 February 2008
Status: Satisfied
on 9 April 2009
Persons entitled: Bank of Scotland PLC
Description: All the companies present and future bank accounts cash at…
5 July 2007
Legal charge
Delivered: 26 July 2007
Status: Satisfied
on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.3 acres of land carnaby industrial estate bridlington t/n…
6 July 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied
on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north side and north west side of lancaster…
6 July 2006
Debenture
Delivered: 8 July 2006
Status: Satisfied
on 9 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…