MARBURY PROPERTIES LIMITED
CLECKHEATON GRASSMEAD LIMITED

Hellopages » West Yorkshire » Kirklees » BD19 3TT

Company number 04738250
Status Liquidation
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address XL BUSINESS SOLUTIONS LTD PREMIER HOUSE, BRADFORD ROAD, CLECKHEATON, BD19 3TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 29 December 2016; Liquidators statement of receipts and payments to 29 December 2015; Registered office address changed from Barnhill Farm Selby Road Howden Goole North Humberside DN14 7JP to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 21 January 2015. The most likely internet sites of MARBURY PROPERTIES LIMITED are www.marburyproperties.co.uk, and www.marbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bradford Forster Square Rail Station is 4.7 miles; to Bingley Rail Station is 9.4 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marbury Properties Limited is a Private Limited Company. The company registration number is 04738250. Marbury Properties Limited has been working since 17 April 2003. The present status of the company is Liquidation. The registered address of Marbury Properties Limited is Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton Bd19 3tt. . KYLE, Andrew is a Director of the company. Secretary BEEVERS, Paul Anthony has been resigned. Secretary HOLLING, David has been resigned. Secretary SMITH, Jonathan has been resigned. Secretary WORTHINGTON, Mark has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Secretary RUSHWORTH & PARTNERS LIMITED has been resigned. Director KYLE, Andrew has been resigned. Director RUSHWORTH, Justin Gary has been resigned. Director WESTON SMITH, Jane has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KYLE, Andrew
Appointed Date: 10 October 2008
76 years old

Resigned Directors

Secretary
BEEVERS, Paul Anthony
Resigned: 05 October 2005
Appointed Date: 21 May 2004

Secretary
HOLLING, David
Resigned: 14 May 2004
Appointed Date: 14 May 2004

Secretary
SMITH, Jonathan
Resigned: 22 January 2004
Appointed Date: 01 June 2003

Secretary
WORTHINGTON, Mark
Resigned: 01 June 2006
Appointed Date: 05 October 2005

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 May 2003
Appointed Date: 17 April 2003

Secretary
RUSHWORTH & PARTNERS LIMITED
Resigned: 11 January 2010
Appointed Date: 01 June 2006

Director
KYLE, Andrew
Resigned: 01 June 2006
Appointed Date: 16 February 2004
76 years old

Director
RUSHWORTH, Justin Gary
Resigned: 30 September 2009
Appointed Date: 01 June 2006
55 years old

Director
WESTON SMITH, Jane
Resigned: 22 January 2004
Appointed Date: 01 June 2003
65 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 May 2003
Appointed Date: 17 April 2003

MARBURY PROPERTIES LIMITED Events

16 Jan 2017
Liquidators statement of receipts and payments to 29 December 2016
18 Jan 2016
Liquidators statement of receipts and payments to 29 December 2015
21 Jan 2015
Registered office address changed from Barnhill Farm Selby Road Howden Goole North Humberside DN14 7JP to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 21 January 2015
09 Jan 2015
Statement of affairs with form 4.19
09 Jan 2015
Appointment of a voluntary liquidator
...
... and 68 more events
18 Aug 2003
New secretary appointed
20 May 2003
Secretary resigned
20 May 2003
Director resigned
20 May 2003
Registered office changed on 20/05/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
17 Apr 2003
Incorporation

MARBURY PROPERTIES LIMITED Charges

22 November 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Andrew Kyle
Description: All f/h & l/h property all goodwill uncalled capital book…
22 June 2004
Fixed and floating charge
Delivered: 1 July 2004
Status: Satisfied on 30 November 2006
Persons entitled: Commercial First Securities Limited
Description: All present and future rights title and interests in to and…
16 February 2004
Deed of mortgage
Delivered: 24 February 2004
Status: Satisfied on 30 November 2006
Persons entitled: State Securities PLC
Description: The freehold property known as barnhill hall A63, howden…
29 August 2003
Chattels mortgage
Delivered: 17 September 2003
Status: Satisfied on 29 June 2004
Persons entitled: Davenham Trust PLC
Description: The equipment specified in form 395 relating to barn hill…
29 August 2003
Legal charge
Delivered: 17 September 2003
Status: Satisfied on 29 June 2004
Persons entitled: Davenham Trust PLC
Description: Freehold property being barn hill hall A63 howden and land…
29 August 2003
Debenture
Delivered: 17 September 2003
Status: Satisfied on 29 June 2004
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…