MARQUIS COUNTRY HOMES LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » West Lindsey » LN7 6AA

Company number 05887587
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address 19 MOORTOWN ROAD, NETTLETON, MARKET RASEN, LINCOLNSHIRE, LN7 6AA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MARQUIS COUNTRY HOMES LIMITED are www.marquiscountryhomes.co.uk, and www.marquis-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Marquis Country Homes Limited is a Private Limited Company. The company registration number is 05887587. Marquis Country Homes Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Marquis Country Homes Limited is 19 Moortown Road Nettleton Market Rasen Lincolnshire Ln7 6aa. The company`s financial liabilities are £13.68k. It is £1.84k against last year. The cash in hand is £0.98k. It is £-3.3k against last year. And the total assets are £276.51k, which is £1.96k against last year. ROBINSON, Michael is a Director of the company. Secretary J P STENNETT & PARTNERS LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion and finishing".


marquis country homes Key Finiance

LIABILITIES £13.68k
+15%
CASH £0.98k
-78%
TOTAL ASSETS £276.51k
+0%
All Financial Figures

Current Directors

Director
ROBINSON, Michael
Appointed Date: 08 March 2007
66 years old

Resigned Directors

Secretary
J P STENNETT & PARTNERS LIMITED
Resigned: 31 March 2009
Appointed Date: 08 March 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 July 2006
Appointed Date: 26 July 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 July 2006
Appointed Date: 26 July 2006

Persons With Significant Control

Mr Michael Robinson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MARQUIS COUNTRY HOMES LIMITED Events

03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jan 2016
Compulsory strike-off action has been discontinued
28 Jan 2016
Total exemption small company accounts made up to 31 July 2014
22 Jan 2016
Compulsory strike-off action has been suspended
...
... and 37 more events
12 Apr 2007
New secretary appointed
12 Apr 2007
New director appointed
14 Sep 2006
Registered office changed on 14/09/06 from: 2 town hall street grimsby north east lincolnshire DN31 1HR
14 Sep 2006
Registered office changed on 14/09/06 from: 15 dudley street grimsby north east lincolnshire DN31 2AW
26 Jul 2006
Incorporation

MARQUIS COUNTRY HOMES LIMITED Charges

27 October 2011
Legal charge
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Neville Christopher Brown as Trustee of Leisure Time Furbs and Peter John Reginald Hepworth
Description: 7 wold view market rasen lincolnshire t/no LL83356 by way…
13 October 2011
Legal charge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 wold view market rasen lincolnshire, freehold land t/no…
10 April 2007
Debenture
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 7 wold view market rasen lincolnshire. With the benefit…