MAR CITY DEVELOPMENTS LIMITED
LONDON SOLIHULL CONTRACTORS LIMITED

Hellopages » Greater London » Westminster » W1U 7EU

Company number 01813280
Status In Administration
Incorporation Date 2 May 1984
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Satisfaction of charge 018132800054 in full; Administrator's progress report to 23 November 2016; Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 55 Baker Street London W1U 7EU on 9 September 2016. The most likely internet sites of MAR CITY DEVELOPMENTS LIMITED are www.marcitydevelopments.co.uk, and www.mar-city-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Mar City Developments Limited is a Private Limited Company. The company registration number is 01813280. Mar City Developments Limited has been working since 02 May 1984. The present status of the company is In Administration. The registered address of Mar City Developments Limited is 55 Baker Street London W1u 7eu. . RYAN, Margaret Anne is a Director of the company. RYAN, Patrick Anthony is a Director of the company. Secretary HUNT, Brian William has been resigned. Secretary LIGHTWOOD, Jean has been resigned. Secretary RYAN, Margaret Anne has been resigned. Director COLCLASURE, Michael Craig has been resigned. Director CRONIN, Roslyn has been resigned. Director ELLIS, Dean has been resigned. Director GRADY, Mark has been resigned. Director GRIMSHAW, Peter Edward has been resigned. Director HAYDON, Roy Lionel has been resigned. Director JOHNSON, Robert Stephen has been resigned. Director KERMAN, David has been resigned. Director MELLY, Michael Joseph has been resigned. Director THOMPSON, Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RYAN, Margaret Anne

62 years old

Director

Resigned Directors

Secretary
HUNT, Brian William
Resigned: 25 May 2016
Appointed Date: 19 December 1992

Secretary
LIGHTWOOD, Jean
Resigned: 17 December 1992
Appointed Date: 05 March 1992

Secretary
RYAN, Margaret Anne
Resigned: 05 March 1992

Director
COLCLASURE, Michael Craig
Resigned: 30 November 2012
Appointed Date: 12 June 2006
66 years old

Director
CRONIN, Roslyn
Resigned: 15 May 2015
Appointed Date: 11 July 2002
70 years old

Director
ELLIS, Dean
Resigned: 31 August 2015
Appointed Date: 07 February 2005
65 years old

Director
GRADY, Mark
Resigned: 12 February 2016
Appointed Date: 20 October 2003
65 years old

Director
GRIMSHAW, Peter Edward
Resigned: 26 May 2015
Appointed Date: 31 March 2004
74 years old

Director
HAYDON, Roy Lionel
Resigned: 29 November 1999
Appointed Date: 05 March 1992
83 years old

Director
JOHNSON, Robert Stephen
Resigned: 09 September 2009
Appointed Date: 12 June 2006
68 years old

Director
KERMAN, David
Resigned: 13 March 1996
Appointed Date: 05 March 1992
69 years old

Director
MELLY, Michael Joseph
Resigned: 30 June 2014
Appointed Date: 01 May 2013
60 years old

Director
THOMPSON, Robert
Resigned: 31 January 2013
Appointed Date: 31 March 2008
56 years old

MAR CITY DEVELOPMENTS LIMITED Events

09 Mar 2017
Satisfaction of charge 018132800054 in full
06 Jan 2017
Administrator's progress report to 23 November 2016
09 Sep 2016
Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 55 Baker Street London W1U 7EU on 9 September 2016
15 Aug 2016
Statement of administrator's proposal
11 Aug 2016
Notice of deemed approval of proposals
...
... and 216 more events
06 Nov 1986
Return made up to 31/12/84; full list of members

08 Oct 1986
Accounts for a small company made up to 31 August 1985

27 Jun 1986
Registered office changed on 27/06/86 from: 998 stratford road hall green birmingham

02 May 1984
Incorporation
02 May 1984
Incorporation

MAR CITY DEVELOPMENTS LIMITED Charges

10 September 2015
Charge code 0181 3280 0067
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 September 2015
Charge code 0181 3280 0066
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The registered freehold property being land and buildings…
10 September 2015
Charge code 0181 3280 0065
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The registered freehold property known as liquid and envy…
10 September 2015
Charge code 0181 3280 0064
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 June 2015
Charge code 0181 3280 0063
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The hill police station, tile hill lane, coventry, CV4 9DE…
16 June 2015
Charge code 0181 3280 0062
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Old gargare, clows top, bewdley, worcester, D14 9HG – title…
16 June 2015
Charge code 0181 3280 0061
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Birmingham road, 110 birmingham road, lichfield…
27 February 2015
Charge code 0181 3280 0060
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Stonewater Procurement Limited
Description: F/H station corner, redhill, surrey t/no SY673161…
27 February 2015
Charge code 0181 3280 0059
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Stonewater Procurement Limited
Description: Contains fixed charge…
23 February 2015
Charge code 0181 3280 0058
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 December 2014
Charge code 0181 3280 0057
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
22 November 2013
Charge code 0181 3280 0056
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Freehold property k/a the former liquid and envy nightclub…
26 September 2013
Charge code 0181 3280 0055
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Fixed charge over land including:. Land at former st…
14 August 2013
Charge code 0181 3280 0054
Delivered: 24 August 2013
Status: Satisfied on 9 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 great hampton street, birmingham t/no WM945059…
17 April 2013
Charge code 0181 3280 0053
Delivered: 1 May 2013
Status: Satisfied on 14 November 2013
Persons entitled: Close Brothers Limited
Description: Notification of addition to or amendment of charge…
17 April 2013
Charge code 0181 3280 0052
Delivered: 1 May 2013
Status: Satisfied on 14 November 2013
Persons entitled: Close Brothers Limited
Description: Green point edgware road colindale london t/no NGL12982…
6 March 2013
Fixed charge over land
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land at little burton tipton west midlands t/no. Or root of…
14 February 2013
Legal mortgage
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The lodge, hinckley road stoke golding, leics all plant and…
5 February 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land k/a former st martin's convent stoke golding nuneaton…
5 February 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The land on the south east side of upper church lane tipton…
18 January 2013
Fixed charge over land
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The land on the west side of bloxwich road t/n WM60815 and…
18 January 2013
Fixed charge over land
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: The property lichfield maltings birmingham road lichfield…
10 September 2012
Deed of legal mortgage
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 brooklands close hall green birmingham. All plant and…
29 February 2012
Legal mortgage
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Alexandra road, t/no: WM994547 and the land hatched on the…
29 February 2012
Legal mortgage
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Norfolk place currently registered under t/no: WM955672 and…
29 February 2012
Legal mortgage
Delivered: 13 March 2012
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Bank PLC
Description: Pelsall road, t/no: WM500245 and WM918113 by way of fixed…
29 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Welby road, hall green, t/no: WM304801 by way of fixed…
29 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Bank PLC
Description: Carnegie road rowley regis t/no WM654923 and WM796104 with…
29 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1036-1048 stratford road shirley t/no WK149491, WK217798…
29 February 2012
Debenture
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Bank PLC
Description: Gorsey wa, aldridge t/no WM885752 see image for full…
29 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The maltings, birmingham road t/no SF280118 see image for…
29 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Walsall road, perry barr t/no WK5984; all licences…
27 February 2012
Legal mortgage
Delivered: 2 March 2012
Status: Satisfied on 25 April 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a public works depot, norfolk place, walsall…
2 February 2012
Legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Raglan Design and Build Limited
Description: Part of the former st martins convent stoke golding…
24 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 14 November 2013
Persons entitled: Hsbc Bank PLC
Description: The property k/a east campus garretts green lane sheldon…
4 May 2010
Deed
Delivered: 11 May 2010
Status: Satisfied on 22 October 2010
Persons entitled: Homes and Communities Agency
Description: With full title guarantee for the payment and discharge of…
19 December 2008
Legal charge
Delivered: 3 January 2009
Status: Satisfied on 14 November 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land at upper church lane tipton west midlands.
15 February 2008
Legal mortgage
Delivered: 20 February 2008
Status: Satisfied on 7 March 2012
Persons entitled: Aib Group (UK) PLC
Description: Former excelsior works yewtree lane rowley regis sandwell…
7 February 2008
Legal charge
Delivered: 9 February 2008
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land and buildings at torrington avenue tile hill…
7 February 2008
Charge on contracts
Delivered: 9 February 2008
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All of the company's right title and interest in and the…
31 January 2008
Legal mortgage
Delivered: 1 February 2008
Status: Satisfied on 7 February 2012
Persons entitled: Aib Group (UK) PLC
Description: 9 chester square and 8 eaton mews south t/no NGL790946. By…
29 January 2008
Legal charge
Delivered: 1 February 2008
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a marlfield farm first school redstone close…
29 January 2008
Charge on contracts
Delivered: 1 February 2008
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title and interest in and the full benefit of an…
10 January 2008
Legal charge
Delivered: 20 December 2008
Status: Satisfied on 22 October 2010
Persons entitled: National Westminster Bank PLC
Description: 37 the spinney solihull t/no WM435389 by way of fixed…
12 October 2007
Legal mortgage
Delivered: 26 October 2007
Status: Satisfied on 7 March 2012
Persons entitled: Aib Group (UK) PLC
Description: Land at pelsall road brownhills t/n WM355239, WM55896…
28 September 2007
Security over cash deposits deed
Delivered: 2 October 2007
Status: Satisfied on 7 February 2012
Persons entitled: Hsbc Bank PLC
Description: All present and future rights to and interest in all of the…
28 September 2007
Legal mortgage
Delivered: 2 October 2007
Status: Satisfied on 7 February 2012
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the east side of richards street…
21 September 2007
Legal mortgage
Delivered: 26 September 2007
Status: Satisfied on 7 March 2012
Persons entitled: Aib Group (UK) PLC
Description: Lichfield mattings birmingham road lichfield t/n SF280118,…
22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 22 October 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property k/a marfield farm first school redstone close…
12 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 15 November 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land at radford road, basford, nottingham…
2 April 2007
Charge over deposit
Delivered: 11 April 2007
Status: Satisfied on 7 February 2012
Persons entitled: Hsbc Bank PLC
Description: All present and future rights to and interests in, all of…
2 April 2007
Legal mortgage
Delivered: 11 April 2007
Status: Satisfied on 22 October 2010
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at woden road west wednesbury t/no…
17 October 2006
Charge over deposit
Delivered: 19 October 2006
Status: Satisfied on 7 February 2012
Persons entitled: Hsbc Bank PLC
Description: All rights to and interest in all of the amounts from time…
17 October 2006
Legal mortgage
Delivered: 19 October 2006
Status: Satisfied on 6 September 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the north west side…
22 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property described in a lease dated 2006 between (1)…
22 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property described in a transfer dated 16 june 2006…
4 April 2006
Legal mortgage
Delivered: 6 April 2006
Status: Satisfied on 7 March 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Land at welby road hall green birmingham.
26 September 2005
Legal charge
Delivered: 28 September 2005
Status: Satisfied on 18 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings at bagnall street west bromwich. And all…
31 January 2005
Legal mortgage
Delivered: 8 February 2005
Status: Satisfied on 6 September 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Land at bloxwich road walsall.
5 January 2005
Legal mortgage
Delivered: 25 January 2005
Status: Satisfied on 7 March 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land and buildings of walsall road, perry barr…
17 September 2004
Deed of assignment
Delivered: 29 September 2004
Status: Satisfied on 24 September 2005
Persons entitled: Close Brothers Limited
Description: The right interest and title as it has in the benefir of…
17 September 2004
Mortgage debenture
Delivered: 28 September 2004
Status: Satisfied on 24 September 2005
Persons entitled: Close Brothers Limited
Description: F/H land k/a land at banners lane halesowen t/no WM689032…
30 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Satisfied on 7 March 2012
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 1036, 1040,1042,1044 and 1048 stratford…
6 September 2002
Legal charge
Delivered: 12 September 2002
Status: Satisfied on 5 August 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the freehold being land at barston…
28 June 2002
Legal mortgage
Delivered: 4 July 2002
Status: Satisfied on 22 October 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: The fordrough fordrough lane bordesley green B9 5LE title…
4 November 1997
Mortgage debenture
Delivered: 11 November 1997
Status: Satisfied on 7 March 2012
Persons entitled: Aib Group (UK0 PLC
Description: .. fixed and floating charges over the undertaking and all…