MARCUS WORTHINGTON PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » Wyre » PR3 0PZ

Company number 02348529
Status Active
Incorporation Date 15 February 1989
Company Type Private Limited Company
Address BROCKHOLES PAVILION BROCKHOLES WAY, CLAUGHTON ON BROCK, PRESTON, LANCASHIRE, PR3 0PZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,000 . The most likely internet sites of MARCUS WORTHINGTON PROPERTIES LIMITED are www.marcusworthingtonproperties.co.uk, and www.marcus-worthington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Marcus Worthington Properties Limited is a Private Limited Company. The company registration number is 02348529. Marcus Worthington Properties Limited has been working since 15 February 1989. The present status of the company is Active. The registered address of Marcus Worthington Properties Limited is Brockholes Pavilion Brockholes Way Claughton On Brock Preston Lancashire Pr3 0pz. . SMITH, Stephen is a Secretary of the company. BOARDMAN, David Eric is a Director of the company. SMITH, Stephen is a Director of the company. WORTHINGTON, Giles Matthew is a Director of the company. WORTHINGTON, John Simeon is a Director of the company. WORTHINGTON, John Marcus is a Director of the company. WORTHINGTON, Russell Edward is a Director of the company. Secretary WORTHINGTON, Angela Violet has been resigned. Director WORTHINGTON, Angela Violet has been resigned. Director WORTHINGTON, John Simeon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Stephen
Appointed Date: 03 October 2008

Director
BOARDMAN, David Eric
Appointed Date: 18 July 2011
71 years old

Director
SMITH, Stephen
Appointed Date: 01 May 2009
66 years old

Director
WORTHINGTON, Giles Matthew
Appointed Date: 01 April 2010
50 years old

Director
WORTHINGTON, John Simeon
Appointed Date: 06 January 2014
52 years old

Director

Director
WORTHINGTON, Russell Edward
Appointed Date: 22 December 2009
45 years old

Resigned Directors

Secretary
WORTHINGTON, Angela Violet
Resigned: 03 October 2008

Director
WORTHINGTON, Angela Violet
Resigned: 31 December 2010
79 years old

Director
WORTHINGTON, John Simeon
Resigned: 31 December 2010
Appointed Date: 01 April 2010
52 years old

Persons With Significant Control

Mr John Marcus Worthington
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARCUS WORTHINGTON PROPERTIES LIMITED Events

28 Feb 2017
Confirmation statement made on 15 February 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000

04 Sep 2015
Satisfaction of charge 18 in full
02 Sep 2015
Satisfaction of charge 17 in full
...
... and 133 more events
08 Mar 1989
Secretary resigned;new secretary appointed

08 Mar 1989
Director resigned;new director appointed

08 Mar 1989
Registered office changed on 08/03/89 from: 2 baches street london N1 6UB

08 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Feb 1989
Incorporation

MARCUS WORTHINGTON PROPERTIES LIMITED Charges

18 November 2014
Charge code 0234 8529 0029
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the south side of school road…
18 November 2014
Charge code 0234 8529 0028
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings to the north of wakefield road…
18 November 2014
Charge code 0234 8529 0026
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that freehold property known as north road retail park…
17 November 2014
Charge code 0234 8529 0027
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 July 2014
Charge code 0234 8529 0025
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
7 May 2013
Charge code 0234 8529 0023
Delivered: 11 May 2013
Status: Satisfied on 5 November 2014
Persons entitled: Milton Keynes Parks Trust Limited
Description: Land on the south side of regent street, wrexham, t/no:…
12 April 2013
Charge code 0234 8529 0022
Delivered: 16 April 2013
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land k/a jacques yard regent street wrexham t/no…
1 March 2011
Deed of charge over credit balances
Delivered: 3 March 2011
Status: Satisfied on 2 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge the deposit see image for full details.
1 March 2011
Deed of leagl charge
Delivered: 3 March 2011
Status: Satisfied on 2 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings to the north of wakefield road…
1 March 2011
Deed of legal charge
Delivered: 3 March 2011
Status: Satisfied on 2 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings on the south side of school road…
1 March 2011
Deed of legal charge
Delivered: 3 March 2011
Status: Satisfied on 4 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H land on the south of southgate preston part of t/n…
1 March 2011
Debenture
Delivered: 3 March 2011
Status: Satisfied on 2 September 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2011
Third party legal mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: F/H land on the south side of southgate preston t/no…
28 August 2009
Assignment of rental income
Delivered: 9 September 2009
Status: Satisfied on 20 October 2011
Persons entitled: Alliance & Leicester PLC
Description: Right title and interest to the rents see image for full…
28 August 2009
Legal charge
Delivered: 9 September 2009
Status: Satisfied on 20 October 2011
Persons entitled: Alliance & Leicester PLC
Description: F/H land and buildings on the south side of school road…
20 August 2009
Legal charge
Delivered: 22 August 2009
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society (The Society)
Description: F/H land being land and buildings on the south side of…
19 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 20 October 2011
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a land and buildings to the north of…
19 December 2008
Assignment of rental income
Delivered: 24 December 2008
Status: Satisfied on 20 October 2011
Persons entitled: Alliance & Leicester PLC
Description: Its present and future right title and interest in and to…
18 December 2008
Assignment of agreement for development
Delivered: 24 December 2008
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society
Description: All of the rights, title and interest arising out of, in…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society
Description: L/H land being land at john street, sale, manchester t/no's…
18 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 20 October 2011
Persons entitled: The Cumberland Building Society
Description: F/H land being 334 to 344 (odd) north road and adjoining…
18 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 20 October 2011
Persons entitled: The Cumberland Building Society
Description: All that property k/a bill head premises fronting north…
9 February 2001
Debenture
Delivered: 20 February 2001
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society
Description: All that leasehold land known as land on the north east…
27 April 1995
Mortgage deed
Delivered: 18 May 1995
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society
Description: 10/12 westcliff,preston; t/no.la 362492; all rental income…
27 April 1995
Deed of assignment
Delivered: 18 May 1995
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society
Description: The benefit of all rents under a lease made between the…
27 May 1994
Mortgage
Delivered: 2 June 1994
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society
Description: Land at currock road carlisle t/n cu 59421.
23 February 1994
Debenture
Delivered: 7 March 1994
Status: Satisfied on 20 October 2011
Persons entitled: Cumberland Building Society
Description: F/H land on the western side of westcliffe preston k/a 10…
17 October 1989
Legal charge
Delivered: 2 November 1989
Status: Satisfied on 4 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 & 12 west cliff preston lancashire fixed charge over all…