Company NameSt. Marks Investment Limited
Company StatusDissolved
Company Number05245597
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Edward Tomlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 17 January 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSt Marks House
127 St Marks Road
Bush Hill Park
EN1 1BJ
Secretary NameMr John David Tomlinson
NationalityBritish
StatusClosed
Appointed18 July 2005(9 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 17 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Howard Lodge Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 82459743
Telephone regionLondon

Location

Registered Address57 Howard Lodge, Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

100 at £1Mark Edward Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth£11,445
Cash£1,013
Current Liabilities£39,987

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 September 2006Delivered on: 23 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at willoughby lane tottenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 July 2006Delivered on: 26 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 st malo avenue edmundton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2006Delivered on: 24 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 60 chiswick road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 January 2006Delivered on: 14 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 22 hedge lane, palmers green, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 August 2005Delivered on: 25 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 arthur road edmonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2005Delivered on: 30 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 queens road edmonton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 November 2004Delivered on: 18 November 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 38-40 lordship lane tottenham london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 December 2015Registered office address changed from St. Marks House 127 st. Marks Road Bush Hill Park Enfield Middlesex EN1 1BJ to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from C/O C/O 57 Howard Lodge, Boleyn Courtr Epping New Road Buckhurst Hill Essex IG9 5UE England to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from St. Marks House 127 st. Marks Road Bush Hill Park Enfield Middlesex EN1 1BJ to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page)
18 December 2015Registered office address changed from C/O C/O 57 Howard Lodge, Boleyn Courtr Epping New Road Buckhurst Hill Essex IG9 5UE England to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Registered office address changed from Marks House 127 St Marks Road Bush Hill Park Enfield EN1 1BJ on 9 November 2010 (1 page)
9 November 2010Registered office address changed from Marks House 127 St Marks Road Bush Hill Park Enfield EN1 1BJ on 9 November 2010 (1 page)
9 November 2010Director's details changed for Mark Edward Tomlinson on 29 September 2010 (2 pages)
9 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
9 November 2010Registered office address changed from Marks House 127 St Marks Road Bush Hill Park Enfield EN1 1BJ on 9 November 2010 (1 page)
9 November 2010Director's details changed for Mark Edward Tomlinson on 29 September 2010 (2 pages)
9 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 January 2009Return made up to 29/09/08; full list of members (3 pages)
22 January 2009Return made up to 29/09/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 February 2008Return made up to 29/09/07; full list of members (2 pages)
1 February 2008Return made up to 29/09/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2006Return made up to 29/09/06; full list of members (2 pages)
31 October 2006Return made up to 29/09/06; full list of members (2 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
13 December 2005Return made up to 29/09/05; full list of members (6 pages)
13 December 2005Return made up to 29/09/05; full list of members (6 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
25 July 2005Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2005Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Registered office changed on 05/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2004Registered office changed on 05/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
29 September 2004Incorporation (6 pages)
29 September 2004Incorporation (6 pages)