MACOHURST PROPERTIES LIMITED

81 Station Road, Marlow, SL7 1NS, Buckinghamshire
StatusDISSOLVED
Company No.01177829
CategoryPrivate Limited Company
Incorporated18 Jul 1974
Age50 years, 15 days
JurisdictionEngland Wales
Dissolution13 Jun 2019
Years5 years, 1 month, 19 days

SUMMARY

MACOHURST PROPERTIES LIMITED is an dissolved private limited company with number 01177829. It was incorporated 50 years, 15 days ago, on 18 July 1974 and it was dissolved 5 years, 1 month, 19 days ago, on 13 June 2019. The company address is 81 Station Road, Marlow, SL7 1NS, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Change date: 2018-05-31

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

New address: 81 Station Road Marlow Buckinghamshire SL7 1NS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Cherry

Notification date: 2017-12-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-01

Psc name: Christine Anne Cherry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Dorothy Rhodes-Smith

Termination date: 2016-03-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gillian Dorothy Rhodes-Smith

Termination date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Anne Cherry

Appointment date: 2016-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marjorie Rhodes

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Anne Cherry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gillian Dorothy Rhodes-Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: 64 Clarendon Road Watford WD17 1DA

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Marjorie Rhodes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road, watford hertfordshire WD17 1JF

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/05; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/94; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 28/02/94 from: yewtree house 6 calstone calstone wellington nr calne wiltshire SN11 8PY

Documents

View document PDF

Legacy

Date: 05 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/04/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 19 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 14 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/04/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 23/05/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 03 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/04/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 20 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 07/05/87; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 1987

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 03 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 17/03/86; full list of members

Documents

View document PDF


Some Companies

BAH CONSULTANTS LIMITED

78 WEST FEN ROAD,ELY,CB6 1AN

Number:08722295
Status:ACTIVE
Category:Private Limited Company

BIFFA GS (FC) LIMITED

CORONATION ROAD,HIGH WYCOMBE,HP12 3TZ

Number:04800628
Status:ACTIVE
Category:Private Limited Company

CMR PROPERTIES LTD

6 STRIKE LANE,PRESTON,PR4 1HR

Number:10351325
Status:ACTIVE
Category:Private Limited Company

EVA SMALLS LIMITED

31 EARLSTON GROVE,LONDON,E9 7NE

Number:11025725
Status:ACTIVE
Category:Private Limited Company

G L TAYLOR CONSTRUCTION LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:05260670
Status:ACTIVE
Category:Private Limited Company

IGS ENTERPRISES LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:05061791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source