Company NameMarlborough Road Limited
Company StatusDissolved
Company Number01388581
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 7 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NamesBardenholme Limited and Marlborough Road Garage (Morecambe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Richard Isbister
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(13 years, 10 months after company formation)
Appointment Duration26 years, 6 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlindburn Hall
Wark
Hexham
Northumberland
NE48 3HE
Director NameJudith Carol Isbister
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(13 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlindburn Hall
Wark
Northumberland
NE48 3HE
Secretary NameJudith Carol Isbister
NationalityBritish
StatusResigned
Appointed25 July 1992(13 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlindburn Hall
Wark
Northumberland
NE48 3HE

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Rangebid LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£205,902

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

20 June 1995Delivered on: 26 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or gilesgate limited to the chargee on any account whatsoever.
Particulars: Marlborough road garage morecambe lancashire t/n la 684852.
Outstanding
11 November 1988Delivered on: 22 November 1988
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 1986Delivered on: 12 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 greaves court, scotforth road, lancaster, lancashire.
Outstanding
10 July 1986Delivered on: 25 July 1986
Persons entitled: Barclays Bank PLC

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or rangebid limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
16 November 2018Application to strike the company off the register (3 pages)
27 September 2018Termination of appointment of Judith Carol Isbister as a director on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Judith Carol Isbister as a secretary on 27 September 2018 (1 page)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
25 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
19 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 19 February 2014 (1 page)
30 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
30 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 October 2012Registered office address changed from Dene Park Hexham Northumberland NE46 1HN on 5 October 2012 (1 page)
5 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from Dene Park Hexham Northumberland NE46 1HN on 5 October 2012 (1 page)
5 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from Dene Park Hexham Northumberland NE46 1HN on 5 October 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 September 2009Return made up to 25/07/09; full list of members (3 pages)
10 September 2009Return made up to 25/07/09; full list of members (3 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
1 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
28 September 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
1 August 2007Return made up to 25/07/07; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
4 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
15 August 2006Return made up to 25/07/06; full list of members (7 pages)
15 August 2006Return made up to 25/07/06; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
19 September 2005Return made up to 25/07/05; full list of members (7 pages)
19 September 2005Return made up to 25/07/05; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
16 August 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 August 2004Return made up to 25/07/04; full list of members (7 pages)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
1 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
21 September 2003Return made up to 25/07/03; full list of members (7 pages)
21 September 2003Return made up to 25/07/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
16 September 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
8 August 2002Return made up to 25/07/02; full list of members (7 pages)
8 August 2002Return made up to 25/07/02; full list of members (7 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
1 October 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
10 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Full accounts made up to 30 November 1999 (6 pages)
18 September 2000Full accounts made up to 30 November 1999 (6 pages)
18 August 2000Return made up to 25/07/00; full list of members (6 pages)
18 August 2000Return made up to 25/07/00; full list of members (6 pages)
13 September 1999Return made up to 25/07/99; no change of members (4 pages)
13 September 1999Return made up to 25/07/99; no change of members (4 pages)
20 August 1999Full accounts made up to 30 November 1998 (6 pages)
20 August 1999Full accounts made up to 30 November 1998 (6 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
19 August 1998Return made up to 25/07/98; full list of members (6 pages)
26 July 1998Full accounts made up to 30 November 1997 (6 pages)
26 July 1998Full accounts made up to 30 November 1997 (6 pages)
3 December 1997Full accounts made up to 30 November 1996 (6 pages)
3 December 1997Full accounts made up to 30 November 1996 (6 pages)
5 August 1997Return made up to 25/07/97; no change of members (4 pages)
5 August 1997Return made up to 25/07/97; no change of members (4 pages)
13 August 1996Return made up to 25/07/96; no change of members (4 pages)
13 August 1996Return made up to 25/07/96; no change of members (4 pages)
23 May 1996Full accounts made up to 30 November 1995 (5 pages)
23 May 1996Full accounts made up to 30 November 1995 (5 pages)
8 August 1995Full accounts made up to 30 November 1994 (7 pages)
8 August 1995Full accounts made up to 30 November 1994 (7 pages)
1 August 1995Return made up to 25/07/95; full list of members (6 pages)
1 August 1995Return made up to 25/07/95; full list of members (6 pages)
26 June 1995Particulars of mortgage/charge (3 pages)
26 June 1995Particulars of mortgage/charge (3 pages)