Company NameMarine Court Dover Limited
Company StatusDissolved
Company Number04878359
CategoryPrivate Limited Company
Incorporation Date27 August 2003(20 years, 8 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)
Previous NameLudgate 318 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas John Knight
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Eaton Place
London
SW1X 8AT
Director NameMr Reuben Thomas Coppin Straker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 30 January 2024)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Secretary NameMr Reuben Thomas Coppin Straker
NationalityBritish
StatusClosed
Appointed07 October 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 30 January 2024)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Fourstones
Hexham
Northumberland
NE47 5AX
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed27 August 2003(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered AddressUnit A6 Kingfisher House
Kingsway
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas John Knight
50.00%
Ordinary
1 at £1Mr Reuben Thomas Coppin Straker
50.00%
Ordinary

Financials

Year2014
Net Worth£3,559,419
Cash£1,379,357
Current Liabilities£536,880

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

22 April 2005Delivered on: 5 May 2005
Persons entitled: Cheshire Building Society

Classification: Rental assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease dated 30TH july 2001. see the mortgage charge document for full details.
Outstanding
22 April 2005Delivered on: 5 May 2005
Persons entitled: Cheshire Building Society

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h l/h property goodwill and uncalled capital all stock shares and other securities all intellectual property rights floating charge over all other assets. See the mortgage charge document for full details.
Outstanding
22 April 2005Delivered on: 5 May 2005
Persons entitled: Cheshire Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H marine court marine parade dover t/n K801694.
Outstanding

Filing History

24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 September 2017Change of details for Mr Reuben Thomas Coppin Straker as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Change of details for Mr Nicholas John Knight as a person with significant control on 6 April 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
6 January 2016Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 6 January 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
24 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
4 August 2011Accounts for a small company made up to 28 February 2011 (6 pages)
20 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
9 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
23 September 2009Return made up to 27/08/09; full list of members (4 pages)
20 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
19 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
12 September 2008Return made up to 27/08/08; full list of members (4 pages)
11 September 2007Return made up to 27/08/07; full list of members (2 pages)
10 September 2007Location of debenture register (1 page)
10 September 2007Location of register of members (1 page)
15 August 2007Accounts for a small company made up to 28 February 2007 (5 pages)
15 May 2007Registered office changed on 15/05/07 from: tait walker bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
12 October 2006Accounts for a small company made up to 28 February 2006 (6 pages)
27 September 2006Return made up to 27/08/06; full list of members (5 pages)
31 January 2006Accounting reference date extended from 31/08/05 to 28/02/06 (1 page)
20 October 2005Return made up to 27/08/05; full list of members (5 pages)
6 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Secretary resigned (1 page)
29 March 2005Company name changed ludgate 318 LIMITED\certificate issued on 29/03/05 (2 pages)
19 October 2004Return made up to 27/08/04; full list of members (5 pages)
18 February 2004Registered office changed on 18/02/04 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
18 February 2004Registered office changed on 18/02/04 from: 7 pilgrim street london EC4V 6LB (1 page)
23 October 2003New secretary appointed;new director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned;director resigned (1 page)
23 October 2003Director resigned (1 page)
27 August 2003Incorporation (22 pages)