MARGENT CAPITAL MANAGEMENT LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.03407319
CategoryPrivate Limited Company
Incorporated23 Jul 1997
Age26 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 7 days

SUMMARY

MARGENT CAPITAL MANAGEMENT LIMITED is an liquidation private limited company with number 03407319. It was incorporated 26 years, 9 months, 22 days ago, on 23 July 1997 and it was dissolved 4 years, 1 month, 7 days ago, on 07 April 2020. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Liquidation compulsory winding up order

Date: 30 Mar 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation termination of provisional liquidator

Date: 15 Mar 2024

Category: Insolvency

Type: WU03

Documents

View document PDF

Liquidation termination of provisional liquidator

Date: 15 Mar 2024

Category: Insolvency

Type: WU03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

Change date: 2023-05-24

Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-07

Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

New address: 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-07

Old address: Hill House 1 Little New Street London EC4A 3TR

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 08 Jun 2021

Category: Insolvency

Type: WU02

Documents

View document PDF

Liquidation termination of provisional liquidator

Date: 07 Jun 2021

Category: Insolvency

Type: WU03

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 20 Mar 2021

Category: Insolvency

Type: WU02

Documents

View document PDF

Administrative restoration company

Date: 21 Sep 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation termination of provisional liquidator

Date: 21 Jan 2020

Category: Insolvency

Type: WU03

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 10 Jan 2020

Category: Insolvency

Type: WU02

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 29 Apr 2019

Category: Insolvency

Type: WU02

Documents

View document PDF

Court order

Date: 19 Mar 2019

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Liquidation termination of provisional liquidator

Date: 25 Sep 2018

Category: Insolvency

Type: WU03

Documents

View document PDF

Legacy

Date: 06 Sep 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The WU02 was removed from the public register on 19/03/2019 pursuant to Order of Court

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 28 Aug 2013

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 28 Aug 2013

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 28 Aug 2013

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 28 Aug 2013

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Liquidation appointment of provisional liquidator

Date: 28 Aug 2013

Category: Insolvency

Type: 4.15A

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eversecretary Limited

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 42

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 43

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed eversecretary LIMITED

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary excellet investments LIMITED

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 16 Jan 2002

Category: Miscellaneous

Type: MISC

Description: C/O appointing prov liqs

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 13/06/01 from: c/o deloitte & touche, stonecutter court, 1 stonecutter street, london EC4A 4TR

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 08/03/01 from: senator house, 85 queen victoria street london, EC4V 4JL

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 20/12/99 from: bury house 31 bury street, london, EC3A 5AR

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/12/97--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/98 to 31/12/98

Documents

View document PDF


Some Companies

CASTLE TRUST CAPITAL PLC

10 NORWICH STREET,LONDON,EC4A 1BD

Number:07454474
Status:ACTIVE
Category:Public Limited Company

ESTATE SORTED LTD

24 ABBOTTS CLOSE,LONDON,N1 2HJ

Number:11116190
Status:ACTIVE
Category:Private Limited Company

HOOSE LTD

7 CHEARSLEY ROAD,AYLESBURY,HP18 9BS

Number:08750546
Status:ACTIVE
Category:Private Limited Company

ICKNIELD STORES LTD

164 BEDFORD ROAD,KEMPSTON,MK42 8BH

Number:08304798
Status:ACTIVE
Category:Private Limited Company

LAST ONES LEFT LTD

1 THESSALY ROAD,LONDON,SW8 4XN

Number:11719718
Status:ACTIVE
Category:Private Limited Company

NEW HALL PROPERTIES (HAGG LANE) LIMITED

ELM GROVE FARM,MIRFIELD,WF14 0DQ

Number:11508021
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