Liquidation
Company Information for MARCUS TRADING LTD
STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU,
|
Company Registration Number
05313877
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MARCUS TRADING LTD | ||||
Legal Registered Office | ||||
STATION HOUSE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TU Other companies in SY10 | ||||
Previous Names | ||||
|
Company Number | 05313877 | |
---|---|---|
Company ID Number | 05313877 | |
Date formed | 2004-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB902375346 |
Last Datalog update: | 2020-02-10 19:30:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARCUS TRADING LTD | NPC 60 CEMETERY ROAD PORTH MID GLAMORGAN UNITED KINGDOM CF39 0BL | Dissolved | Company formed on the 2012-08-03 | |
MARCUS TRADING PTY LIMITED | NSW 2570 | Active | Company formed on the 1995-02-13 | |
MARCUS TRADING ENTEPRRISE | CHIN SWEE ROAD Singapore 169874 | Dissolved | Company formed on the 2008-09-09 | |
MARCUS TRADING PTE. LTD. | ALPS AVENUE Singapore 498787 | Active | Company formed on the 2008-09-13 | |
MARCUS TRADING | SERANGOON AVENUE 3 Singapore 550323 | Dissolved | Company formed on the 2010-03-03 | |
MARCUS TRADING COMPANY LIMITED | Unknown | Company formed on the 2012-06-22 | ||
MARCUS TRADING INC | Delaware | Unknown | ||
MARCUS TRADING COMPANY LLC | Georgia | Unknown | ||
MARCUS TRADING INC | California | Unknown | ||
MARCUS TRADING LIMITED | Unknown | |||
MARCUS TRADING COMPANY LLC | Georgia | Unknown | ||
Marcus Trading (HK) Limited | Unknown | Company formed on the 2019-11-27 | ||
MARCUS TRADING LIMITED | Unknown | Company formed on the 2023-10-13 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD ROBERT JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA JONES |
Company Secretary | ||
JANET ELAINE JONES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2022-02-24 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-11-19 | |
WU07 | Compulsory liquidation winding up progress report | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-05-19 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2020-11-19 | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/20 FROM Knockin Heath Business Park Knockin Heath Oswestry Shropshire SY10 8DE | |
WU04 | Compulsory liquidation appointment of liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ARTHUR SAWARD | |
COCOMP | Compulsory winding up order | |
AP01 | DIRECTOR APPOINTED MR EDWARD ROBERT JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERT JONES | |
AP01 | DIRECTOR APPOINTED MR STUART ARTHUR SAWARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053138770007 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ROBERT JONES | |
PSC07 | CESSATION OF EDWARD ROBERT JONES AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Edward Robert Jones on 2010-05-01 | |
TM02 | Termination of appointment of Alexandra Jones on 2017-02-06 | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/08/2015 | |
CERTNM | Company name changed jarsan LTD\certificate issued on 01/09/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053138770006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053138770004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053138770005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053138770005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053138770004 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 15/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT JONES / 15/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBRET JONES / 18/12/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1 | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET JONES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM OAKRILL HOPTON NESSCLIFFE SHREWSBURY SY4 1DG | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED EDWARD ROBRET JONES | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE JONES / 15/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/04/08 | |
363s | RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O ALEXANDER & CO 17 ST ANNE'S SQUARE MANCHESTER M2 7PW | |
363s | RETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED SPEED 9967 LIMITED CERTIFICATE ISSUED ON 24/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-11-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAMBRIDGE & COUNTIES BANK LIMITED | ||
Satisfied | CLOSE LEASING LIMITED | ||
Satisfied | CLOSE LEASING LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Satisfied | EASTERN COUNTIES FINANCE LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCUS TRADING LTD
The top companies supplying to UK government with the same SIC code (77310 - Renting and leasing of agricultural machinery and equipment) as MARCUS TRADING LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84291100 | Self-propelled bulldozers and angledozers, track laying | |||
84295900 | Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARCUS TRADING LIMITED | Event Date | 2019-12-19 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MARCUS TRADING LIMITED | Event Date | 2019-11-20 |
In the High Court Of Justice case number 005714 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARCUS TRADING LIMITED | Event Date | 2019-08-27 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (CHD) case number CR-2019-005714 A Petition to wind up the above-named (Company Registered No 05313877) of Knockin Heath Business Park, Knockin Heath, Oswestry, Shropshire, SY10 8DE presented on 27 August 2019 by SPOTCAP NETHERLANDS B.V. (UK ESTABLISHMENT) of 3-4 Devonshire Street, London, W1W 5DT claiming to be a creditor of the company, will be heard at the High Court of Justice, Business and Property Courts, Insolvency and Companies List, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: Wednesday 9 October 2019 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear at the hearing of the petition (whether to support or oppose it) must give notice of intention of that in accordance with Rule 7.14 by 16.00 hours on Tuesday 8 October 2019 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |