Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCUS TRADING LTD
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 Overview

About Marcus Trading Ltd
MARCUS TRADING LTD was founded on 2004-12-15 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Liquidation". Marcus Trading Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARCUS TRADING LTD
 
Legal Registered Office
STATION HOUSE
MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
Other companies in SY10
 
Previous Names
JARSAN LTD01/09/2015
SPEED 9967 LIMITED24/02/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCUS TRADING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P.D.L.A LIMITED   SAFETAX LIMITED   TOPCO254 LIMITED
Is this data useful to you?
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.
Companies with same name MARCUS TRADING LTD
The following companies were found which have the same name as MARCUS TRADING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MARCUS TRADING LTD

Current Directors
Officer Role Date Appointed
EDWARD ROBERT JONES
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDRA JONES
Company Secretary 2005-02-04 2017-02-06
JANET ELAINE JONES
Director 2005-02-04 2010-10-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-12-15 2005-02-04
WATERLOW NOMINEES LIMITED
Nominated Director 2004-12-15 2005-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-09Compulsory liquidation winding up progress report
2022-03-03REC2Liquidation. Receiver abstract of receipts and payments to 2022-02-24
2022-03-03RM02Notice of ceasing to act as receiver or manager
2021-12-02REC2Liquidation. Receiver abstract of receipts and payments to 2021-11-19
2021-12-01WU07Compulsory liquidation winding up progress report
2021-06-07REC2Liquidation. Receiver abstract of receipts and payments to 2021-05-19
2021-01-08REC2Liquidation. Receiver abstract of receipts and payments to 2020-11-19
2021-01-08RM01Liquidation appointment of receiver
2021-01-07RM01Liquidation appointment of receiver
2020-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/20 FROM Knockin Heath Business Park Knockin Heath Oswestry Shropshire SY10 8DE
2019-12-19WU04Compulsory liquidation appointment of liquidator
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART ARTHUR SAWARD
2019-11-28COCOMPCompulsory winding up order
2019-10-01AP01DIRECTOR APPOINTED MR EDWARD ROBERT JONES
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERT JONES
2019-09-25AP01DIRECTOR APPOINTED MR STUART ARTHUR SAWARD
2019-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 053138770007
2018-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ROBERT JONES
2018-11-02PSC07CESSATION OF EDWARD ROBERT JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-05-25CH01Director's details changed for Edward Robert Jones on 2010-05-01
2017-02-17TM02Termination of appointment of Alexandra Jones on 2017-02-06
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-08-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-26AR0115/12/15 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01RES15CHANGE OF NAME 28/08/2015
2015-09-01CERTNMCompany name changed jarsan LTD\certificate issued on 01/09/15
2015-02-13ANNOTATIONOther
2015-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053138770006
2015-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053138770004
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053138770005
2014-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053138770005
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053138770004
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0115/12/13 ANNUAL RETURN FULL LIST
2013-07-02AR0131/12/12 FULL LIST
2013-05-22AA31/03/13 TOTAL EXEMPTION FULL
2013-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-19AR0115/12/12 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT JONES / 15/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBRET JONES / 18/12/2012
2012-09-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1
2012-01-25AR0115/12/11 FULL LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-01-14AR0115/12/10 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET JONES
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM OAKRILL HOPTON NESSCLIFFE SHREWSBURY SY4 1DG
2010-05-18AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-05-10AP01DIRECTOR APPOINTED EDWARD ROBRET JONES
2010-01-21AR0115/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELAINE JONES / 15/12/2009
2009-03-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/08
2008-04-25363sRETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM C/O ALEXANDER & CO 17 ST ANNE'S SQUARE MANCHESTER M2 7PW
2007-02-21363sRETURN MADE UP TO 15/12/06; NO CHANGE OF MEMBERS
2007-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-07363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-20288bDIRECTOR RESIGNED
2005-05-20288bSECRETARY RESIGNED
2005-02-24CERTNMCOMPANY NAME CHANGED SPEED 9967 LIMITED CERTIFICATE ISSUED ON 24/02/05
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77310 - Renting and leasing of agricultural machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to MARCUS TRADING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-11-28
Fines / Sanctions
No fines or sanctions have been issued against MARCUS TRADING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-27 Outstanding CAMBRIDGE & COUNTIES BANK LIMITED
2014-10-28 Satisfied CLOSE LEASING LIMITED
2014-10-28 Satisfied CLOSE LEASING LIMITED
MORTGAGE DEBENTURE 2013-03-08 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2012-02-10 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 2012-01-27 Satisfied EASTERN COUNTIES FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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

Intangible Assets
Patents
We have not found any records of MARCUS TRADING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARCUS TRADING LTD
Trademarks
We have not found any records of MARCUS TRADING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCUS TRADING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where MARCUS TRADING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MARCUS TRADING LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184291100Self-propelled bulldozers and angledozers, track laying
2014-11-0184295900Self-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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMARCUS TRADING LIMITEDEvent Date2019-12-19
 
Initiating party Event TypeWinding-Up Orders
Defending partyMARCUS TRADING LIMITEDEvent Date2019-11-20
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 TypePetitions to Wind Up (Companies)
Defending partyMARCUS TRADING LIMITEDEvent Date2019-08-27
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCUS TRADING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCUS TRADING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1