Company Information for MARCUS PERRY CONSULTING LIMITED
WESTMINSTER BUSINESS CENTRE, NETHER POPPLETON, YORK, YO26 6RB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MARCUS PERRY CONSULTING LIMITED | |
Legal Registered Office | |
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YO26 6RB Other companies in SW1V | |
Company Number | 05998017 | |
---|---|---|
Company ID Number | 05998017 | |
Date formed | 2006-11-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-04 16:55:28 |
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 PERRY CONSULTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LINDA JOYCE BORSAY |
||
MARCUS JOHN CLIVE PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN BORSAY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
77-78 WARWICK SQUARE FREEHOLD COMPANY LIMITED | Director | 2009-12-23 | CURRENT | 2009-12-23 | Active | |
77/78 WARWICK SQUARE MANAGEMENT COMPANY LIMITED | Director | 2001-10-17 | CURRENT | 2001-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LINDA JOYCE BORSAY / 18/11/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS LINDA JOYCE BORSAY / 14/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY BORSAY | |
288a | SECRETARY APPOINTED MS LINDA JOYCE BORSAY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-08-10 |
Resolutions for Winding-up | 2017-08-10 |
Notice of Intended Dividends | 2017-08-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-03-31 | £ 11,720 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 8,676 |
Creditors and other liabilities
|
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 PERRY CONSULTING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 110,538 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 83,887 |
Current Assets | 2013-03-31 | £ 115,383 |
Current Assets | 2012-03-31 | £ 86,587 |
Debtors | 2013-03-31 | £ 4,845 |
Debtors | 2012-03-31 | £ 2,700 |
Shareholder Funds | 2013-03-31 | £ 103,663 |
Shareholder Funds | 2012-03-31 | £ 77,911 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Canterbury City Council | |
|
Consultants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARCUS PERRY CONSULTING LIMITED | Event Date | 2017-07-24 |
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARCUS PERRY CONSULTING LIMITED | Event Date | 2017-07-24 |
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Flat 5, 77 Warwick Square, London SW1V 2AR at 10.30 am on 24 July 2017 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Marcus John Clive Perry , Chairman : Dated 24 July 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MARCUS PERRY CONSULTING LIMITED | Event Date | 2017-07-24 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 5 September 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 . Office holder numbers: 9591 and 8367 , Date of appointment: 24 July 2017 | |||
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. |