Company Information for MARCO GROUP LIMITED
C/O BEGBIES TRAYNOR (CENTRAL) LLP, St. James Court 9/12 St. James Parade, Bristol, BS1 3LH,
|
Company Registration Number
08265040
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MARCO GROUP LIMITED | ||||
Legal Registered Office | ||||
C/O BEGBIES TRAYNOR (CENTRAL) LLP St. James Court 9/12 St. James Parade Bristol BS1 3LH Other companies in PO16 | ||||
Previous Names | ||||
|
Company Number | 08265040 | |
---|---|---|
Company ID Number | 08265040 | |
Date formed | 2012-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-10-31 | |
Account next due | 31/07/2019 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-01-05 12:08:06 |
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 | ||
---|---|---|---|---|
MARCO GROUP INC. | 1936 McDonald Avenue Kings BROOKLYN NY 11223 | Active | Company formed on the 2008-07-02 | |
Marco Group Inc. | 6734 Green River Dr Apt H Littleton CO 80130 | Delinquent | Company formed on the 2013-05-01 | |
MARCO GROUP HOLDINGS PTY LTD | Active | Company formed on the 1979-12-12 | ||
MARCO GROUP INTERNATIONAL INC | Delaware | Unknown | ||
MARCO GROUP, INC. | BANK OF AMERICA CENTER 16TH FLOORT RICHMOND VA 23219 | TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES | Company formed on the 2010-12-15 | |
MARCO GROUP, LLC. | 6300 SW 186TH WAY SOUTHWEST RANCHES FL 33332 | Inactive | Company formed on the 2007-01-02 | |
MARCO GROUP, INC. | 141 S. BARFIELD DRIVE MARCO ISLAND FL 34145 | Inactive | Company formed on the 1980-09-18 | |
MARCO GROUP HOLDINGS LLC | Delaware | Unknown | ||
MARCO GROUP INTERNATIONAL INC | Georgia | Unknown | ||
MARCO GROUP ENTERPRISES | California | Unknown | ||
MARCO GROUP INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MARCO FURNITURE GROUP | California | Unknown | ||
MARCO GROUP INTERNATIONAL INCORPORATED | New Jersey | Unknown | ||
MARCO GROUP LIMITED | Unknown | |||
MARCO GROUP LIMITED | Voluntary Liquidation | |||
MARCO GROUP LLC | Georgia | Unknown | ||
MARCO GROUP L.L.C | West Virginia | Unknown | ||
MARCO GROUP SERVICES LIMITED | 24 MONUMENT STREET 4TH FLOOR LONDON EC3R 8AJ | Active | Company formed on the 2020-05-29 | |
MARCO GROUP LIMITED | 3300, 421 - 7TH AVENUE S.W. CALGARY ALBERTA T2P 4K9 | Active | Company formed on the 2020-01-17 |
Officer | Role | Date Appointed |
---|---|---|
SIMON DEREK FOX |
||
DAVID BARWISE GILL |
||
KEVIN JAMES WILSON WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ST CLARE LOCKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AIRPORT FACILITIES (HEATHROW) LIMITED | Director | 2014-10-31 | CURRENT | 2014-01-07 | Active | |
AIRPORT FACILITIES (GATWICK) LIMITED | Director | 2014-10-31 | CURRENT | 2014-01-07 | Liquidation | |
AIRPORT FACILITIES ELECTRICAL LIMITED | Director | 2015-01-01 | CURRENT | 2014-03-28 | Liquidation | |
AIRPORT FACILITIES (HEATHROW) LIMITED | Director | 2014-10-31 | CURRENT | 2014-01-07 | Active | |
AIRPORT FACILITIES (GATWICK) LIMITED | Director | 2014-10-31 | CURRENT | 2014-01-07 | Liquidation | |
AIRPORT FACILITIES (MAINTENANCE) LIMITED | Director | 2014-10-01 | CURRENT | 2009-08-20 | Active | |
AIRPORT FACILITIES LIMITED | Director | 2009-11-14 | CURRENT | 2009-11-14 | Liquidation | |
TO YOU HIRE LTD | Director | 2016-10-03 | CURRENT | 2016-09-06 | Active | |
MARCO MAINTENANCE LTD | Director | 2015-05-01 | CURRENT | 2014-08-04 | Dissolved 2017-01-17 | |
W3G-CO-UK LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2017-12-19 | |
TAW ACCOUNTANCY SERVICES LIMITED | Director | 2014-01-01 | CURRENT | 2011-01-10 | Active | |
SIMPLY BOOKKEEPING (SOUTHERN) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2014-07-08 | |
ASHFORD TAILORED TRAINING LIMITED | Director | 2010-05-07 | CURRENT | 2008-03-26 | Dissolved 2015-05-23 | |
UKW LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-30 | Dissolved 2013-10-30 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/21 FROM Cvr Global Llp Broad Quay House Prince Street Bristol BS1 4DJ | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM 2nd Floor Bramble House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BARWISE GILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SI MON DEREK FOX AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/17 FROM Ground Floor Offices 54B High Street Fareham Hampshire PO16 7BG | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID BARWISE GILL | |
AP01 | DIRECTOR APPOINTED MR SIMON DEREK FOX | |
SH01 | 01/11/14 STATEMENT OF CAPITAL GBP 951 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 101 | |
SH01 | 01/11/14 STATEMENT OF CAPITAL GBP 101 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 31/10/2014 | |
CERTNM | Company name changed vogel-wehr LIMITED\certificate issued on 15/04/15 | |
LATEST SOC | 13/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/04/2014 | |
CERTNM | Company name changed jek building services LTD\certificate issued on 01/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOCKE | |
AP01 | DIRECTOR APPOINTED MR KEVIN JAMES WILSON WEIR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ST CLARE LOCKE / 01/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM GROUND FLOOR OFFICES 54B HIGH STREET FAREHAM HAMPSHIRE PO16 7BG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2013 FROM WALLINGTON HOUSE 35A WATERSIDE GARDENS FAREHAM HAMPSHIRE PO16 8SD ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-09-18 |
Winding-Up Orders | 2020-01-31 |
Petitions to Wind Up (Companies) | 2019-10-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 MARCO GROUP LIMITED
Cash Bank In Hand | 2012-10-23 | £ 1 |
---|---|---|
Shareholder Funds | 2012-10-23 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARCO GROUP LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARCO GROUP LIMITED | Event Date | 2020-09-18 |
In the High Court of Justice Court Number: CR-2019-006667 MARCO GROUP LIMITED (Company Number 08265040 ) Registered office: 2nd Floor Bramble House, Furzehall Farm, Wickham Road, Fareham, PO16 7JH Priā¦ | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MARCO GROUP LIMITED | Event Date | 2019-11-20 |
In the High Court Of Justice case number 006667 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , Croydon , CR0 1XN , telephone: 0208 681 5166 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARCO GROUP LIMITED | Event Date | 2019-10-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 6667 A Petition to wind up the above-named Company, Registration Number 08265040, of ,2ND FLOOR BRAMBLE HOUSE FURZEHALL FARM, WICKHAM ROAD, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7JH, presented on 7 October 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 20 November 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 November 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. |