MARKON ENGINEERING COMPANY LIMITED
Overview
| Company Name | MARKON ENGINEERING COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00378872 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARKON ENGINEERING COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARKON ENGINEERING COMPANY LIMITED located?
| Registered Office Address | Fountain Court Lynch Wood PE2 6FZ Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKON ENGINEERING COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARTHUR LYON & CO. (ENGINEERS) LIMITED | Feb 17, 1943 | Feb 17, 1943 |
What are the latest accounts for MARKON ENGINEERING COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MARKON ENGINEERING COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Appointment of Mr Alouis Ngoshi as a director on Mar 08, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Amanda Jane Robinson as a director on Mar 08, 2019 | 1 pages | TM01 | ||||||||||||||
Change of details for Cummins Generator Technologies as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Park Works Barnack Road Stamford Lincolnshire PE9 2NB to Fountain Court Lynch Wood Peterborough PE2 6FZ on Jan 04, 2019 | 1 pages | AD01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 42 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 11, 2018
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 11, 2018
| 4 pages | SH01 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Oct 23, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Appointment of Mr Edward David Smith as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Joseph Morgan Rigler as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Preston Blair Ray as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Claire Crashaw as a secretary on Nov 23, 2016 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Who are the officers of MARKON ENGINEERING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NGOSHI, Alouis | Director | Lynch Wood PE2 6FZ Peterborough Fountain Court England | United Kingdom | Zimbabwean | 218076730001 | |||||
| RIGLER, Joseph Morgan | Director | Gresham Road TW18 2BD Staines-Upon-Thames 49-51 Middlesex England | United Kingdom | British | 218202460001 | |||||
| SMITH, Edward David | Director | Gresham Road TW18 2BD Staines-Upon-Thames 49-51 England | United Kingdom | British | 193079400001 | |||||
| CRASHAW, Claire | Secretary | Park Works Barnack Road PE9 2NB Stamford Lincolnshire | 204159260001 | |||||||
| EDWARDS, Alison | Secretary | 10 Edenfield Gardens KT4 7DT Worcester Park Surrey | British | 42609260001 | ||||||
| EYRES, Raymond John | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | 2144940001 | ||||||
| HINKS, David John | Secretary | 41 Main Street Baston PE6 9PA Peterborough Cambridgeshire | English | 1635750001 | ||||||
| SINCLAIR, Gavin | Secretary | Basement Flat B 40 Holland Park W11 3RP London | British | 60558790001 | ||||||
| WARD, Patrick Joseph | Secretary | 9 Galsworthy Crescent LE13 1JD Melton Mowbray Leicestershire | British | 35158000001 | ||||||
| AGGARWAL, Vikrant | Director | Park Works Barnack Road PE9 2NB Stamford Lincolnshire | England | Indian | 170080320001 | |||||
| BERENZWEIG, Jeremy Theodore | Director | Park Works Barnack Road PE9 2NB Stamford Lincolnshire | United Kingdom | British | 130485700001 | |||||
| COCKERILL, Michael John | Director | 9 Northorpe Lane Thurlby PE10 0HE Bourne Lincs | British | 1635770001 | ||||||
| FRANKLIN, Antony Terence | Director | Park Works Barnack Road PE9 2NB Stamford Lincolnshire | England | British | 93734550001 | |||||
| FURBER, Julie Anne | Director | Stoneleigh Beggars Lane OX13 5BL Longworth Oxfordshire | United Kingdom | British | 113989630003 | |||||
| HINKS, David John | Director | 41 Main Street Baston PE6 9PA Peterborough Cambridgeshire | English | 1635750001 | ||||||
| HUSSAIN, Omer Tabassum | Director | Park Works Barnack Road PE9 2NB Stamford Lincolnshire | United Kingdom | British | 175565230001 | |||||
| KELLY, Edward Andrew | Director | Rosyth Avenue Orton Southgate PE2 6SL Peterborough 47 Cambridgeshire | United Kingdom | British | 48802910003 | |||||
| MCDOWELL, Peter Vincent | Director | Spring Barn Water Lane Ashwell LE15 7LS Oakham Rutland | British | 73411660002 | ||||||
| MILLER, Benjamin Joseph | Director | 1 Laxton Drive PE8 5TW Oundle Cambridgeshire | England | United States | 113989730002 | |||||
| MITCHELL, Michael Francis | Director | 2 Gleneagles Orton Waterville PE2 5UZ Peterborough Cambridgeshire | British | 5760180003 | ||||||
| NICHOLAS, Andrew | Director | 14 Tolethorpe Close LE15 6GF Oakham Rutland | United Kingdom | British | 78165690001 | |||||
| PADMANABHAN, Srikanth | Director | Morland House Main Street Tinwell PE9 3UD Stamford Lincolnshire | Indian | 95981870001 | ||||||
| PATCH, Stuart Jonathan | Director | Park Works Barnack Road PE9 2NB Stamford Lincolnshire | England | British | 130776440002 | |||||
| RAY, Preston Blair | Director | Park Works Barnack Road PE9 2NB Stamford Lincolnshire | Usa | American | 185798540001 | |||||
| ROBINSON, Amanda Jane | Director | Lynch Wood PE2 6FZ Peterborough Fountain Court England | England | British | 78963330001 | |||||
| TEESDALE, Lesley | Director | 21 Pridmore Road Bell Brook NG33 4JN Corby Glen Lincolnshire | United Kingdom | British | 56238050002 |
Who are the persons with significant control of MARKON ENGINEERING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cummins Generator Technologies | Apr 06, 2016 | Lynch Wood Lynch Wood PE2 6FZ Peterborough Fountain Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0