MARQUE 2 LIMITED
Overview
Company Name | MARQUE 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01102295 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARQUE 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARQUE 2 LIMITED located?
Registered Office Address | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARQUE 2 LIMITED?
Company Name | From | Until |
---|---|---|
CLITHEROE MOTORS LIMITED | Aug 14, 1996 | Aug 14, 1996 |
CARRIAGE CONTRACTS LIMITED | Sep 14, 1988 | Sep 14, 1988 |
COWLING MOTOR HOLDINGS LIMITED | Mar 16, 1973 | Mar 16, 1973 |
What are the latest accounts for MARQUE 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MARQUE 2 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 Mrs Linzi Anstiss as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Taylor as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darren Ardron as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Denise Millard as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher William Thexton as a director on Sep 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Howard Taylor as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Neil Howard Taylor as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Aug 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARQUE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANSTISS, Linzi | Secretary | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | 290968000001 | |||||||
ARDRON, Darren | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Managing Director | 286801050001 | ||||
MILLARD, Denise | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Director | 82063760001 | ||||
SAVAGE, Ken Francis | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | United Kingdom | British | Director | 74802080002 | ||||
THEXTON, Christopher William | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Finance Director | 286798540001 | ||||
BOWIE, Donald | Secretary | 19 Greenhill Road Timperley WA15 7BG Altrincham Cheshire | British | 1680320001 | ||||||
SOMMERVILLE, Raymond | Secretary | 2 Claylands Gaydon CV35 0ES Warwick Warwickshire | British | Director | 76934620002 | |||||
TAYLOR, Neil | Secretary | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | British | 122015140001 | ||||||
BOWIE, Mark | Director | Riddings Farm Chaigley BB7 3LR Clitheroe Lancashire | British | Managing Director | 1680330001 | |||||
NUGENT, Anthony Kevin | Director | 841 Rochdale Road Middleton M24 2RA Manchester Lancashire | England | British | Sales Director | 14373740001 | ||||
TAYLOR, Neil Howard | Director | Suite 1 500 Pavilion Drive Northampton NN4 7YJ Business Park Brackmills Northampton | England | British | Chartered Accountant | 242221270001 |
Who are the persons with significant control of MARQUE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Perrys Lancashire Limited | Apr 06, 2016 | Pavilion Drive NN4 7YJ Northampton Suite 1, 500 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARQUE 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Certificate of assignment | Created On Oct 31, 1989 Delivered On Nov 11, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a master assignment and certificate of assignment dated 31/10/89 | |
Short particulars All monies & other sums due from the customers under the sub-hire agreements with carriage contracts limited & the benefit of all guarantees indemnities negotiable instruments & securities taken by carriage controls limited in connection with the sub-hire agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 10, 1989 Delivered On Apr 25, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of vehicle hiring agreement | Created On Mar 21, 1989 Delivered On Mar 28, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All its rights title and interest in all rentals and sums payable under all benefits rights and closes present & future under the terms of the hiring agreements the benefit of all securities guarantees and indemnities and all the right title and interest (for more details see doc 395 ref M292C). | ||||
Persons Entitled
| ||||
Transactions
|
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