MARQUE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMARQUE 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01102295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARQUE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLITHEROE MOTORS LIMITEDAug 14, 1996Aug 14, 1996
    CARRIAGE CONTRACTS LIMITEDSep 14, 1988Sep 14, 1988
    COWLING MOTOR HOLDINGS LIMITEDMar 16, 1973Mar 16, 1973

    What are the latest accounts for MARQUE 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MARQUE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mrs Linzi Anstiss as a secretary on Jan 01, 2022

    2 pagesAP03

    Termination of appointment of Neil Taylor as a secretary on Jan 01, 2022

    1 pagesTM02

    Appointment of Mr Darren Ardron as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Ms Denise Millard as a director on Sep 01, 2021

    2 pagesAP01

    Appointment of Mr Christopher William Thexton as a director on Sep 01, 2021

    2 pagesAP01

    Termination of appointment of Neil Howard Taylor as a director on Aug 31, 2021

    1 pagesTM01

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Neil Howard Taylor as a director on Feb 01, 2018

    2 pagesAP01

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1,333
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 1,333
    SH01

    Who are the officers of MARQUE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSTISS, Linzi
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Secretary
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    290968000001
    ARDRON, Darren
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritishManaging Director286801050001
    MILLARD, Denise
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritishDirector82063760001
    SAVAGE, Ken Francis
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    United KingdomBritishDirector74802080002
    THEXTON, Christopher William
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritishFinance Director286798540001
    BOWIE, Donald
    19 Greenhill Road
    Timperley
    WA15 7BG Altrincham
    Cheshire
    Secretary
    19 Greenhill Road
    Timperley
    WA15 7BG Altrincham
    Cheshire
    British1680320001
    SOMMERVILLE, Raymond
    2 Claylands
    Gaydon
    CV35 0ES Warwick
    Warwickshire
    Secretary
    2 Claylands
    Gaydon
    CV35 0ES Warwick
    Warwickshire
    BritishDirector76934620002
    TAYLOR, Neil
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Secretary
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    British122015140001
    BOWIE, Mark
    Riddings Farm
    Chaigley
    BB7 3LR Clitheroe
    Lancashire
    Director
    Riddings Farm
    Chaigley
    BB7 3LR Clitheroe
    Lancashire
    BritishManaging Director1680330001
    NUGENT, Anthony Kevin
    841 Rochdale Road
    Middleton
    M24 2RA Manchester
    Lancashire
    Director
    841 Rochdale Road
    Middleton
    M24 2RA Manchester
    Lancashire
    EnglandBritishSales Director14373740001
    TAYLOR, Neil Howard
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    Director
    Suite 1
    500 Pavilion Drive Northampton
    NN4 7YJ Business Park Brackmills
    Northampton
    EnglandBritishChartered Accountant242221270001

    Who are the persons with significant control of MARQUE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Perrys Lancashire Limited
    Pavilion Drive
    NN4 7YJ Northampton
    Suite 1, 500
    England
    Apr 06, 2016
    Pavilion Drive
    NN4 7YJ Northampton
    Suite 1, 500
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00916658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MARQUE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ibos Finance Limited
    Transactions
    • Nov 11, 1989Registration of a charge
    • Feb 24, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 25, 1989Registration of a charge
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • General Motors Acceptance Corporation (U.K.) Limited
    Transactions
    • Mar 28, 1989Registration of a charge
    • Apr 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    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