MACR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02043045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MACR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MACR LIMITED located?

    Registered Office Address
    Southfields Road
    Dunstable
    LU6 3EJ Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MACR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENDIGO PAPER LIMITEDSep 08, 1987Sep 08, 1987
    TRUMPSWING LIMITEDAug 04, 1986Aug 04, 1986

    What are the latest accounts for MACR LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for MACR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2012

    LRESSP

    Annual return made up to Jun 13, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2012

    Statement of capital on Jul 11, 2012

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mrs Sally Anne Barker on Apr 13, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Jan 31, 2011

    5 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    5 pagesAA

    Annual return made up to Jun 13, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jan 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Jan 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jan 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    Accounts made up to Jan 31, 2006

    5 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of MACR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Paul Andrew
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Secretary
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    British75085210004
    BAILEY, Paul Andrew
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    Director
    79 Gipsy Lane
    NN16 8TZ Kettering
    Northamptonshire
    EnglandBritish75085210004
    BARKER, Sally Anne
    Elford Heath
    Eccleshall
    ST21 6EL Stafford
    Dunrobin Cottage
    Staffordshire
    United Kingdom
    Director
    Elford Heath
    Eccleshall
    ST21 6EL Stafford
    Dunrobin Cottage
    Staffordshire
    United Kingdom
    United KingdomBritish136081340002
    CALDWELL, Graham Ronald
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    Secretary
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    British7015840001
    FERGUSON, Ronald Alistair
    7 Barloan Crescent
    G82 2AT Dumbarton
    Secretary
    7 Barloan Crescent
    G82 2AT Dumbarton
    British40114810001
    PARSONS, Peter Leonard
    49 Bracebridge Road
    Four Oaks
    B74 2SL Sutton Coldfield
    West Midlands
    Secretary
    49 Bracebridge Road
    Four Oaks
    B74 2SL Sutton Coldfield
    West Midlands
    British13982860001
    SHEARD, Gary, Dr
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    Secretary
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    British118863590001
    STROMBERG, Bertil
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Secretary
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Swedish49072560001
    TARELLI, Peter
    39 Tilehurst Drive
    CV4 9TH Coventry
    Warwickshire
    Secretary
    39 Tilehurst Drive
    CV4 9TH Coventry
    Warwickshire
    British52951560001
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Secretary
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    British53458580003
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomItalian90520001
    BENNET, Gabriel Wilhelm Ducker
    28 Maida Avenue
    W2 1ST London
    Director
    28 Maida Avenue
    W2 1ST London
    Swedish85195200001
    CALDWELL, Graham Ronald
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    Director
    10 Browncarrick Drive
    Doonfoot
    KA7 4JA Ayr
    Ayrshire
    British7015840001
    FERGUSON, Ronald Alistair
    7 Barloan Crescent
    G82 2AT Dumbarton
    Director
    7 Barloan Crescent
    G82 2AT Dumbarton
    British40114810001
    HILL, Richard John Cooper
    The Old Vicarage
    Croxton Kerrial
    NG32 1QP Grantham
    Lincs
    Director
    The Old Vicarage
    Croxton Kerrial
    NG32 1QP Grantham
    Lincs
    British13982870001
    JUNOR, William Taylor
    Whitestone
    Cargill
    PH2 6DT Perth
    Director
    Whitestone
    Cargill
    PH2 6DT Perth
    ScotlandBritish38975210002
    ORRBECK, Martin Gerhard
    Friedrich-Herschel-Strasse 9
    FOREIGN Munich
    De 81 679
    Germany
    Director
    Friedrich-Herschel-Strasse 9
    FOREIGN Munich
    De 81 679
    Germany
    Swedish84657280001
    PARSONS, Peter Leonard
    49 Bracebridge Road
    Four Oaks
    B74 2SL Sutton Coldfield
    West Midlands
    Director
    49 Bracebridge Road
    Four Oaks
    B74 2SL Sutton Coldfield
    West Midlands
    British13982860001
    PIER, Andreas
    16 York House
    Abbey Mill Lane
    AL3 4HG St Albans
    Hertfordshire
    Director
    16 York House
    Abbey Mill Lane
    AL3 4HG St Albans
    Hertfordshire
    German85195240001
    PYM, Stephen David
    88 Muirfield Drive
    Mickleover
    DE3 9YF Derby
    Derbyshire
    Director
    88 Muirfield Drive
    Mickleover
    DE3 9YF Derby
    Derbyshire
    British86024690001
    SHEARD, Gary, Dr
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    Director
    Moor Lane
    Carleton
    WF8 3RX Pontefract
    30
    West Yorkshire
    EnglandBritish118863590001
    STENSSON, Carl-Magnus
    7 An Der Heide
    61440 Oberursel
    61440
    Germany
    Director
    7 An Der Heide
    61440 Oberursel
    61440
    Germany
    Swedish116740170001
    STROMBERG, Bertil
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Director
    Forellgatan 13
    S42658 Vastra Frolunda
    Sweden
    Swedish49072560001
    TARELLI, Peter
    39 Tilehurst Drive
    CV4 9TH Coventry
    Warwickshire
    Director
    39 Tilehurst Drive
    CV4 9TH Coventry
    Warwickshire
    British52951560001
    WALSALL, Michael Raymond
    124 Charnwood Lane
    Arnold
    NG5 6PG Nottingham
    Nottinghamshire
    Director
    124 Charnwood Lane
    Arnold
    NG5 6PG Nottingham
    Nottinghamshire
    British21683320001
    WOODMAN, Michael
    25 Pettyfields Close
    Knowle
    B93 9EG Solihull
    West Midlands
    Director
    25 Pettyfields Close
    Knowle
    B93 9EG Solihull
    West Midlands
    British14337070001

    Does MACR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 1988
    Delivered On Nov 02, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fittings fixed plant and machinery.
    Persons Entitled
    • Thhe Royal Bank of Scotland PLC
    Transactions
    • Nov 02, 1988Registration of a charge
    • Apr 07, 1992Statement of satisfaction of a charge in full or part (403a)

    Does MACR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2013Dissolved on
    Oct 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    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