MARAQ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMARAQ LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03005720
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MARAQ LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARAQ LIMITED located?

    Registered Office Address
    12 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARAQ LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2019
    Next Accounts Due OnJun 30, 2020
    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What is the status of the latest confirmation statement for MARAQ LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 28, 2020
    Next Confirmation Statement DueFeb 08, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2019
    OverdueYes

    What are the latest filings for MARAQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 12, 2024

    10 pagesLIQ03

    Registered office address changed from Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR to 12 Wellington Place Leeds LS1 4AP on Sep 16, 2024

    3 pagesAD01

    Termination of appointment of Nigel Paul Taylor as a director on Aug 28, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jul 12, 2023

    12 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 12, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 12, 2021

    10 pagesLIQ03

    Registered office address changed from Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on Aug 27, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    6 pagesLIQ02

    Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on Aug 13, 2020

    2 pagesAD01

    Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on Aug 10, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 13, 2020

    LRESEX

    Registration of charge 030057200011, created on Jun 04, 2020

    50 pagesMR01

    Appointment of Mr Craig Anthony Eastwood as a director on Jun 10, 2020

    2 pagesAP01

    All of the property or undertaking has been released from charge 030057200010

    5 pagesMR05

    Termination of appointment of Craig Anthony Eastwood as a director on Mar 30, 2020

    1 pagesTM01

    Confirmation statement made on Dec 28, 2019 with updates

    3 pagesCS01

    Termination of appointment of Anthony Stephen Lenehan as a director on Nov 29, 2019

    1 pagesTM01

    Termination of appointment of Philip Nicholas Lanigan as a director on Nov 29, 2019

    1 pagesTM01

    Appointment of Mr Craig Anthony Eastwood as a director on Nov 29, 2019

    2 pagesAP01

    Appointment of Mr Nigel Paul Taylor as a director on Nov 29, 2019

    2 pagesAP01

    Termination of appointment of Philip Nicholas Lanigan as a secretary on Nov 29, 2019

    1 pagesTM02

    Registration of charge 030057200010, created on May 31, 2019

    51 pagesMR01

    Who are the officers of MARAQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTWOOD, Craig Anthony
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    Director
    99 Water Lane
    LS11 5QN Leeds
    The Green Sand Foundry
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector249332720002
    CLARK, Graham Andrew
    52 Green Lane
    HG2 9LP Harrogate
    Hollycroft
    North Yorkshire
    Secretary
    52 Green Lane
    HG2 9LP Harrogate
    Hollycroft
    North Yorkshire
    BritishChartered Accountant9187140004
    JONES, Kathryn Louise
    29 St Woollos Road
    NP9 4GN Newport
    Gwent
    Nominee Secretary
    29 St Woollos Road
    NP9 4GN Newport
    Gwent
    British900009530001
    LANIGAN, Philip Nicholas
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    Secretary
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    BritishCompany Director42734310002
    CLARK, Graham Andrew
    52 Green Lane
    HG2 9LP Harrogate
    Hollycroft
    North Yorkshire
    Director
    52 Green Lane
    HG2 9LP Harrogate
    Hollycroft
    North Yorkshire
    EnglandBritishChartered Accountant9187140004
    DAVIES, Neil Anthony
    The Pavilion
    Montgomery Hill Frankby
    CH48 1NF Wirral
    Director
    The Pavilion
    Montgomery Hill Frankby
    CH48 1NF Wirral
    BritishDirector70078430003
    EASTWOOD, Craig Anthony
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    United KingdomBritishDirector249332720002
    FAWCETT, Robert Barrington Milner
    Oaklands
    Warrington Road
    WA16 0TF Mere Knutsford
    Cheshire
    Director
    Oaklands
    Warrington Road
    WA16 0TF Mere Knutsford
    Cheshire
    BritishDirector44270340001
    HOWARTH, David
    57 Healds Green
    Chadderton
    OL1 2SP Oldham
    Director
    57 Healds Green
    Chadderton
    OL1 2SP Oldham
    BritishDirector33906200003
    LANIGAN, Philip Nicholas
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    EnglandBritishCompany Director42734310002
    LENEHAN, Anthony Stephen
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    Director
    Cross Street
    M33 7BU Sale
    Cavendish House
    United Kingdom
    EnglandBritishChief Executive Officer132088500001
    MCKEEVER, Ivan Paul
    11 Wybersley Road
    High Lane
    SK6 8HB Stockport
    Windy Ridge
    Cheshire
    Director
    11 Wybersley Road
    High Lane
    SK6 8HB Stockport
    Windy Ridge
    Cheshire
    EnglandBritishChief Executive135323740001
    QUILIGOTTI, Gerard Edward
    Mallard House
    Castle Hill, Prestbury
    SK10 4AS Macclesfield
    Cheshire
    Director
    Mallard House
    Castle Hill, Prestbury
    SK10 4AS Macclesfield
    Cheshire
    United KingdomBritishChairman/Chief Executive43793530002
    RAFTERY, Martin Gerard
    Broad Lane
    Hale
    WA15 0DG Altrincham
    25
    Cheshire
    Director
    Broad Lane
    Hale
    WA15 0DG Altrincham
    25
    Cheshire
    EnglandBritishCommercial Dir136734600001
    RAMSDEN, Stephen
    C/O Styles & Wood Limited Aspect
    House Manchester Road
    WA14 5PG Altrincham
    Cheshire
    Director
    C/O Styles & Wood Limited Aspect
    House Manchester Road
    WA14 5PG Altrincham
    Cheshire
    United KingdomBritishCompany Director131899310001
    STEPHENS, Graham Robertson
    21 Brinkworthy Road
    BS16 1DP Bristol
    Nominee Director
    21 Brinkworthy Road
    BS16 1DP Bristol
    United KingdomBritish900009520001
    TAYLOR, Nigel Paul
    Water Lane
    LS11 5QR Leeds
    Ernst & Young Llp, 1 Bridgewater Place
    Director
    Water Lane
    LS11 5QR Leeds
    Ernst & Young Llp, 1 Bridgewater Place
    EnglandBritishDirector111028860002

    Who are the persons with significant control of MARAQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    Apr 06, 2016
    Cross Street
    M33 7BU Sale
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number04212337
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARAQ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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