MARAQ LIMITED
Overview
Company Name | MARAQ LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03005720 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MARAQ LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2019 |
Next Accounts Due On | Jun 30, 2020 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2018 |
What is the status of the latest confirmation statement for MARAQ LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 28, 2020 |
Next Confirmation Statement Due | Feb 08, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2019 |
Overdue | Yes |
What are the latest filings for MARAQ LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jul 12, 2024 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Nigel Paul Taylor as a director on Aug 28, 2023 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2023 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2022 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2021 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 030057200011, created on Jun 04, 2020 | 50 pages | MR01 | ||||||||||
Appointment of Mr Craig Anthony Eastwood as a director on Jun 10, 2020 | 2 pages | AP01 | ||||||||||
All of the property or undertaking has been released from charge 030057200010 | 5 pages | MR05 | ||||||||||
Termination of appointment of Craig Anthony Eastwood as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 28, 2019 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Stephen Lenehan as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Nicholas Lanigan as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Anthony Eastwood as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nigel Paul Taylor as a director on Nov 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Nicholas Lanigan as a secretary on Nov 29, 2019 | 1 pages | TM02 | ||||||||||
Registration of charge 030057200010, created on May 31, 2019 | 51 pages | MR01 | ||||||||||
Who are the officers of MARAQ LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EASTWOOD, Craig Anthony | Director | 99 Water Lane LS11 5QN Leeds The Green Sand Foundry West Yorkshire United Kingdom | United Kingdom | British | Director | 249332720002 | ||||
CLARK, Graham Andrew | Secretary | 52 Green Lane HG2 9LP Harrogate Hollycroft North Yorkshire | British | Chartered Accountant | 9187140004 | |||||
JONES, Kathryn Louise | Nominee Secretary | 29 St Woollos Road NP9 4GN Newport Gwent | British | 900009530001 | ||||||
LANIGAN, Philip Nicholas | Secretary | Cross Street M33 7BU Sale Cavendish House United Kingdom | British | Company Director | 42734310002 | |||||
CLARK, Graham Andrew | Director | 52 Green Lane HG2 9LP Harrogate Hollycroft North Yorkshire | England | British | Chartered Accountant | 9187140004 | ||||
DAVIES, Neil Anthony | Director | The Pavilion Montgomery Hill Frankby CH48 1NF Wirral | British | Director | 70078430003 | |||||
EASTWOOD, Craig Anthony | Director | Cross Street M33 7BU Sale Cavendish House United Kingdom | United Kingdom | British | Director | 249332720002 | ||||
FAWCETT, Robert Barrington Milner | Director | Oaklands Warrington Road WA16 0TF Mere Knutsford Cheshire | British | Director | 44270340001 | |||||
HOWARTH, David | Director | 57 Healds Green Chadderton OL1 2SP Oldham | British | Director | 33906200003 | |||||
LANIGAN, Philip Nicholas | Director | Cross Street M33 7BU Sale Cavendish House United Kingdom | England | British | Company Director | 42734310002 | ||||
LENEHAN, Anthony Stephen | Director | Cross Street M33 7BU Sale Cavendish House United Kingdom | England | British | Chief Executive Officer | 132088500001 | ||||
MCKEEVER, Ivan Paul | Director | 11 Wybersley Road High Lane SK6 8HB Stockport Windy Ridge Cheshire | England | British | Chief Executive | 135323740001 | ||||
QUILIGOTTI, Gerard Edward | Director | Mallard House Castle Hill, Prestbury SK10 4AS Macclesfield Cheshire | United Kingdom | British | Chairman/Chief Executive | 43793530002 | ||||
RAFTERY, Martin Gerard | Director | Broad Lane Hale WA15 0DG Altrincham 25 Cheshire | England | British | Commercial Dir | 136734600001 | ||||
RAMSDEN, Stephen | Director | C/O Styles & Wood Limited Aspect House Manchester Road WA14 5PG Altrincham Cheshire | United Kingdom | British | Company Director | 131899310001 | ||||
STEPHENS, Graham Robertson | Nominee Director | 21 Brinkworthy Road BS16 1DP Bristol | United Kingdom | British | 900009520001 | |||||
TAYLOR, Nigel Paul | Director | Water Lane LS11 5QR Leeds Ernst & Young Llp, 1 Bridgewater Place | England | British | Director | 111028860002 |
Who are the persons with significant control of MARAQ LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Styles And Wood Property Management Limited | Apr 06, 2016 | Cross Street M33 7BU Sale Cavendish House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARAQ LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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