MARC LIMITED

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

    Company NameMARC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04359496
    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 MARC LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MARC LIMITED located?

    Registered Office Address
    Gladstone House
    77-79 High Street
    TW20 9HY Egham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of MARC LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 127 LIMITEDJan 24, 2002Jan 24, 2002

    What are the latest accounts for MARC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MARC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    22 pagesWU15

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    18 pagesWU07

    Progress report in a winding up by the court

    30 pagesWU07

    Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on Jul 16, 2020

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Jan 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Willis as a director on Dec 21, 2016

    1 pagesTM01

    Satisfaction of charge 043594960007 in full

    1 pagesMR04

    Satisfaction of charge 043594960008 in full

    1 pagesMR04

    Insolvency filing

    INSOLVENCY:hard copy of rescind order
    4 pagesLIQ MISC

    Registered office address changed from Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to 107 Charterhouse Street London EC1M 6HW on Jan 03, 2019

    1 pagesAD01

    Order of court to rescind winding up

    4 pagesOCRESCIND

    Registered office address changed from 107 107 Charterhouse Street London EC1M 6HW England to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on Dec 05, 2018

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    3 pagesCOCOMP

    Registered office address changed from 14-16 Bruton Place London W1J 6LX to 107 107 Charterhouse Street London EC1M 6HW on Nov 06, 2018

    1 pagesAD01

    Confirmation statement made on Jan 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Robert Harris as a director on Dec 21, 2017

    1 pagesTM01

    Who are the officers of MARC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OUEIDA, Mohamad Khaled
    Bruton Place
    W1J 6LX London
    14-16
    Secretary
    Bruton Place
    W1J 6LX London
    14-16
    British78633190002
    ABELA, Marlon Ralph Pietro
    Bruton Place
    W1J 6LX London
    14-16
    Director
    Bruton Place
    W1J 6LX London
    14-16
    EnglandBritish46233970004
    EVANS, Robert David
    5 Langford Close
    NW8 0LN London
    Secretary
    5 Langford Close
    NW8 0LN London
    British67851850002
    LIGHT, Jonathan Andrew
    3 Steerforth Street
    SW18 4HH Earlsfield
    Secretary
    3 Steerforth Street
    SW18 4HH Earlsfield
    British93235880001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    EVANS, Robert David
    5 Langford Close
    NW8 0LN London
    Director
    5 Langford Close
    NW8 0LN London
    British67851850002
    HARRIS, Jonathan Robert
    Bruton Place
    W1J 6LX London
    14-16
    Director
    Bruton Place
    W1J 6LX London
    14-16
    EnglandBritish102710210003
    WILLIS, Patrick
    Bruton Place
    W1J 6LX London
    14-16
    Director
    Bruton Place
    W1J 6LX London
    14-16
    EnglandAmerican80095780002
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502190001
    OLSWANG DIRECTORS 2 LIMITED
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502080001

    Who are the persons with significant control of MARC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Marlon Ralph Pietro Abela
    77-79 High Street
    TW20 9HY Egham
    Gladstone House
    Surrey
    Apr 06, 2016
    77-79 High Street
    TW20 9HY Egham
    Gladstone House
    Surrey
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MARC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 24, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Armat Lending Strategies S.A.
    Transactions
    • Mar 24, 2016Registration of a charge (MR01)
    • Feb 15, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 21, 2016
    Delivered On Mar 23, 2016
    Satisfied
    Brief description
    The umu logo as registered at the intellectual property office with trade mark number UK00002363638 and umu as registered at the intellectual property office with trade mark UK00002356460.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Armat Lending Strategies S.A.
    Transactions
    • Mar 23, 2016Registration of a charge (MR01)
    • Feb 15, 2019Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Nov 17, 2011
    Delivered On Nov 23, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re marc limited business premium account account number 13479943.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 23, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On Jul 11, 2011
    Delivered On Jul 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 2011Registration of a charge (MG01)
    • Aug 09, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 06, 2004
    Delivered On Aug 17, 2004
    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 fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 17, 2004Registration of a charge (395)
    • Dec 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Collateral agreement
    Created On Jan 27, 2004
    Delivered On Jan 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rights to benefits and proceeds of anything of any kind held for the company's account. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank,N.A.,London for Itself and on Behalf of Citigroup,Inc.,Their Branches,Subsidiaries Andaffiliates,Successors and Assigns
    Transactions
    • Jan 30, 2004Registration of a charge (395)
    • Jun 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 03, 2003
    Delivered On Nov 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Over the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Berkeley Square Holdings Limited
    Transactions
    • Nov 08, 2003Registration of a charge (395)

    Does MARC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2018Conclusion of winding up
    Aug 01, 2018Petition date
    Nov 07, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Mark John Wilson
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    2
    DateType
    Aug 29, 2023Conclusion of winding up
    Nov 06, 2019Petition date
    Feb 07, 2024Due to be dissolved on
    Feb 05, 2020Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Louise Mary Brittain
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    practitioner
    Gladstone House 77-79 High Street
    TW20 9HY Egham
    Surrey
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London

    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