MARCROFT HOLDINGS LIMITED

MARCROFT HOLDINGS LIMITED

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

    Company NameMARCROFT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992280
    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 MARCROFT HOLDINGS LIMITED?

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

    Where is MARCROFT HOLDINGS LIMITED located?

    Registered Office Address
    Lakeside Business Park
    Carolina Way
    DN4 5PN Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARCROFT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (648) LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for MARCROFT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MARCROFT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Change of details for Railway Investments Limited as a person with significant control on Oct 10, 2017

    2 pagesPSC05

    Statement of capital on Nov 13, 2017

    • Capital: GBP 2
    3 pagesSH19

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 26, 2017

    LRESSP

    Statement of capital following an allotment of shares on Oct 10, 2017

    • Capital: GBP 106
    3 pagesSH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Dec 11, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Paul Gerald Gold as a secretary on Sep 30, 2016

    1 pagesTM02

    Appointment of Mrs Helen Louise Young as a secretary on Oct 01, 2016

    2 pagesAP03

    Appointment of Mr Hans-Georg Werner as a director on Jul 21, 2016

    2 pagesAP01

    Termination of appointment of Alain Thauvette as a director on Jul 21, 2016

    1 pagesTM01

    Annual return made up to Dec 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 130,105
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Appointment of Mr Paul Gerald Gold as a secretary on Jun 17, 2015

    2 pagesAP03

    Termination of appointment of Christopher James Tingle as a secretary on May 11, 2015

    1 pagesTM02

    Annual return made up to Dec 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 130,105
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Annual return made up to Dec 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 130,105
    SH01

    Who are the officers of MARCROFT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Helen Louise
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    215587430001
    ROSSI, Andrea
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    EnglandBritish183354530001
    WERNER, Hans-Georg
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    GermanyGerman211284240001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Secretary
    7 Tunley Road
    SW17 7QH London
    British66779680002
    GOLD, Paul Gerald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    198687870001
    MATTHEWS, Alan John
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    Secretary
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    British10971240001
    MCNEIL, Robert
    29 Hugo Way
    Loggerheads
    TF9 4RP Market Drayton
    Shropshire
    Secretary
    29 Hugo Way
    Loggerheads
    TF9 4RP Market Drayton
    Shropshire
    British96248830002
    SHAW, William George Armstrong
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Secretary
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Irish103015120001
    TINGLE, Christopher James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    155183050001
    WILKINSON, Susan Deborah
    11 Cobden Street
    ST3 4EL Stoke On Trent
    Staffordshire
    Secretary
    11 Cobden Street
    ST3 4EL Stoke On Trent
    Staffordshire
    British113539680001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    BONER, Stuart Daniel
    15 Guildway
    Todwick
    S26 1JN Sheffield
    Director
    15 Guildway
    Todwick
    S26 1JN Sheffield
    British77216280001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    British66779680002
    DAVIES, Michelle Karen
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    Director
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    United KingdomBritish110705510001
    HELLER, Keith Louis
    56 Scarsdale Villas
    W8 6PP London
    Director
    56 Scarsdale Villas
    W8 6PP London
    United KingdomCanadian80891820003
    HOPWOOD, John
    26 Greystoke Road
    YO30 5FD York
    North Yorkshire
    Director
    26 Greystoke Road
    YO30 5FD York
    North Yorkshire
    British87625320001
    LAWRENCE, Michael Ronald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    United KingdomAmerican98165180002
    LÜBS, Andreas Hugo Heinrich
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    United KingdomGerman162053010001
    MACFADYEN, James Gilzean
    59 Hobgate
    YO24 4HW York
    North Yorkshire
    Director
    59 Hobgate
    YO24 4HW York
    North Yorkshire
    British103638510001
    MATTHEWS, Alan John
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    Director
    165 Musters Road
    West Bridgford
    NG2 7AF Nottingham
    EnglandBritish10971240001
    MCNEIL, Robert
    29 Hugo Way
    Loggerheads
    TF9 4RP Market Drayton
    Shropshire
    Director
    29 Hugo Way
    Loggerheads
    TF9 4RP Market Drayton
    Shropshire
    British96248830002
    SIMONS, Richard
    7 Yews Lane
    Caister Road Laceby
    DN37 7SU Grimsby
    Lincolnshire
    Director
    7 Yews Lane
    Caister Road Laceby
    DN37 7SU Grimsby
    Lincolnshire
    British96237540001
    THAUVETTE, Alain
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United Kingdom
    FranceCanadian148668530001
    WICKS, Ian
    9 Waverton Close
    CW9 8WD Northwich
    Cheshire
    Director
    9 Waverton Close
    CW9 8WD Northwich
    Cheshire
    British96237430001
    MEAUJO INCORPORATIONS LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Director
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006510001

    Who are the persons with significant control of MARCROFT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carolina Way
    DN4 5PN Doncaster
    Railway Investments Limited
    England
    Apr 06, 2016
    Carolina Way
    DN4 5PN Doncaster
    Railway Investments Limited
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3116322
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARCROFT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 18, 2004
    Delivered On Nov 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land at whieldon road, fenton, stoke on trent, staffordshire, t/no SF155765, SF159477 and SF445693. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 2004Registration of a charge (395)
    • May 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Feb 26, 2004
    Delivered On Mar 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Nether Doyley Limited (As Agent and Trustee for the Secured Parties) (the Security Trustee)
    Transactions
    • Mar 11, 2004Registration of a charge (395)
    • May 24, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 2004
    Delivered On Mar 04, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • May 24, 2008Statement of satisfaction of a charge in full or part (403a)

    Does MARCROFT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 26, 2017Commencement of winding up
    Jul 18, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL 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