MARCROFT HOLDINGS LIMITED
Overview
| Company Name | MARCROFT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04992280 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MARCROFT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (648) LIMITED | Dec 11, 2003 | Dec 11, 2003 |
What are the latest accounts for MARCROFT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for MARCROFT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Change of details for Railway Investments Limited as a person with significant control on Oct 10, 2017 | 2 pages | PSC05 | ||||||||||
Statement of capital on Nov 13, 2017
| 3 pages | SH19 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2017
| 3 pages | SH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of Paul Gerald Gold as a secretary on Sep 30, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Helen Louise Young as a secretary on Oct 01, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Hans-Georg Werner as a director on Jul 21, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alain Thauvette as a director on Jul 21, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Appointment of Mr Paul Gerald Gold as a secretary on Jun 17, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher James Tingle as a secretary on May 11, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Dec 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARCROFT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YOUNG, Helen Louise | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 215587430001 | |||||||
| ROSSI, Andrea | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | England | British | 183354530001 | |||||
| WERNER, Hans-Georg | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | Germany | German | 211284240001 | |||||
| BUTCHER, Simon Patrick | Secretary | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| GOLD, Paul Gerald | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire | 198687870001 | |||||||
| MATTHEWS, Alan John | Secretary | 165 Musters Road West Bridgford NG2 7AF Nottingham | British | 10971240001 | ||||||
| MCNEIL, Robert | Secretary | 29 Hugo Way Loggerheads TF9 4RP Market Drayton Shropshire | British | 96248830002 | ||||||
| SHAW, William George Armstrong | Secretary | The Old Farmhouse 1 Park Farm Mews, Spinkhill S21 3YQ Sheffield South Yorkshire | Irish | 103015120001 | ||||||
| TINGLE, Christopher James | Secretary | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | 155183050001 | |||||||
| WILKINSON, Susan Deborah | Secretary | 11 Cobden Street ST3 4EL Stoke On Trent Staffordshire | British | 113539680001 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| BONER, Stuart Daniel | Director | 15 Guildway Todwick S26 1JN Sheffield | British | 77216280001 | ||||||
| BUTCHER, Simon Patrick | Director | 7 Tunley Road SW17 7QH London | British | 66779680002 | ||||||
| DAVIES, Michelle Karen | Director | Glebelands Sandy Lane SN7 8JH Hatford Oxfordshire | United Kingdom | British | 110705510001 | |||||
| HELLER, Keith Louis | Director | 56 Scarsdale Villas W8 6PP London | United Kingdom | Canadian | 80891820003 | |||||
| HOPWOOD, John | Director | 26 Greystoke Road YO30 5FD York North Yorkshire | British | 87625320001 | ||||||
| LAWRENCE, Michael Ronald | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | United Kingdom | American | 98165180002 | |||||
| LÜBS, Andreas Hugo Heinrich | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | United Kingdom | German | 162053010001 | |||||
| MACFADYEN, James Gilzean | Director | 59 Hobgate YO24 4HW York North Yorkshire | British | 103638510001 | ||||||
| MATTHEWS, Alan John | Director | 165 Musters Road West Bridgford NG2 7AF Nottingham | England | British | 10971240001 | |||||
| MCNEIL, Robert | Director | 29 Hugo Way Loggerheads TF9 4RP Market Drayton Shropshire | British | 96248830002 | ||||||
| SIMONS, Richard | Director | 7 Yews Lane Caister Road Laceby DN37 7SU Grimsby Lincolnshire | British | 96237540001 | ||||||
| THAUVETTE, Alain | Director | Carolina Way DN4 5PN Doncaster Lakeside Business Park South Yorkshire United Kingdom | France | Canadian | 148668530001 | |||||
| WICKS, Ian | Director | 9 Waverton Close CW9 8WD Northwich Cheshire | British | 96237430001 | ||||||
| MEAUJO INCORPORATIONS LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Db Cargo (Uk) Holdings Limited | Apr 06, 2016 | Carolina Way DN4 5PN Doncaster Railway Investments Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARCROFT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does MARCROFT HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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