MARCELL ACQUISITIONCO LIMITED

MARCELL ACQUISITIONCO LIMITED

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

    Company NameMARCELL ACQUISITIONCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05996964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARCELL ACQUISITIONCO LIMITED?

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

    Where is MARCELL ACQUISITIONCO LIMITED located?

    Registered Office Address
    Walkmill Lane
    Cannock
    WS11 0XA Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARCELL ACQUISITIONCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MARCELL ACQUISITIONCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 30, 2017 to Mar 29, 2017

    1 pagesAA01

    Termination of appointment of Xia Kong as a director on Aug 28, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Confirmation statement made on Nov 13, 2016 with updates

    6 pagesCS01

    Annual return made up to Nov 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 194,140
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Nov 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 194,140
    SH01

    Appointment of Xia Kong as a director on Nov 17, 2014

    2 pagesAP01

    Termination of appointment of Fabrice Deriaz as a director on Nov 17, 2014

    1 pagesTM01

    Appointment of Mr Jerry Ren as a director on Nov 17, 2014

    2 pagesAP01

    Annual return made up to Nov 13, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 194,140
    SH01

    Termination of appointment of Jason Coleman as a director

    1 pagesTM01

    Termination of appointment of Jason Coleman as a secretary

    1 pagesTM02

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Appointment of Mr Fabrice Deriaz as a director

    2 pagesAP01

    Termination of appointment of Richard Barrick as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Nov 13, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of MARCELL ACQUISITIONCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REN, Jerry
    Walkmill Lane
    Cannock
    WS11 0XA Staffordshire
    Director
    Walkmill Lane
    Cannock
    WS11 0XA Staffordshire
    AustraliaChineseDirector113020880007
    BLACKMORE, John
    5 Squirrels Corner
    Newborough
    DE13 8SA Burton On Trent
    Staffordshire
    Secretary
    5 Squirrels Corner
    Newborough
    DE13 8SA Burton On Trent
    Staffordshire
    British62986970001
    COLEMAN, Jason Mark
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    Secretary
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    168633620001
    JAYASEKERA, Rajni
    Flat 10 Lords View One
    St Johns Wood Road
    NW8 7HJ London
    Secretary
    Flat 10 Lords View One
    St Johns Wood Road
    NW8 7HJ London
    British116819780001
    LEE, Young Jin
    28 Marlborough Street,
    Unit 1
    Boston
    Massachusetts Ma 02116
    Usa
    Secretary
    28 Marlborough Street,
    Unit 1
    Boston
    Massachusetts Ma 02116
    Usa
    AmericanDirector117202540001
    PAUL, Simon George
    Walkmill Lane
    Cannock
    WS11 0XA Staffordshire
    Secretary
    Walkmill Lane
    Cannock
    WS11 0XA Staffordshire
    154423410001
    BANKES JONES, Henry
    The Old Rose
    Littlebury Green
    CB11 4XB Saffron Waldon Cambridge
    Essex
    Cb11 4xb
    Director
    The Old Rose
    Littlebury Green
    CB11 4XB Saffron Waldon Cambridge
    Essex
    Cb11 4xb
    BritishLegal Assistant116570350001
    BARRICK, Richard Frank
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    Director
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector78742910001
    COLEMAN, Jason Mark
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    Director
    High Street
    Austerfield
    DN10 6QT Doncaster
    C/O Bawtry Investments Limited
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector69435470002
    DENT, Andrew Jonathan
    1 Chestnut Close
    Handsacre
    WS15 4TH Rugeley
    Staffordshire
    Director
    1 Chestnut Close
    Handsacre
    WS15 4TH Rugeley
    Staffordshire
    BritishDirector32327170001
    DERIAZ, Fabrice
    Walkmill Lane
    WS11 0XA Cannock
    C/O Nicholl Food Packaging Limited
    Staffordshire
    United Kingdom
    Director
    Walkmill Lane
    WS11 0XA Cannock
    C/O Nicholl Food Packaging Limited
    Staffordshire
    United Kingdom
    SwitzerlandSwissDirector176918870001
    EWALD, Oliver Christian
    Two Avery St
    Apt 18c
    MA 02111 Boston
    Director
    Two Avery St
    Apt 18c
    MA 02111 Boston
    UsaGermanDirector102179380001
    GRIFFITHS, Emrys John
    Bamford Mill
    The Hollow Bamford
    S33 0AU Hope Valley
    4 Musgrave House
    Derbyshire
    Director
    Bamford Mill
    The Hollow Bamford
    S33 0AU Hope Valley
    4 Musgrave House
    Derbyshire
    EnglandBritishDirector154423550002
    JONES-PERCIVAL, David
    St Leonards View
    Home Farm Barns
    DY12 2TQ Ribbesford
    Worcestershire
    Director
    St Leonards View
    Home Farm Barns
    DY12 2TQ Ribbesford
    Worcestershire
    EnglandBritishDirector177806180001
    KONG, Xia
    Walkmill Lane
    Cannock
    WS11 0XA Staffordshire
    Director
    Walkmill Lane
    Cannock
    WS11 0XA Staffordshire
    AustraliaChineseDirector193176190001
    LEE, Young Jin
    28 Marlborough Street,
    Unit 1
    Boston
    Massachusetts Ma 02116
    Usa
    Director
    28 Marlborough Street,
    Unit 1
    Boston
    Massachusetts Ma 02116
    Usa
    AmericanDirector117202540001
    PAUL, Simon George
    Station Road
    CV13 0NP Market Bosworth
    Spinney Cottage
    Warwickshire
    Director
    Station Road
    CV13 0NP Market Bosworth
    Spinney Cottage
    Warwickshire
    EnglandBritishDirector154423590001
    SHARPE, Clive Richard
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    Director
    Knighton Rise
    LE2 2RE Leicester
    18
    Leics
    EnglandBritishDirector134995270001
    SPEIRS, William Blake, Professor
    Calver
    S32 3WW Sheffield
    The Cornmill
    South Yorkshire
    Director
    Calver
    S32 3WW Sheffield
    The Cornmill
    South Yorkshire
    EnglandBritishDirector13196350001
    WEINTRAUB, Daniel Harris
    46, Cedar Lane Way
    Boston
    Massachusetts Ma 02108-1214
    Usa
    Director
    46, Cedar Lane Way
    Boston
    Massachusetts Ma 02108-1214
    Usa
    AmericanDirector117202710001
    PROTURN LIMITED
    Rutland Park
    S10 2PD Sheffield
    2
    South Yorkshire
    Director
    Rutland Park
    S10 2PD Sheffield
    2
    South Yorkshire
    138773850001

    Who are the persons with significant control of MARCELL ACQUISITIONCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wyrley Brook Retail Park, Walkmill Lane
    WS11 0XA Cannock
    Nicholl Food Packaging
    England
    Apr 06, 2016
    Wyrley Brook Retail Park, Walkmill Lane
    WS11 0XA Cannock
    Nicholl Food Packaging
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number06747727
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MARCELL ACQUISITIONCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On May 21, 2012
    Delivered On May 26, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships 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
    • May 26, 2012Registration of a charge (MG01)
    Hedging agreement assignment
    Created On Mar 25, 2011
    Delivered On Mar 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in respect of the hedging agreements see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2011Registration of a charge (MG01)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Key-man policies assignment
    Created On Feb 12, 2010
    Delivered On Feb 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies being william blake speirs p/no 3405622ET. Simon george paul p/no 3405625EG and emrys griffiths p/no 3405621EE. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Feb 20, 2010Registration of a charge (MG01)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2008
    Delivered On Dec 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 06, 2008Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 24, 2006
    Delivered On Dec 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries 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
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 07, 2006Registration of a charge (395)
    • Apr 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    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