MARCELL ACQUISITIONCO LIMITED
Overview
Company Name | MARCELL ACQUISITIONCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05996964 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MARCELL ACQUISITIONCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for MARCELL ACQUISITIONCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 30, 2017 to Mar 29, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Xia Kong as a director on Aug 28, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 6 pages | CS01 | ||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Nov 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Xia Kong as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fabrice Deriaz as a director on Nov 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jerry Ren as a director on Nov 17, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 13, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jason Coleman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Coleman as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr Fabrice Deriaz as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Barrick as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Nov 13, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of MARCELL ACQUISITIONCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
REN, Jerry | Director | Walkmill Lane Cannock WS11 0XA Staffordshire | Australia | Chinese | Director | 113020880007 | ||||
BLACKMORE, John | Secretary | 5 Squirrels Corner Newborough DE13 8SA Burton On Trent Staffordshire | British | 62986970001 | ||||||
COLEMAN, Jason Mark | Secretary | High Street Austerfield DN10 6QT Doncaster C/O Bawtry Investments Limited South Yorkshire United Kingdom | 168633620001 | |||||||
JAYASEKERA, Rajni | Secretary | Flat 10 Lords View One St Johns Wood Road NW8 7HJ London | British | 116819780001 | ||||||
LEE, Young Jin | Secretary | 28 Marlborough Street, Unit 1 Boston Massachusetts Ma 02116 Usa | American | Director | 117202540001 | |||||
PAUL, Simon George | Secretary | Walkmill Lane Cannock WS11 0XA Staffordshire | 154423410001 | |||||||
BANKES JONES, Henry | Director | The Old Rose Littlebury Green CB11 4XB Saffron Waldon Cambridge Essex Cb11 4xb | British | Legal Assistant | 116570350001 | |||||
BARRICK, Richard Frank | Director | High Street Austerfield DN10 6QT Doncaster C/O Bawtry Investments Limited South Yorkshire United Kingdom | United Kingdom | British | Director | 78742910001 | ||||
COLEMAN, Jason Mark | Director | High Street Austerfield DN10 6QT Doncaster C/O Bawtry Investments Limited South Yorkshire United Kingdom | United Kingdom | British | Director | 69435470002 | ||||
DENT, Andrew Jonathan | Director | 1 Chestnut Close Handsacre WS15 4TH Rugeley Staffordshire | British | Director | 32327170001 | |||||
DERIAZ, Fabrice | Director | Walkmill Lane WS11 0XA Cannock C/O Nicholl Food Packaging Limited Staffordshire United Kingdom | Switzerland | Swiss | Director | 176918870001 | ||||
EWALD, Oliver Christian | Director | Two Avery St Apt 18c MA 02111 Boston | Usa | German | Director | 102179380001 | ||||
GRIFFITHS, Emrys John | Director | Bamford Mill The Hollow Bamford S33 0AU Hope Valley 4 Musgrave House Derbyshire | England | British | Director | 154423550002 | ||||
JONES-PERCIVAL, David | Director | St Leonards View Home Farm Barns DY12 2TQ Ribbesford Worcestershire | England | British | Director | 177806180001 | ||||
KONG, Xia | Director | Walkmill Lane Cannock WS11 0XA Staffordshire | Australia | Chinese | Director | 193176190001 | ||||
LEE, Young Jin | Director | 28 Marlborough Street, Unit 1 Boston Massachusetts Ma 02116 Usa | American | Director | 117202540001 | |||||
PAUL, Simon George | Director | Station Road CV13 0NP Market Bosworth Spinney Cottage Warwickshire | England | British | Director | 154423590001 | ||||
SHARPE, Clive Richard | Director | Knighton Rise LE2 2RE Leicester 18 Leics | England | British | Director | 134995270001 | ||||
SPEIRS, William Blake, Professor | Director | Calver S32 3WW Sheffield The Cornmill South Yorkshire | England | British | Director | 13196350001 | ||||
WEINTRAUB, Daniel Harris | Director | 46, Cedar Lane Way Boston Massachusetts Ma 02108-1214 Usa | American | Director | 117202710001 | |||||
PROTURN LIMITED | Director | Rutland Park S10 2PD Sheffield 2 South Yorkshire | 138773850001 |
Who are the persons with significant control of MARCELL ACQUISITIONCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Packco Limited | Apr 06, 2016 | Wyrley Brook Retail Park, Walkmill Lane WS11 0XA Cannock Nicholl Food Packaging England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MARCELL ACQUISITIONCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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