MACROTARG LIMITED

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

    Company NameMACROTARG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06347934
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACROTARG LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is MACROTARG LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MACROTARG LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1745) LIMITEDAug 20, 2007Aug 20, 2007

    What are the latest accounts for MACROTARG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for MACROTARG LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 20, 2023

    What are the latest filings for MACROTARG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 8 Williamson Close Winnersh Wokingham RG41 5RY England to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on Jun 18, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 06, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Aug 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Aug 20, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Aug 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    17 pagesAA

    Termination of appointment of Peter Vance Allen as a director on Aug 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Aug 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Powell as a director on Jun 16, 2017

    1 pagesTM01

    Termination of appointment of Toby Sykes as a director on Mar 13, 2017

    1 pagesTM01

    Who are the officers of MACROTARG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNGAY, Richard Edward
    C/O Chroma Therapeutics Limited
    93 Milton Park
    OX14 4RY Abingdon
    Oxfordshire
    Secretary
    C/O Chroma Therapeutics Limited
    93 Milton Park
    OX14 4RY Abingdon
    Oxfordshire
    British126782230001
    BUNGAY, Richard Edward
    Milton Park
    Milton
    OX14 4RY Abingdon
    93
    Oxfordshire
    Director
    Milton Park
    Milton
    OX14 4RY Abingdon
    93
    Oxfordshire
    United KingdomBritish160088000001
    HAINES, Timothy John
    38 Jermyn Street
    SW1Y 6DN London
    Director
    38 Jermyn Street
    SW1Y 6DN London
    EnglandBritish265478730001
    INGLEBY NOMINEES LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Secretary
    55 Colmore Road
    B3 2AS Birmingham
    102981550001
    ALLEN, Peter Vance
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Director
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Great BritainBritish3711280004
    HEMBERGER, Judith
    2122 Uplands Circle
    Estes Park
    80517
    Colorado
    Usa
    Director
    2122 Uplands Circle
    Estes Park
    80517
    Colorado
    Usa
    UsaUsa112091190001
    NICHOLSON, Ian James
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    EnglandBritish169954330001
    POWELL, Steven John, Dr
    Milton Park
    OX14 4RY Abingdon
    93
    Oxfordshire
    Director
    Milton Park
    OX14 4RY Abingdon
    93
    Oxfordshire
    EnglandBritish69766600004
    SYKES, Toby
    Berkeley Square
    W1J 6BR London
    Berkeley Square House
    United Kingdom
    Director
    Berkeley Square
    W1J 6BR London
    Berkeley Square House
    United Kingdom
    United KingdomBritish170430230001
    VAINIO, Petri Tapani
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    United KingdomFinnish91356160001
    VEITINGER, Klaus, Dr.
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    UsaGerman/Usa121646690001
    WORKMAN, Paul, Professor
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    Director
    93 Milton Park
    Abingdon
    OX14 4RY Oxfordshire
    UkBritish78454100001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Road
    B3 2AS Birmingham
    Director
    55 Colmore Road
    B3 2AS Birmingham
    102981540001

    Who are the persons with significant control of MACROTARG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cavendish Place
    W1G 0QF London
    1
    England
    Apr 06, 2016
    Cavendish Place
    W1G 0QF London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04066289
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MACROTARG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 06, 2024Commencement of winding up
    Aug 14, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin Neil Jones
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham
    practitioner
    2nd Floor, 120 Colmore Row
    B3 3BD Birmingham
    Arvindar Jit Singh
    2nd Floor 120 Colmore Row
    B3 3BD Birmingham
    practitioner
    2nd Floor 120 Colmore Row
    B3 3BD Birmingham

    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