GERMAN MARQUES SERVICE CENTRE LIMITED

GERMAN MARQUES SERVICE CENTRE LIMITED

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

    Company NameGERMAN MARQUES SERVICE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07715849
    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 GERMAN MARQUES SERVICE CENTRE LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GERMAN MARQUES SERVICE CENTRE LIMITED located?

    Registered Office Address
    c/o KINGSLAND BUSINESS RECOVERY
    14 Derby Road
    NG9 7AA Stapleford
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GERMAN MARQUES SERVICE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for GERMAN MARQUES SERVICE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 22, 2019

    21 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Unit 1 Fell Road Attercliffe Common Sheffield S90 2AL to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on May 10, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 23, 2018

    LRESEX

    Confirmation statement made on Jul 25, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 25, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Jul 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Gary Anthony Maddison as a director on Sep 01, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Annual return made up to Jul 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    3 pagesAA

    Annual return made up to Jul 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2013

    Statement of capital on Sep 08, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    3 pagesAA

    Annual return made up to Jul 25, 2012 with full list of shareholders

    4 pagesAR01

    Incorporation

    29 pagesNEWINC

    Who are the officers of GERMAN MARQUES SERVICE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYUB, Shaqoor
    Gerard Road
    Moorgate
    S60 2PP Rotherham
    95
    United Kingdom
    Director
    Gerard Road
    Moorgate
    S60 2PP Rotherham
    95
    United Kingdom
    EnglandBritish161803320001
    MADDISON, Gary Anthony
    Main Street
    Mattersey
    DN10 5DT Doncaster
    Old Blacksmith House
    United Kingdom
    Director
    Main Street
    Mattersey
    DN10 5DT Doncaster
    Old Blacksmith House
    United Kingdom
    EnglandBritish140850020001

    Who are the persons with significant control of GERMAN MARQUES SERVICE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Shaqoor Ayub
    c/o KINGSLAND BUSINESS RECOVERY
    Derby Road
    NG9 7AA Stapleford
    14
    Nottinghamshire
    Jun 01, 2016
    c/o KINGSLAND BUSINESS RECOVERY
    Derby Road
    NG9 7AA Stapleford
    14
    Nottinghamshire
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GERMAN MARQUES SERVICE CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2018Commencement of winding up
    Jul 25, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tauseef Ahmed Rashid
    14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    Nottinghamshire
    practitioner
    14 Derby Road
    Stapleford
    NG9 7AA Nottingham
    Nottinghamshire

    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