Company NameMarcos Motor Company Limited
Company StatusActive
Company Number00570928
CategoryPrivate Limited Company
Incorporation Date30 August 1956(67 years, 8 months ago)
Previous NamePage Motors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Spencer Nash
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(65 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMrs Ria Clair Laws
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(65 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Michael Anthony Pearce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(65 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Robert Macgillivray Clark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressTansleys
Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameRichard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Gomshall
Surrey
GU5 9NZ
Director NameStephen John Douglas Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusResigned
Appointed13 July 1991(34 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameMr David Matthews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(35 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 August 2000)
RoleCompany Director
Correspondence AddressAcacia House Lower Road
Charlton All Saints
Salisbury
SP5 4HQ
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(40 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMark Lewis Page
NationalityBritish
StatusResigned
Appointed12 May 2000(43 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 March 2022)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(52 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressTudor John
Nightingale House
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

19 August 1996Delivered on: 20 August 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
29 March 1983Delivered on: 7 April 1983
Satisfied on: 14 March 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all bookdebts & other debts. Floating charge over (see doc. M79).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 March 1972Delivered on: 7 March 1972
Satisfied on: 18 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 47 for details).
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Persons entitled: Midland Bank PLC.

Classification: Charge
Secured details: All moneys due or to become due from the company to midland bank PLC supplemental to the terms of a fixed and floating charge dated 24TH january 1991 and /or this charge.
Particulars: First fixed charge over all goodwill and uncalled capital for the time being of the company , and all patent, patent applications ,inventions trade marks trade names registered designs copyrights know how and other intellectual property rights, and all licences and ancillary rights, and benefits including all royalties fees and other income deriving from the same both present and future of the company.
Outstanding
24 January 1991Delivered on: 25 January 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
31 December 1963Delivered on: 21 January 1964
Persons entitled: Credit for Industry LTD

Classification: Mortgage
Secured details: For further securing £128,750 & all other sums due secured by a charge dated 24/10/62.
Particulars: Part of archdale works 51 johns rd new malden surrey. 237,241 243,249,251,& 253 kingston rd new malden surrey & land adjoining.
Outstanding
24 October 1962Delivered on: 3 January 1963
Persons entitled: Credit for Industry LTD

Classification: Mortgage
Secured details: For further securing £50.000 and all others monies due etc. secured by a mortgage of 24.10.62.
Particulars: Part property known or intended to be known as austin house. St. Marks hill, surbiton. Surrey.
Outstanding
19 December 1962Delivered on: 3 January 1963
Persons entitled: Credit for Industry LTD

Classification: Mortgage
Secured details: £50,000 and all other sums due etc. secured by a mortgage dated 24.10.62.
Particulars: 4. austin house, st. Marks hill, surbiton, surrey.
Outstanding
26 October 1962Delivered on: 26 October 1962
Persons entitled: Credit for Industry LTD

Classification: Mortgage
Secured details: £50000 and all sums due etc.
Particulars: Austin house st marks hill and surbiton hill road pelput surbiton surrey.
Outstanding

Filing History

9 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
26 October 2022Director's details changed for Mr Howard Spencer Nash on 26 October 2022 (2 pages)
29 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (5 pages)
22 June 2022Cessation of Page Holdings Limited as a person with significant control on 17 March 2022 (1 page)
22 June 2022Notification of Automotive Vision Limited as a person with significant control on 17 March 2022 (2 pages)
20 April 2022Termination of appointment of Mark Lewis Page as a secretary on 15 March 2022 (1 page)
19 April 2022Appointment of Mr Michael Anthony Pearce as a director on 19 April 2022 (2 pages)
19 April 2022Appointment of Mrs Ria Clair Laws as a director on 19 April 2022 (2 pages)
22 March 2022Termination of appointment of Mark Lewis Page as a director on 15 March 2022 (1 page)
18 March 2022Appointment of Mr Howard Spencer Nash as a director on 17 March 2022 (2 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
22 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-21
(3 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
21 February 2019Satisfaction of charge 3 in full (1 page)
21 February 2019Satisfaction of charge 8 in full (2 pages)
21 February 2019Satisfaction of charge 7 in full (1 page)
21 February 2019Satisfaction of charge 2 in full (1 page)
21 February 2019Satisfaction of charge 4 in full (1 page)
21 February 2019Satisfaction of charge 1 in full (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Solvency statement dated 16/09/10 (1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Solvency statement dated 16/09/10 (1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 September 2009Secretary's change of particulars mark lewis page logged form (1 page)
7 September 2009Director appointed mark lewis page (2 pages)
7 September 2009Director appointed mark lewis page (2 pages)
7 September 2009Secretary's change of particulars mark lewis page logged form (1 page)
17 August 2009Secretary's change of particulars / mark page / 12/08/2009 (1 page)
17 August 2009Secretary's change of particulars / mark page / 12/08/2009 (1 page)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
5 August 2009Return made up to 13/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners, 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
10 August 2007Return made up to 13/07/07; no change of members (6 pages)
10 August 2007Return made up to 13/07/07; no change of members (6 pages)
6 August 2007Full accounts made up to 31 December 2006 (6 pages)
6 August 2007Full accounts made up to 31 December 2006 (6 pages)
22 August 2006Return made up to 13/07/06; full list of members (6 pages)
22 August 2006Return made up to 13/07/06; full list of members (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Return made up to 13/07/04; full list of members (6 pages)
12 August 2004Return made up to 13/07/04; full list of members (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
21 June 2003Full accounts made up to 31 December 2002 (6 pages)
21 June 2003Full accounts made up to 31 December 2002 (6 pages)
21 July 2002Return made up to 13/07/02; full list of members (6 pages)
21 July 2002Return made up to 13/07/02; full list of members (6 pages)
17 June 2002Full accounts made up to 31 December 2001 (5 pages)
17 June 2002Full accounts made up to 31 December 2001 (5 pages)
16 August 2001Full accounts made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Return made up to 13/07/00; full list of members (6 pages)
1 September 2000Return made up to 13/07/00; full list of members (6 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east st epsom surrey KT17 1HQ (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
28 July 1999Return made up to 13/07/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (8 pages)
28 July 1999Return made up to 13/07/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (8 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Return made up to 13/07/98; full list of members (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (12 pages)
10 August 1998Return made up to 13/07/98; full list of members (7 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
8 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 August 1997Return made up to 13/07/97; full list of members (7 pages)
7 August 1997Return made up to 13/07/97; full list of members (7 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1996Particulars of mortgage/charge (5 pages)
20 August 1996Particulars of mortgage/charge (5 pages)
12 August 1996Return made up to 13/07/96; full list of members (7 pages)
12 August 1996Return made up to 13/07/96; full list of members (7 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
12 August 1996Full accounts made up to 31 December 1995 (12 pages)
25 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
25 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
19 December 1984Accounts made up to 31 December 1983 (8 pages)
19 December 1984Accounts made up to 31 December 1983 (8 pages)
26 February 1983Accounts made up to 31 December 1981 (6 pages)
26 February 1983Accounts made up to 31 December 1981 (6 pages)
22 November 1980Accounts made up to 31 December 1979 (7 pages)
22 November 1980Accounts made up to 31 December 1979 (7 pages)
24 August 1978Accounts made up to 31 December 1978 (7 pages)
24 August 1978Accounts made up to 31 December 1978 (7 pages)
5 September 1974Accounts made up to 31 March 2073 (10 pages)
5 September 1974Accounts made up to 31 March 2073 (10 pages)
27 January 1973Memorandum and Articles of Association (16 pages)
27 January 1973Memorandum and Articles of Association (16 pages)