London
W1J 6LX
Secretary Name | Mr Mohamad Khaled Oueida |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Robert David Evans |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 5 Langford Close London NW8 0LN |
Director Name | Mr Patrick Willis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Secretary Name | Robert David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2003) |
Role | Company Director |
Correspondence Address | 5 Langford Close London NW8 0LN |
Secretary Name | Jonathan Andrew Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 3 Steerforth Street Earlsfield SW18 4HH |
Director Name | Mr Jonathan Robert Harris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 21 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Bruton Place London W1J 6LX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | marcrestaurants.com |
---|---|
Telephone | 020 76471888 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.9m at £1 | Malorey Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,610,739 |
Gross Profit | £2,020,746 |
Net Worth | -£41,734,718 |
Cash | £217,132 |
Current Liabilities | £8,195,001 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 December |
21 March 2016 | Delivered on: 24 March 2016 Persons entitled: Armat Lending Strategies S.A. Classification: A registered charge Outstanding |
---|---|
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Armat Lending Strategies S.A. Classification: A registered charge Particulars: The umu logo as registered at the intellectual property office with trade mark number UK00002363638 and umu as registered at the intellectual property office with trade mark UK00002356460. Outstanding |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re marc limited business premium account account number 13479943. Outstanding |
11 July 2011 | Delivered on: 16 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
3 November 2003 | Delivered on: 8 November 2003 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Over the deposit balance. See the mortgage charge document for full details. Outstanding |
6 August 2004 | Delivered on: 17 August 2004 Satisfied on: 22 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
27 January 2004 | Delivered on: 30 January 2004 Satisfied on: 13 June 2007 Persons entitled: Citibank,N.A.,London for Itself and on Behalf of Citigroup,Inc.,Their Branches,Subsidiaries Andaffiliates,Successors and Assigns Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights to benefits and proceeds of anything of any kind held for the company's account. See the mortgage charge document for full details. Fully Satisfied |
7 September 2023 | Progress report in a winding up by the court (19 pages) |
---|---|
24 August 2022 | Progress report in a winding up by the court (18 pages) |
6 September 2021 | Progress report in a winding up by the court (30 pages) |
16 July 2020 | Registered office address changed from 107 Charterhouse Street London EC1M 6HW England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 16 July 2020 (2 pages) |
16 July 2020 | Appointment of a liquidator (3 pages) |
11 February 2020 | Order of court to wind up (3 pages) |
29 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 September 2019 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
9 August 2019 | Satisfaction of charge 5 in full (1 page) |
18 July 2019 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
15 February 2019 | Termination of appointment of Patrick Willis as a director on 21 December 2016 (1 page) |
15 February 2019 | Satisfaction of charge 043594960007 in full (1 page) |
15 February 2019 | Satisfaction of charge 043594960008 in full (1 page) |
15 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
8 February 2019 | INSOLVENCY:hard copy of rescind order (4 pages) |
3 January 2019 | Registered office address changed from Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB to 107 Charterhouse Street London EC1M 6HW on 3 January 2019 (1 page) |
28 December 2018 | Order of court to rescind winding up (4 pages) |
5 December 2018 | Registered office address changed from 107 107 Charterhouse Street London EC1M 6HW England to Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 5 December 2018 (2 pages) |
4 December 2018 | Appointment of a liquidator (3 pages) |
28 November 2018 | Order of court to wind up (3 pages) |
6 November 2018 | Registered office address changed from 14-16 Bruton Place London W1J 6LX to 107 107 Charterhouse Street London EC1M 6HW on 6 November 2018 (1 page) |
9 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
21 December 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
26 April 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
26 April 2017 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
6 June 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
6 June 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
24 March 2016 | Registration of charge 043594960008, created on 21 March 2016 (28 pages) |
24 March 2016 | Registration of charge 043594960008, created on 21 March 2016 (28 pages) |
23 March 2016 | Registration of charge 043594960007, created on 21 March 2016 (26 pages) |
23 March 2016 | Registration of charge 043594960007, created on 21 March 2016 (26 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Patrick Willis on 1 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Patrick Willis on 1 January 2016 (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2015 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 October 2014 | Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages) |
7 February 2014 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 February 2014 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 January 2014 | Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages) |
9 August 2013 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
9 August 2013 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
2 November 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (18 pages) |
23 March 2010 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Patrick Willis on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Patrick Willis on 1 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Patrick Willis on 1 October 2009 (3 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 December 2008 | Full accounts made up to 31 December 2007 (18 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Director's particulars changed (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
7 December 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
7 December 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
24 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | £ nc 1000000/13000000 05/10/04 (1 page) |
26 April 2005 | Ad 19/10/04--------- £ si 12000000@1 (2 pages) |
26 April 2005 | £ nc 1000000/13000000 05/10/04 (1 page) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Ad 19/10/04--------- £ si 12000000@1 (2 pages) |
26 April 2005 | Resolutions
|
23 February 2005 | Return made up to 24/01/05; full list of members
|
23 February 2005 | Return made up to 24/01/05; full list of members
|
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (3 pages) |
30 December 2004 | Director's particulars changed (1 page) |
30 December 2004 | Director's particulars changed (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members
|
3 February 2004 | Return made up to 24/01/04; full list of members
|
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | New secretary appointed (3 pages) |
20 October 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 28 berkeley square london W1J 6EN (1 page) |
20 October 2003 | New secretary appointed (3 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: 28 berkeley square london W1J 6EN (1 page) |
22 April 2003 | Return made up to 24/01/03; full list of members (7 pages) |
22 April 2003 | Return made up to 24/01/03; full list of members (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
2 April 2002 | Ad 22/03/02--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
2 April 2002 | Memorandum and Articles of Association (15 pages) |
2 April 2002 | Memorandum and Articles of Association (15 pages) |
2 April 2002 | £ nc 1000/1000000 22/03/02 (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | £ nc 1000/1000000 22/03/02 (1 page) |
2 April 2002 | Ad 22/03/02--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
26 February 2002 | Director resigned (1 page) |
12 February 2002 | Company name changed newincco 127 LIMITED\certificate issued on 12/02/02 (2 pages) |
12 February 2002 | Company name changed newincco 127 LIMITED\certificate issued on 12/02/02 (2 pages) |
24 January 2002 | Incorporation (20 pages) |
24 January 2002 | Incorporation (20 pages) |