Company NameMarc Limited
Company StatusDissolved
Company Number04359496
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date7 February 2024 (2 months, 2 weeks ago)
Previous NameNewincco 127 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marlon Ralph Pietro Abela
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(2 weeks, 5 days after company formation)
Appointment Duration22 years (closed 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Secretary NameMr Mohamad Khaled Oueida
NationalityBritish
StatusClosed
Appointed02 July 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameRobert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address5 Langford Close
London
NW8 0LN
Director NameMr Patrick Willis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2002(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 21 December 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Secretary NameRobert David Evans
NationalityBritish
StatusResigned
Appointed12 February 2002(2 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address5 Langford Close
London
NW8 0LN
Secretary NameJonathan Andrew Light
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 July 2004)
RoleCompany Director
Correspondence Address3 Steerforth Street
Earlsfield
SW18 4HH
Director NameMr Jonathan Robert Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(2 years, 10 months after company formation)
Appointment Duration13 years (resigned 21 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14-16 Bruton Place
London
W1J 6LX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitemarcrestaurants.com
Telephone020 76471888
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.9m at £1Malorey Assets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,610,739
Gross Profit£2,020,746
Net Worth-£41,734,718
Cash£217,132
Current Liabilities£8,195,001

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 December

Charges

21 March 2016Delivered on: 24 March 2016
Persons entitled: Armat Lending Strategies S.A.

Classification: A registered charge
Outstanding
21 March 2016Delivered 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 2011Delivered 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 2011Delivered 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 2003Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

7 September 2023Progress report in a winding up by the court (19 pages)
24 August 2022Progress report in a winding up by the court (18 pages)
6 September 2021Progress report in a winding up by the court (30 pages)
16 July 2020Registered 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 2020Appointment of a liquidator (3 pages)
11 February 2020Order of court to wind up (3 pages)
29 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 September 2019Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
9 August 2019Satisfaction of charge 5 in full (1 page)
18 July 2019Group of companies' accounts made up to 31 December 2017 (34 pages)
15 February 2019Termination of appointment of Patrick Willis as a director on 21 December 2016 (1 page)
15 February 2019Satisfaction of charge 043594960007 in full (1 page)
15 February 2019Satisfaction of charge 043594960008 in full (1 page)
15 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 February 2019INSOLVENCY:hard copy of rescind order (4 pages)
3 January 2019Registered 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 2018Order of court to rescind winding up (4 pages)
5 December 2018Registered 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 2018Appointment of a liquidator (3 pages)
28 November 2018Order of court to wind up (3 pages)
6 November 2018Registered 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 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Jonathan Robert Harris as a director on 21 December 2017 (1 page)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
26 April 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
26 April 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Auditor's resignation (1 page)
6 June 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
6 June 2016Group of companies' accounts made up to 31 December 2014 (28 pages)
24 March 2016Registration of charge 043594960008, created on 21 March 2016 (28 pages)
24 March 2016Registration of charge 043594960008, created on 21 March 2016 (28 pages)
23 March 2016Registration of charge 043594960007, created on 21 March 2016 (26 pages)
23 March 2016Registration of charge 043594960007, created on 21 March 2016 (26 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12,850,000
(6 pages)
25 January 2016Director's details changed for Mr Patrick Willis on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12,850,000
(6 pages)
25 January 2016Director's details changed for Mr Patrick Willis on 1 January 2016 (2 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2015Group of companies' accounts made up to 31 December 2013 (28 pages)
19 April 2015Group of companies' accounts made up to 31 December 2013 (28 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,850,000
(6 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 12,850,000
(6 pages)
10 October 2014Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathan Robert Harris on 7 October 2014 (2 pages)
7 February 2014Group of companies' accounts made up to 31 December 2012 (26 pages)
7 February 2014Group of companies' accounts made up to 31 December 2012 (26 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12,850,000
(6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 12,850,000
(6 pages)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Marlon Ralph Pietro Abela on 6 December 2013 (2 pages)
9 August 2013Group of companies' accounts made up to 31 December 2011 (25 pages)
9 August 2013Group of companies' accounts made up to 31 December 2011 (25 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
2 November 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 April 2011Group of companies' accounts made up to 31 December 2009 (22 pages)
5 April 2011Group of companies' accounts made up to 31 December 2009 (22 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 March 2010Full accounts made up to 31 December 2008 (18 pages)
23 March 2010Full accounts made up to 31 December 2008 (18 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages)
4 November 2009Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages)
4 November 2009Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Patrick Willis on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Jonathan Robert Harris on 1 October 2009 (3 pages)
4 November 2009Secretary's details changed for Mohamad Khaled Oueida on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Marlon Ralph Pietro Abela on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Patrick Willis on 1 October 2009 (3 pages)
4 November 2009Director's details changed for Patrick Willis on 1 October 2009 (3 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
23 December 2008Full accounts made up to 31 December 2007 (18 pages)
23 December 2008Full accounts made up to 31 December 2007 (18 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 March 2007Return made up to 24/01/07; full list of members (2 pages)
1 March 2007Return made up to 24/01/07; full list of members (2 pages)
7 December 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
7 December 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
24 January 2006Return made up to 24/01/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005£ nc 1000000/13000000 05/10/04 (1 page)
26 April 2005Ad 19/10/04--------- £ si 12000000@1 (2 pages)
26 April 2005£ nc 1000000/13000000 05/10/04 (1 page)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Ad 19/10/04--------- £ si 12000000@1 (2 pages)
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (3 pages)
30 December 2004Director's particulars changed (1 page)
30 December 2004Director's particulars changed (1 page)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004New secretary appointed (1 page)
18 August 2004Secretary resigned (1 page)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
3 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2004Return made up to 24/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003New secretary appointed (3 pages)
20 October 2003Secretary resigned;director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 28 berkeley square london W1J 6EN (1 page)
20 October 2003New secretary appointed (3 pages)
20 October 2003Registered office changed on 20/10/03 from: 28 berkeley square london W1J 6EN (1 page)
22 April 2003Return made up to 24/01/03; full list of members (7 pages)
22 April 2003Return made up to 24/01/03; full list of members (7 pages)
6 December 2002Registered office changed on 06/12/02 from: third floor 90 long acre london WC2E 9TT (1 page)
6 December 2002Registered office changed on 06/12/02 from: third floor 90 long acre london WC2E 9TT (1 page)
2 April 2002Ad 22/03/02--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
2 April 2002Memorandum and Articles of Association (15 pages)
2 April 2002Memorandum and Articles of Association (15 pages)
2 April 2002£ nc 1000/1000000 22/03/02 (1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2002£ nc 1000/1000000 22/03/02 (1 page)
2 April 2002Ad 22/03/02--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 February 2002Director resigned (1 page)
12 February 2002Company name changed newincco 127 LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed newincco 127 LIMITED\certificate issued on 12/02/02 (2 pages)
24 January 2002Incorporation (20 pages)
24 January 2002Incorporation (20 pages)