Company NameMarcon Installations Limited
Company StatusDissolved
Company Number07909995
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Dissolution Date30 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Constantin Iulian Mocanu
Date of BirthDecember 1974 (Born 49 years ago)
NationalityRomanian
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address67 Charterhouse Avenue
Wembley
HA0 3BU
Director NameMarcel Pacurar
Date of BirthJune 1971 (Born 52 years ago)
NationalityRomanian
StatusClosed
Appointed16 January 2012(same day as company formation)
RoleBuilding Superviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlisle Gardens
Ilford
IG1 3SN

Contact

Websitemarconinstallations.com
Telephone020 87950643
Telephone regionLondon

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£441
Cash£240
Current Liabilities£25,318

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 November 2019Final Gazette dissolved following liquidation (1 page)
30 August 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
16 August 2018Liquidators' statement of receipts and payments to 16 June 2018 (14 pages)
3 September 2017Liquidators' statement of receipts and payments to 16 June 2017 (21 pages)
3 September 2017Liquidators' statement of receipts and payments to 16 June 2017 (21 pages)
12 July 2016Appointment of a voluntary liquidator (1 page)
12 July 2016Appointment of a voluntary liquidator (1 page)
17 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
17 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
17 June 2016Administrator's progress report to 3 June 2016 (14 pages)
17 June 2016Administrator's progress report to 3 June 2016 (14 pages)
2 February 2016Result of meeting of creditors (2 pages)
2 February 2016Result of meeting of creditors (2 pages)
14 January 2016Administrator's progress report to 10 December 2015 (13 pages)
14 January 2016Administrator's progress report to 10 December 2015 (13 pages)
24 August 2015Result of meeting of creditors (33 pages)
24 August 2015Statement of affairs with form 2.14B/2.15B (7 pages)
24 August 2015Statement of affairs with form 2.14B/2.15B (7 pages)
24 August 2015Result of meeting of creditors (33 pages)
10 July 2015Statement of administrator's proposal (32 pages)
10 July 2015Statement of administrator's proposal (32 pages)
23 June 2015Registered office address changed from 67 Charterhouse Avenue Wembley HA0 3BU to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 June 2015 (2 pages)
23 June 2015Registered office address changed from 67 Charterhouse Avenue Wembley HA0 3BU to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 23 June 2015 (2 pages)
22 June 2015Appointment of an administrator (1 page)
22 June 2015Appointment of an administrator (1 page)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
9 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2012Incorporation (37 pages)
16 January 2012Incorporation (37 pages)