Company NameMarco And Carl Ltd
Company StatusDissolved
Company Number09138697
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date31 October 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Erum Ayyub
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleBusiness Women
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMrs Saima Ayyub
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Filing History

31 October 2020Final Gazette dissolved following liquidation (1 page)
31 July 2020Administrator's progress report (31 pages)
31 July 2020Notice of move from Administration to Dissolution (26 pages)
27 July 2020Statement of affairs with form AM02SOA (9 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
22 May 2020Notice of order removing administrator from office (11 pages)
24 February 2020Administrator's progress report (30 pages)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
18 September 2019Notice of deemed approval of proposals (3 pages)
4 September 2019Statement of administrator's proposal (64 pages)
15 August 2019Registered office address changed from 95 Garstang Road Preston PR1 1LD to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 15 August 2019 (2 pages)
14 August 2019Appointment of an administrator (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 November 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
26 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
23 March 2018Total exemption full accounts made up to 31 December 2016 (14 pages)
11 December 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
20 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 October 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
26 October 2016Confirmation statement made on 15 September 2016 with updates (8 pages)
18 October 2016Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
18 October 2016Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
18 October 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
18 October 2016Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP (1 page)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
18 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
21 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)