Dissolved
Dissolved 2018-06-12
Company Information for MARCON DIAMOND PRODUCTS LIMITED
319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
01799190
Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | |
---|---|
MARCON DIAMOND PRODUCTS LIMITED | |
Legal Registered Office | |
319 BALLARDS LANE LONDON N12 8LY Other companies in NW11 | |
Company Number | 01799190 | |
---|---|---|
Date formed | 1984-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-15 09:25:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALD COHEN |
||
GERALD COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD JOHN PEAKE |
Director | ||
JOHN ERNEST MAURICE FISHER |
Director | ||
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
GIMP SECRETARIAL & FINANCE LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAPP CABLES LIMITED | Director | 1992-06-20 | CURRENT | 1980-01-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AA01 | PREVSHO FROM 05/04/2017 TO 04/04/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 06/04/2016 TO 05/04/2016 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1118 | |
AR01 | 22/05/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD PEAKE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 07/04/2015 TO 06/04/2015 | |
AA01 | PREVSHO FROM 08/04/2015 TO 07/04/2015 | |
AA01 | PREVEXT FROM 31/03/2015 TO 08/04/2015 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1118 | |
AR01 | 22/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 01/04/2014 TO 31/03/2014 | |
AA01 | PREVSHO FROM 02/04/2014 TO 01/04/2014 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1118 | |
AR01 | 22/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 03/04/2013 TO 02/04/2013 | |
AA01 | PREVSHO FROM 04/04/2013 TO 03/04/2013 | |
AR01 | 22/05/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 05/04/2012 TO 04/04/2012 | |
AR01 | 22/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 06/04/2011 TO 05/04/2011 | |
AR01 | 22/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 07/04/2010 TO 06/04/2010 | |
AA01 | PREVEXT FROM 31/03/2010 TO 07/04/2010 | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN PEAKE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD COHEN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LOGGED FORM | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
Appointment of Liquidators | 2017-04-10 |
Resolutions for Winding-up | 2017-04-10 |
Notices to Creditors | 2017-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCON DIAMOND PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as MARCON DIAMOND PRODUCTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARCON DIAMOND PRODUCTS LIMITED | Event Date | 2017-04-05 |
Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. Ag HF10695 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARCON DIAMOND PRODUCTS LIMITED | Event Date | 2017-04-05 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 05 April 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and is hereby appointed Liquidator for the purpose of such winding up. If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. Ag HF10695 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARCON DIAMOND PRODUCTS LIMITED | Event Date | 2017-04-05 |
Asher Miller of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above named Company on 5 April 2017 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 05 May 2017 to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . If further information is required, Asher Miller or alternatively Robert Cowie may be contacted on telephone number 020 8343 5900. Ag HF10695 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |