Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCON DIAMOND PRODUCTS LIMITED
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 Overview

About Marcon Diamond Products Ltd
MARCON DIAMOND PRODUCTS LIMITED was founded on 1984-03-12 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
MARCON DIAMOND PRODUCTS LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in NW11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARCON DIAMOND PRODUCTS LIMITED
Is this data useful to you?
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.

Company Officers of MARCON DIAMOND PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
GERALD COHEN
Company Secretary 1993-08-27
GERALD COHEN
Director 1992-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD JOHN PEAKE
Director 1992-09-21 2015-06-01
JOHN ERNEST MAURICE FISHER
Director 1992-09-21 2006-05-23
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED
Company Secretary 1992-05-23 1993-08-27
GIMP SECRETARIAL & FINANCE LIMITED
Company Secretary 1992-05-22 1992-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD COHEN LAPP CABLES LIMITED Director 1992-06-20 CURRENT 1980-01-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-03AA01PREVSHO FROM 05/04/2017 TO 04/04/2017
2017-04-284.70DECLARATION OF SOLVENCY
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2017 FROM HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH
2017-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-21AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-04AA01PREVSHO FROM 06/04/2016 TO 05/04/2016
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1118
2016-07-18AR0122/05/16 FULL LIST
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD PEAKE
2016-07-01AA31/03/15 TOTAL EXEMPTION SMALL
2016-04-04AA01PREVSHO FROM 07/04/2015 TO 06/04/2015
2016-01-06AA01PREVSHO FROM 08/04/2015 TO 07/04/2015
2015-12-29AA01PREVEXT FROM 31/03/2015 TO 08/04/2015
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1118
2015-07-31AR0122/05/15 FULL LIST
2015-05-14AA31/03/14 TOTAL EXEMPTION SMALL
2015-03-31AA01CURRSHO FROM 01/04/2014 TO 31/03/2014
2015-01-02AA01PREVSHO FROM 02/04/2014 TO 01/04/2014
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1118
2014-07-09AR0122/05/14 FULL LIST
2014-05-27AA31/03/13 TOTAL EXEMPTION SMALL
2014-04-02AA01CURRSHO FROM 03/04/2013 TO 02/04/2013
2014-01-03AA01PREVSHO FROM 04/04/2013 TO 03/04/2013
2013-05-23AR0122/05/13 FULL LIST
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-04AA01PREVSHO FROM 05/04/2012 TO 04/04/2012
2012-06-28AR0122/05/12 FULL LIST
2012-04-05AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-05AA01PREVSHO FROM 06/04/2011 TO 05/04/2011
2011-08-11AR0122/05/11 FULL LIST
2011-01-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-30AA01PREVSHO FROM 07/04/2010 TO 06/04/2010
2010-12-29AA01PREVEXT FROM 31/03/2010 TO 07/04/2010
2010-05-25AR0122/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD JOHN PEAKE / 01/10/2009
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD COHEN / 01/10/2009
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-08288bAPPOINTMENT TERMINATE, DIRECTOR MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED LOGGED FORM
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-19363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-26363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-23363aRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: TUDOR HOUSE LLANVANOR ROAD FINCHLEY ROAD LONDON NW2 2AQ
2004-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-02363aRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-02363aRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-22363aRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363aRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-08363aRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-31363aRETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS
1997-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-31363aRETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS
1996-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-31363aRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-25363xRETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS
1995-05-16288SECRETARY'S PARTICULARS CHANGED
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-22363xRETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS
1993-10-07288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-13363xRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1993-08-18288NEW DIRECTOR APPOINTED
1993-02-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to MARCON DIAMOND PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-10
Resolutions for Winding-up2017-04-10
Notices to Creditors2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against MARCON DIAMOND PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-06-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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

Intangible Assets
Patents
We have not found any records of MARCON DIAMOND PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCON DIAMOND PRODUCTS LIMITED
Trademarks
We have not found any records of MARCON DIAMOND PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCON DIAMOND PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as MARCON DIAMOND PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARCON DIAMOND PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMARCON DIAMOND PRODUCTS LIMITEDEvent Date2017-04-05
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 TypeResolutions for Winding-up
Defending partyMARCON DIAMOND PRODUCTS LIMITEDEvent Date2017-04-05
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 TypeNotices to Creditors
Defending partyMARCON DIAMOND PRODUCTS LIMITEDEvent Date2017-04-05
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCON DIAMOND PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARCON DIAMOND PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.