In Administration
Administrative Receiver
Administrative Receiver
Company Information for MARC (UMU) LIMITED
25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
04597195
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
MARC (UMU) LIMITED | ||
Legal Registered Office | ||
25 FARRINGDON STREET LONDON EC4A 4AB Other companies in W1J | ||
Previous Names | ||
|
Company Number | 04597195 | |
---|---|---|
Company ID Number | 04597195 | |
Date formed | 2002-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2017 | |
Account next due | 29/12/2019 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-06 00:27:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARC (UMU) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MOHAMAD KHALED OUEIDA |
||
MARLON RALPH PIETRO ABELA |
||
PATRICK WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN ROBERT HARRIS |
Director | ||
JONATHAN ANDREW LIGHT |
Company Secretary | ||
ROBERT DAVID EVANS |
Company Secretary | ||
ROBERT DAVID EVANS |
Director | ||
OLSWANG COSEC LIMITED |
Nominated Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MADDOX CONDUIT LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
MADDOX CLUB LIMITED | Company Secretary | 2007-04-19 | CURRENT | 1998-02-10 | Active | |
NAPA GROUP (UK) LIMITED | Company Secretary | 2005-05-06 | CURRENT | 2005-05-06 | Active - Proposal to Strike off | |
MADDOX MILL LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2004-05-26 | Active | |
MARC (CASSIS) LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2004-03-02 | Liquidation | |
MORTONS THE RESTAURANT LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2001-02-23 | In Administration/Administrative Receiver | |
MARC LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2002-01-24 | Liquidation | |
MARC (GREENHOUSE) LIMITED | Company Secretary | 2004-07-02 | CURRENT | 1976-08-12 | Liquidation | |
MARC FINE WINES LIMITED | Company Secretary | 2001-10-10 | CURRENT | 2001-10-10 | Active - Proposal to Strike off | |
DAILYRARE LIMITED | Director | 2016-03-21 | CURRENT | 1991-05-03 | In Administration/Administrative Receiver | |
MARC (BRUTON) LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active - Proposal to Strike off | |
GREEN'S (WEST END) LIMITED | Director | 2014-08-04 | CURRENT | 1981-09-11 | Active - Proposal to Strike off | |
THE GREENHOUSE WINE COMPANY LIMITED | Director | 2014-08-04 | CURRENT | 1973-12-19 | Active - Proposal to Strike off | |
DARESBURY RESTAURANTS (GREENS) LIMITED | Director | 2014-08-01 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
MARC MANAGEMENT SERVICES LTD | Director | 2013-05-02 | CURRENT | 2013-05-02 | Active - Proposal to Strike off | |
MARC (MILL) LIMITED | Director | 2010-10-18 | CURRENT | 2010-09-16 | Liquidation | |
LONE STAR RESTAURANTS LIMITED | Director | 2009-10-09 | CURRENT | 1950-02-17 | Active - Proposal to Strike off | |
MORTONS CLUB LIMITED | Director | 2009-10-09 | CURRENT | 1986-03-24 | In Administration/Administrative Receiver | |
MARC (BAKERY) LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | In Administration/Administrative Receiver | |
NAPA GROUP (UK) LIMITED | Director | 2005-05-06 | CURRENT | 2005-05-06 | Active - Proposal to Strike off | |
MARC (CASSIS) LIMITED | Director | 2004-03-02 | CURRENT | 2004-03-02 | Liquidation | |
MARC (GREENHOUSE) LIMITED | Director | 2003-01-10 | CURRENT | 1976-08-12 | Liquidation | |
MORTONS THE RESTAURANT LIMITED | Director | 2002-04-03 | CURRENT | 2001-02-23 | In Administration/Administrative Receiver | |
MARC LIMITED | Director | 2002-02-12 | CURRENT | 2002-01-24 | Liquidation | |
MARC FINE WINES LIMITED | Director | 2001-10-10 | CURRENT | 2001-10-10 | Active - Proposal to Strike off | |
GREEN'S (WEST END) LIMITED | Director | 2014-08-04 | CURRENT | 1981-09-11 | Active - Proposal to Strike off | |
THE GREENHOUSE WINE COMPANY LIMITED | Director | 2014-08-04 | CURRENT | 1973-12-19 | Active - Proposal to Strike off | |
DARESBURY RESTAURANTS (GREENS) LIMITED | Director | 2014-08-01 | CURRENT | 2008-05-14 | Active - Proposal to Strike off | |
MARC (MILL) LIMITED | Director | 2010-10-18 | CURRENT | 2010-09-16 | Liquidation | |
MARC LIMITED | Director | 2002-02-12 | CURRENT | 2002-01-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Liquidation. Administration move to dissolve company | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/20 FROM C/O Rsm Restructuring Advisory Llp 23 Farringdon Street London EC4A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/20 FROM 107 Charterhouse Street London EC1M 6HW England | |
AM01 | Appointment of an administrator | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045971950007 | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AA01 | Current accounting period shortened from 31/12/19 TO 30/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045971950004 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM Rsm Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB | |
OCRESCIND | Liquidation. Court order to rescind winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/18 FROM 107 Charterhouse Street London EC1M 6HW England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/18 FROM 14-16 Bruton Place London W1J 6LX | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBERT HARRIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 1500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045971950006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045971950005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ADOPT ARTICLES 05/04/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045971950004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Patrick Willis on 2015-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Robert Harris on 2014-10-07 | |
CH01 | Director's details changed for Mr Marlon Ralph Pietro Abela on 2013-12-06 | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 27/09/2011 | |
AR01 | 21/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 21/11/10 FULL LIST | |
AR01 | 21/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMAD KHALED OUEIDA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARLON RALPH PIETRO ABELA / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT HARRIS / 01/10/2009 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
123 | NC INC ALREADY ADJUSTED 14/09/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1500000 14/0 | |
88(2)R | AD 14/09/07--------- £ SI 1499999@1=1499999 £ IC 1/1500000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 15/11/04 | |
ELRES | S366A DISP HOLDING AGM 15/11/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED NEWINCCO 201 LIMITED CERTIFICATE ISSUED ON 17/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 28 BERKELEY SQUARE LONDON W1J 6EN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-02-10 |
Petitions to Wind Up (Companies) | 2019-11-25 |
Dismissal | 2019-09-26 |
Petitions | 2019-06-07 |
Petitions to Wind Up (Companies) | 2019-03-22 |
Dismissal of Winding Up Petition | 2019-01-11 |
Appointmen | 2018-11-19 |
Winding-Up Orders | 2018-11-14 |
Petitions to Wind Up (Companies) | 2018-09-12 |
Petitions to Wind Up (Companies) | 2018-08-16 |
Petitions | 2018-03-26 |
Dismissal | 2018-03-02 |
Petitions | 2018-02-05 |
Dismissal | 2017-04-12 |
Petitions | 2017-03-22 |
Dismissal of Winding Up Petition | 2016-12-14 |
Petitions to Wind Up (Companies) | 2016-11-02 |
Petitions to Wind Up (Companies) | 2008-12-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LEBANESE SWISS BANK S.A.L | ||
Outstanding | LEBANESE SWISS BANK S.A.L | ||
Outstanding | ARMAT LENDING STRATEGIES S.A. | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BERKELEY SQUARE HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as MARC (UMU) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARC (UMU) LIMITED | Event Date | 2020-02-10 |
In the High Court of Justice No 84 of 2020 MARC (UMU) LIMITED (Company Number 04597195 ) Nature of Business: Licensed Restaurant Registered office: c/o RSM Restructuring Advisory LLP, 25 Farringdon St… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARC (UMU) LIMITED | Event Date | 2019-11-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 7450 A Petition to wind up the above-named Company, Registration Number 04597195, of ,107 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HW, presented on 6 November 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 8 January 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 7 January 2020 . | |||
Initiating party | Event Type | Dismissal | |
Defending party | MARC (UMU) LIMITED | Event Date | 2019-09-26 |
In the High Court of Justice (Chancery Division) Companies Court No 003318 of 2019 In the Matter of MARC (UMU) LIMITED (Company Number 04597195 ) and in the Matter of the In the Matter Of The Insolven… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARC (UMU) LIMITED | Event Date | 2019-05-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 003318 A Petition to wind up the above-named Company, Registration Number 04597195, of ,107 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HW, presented on 15 May 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 June 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 25 June 2019 . | |||
Initiating party | Event Type | Petitions | |
Defending party | MARC (UMU) LIMITED | Event Date | 2019-03-22 |
In the High Court of Justice (Chancery Division) Companies Court No 1411 of 2019 In the Matter of MARC (UMU) LIMITED (Company Number 04597195 ) Principal trading address: 14-16 BRUTON PLACE, LONDON, W… | |||
Initiating party | Event Type | Appointmen | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-11-19 |
In the High Court of Justice No 6420 of 2018 MARC (UMU) LIMITED (Company Number 04597195 ) Registered office: 9th Floor, 25 Farringdon Street, London EC4A 4AB Principal trading address: 14-16 Brunton… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-11-07 |
In the High Court Of Justice case number 006420 Official Receiver appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-08-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 006420 A Petition to wind up the above-named Company, Registration Number 04597195, of ,14-16 BRUTON PLACE, LONDON, W1J 6LX, presented on 1 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 September 2018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 23 September 2018 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-08-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 006420 A Petition to wind up the above-named Company, Registration Number 04597195, of ,14-16 BRUTON PLACE, LONDON, W1J 6LX, presented on 1 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 26 September 2018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 23 September 2018 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-08-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 006420 A Petition to wind up the above-named Company, Registration Number 04597195 of ,107 CHARTERHOUSE STREET, LONDON, ENGLAND, EC1M 6HW, presented on 1 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 12 September 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 5 December 2018 . The Petition was dismissed | |||
Initiating party | Event Type | Petitions | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-03-26 |
In the High Court of Justice (Chancery Division) Companies Court No 1959 of 2018 In the Matter of MARC (UMU) LIMITED (Company Number 04597195 ) and in the Matter of the Insolvency Act 1986 A Petition… | |||
Initiating party | Event Type | Dismissal | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-03-02 |
In the High Court of Justice (Chancery Division) Companies Court No 008330 of 2017 In the Matter of MARC (UMU) LIMITED (Company Number 04597195 ) and in the Matter of the In the Matter Of The Insolven… | |||
Initiating party | Event Type | Petitions | |
Defending party | MARC (UMU) LIMITED | Event Date | 2018-02-05 |
In the High Court of Justice (Chancery Division) Companies Court No 008330 of 2017 In the Matter of MARC (UMU) LIMITED (Company Number 04597195 ) and in the Matter of the Insolvency Act 1986 A Petitio… | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MARC (UMU) LIMITED | Event Date | 2017-02-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1229 A Petition to wind up the above-named Company, Registration Number 04597195, of ,14-16 Bruton Place, London, W1J 6LX, presented on 15 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 3 April 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 31 March 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | MARC (UMU) LIMITED | Event Date | 2017-02-15 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1229 A Petition to wind up the above-named Company, Registration Number 04597195 of ,14-16 Bruton Place, London, W1J 6LX, presented on 15 February 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 22 March 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 3 April 2017 . The Petition was dismissed | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MARC (UMU) LIMITED | Event Date | 2016-09-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6210 A Petition to wind up the above-named Company, Registration Number 04597195, of ,14-16 Bruton Place, London, W1J 6LX, presented on 30 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 21 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 November 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | MARC (UMU) LIMITED | Event Date | 2016-09-30 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6210 A Petition to wind up the above-named Company, Registration Number 04597195 of ,14-16 Bruton Place, London, W1J 6LX, presented on 30 September 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 2 November 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 21 November 2016 . The Petition was dismissed | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARC (UMU) LIMITED | Event Date | 2008-10-27 |
In the High Court of Justice (Chancery Division) Companies Court case number 9546 A Petition to wind up the above-named Company of 14-16 Bruton Place, London W1J 6LX , presented on 27 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 17 December 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 16 December 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6920.(Ref SLR 1309699/37/A/RL.) : | |||
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. |