Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARCELL ACQUISITIONCO LIMITED
Company Information for

MARCELL ACQUISITIONCO LIMITED

WALKMILL LANE, CANNOCK, STAFFORDSHIRE, WS11 0XA,
Company Registration Number
05996964
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marcell Acquisitionco Ltd
MARCELL ACQUISITIONCO LIMITED was founded on 2006-11-13 and has its registered office in Staffordshire. The organisation's status is listed as "Active - Proposal to Strike off". Marcell Acquisitionco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARCELL ACQUISITIONCO LIMITED
 
Legal Registered Office
WALKMILL LANE
CANNOCK
STAFFORDSHIRE
WS11 0XA
Other companies in WS11
 
Filing Information
Company Number 05996964
Company ID Number 05996964
Date formed 2006-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 29/12/2019
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts SMALL
Last Datalog update: 2020-02-10 20:24:37
Primary Source:Companies House
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 MARCELL ACQUISITIONCO LIMITED

Current Directors
Officer Role Date Appointed
JERRY REN
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
XIA KONG
Director 2014-11-17 2017-08-28
FABRICE DERIAZ
Director 2013-02-26 2014-11-17
JASON MARK COLEMAN
Company Secretary 2012-04-20 2013-11-19
JASON MARK COLEMAN
Director 2012-04-20 2013-11-19
RICHARD FRANK BARRICK
Director 2012-04-20 2013-02-26
SIMON GEORGE PAUL
Company Secretary 2010-09-27 2012-04-20
EMRYS JOHN GRIFFITHS
Director 2009-09-22 2012-04-20
SIMON GEORGE PAUL
Director 2009-09-22 2012-04-20
WILLIAM BLAKE SPEIRS
Director 2009-09-22 2010-11-23
JOHN BLACKMORE
Company Secretary 2007-12-07 2010-09-27
CLIVE RICHARD SHARPE
Director 2008-11-24 2010-04-01
PROTURN LIMITED
Director 2009-05-28 2009-10-20
ANDREW JONATHAN DENT
Director 2008-11-24 2009-04-30
DAVID JONES-PERCIVAL
Director 2008-11-24 2009-03-18
OLIVER CHRISTIAN EWALD
Director 2006-11-21 2008-11-24
YOUNG JIN LEE
Director 2006-11-21 2008-11-24
YOUNG JIN LEE
Company Secretary 2006-11-21 2007-12-07
DANIEL HARRIS WEINTRAUB
Director 2006-11-21 2007-05-29
RAJNI JAYASEKERA
Company Secretary 2006-11-13 2006-11-21
HENRY BANKES JONES
Director 2006-11-13 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JERRY REN WATSON AND WATSON LIMITED Director 2014-11-17 CURRENT 1994-09-19 Active - Proposal to Strike off
JERRY REN EKCO GROUP LIMITED Director 2014-11-17 CURRENT 1994-05-09 Active - Proposal to Strike off
JERRY REN BARCLAY AND SOAPY LIMITED Director 2014-11-17 CURRENT 1990-07-02 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
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-12-11AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR XIA KONG
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 194140
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 194140
2016-01-08AR0113/11/15 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 194140
2015-01-13AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-03AP01DIRECTOR APPOINTED XIA KONG
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR FABRICE DERIAZ
2014-12-03AP01DIRECTOR APPOINTED MR JERRY REN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 194140
2014-01-24AR0113/11/13 ANNUAL RETURN FULL LIST
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JASON COLEMAN
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON COLEMAN
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-25AP01DIRECTOR APPOINTED MR FABRICE DERIAZ
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRICK
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0113/11/12 ANNUAL RETURN FULL LIST
2012-12-05AD03Register(s) moved to registered inspection location
2012-12-04AD02Register inspection address has been changed
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25AP03SECRETARY APPOINTED MR JASON MARK COLEMAN
2012-04-25AP01DIRECTOR APPOINTED MR RICHARD FRANK BARRICK
2012-04-25AP01DIRECTOR APPOINTED MR JASON MARK COLEMAN
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR EMRYS GRIFFITHS
2012-04-25TM02APPOINTMENT TERMINATED, SECRETARY SIMON PAUL
2012-04-03AUDAUDITOR'S RESIGNATION
2011-12-09AR0113/11/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS JOHN GRIFFITHS / 01/12/2011
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SPEIRS
2010-11-15AR0113/11/10 FULL LIST
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLACKMORE
2010-09-27AP03SECRETARY APPOINTED MR SIMON GEORGE PAUL
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SHARPE
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-22AR0113/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD SHARPE / 18/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE PAUL / 18/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EMRYS JOHN GRIFFITHS / 18/12/2009
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PROTURN LIMITED
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06AP01DIRECTOR APPOINTED MR SIMON GEORGE PAUL
2009-10-06AP01DIRECTOR APPOINTED PROFESSOR WILLIAM BLAKE SPEIRS
2009-10-06AP01DIRECTOR APPOINTED EMRYS JOHN GRIFFITHS
2009-06-06288aDIRECTOR APPOINTED PROTURN LIMITED
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DENT
2009-04-06RES01ALTER ARTICLES 24/11/2008
2009-03-28288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES-PERCIVAL
2009-03-11288aDIRECTOR APPOINTED CLIVE RICHARD SHARPE
2009-03-11288aDIRECTOR APPOINTED DAVID JONES-PERCIVAL
2009-03-11288aDIRECTOR APPOINTED ANDREW JONATHAN DENT
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR OLIVER EWALD
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR YOUNG LEE
2009-02-07225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-12-30363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27288aNEW SECRETARY APPOINTED
2007-12-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARCELL ACQUISITIONCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARCELL ACQUISITIONCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-26 Outstanding BARCLAYS BANK PLC
HEDGING AGREEMENT ASSIGNMENT 2011-03-25 Satisfied BARCLAYS BANK PLC
KEY-MAN POLICIES ASSIGNMENT 2010-02-12 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2008-11-24 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2006-11-24 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of MARCELL ACQUISITIONCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARCELL ACQUISITIONCO LIMITED
Trademarks
We have not found any records of MARCELL ACQUISITIONCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARCELL ACQUISITIONCO 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 (70100 - Activities of head offices) as MARCELL ACQUISITIONCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARCELL ACQUISITIONCO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARCELL ACQUISITIONCO 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 MARCELL ACQUISITIONCO 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.
    Other companies at postcode WS11 0XA