Company Information for MARICK LIMITED
YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
02539030
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARICK LIMITED | |
Legal Registered Office | |
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Other companies in WF5 | |
Company Number | 02539030 | |
---|---|---|
Company ID Number | 02539030 | |
Date formed | 1990-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 20:14:39 |
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 | ||
---|---|---|---|---|
MARICK (BEAM REACH) LIMITED | 33 CAVENDISH SQUARE LONDON W1G 0PW | Active - Proposal to Strike off | Company formed on the 2013-06-12 | |
MARICK (RAINTON BRIDGE) LIMITED | CHANCERY HOUSE ST. JOHNS ROAD WOKING GU21 7SA | Active - Proposal to Strike off | Company formed on the 2013-06-12 | |
MARICK 1903 LLC | 313 SWINTON AVE FL 2 Bronx BRONX NY 10465 | Active | Company formed on the 2022-10-28 | |
MARICK AG LTD | 26 EAST PARK FARM DRIVE EAST PARK FARM DRIVE CHARVIL READING UNITED KINGDOM RG10 9UL | Active - Proposal to Strike off | Company formed on the 2017-06-22 | |
MARICK ALTERNATIVE SOLUTIONS LLC | 7437 MINT JULEP DR. RIVERVIEW FL 33578 | Inactive | Company formed on the 2017-04-24 | |
MARICK AND ASSOCIATES LLC | Michigan | UNKNOWN | ||
MARICK AND ROTASH LLC | 4415 N ARMENIA AVE N TAMPA FL 33635 | Active | Company formed on the 2021-04-29 | |
MARICK ASSOCIATES, INC. | 1889 HELEN COURT Nassau MERRICK NY 11566 | Active | Company formed on the 1966-05-05 | |
MARICK Associates, Professional Contracting Consultants, LLC | 1402 Highway 172 Durango CO 81303 | Good Standing | Company formed on the 2013-05-31 | |
Marick Associates, Inc. | 1580 E Edinger Ave #O Santa Ana CA 92705 | FTB Suspended | Company formed on the 1984-10-22 | |
MARICK ASSOCIATES, INC. | 10191 WEST SAMPLE ROAD CORAL SPRINGS FL 33065 | Inactive | Company formed on the 1974-02-06 | |
MARICK ASSOCIATES LTD | KEMP HOUSE CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2017-06-30 | |
MARICK ASSOCIATES INCORPORATED | Michigan | UNKNOWN | ||
MARICK ASSOCIATES INCORPORATED | California | Unknown | ||
Marick Auto Sales LLC | Connecticut | Unknown | ||
MARICK AW LTD | 1 KINGS AVENUE LONDON N21 3NA | Active - Proposal to Strike off | Company formed on the 2017-11-01 | |
MARICK BUILDERS, INC. | 3935 Oak Hollow Ave Vero Beach FL 32966 | Active | Company formed on the 2001-07-11 | |
MARICK BUSINESS SYSTEMS, LLC | 34 VERONA COURT Rockland NEW CITY NY 10956 | Active | Company formed on the 2011-02-01 | |
MARICK CAPITAL GP LIMITED | 33 CAVENDISH SQUARE LONDON W1G 0PW | Active - Proposal to Strike off | Company formed on the 2013-05-01 | |
MARICK CAPITAL INVESTMENT (UK) LP | 33 CAVENDISH SQUARE LONDON W1G 0PW | Active | Company formed on the 2013-05-03 |
Officer | Role | Date Appointed |
---|---|---|
MARIAN BLAMIRE |
||
MARIAN BLAMIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BLAMIRE |
Director | ||
MICHAEL WILLIAM BLAMIRE |
Director | ||
ALLEN BENNETT |
Company Secretary | ||
ALLEN BENNETT |
Director | ||
SANDRA MAY BENNETT |
Director | ||
JACK STUART MIDGLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTU EVERYTHING LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/19 FROM Wakefield Road Ossett Wakefield West Yorks WF5 9LB | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 30/04/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAMIRE | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM BLAMIRE | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BLAMIRE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIAN BLAMIRE / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 87 WAKEFIELD ROAD OSSETT WAKEFIELD WF5 9JY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 12/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 12/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/09/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/08/93 FROM: 72 JENKYN LANE SHEPLEY HUDDERSFIELD HD8 8AW | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED A.J FABRICATIONS (HUDDERSFIELD) LIMITED CERTIFICATE ISSUED ON 22/04/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/10/92 |
Appointmen | 2019-08-12 |
Resolution | 2019-08-12 |
Notices to | 2019-08-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 221,165 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 258,996 |
Creditors Due Within One Year | 2013-04-30 | £ 726,093 |
Creditors Due Within One Year | 2012-04-30 | £ 686,469 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MARICK LIMITED
Cash Bank In Hand | 2013-04-30 | £ 767,010 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 403,821 |
Current Assets | 2013-04-30 | £ 903,314 |
Current Assets | 2012-04-30 | £ 694,216 |
Debtors | 2013-04-30 | £ 131,528 |
Debtors | 2012-04-30 | £ 285,488 |
Fixed Assets | 2013-04-30 | £ 1,148,372 |
Fixed Assets | 2012-04-30 | £ 1,252,976 |
Shareholder Funds | 2013-04-30 | £ 1,104,428 |
Shareholder Funds | 2012-04-30 | £ 1,001,727 |
Stocks Inventory | 2013-04-30 | £ 4,776 |
Stocks Inventory | 2012-04-30 | £ 4,907 |
Tangible Fixed Assets | 2013-04-30 | £ 871,131 |
Tangible Fixed Assets | 2012-04-30 | £ 988,185 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MARICK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87083091 | Parts for disc brakes, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10) | |||
87087050 | Aluminium road wheels, aluminium parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARICK LIMITED | Event Date | 2019-08-12 |
Name of Company: MARICK LIMITED Company Number: 02539030 Nature of Business: Maintenance and repair of motor vehicles Registered office: Wakefield Road, Ossett, Wakefield, WF5 9LB Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | MARICK LIMITED | Event Date | 2019-08-12 |
Initiating party | Event Type | Notices to | |
Defending party | MARICK LIMITED | Event Date | 2019-08-12 |
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. |