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

MARAQ LIMITED

ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
03005720
Private Limited Company
Liquidation

Company Overview

About Maraq Ltd
MARAQ LIMITED was founded on 1995-01-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Maraq Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARAQ LIMITED
 
Legal Registered Office
ERNST & YOUNG LLP, 1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in WA14
 
Filing Information
Company Number 03005720
Company ID Number 03005720
Date formed 1995-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 30/06/2020
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 09:31:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARAQ 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.
Companies with same name MARAQ LIMITED
The following companies were found which have the same name as MARAQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARAQ & ASSOCIATES, INC. 380 NORTH BROADWAY STE 408 JERICHO NY 11753 Active Company formed on the 2020-11-30
MARAQ SERVICES PTY LTD NSW 2117 Strike-off action in progress Company formed on the 2014-05-28
MARAQA CONSTRUCTION, INC. 2305 TABLE ROCK CT ARLINGTON TX 76006 Active Company formed on the 2003-12-29
MARAQA FOR TRADE LTD 7 CORONATION ROAD, DEPHNA HOUSE, LAUNCHESE #105 LONDON NW10 7PQ Active Company formed on the 2023-06-19
MARAQEL PTY LTD NSW 2251 Active Company formed on the 2011-07-13
MARAQIS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2016-04-06
MARAQLI TV LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-07-04
MARAQOPA INC Delaware Unknown
MARAQOPA RECORDS, LLC 1780 BARNES BLVD SW TUMWATER WA 98512 Active Company formed on the 2020-10-01
MARAQUA DESIGN, INC. 6666 HUNTLEY LANE N NAPLES FL 34104 Inactive Company formed on the 2011-01-19
MARAQUA SHIPPING PRIVATE LIMITED SHOP NO-61 AL MARKET SHALIMAR BAGH DELHI Delhi 110052 ACTIVE Company formed on the 2010-11-10
MARAQUAY LIMITED REGUS HOUSE 1200 CENTURY WAY THORPE PARK THORPE PARK LEEDS LS15 8ZA Dissolved Company formed on the 1993-10-14
MARAQUEENFAN LLC 6803 Dale Rd Colorado Springs CO 80915 Noncompliant Company formed on the 2023-03-06
MARAQUEN SERVICES MARSILING LANE Singapore 730215 Dissolved Company formed on the 2008-09-10
MARAQUEST CORPORATION 1005 SUTCLIFFE COURT SUITE 1500-701 WEST GEORGIA STREET KELOWNA British Columbia V1P 1B6 Dissolved Company formed on the 2014-02-24
MARAQUEST, INC. 16019 SADDLEBROOK DR TAMPA FL 33618 Inactive Company formed on the 1993-03-22
MARAQUIA INC Delaware Unknown
MARAQUIN PTY. LTD. Strike-off action in progress Company formed on the 2005-05-04
MARAQUISH EXPRESS LIMITED Michigan UNKNOWN
MARAQUITA USA, INC. 1375 BROADWAY 24TH FLOOR New York NEW YORK NY 10018 Active Company formed on the 1994-04-29

Company Officers of MARAQ LIMITED

Current Directors
Officer Role Date Appointed
PHILIP NICHOLAS LANIGAN
Company Secretary 2009-08-01
PHILIP NICHOLAS LANIGAN
Director 2009-08-01
ANTHONY STEPHEN LENEHAN
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RAMSDEN
Director 2010-11-08 2013-03-31
IVAN PAUL MCKEEVER
Director 2008-11-28 2010-12-31
GRAHAM ANDREW CLARK
Company Secretary 1995-02-28 2009-08-03
GRAHAM ANDREW CLARK
Director 1995-02-28 2009-08-03
MARTIN GERARD RAFTERY
Director 1995-08-07 2008-11-28
NEIL ANTHONY DAVIES
Director 2000-05-01 2008-06-02
GERARD EDWARD QUILIGOTTI
Director 1995-02-28 2008-06-02
ROBERT BARRINGTON MILNER FAWCETT
Director 1995-08-07 2001-10-19
DAVID HOWARTH
Director 1995-08-07 2001-10-19
KATHRYN LOUISE JONES
Nominated Secretary 1995-01-04 1995-02-28
GRAHAM ROBERTSON STEPHENS
Nominated Director 1995-01-04 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Company Secretary 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Company Secretary 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Company Secretary 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Company Secretary 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-03-09 CURRENT 1999-12-22 Active
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-03-09 CURRENT 2012-03-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BOWMAN LIMITED Director 2018-03-09 CURRENT 2016-08-02 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS BROADSTOCK LIMITED Director 2018-03-09 CURRENT 1992-10-02 Active
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
PHILIP NICHOLAS LANIGAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-04-03 CURRENT 1999-12-22 Active
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BOWMAN LIMITED Director 2018-04-03 CURRENT 2016-08-02 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS BROADSTOCK LIMITED Director 2018-04-03 CURRENT 1992-10-02 Active
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN EXTENTIA GROUP LIMITED Director 2018-03-08 CURRENT 2015-03-26 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver

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
2023-09-29APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2023-09-18Voluntary liquidation Statement of receipts and payments to 2023-07-12
2023-07-19Removal of liquidator by court order
2023-07-19Appointment of a voluntary liquidator
2022-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-12
2021-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-12
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR
2020-08-15600Appointment of a voluntary liquidator
2020-08-15LIQ02Voluntary liquidation Statement of affairs
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Cavendish House Cross Street Sale M33 7BU United Kingdom
2020-07-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-13
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030057200011
2020-06-11AP01DIRECTOR APPOINTED MR CRAIG ANTHONY EASTWOOD
2020-04-08MR05All of the property or undertaking has been released from charge for charge number 030057200010
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS LANIGAN
2019-12-10AP01DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR
2019-12-10TM02Termination of appointment of Philip Nicholas Lanigan on 2019-11-29
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030057200010
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 030057200010
2019-04-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030057200009
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030057200007
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 030057200008
2018-03-16AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030057200007
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM C/O Styles & Wood Limited Aspect House Manchester Road Altrincham Cheshire WA14 5PG
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0128/12/15 ANNUAL RETURN FULL LIST
2015-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0128/12/13 ANNUAL RETURN FULL LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAMSDEN
2013-01-03AR0128/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for Mr Philip Lanigan on 2013-01-03
2013-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP LANIGAN on 2013-01-03
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0128/12/11 ANNUAL RETURN FULL LIST
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0128/12/10 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MCKEEVER
2010-11-08AP01DIRECTOR APPOINTED MR STEPHEN RAMSDEN
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0128/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IVAN PAUL MCKEEVER / 28/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LANIGAN / 28/12/2009
2009-08-10288aSECRETARY APPOINTED MR PHILIP NICHOLAS LANIGAN
2009-08-10288aDIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY GRAHAM CLARK
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CLARK
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM CLARK / 21/01/2009
2009-01-21363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-12-21288aDIRECTOR APPOINTED IVAN PAUL MCKEEVER
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR MARTIN RAFTERY
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR GERARD QUILIGOTTI
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR NEIL DAVIES
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2006-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O STYLES & WOOD LTD MERLIN COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5NL
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-26363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARAQ 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 MARAQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-01 Satisfied GERARD EDWARD QUILIGOTTI
DEBENTURE 2005-12-01 Satisfied ABERDEEN ASSET MANAGERS LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2004-06-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-05-20 Satisfied ABERDEEN ASSET MANAGERS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2001-10-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MARAQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARAQ LIMITED
Trademarks
We have not found any records of MARAQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARAQ 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 (74990 - Non-trading company) as MARAQ LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where MARAQ 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 MARAQ 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 MARAQ 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.