Active - Proposal to Strike off
Company Information for MARC BROUGH LIMITED
DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU,
|
Company Registration Number
06231880
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MARC BROUGH LIMITED | ||
Legal Registered Office | ||
DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU Other companies in DE7 | ||
Previous Names | ||
|
Company Number | 06231880 | |
---|---|---|
Company ID Number | 06231880 | |
Date formed | 2007-04-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-05 17:00:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARC LEE BROUGH |
||
REBECCA LOUISE BROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER LOUISE FLEMING |
Company Secretary | ||
REBECCA LOUISE BROUGH |
Company Secretary | ||
AHBS LIMITED |
Company Secretary | ||
TREVOR BROUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
G CLUBS LIMITED | Director | 2016-08-04 | CURRENT | 2016-05-05 | Active - Proposal to Strike off | |
STATON YOUNG (REFRESHMENTS) LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
STATON YOUNG (LITCHURCH) LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active | |
STATON YOUNG (COMMERCIAL) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STATON YOUNG (ANGLESEY) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STATON YOUNG (DEVELOPMENT) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STATON YOUNG HOLDINGS LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
STATON YOUNG (RESIDENTIAL) LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
STATON YOUNG (REFRESHMENTS) LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Active - Proposal to Strike off | |
STATON YOUNG (LITCHURCH) LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active | |
STATON YOUNG (RESIDENTIAL) LIMITED | Director | 2015-11-16 | CURRENT | 2010-06-22 | Active | |
STATON YOUNG (COMMERCIAL) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STATON YOUNG (ANGLESEY) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STATON YOUNG (DEVELOPMENT) LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
STATON YOUNG HOLDINGS LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/18 STATEMENT OF CAPITAL;GBP 182 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BROUGH / 22/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEE BROUGH / 22/12/2017 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 182 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/05/16 | |
TM02 | Termination of appointment of Heather Louise Fleming on 2016-08-03 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 182 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 182 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM The Old School 33 Main Road Smalley Ilkeston Derbyshire DE7 6EF | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 182 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BROUGH / 30/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEE BROUGH / 30/04/2014 | |
AP03 | Appointment of Miss Heather Louise Fleming as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY REBECCA BROUGH | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC LEE BROUGH / 11/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BROUGH / 11/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE BROUGH / 11/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 2 LILAC GROVE HEANOR DERBYSHIRE DE75 7EF UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
SH01 | 15/07/11 STATEMENT OF CAPITAL GBP 182 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA LOUISE BROUGH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM NAYLOR HOUSE, MUNDY STREET ILKESTON DERBYSHIRE DE7 8DH | |
AP03 | SECRETARY APPOINTED MRS REBECCA LOUISE BROUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AHBS LIMITED | |
AR01 | 30/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AHBS LIMITED / 30/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BROUGH | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MARC BROUGH PLUMBING & HEATING L IMITED CERTIFICATE ISSUED ON 23/10/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 | |
ELRES | S386 DISP APP AUDS 30/04/07 | |
ELRES | S366A DISP HOLDING AGM 30/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 23,474 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 252,692 |
Provisions For Liabilities Charges | 2012-01-01 | £ 208,549 |
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 MARC BROUGH LIMITED
Called Up Share Capital | 2012-01-01 | £ 182 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 523 |
Current Assets | 2012-01-01 | £ 581,279 |
Debtors | 2012-01-01 | £ 503,996 |
Fixed Assets | 2012-01-01 | £ 739,924 |
Shareholder Funds | 2012-01-01 | £ 836,488 |
Stocks Inventory | 2012-01-01 | £ 76,760 |
Tangible Fixed Assets | 2012-01-01 | £ 61,715 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARC BROUGH LIMITED are:
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. |