Marcad Holdings Plc was officially closed on 2021-10-26.
Marcad Holdings PLC was a public limited company that was situated at Minshull House, 67 Wellington Road North, Stockport, SK4 2LP, Cheshire, UNITED KINGDOM. This company (formed on 2018-11-28) was run by 2 directors and 1 secretary.
Director Keith B. who was appointed on 28 November 2018.
Director Melina O. who was appointed on 28 November 2018.
Among the secretaries, we can name:
Keith B. appointed on 29 January 2021.
The company was classified as "other transportation support activities" (52290).
The last confirmation statement was filed on 2020-11-26 and last time the accounts were filed was on 30 November 2019.
Marcad Holdings Plc Address / Contact
Office Address
Minshull House
Office Address2
67 Wellington Road North
Town
Stockport
Post code
SK4 2LP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11701735
Date of Incorporation
Wed, 28th Nov 2018
Date of Dissolution
Tue, 26th Oct 2021
Industry
Other transportation support activities
End of financial Year
30th November
Company age
3 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Sat, 30th Nov 2019
Next confirmation statement due date
Fri, 10th Dec 2021
Last confirmation statement dated
Thu, 26th Nov 2020
Company staff
Keith B.
Position: Secretary
Appointed: 29 January 2021
Keith B.
Position: Director
Appointed: 28 November 2018
Melina O.
Position: Director
Appointed: 28 November 2018
Christine L.
Position: Secretary
Appointed: 28 November 2018
Resigned: 29 January 2021
People with significant control
Keith B.
Notified on
28 November 2018
Nature of control:
25-50% shares
Ming C.
Notified on
28 November 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-11-30
Balance Sheet
Cash Bank On Hand
214 800
Net Assets Liabilities
214 800
Other
Number Shares Allotted
21 480 000
Par Value Share
0
Company filings
Filing category
Accounts
Capital
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
gazette
Free Download
(1 page)
PSC04
Change to a person with significant control Friday 29th January 2021
filed on: 8th, February 2021
persons with significant control
Free Download
(2 pages)
CH01
On Friday 29th January 2021 director's details were changed
filed on: 8th, February 2021
officers
Free Download
(2 pages)
TM02
Termination of appointment as a secretary on Friday 29th January 2021
filed on: 8th, February 2021
officers
Free Download
(1 page)
AP03
Appointment (date: Friday 29th January 2021) of a secretary
filed on: 8th, February 2021
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 26th November 2020
filed on: 28th, January 2021
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 14th, May 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Tuesday 26th November 2019
filed on: 26th, November 2019
confirmation statement
Free Download
(4 pages)
SH01
214800.00 GBP is the capital in company's statement on Wednesday 28th November 2018
filed on: 3rd, May 2019
capital
Free Download
(3 pages)
NEWINC
Company registration
filed on: 28th, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.