ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Marque Global Ltd

The Marque Global Ltd is a liquidation company incorporated on 5 November 2012 with the registered office located in Northampton, Northamptonshire. The Marque Global Ltd was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08281038
Private limited company
Age
12 years
Incorporated 5 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1068 days
Dated 5 November 2021 (3 years ago)
Next confirmation dated 5 November 2022
Was due on 19 November 2022 (2 years 11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1026 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 9 months ago)
Address
Suite 501 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 22 Jul 2024 (1 year 3 months ago)
Previous address was Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
02034754422
Email
Unreported
People
Officers
2
Shareholders
40
Controllers (PSC)
1
Director • Lives in UK • Born in Oct 1955
Director • English • Lives in England • Born in May 1974
Mr Mattheus Hendricus Wessels
PSC • British • Lives in UK • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pooles Lane Freehold Limited
Alasdair Kinloch Hadden-Paton is a mutual person.
Active
Affordable Houses To OWN Limited
Alasdair Kinloch Hadden-Paton is a mutual person.
Active
The Marque Digital Ltd
Alasdair Kinloch Hadden-Paton is a mutual person.
Active
Creating8places Ltd
Alasdair Kinloch Hadden-Paton is a mutual person.
Active
CSS Investor A LLP
Alasdair Kinloch Hadden-Paton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£26
Increased by £17 (+189%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 3 (+43%)
Total Assets
£565.59K
Increased by £109.24K (+24%)
Total Liabilities
-£497.4K
Increased by £189.87K (+62%)
Net Assets
£68.19K
Decreased by £80.63K (-54%)
Debt Ratio (%)
88%
Increased by 20.55% (+31%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 22 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
3 Years Ago on 22 Sep 2022
Voluntary Liquidator Appointed
3 Years Ago on 16 Sep 2022
Registered Address Changed
3 Years Ago on 15 Sep 2022
Mattheus Hendricus Wessels Resigned
3 Years Ago on 7 Sep 2022
Alasdair Kinloch Hadden-Paton Resigned
3 Years Ago on 7 Sep 2022
Mr Alasdair Kinloch Hadden-Paton Appointed
3 Years Ago on 7 Jul 2022
Alasdair Hadden-Paton Resigned
3 Years Ago on 7 Jun 2022
Full Accounts Submitted
3 Years Ago on 31 Dec 2021
Get Credit Report
Discover The Marque Global Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 September 2024
Submitted on 9 Nov 2024
Termination of appointment of Alasdair Kinloch Hadden-Paton as a director on 7 September 2022
Submitted on 25 Oct 2024
Termination of appointment of Mattheus Hendricus Wessels as a director on 7 September 2022
Submitted on 25 Oct 2024
Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Liquidators' statement of receipts and payments to 6 September 2023
Submitted on 9 Nov 2023
Registered office address changed from 1 Kings Avenue London N21 3NA to 1 Kings Avenue London N21 3NA on 22 September 2022
Submitted on 22 Sep 2022
Statement of affairs
Submitted on 22 Sep 2022
Resolutions
Submitted on 16 Sep 2022
Appointment of a voluntary liquidator
Submitted on 16 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year