ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marques Residential Limited

Marques Residential Limited is a liquidation company incorporated on 7 November 2012 with the registered office located in Southampton, Hampshire. Marques Residential Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
08284925
Private limited company
Age
13 years
Incorporated 7 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2552 days
Dated 7 November 2017 (8 years ago)
Next confirmation dated 7 November 2018
Was due on 21 November 2018 (6 years ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 2512 days
For period 1 Apr31 Mar 2017 (12 months)
Next accounts for period 31 March 2018
Was due on 31 December 2018 (6 years ago)
Address
Cvr Global Llp, 5 Prospect House
Meridians Cross
Ocean Way
Southampton
SO14 3TJ
Same address for the past 6 years
Telephone
02380577777
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • PSC • Estate Agent • British • Lives in England • Born in May 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2014–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£940
Increased by £940 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£321.63K
Increased by £169.1K (+111%)
Total Liabilities
-£233.79K
Increased by £112.02K (+92%)
Net Assets
£87.84K
Increased by £57.08K (+186%)
Debt Ratio (%)
73%
Decreased by 7.15% (-9%)
Latest Activity
Compulsory Gazette Notice
6 Years Ago on 29 Jan 2019
Registered Address Changed
6 Years Ago on 29 Jan 2019
Registered Address Changed
6 Years Ago on 25 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 24 Jan 2019
Mr Andrew Rogers Appointed
6 Years Ago on 20 Nov 2018
Ricky Gordon Hobbs Resigned
6 Years Ago on 20 Nov 2018
Ricky Gordon Hobbs (PSC) Resigned
6 Years Ago on 20 Nov 2018
Andrew Rogers (PSC) Appointed
6 Years Ago on 20 Nov 2018
Andrew Rogers Resigned
7 Years Ago on 13 Sep 2018
Confirmation Submitted
7 Years Ago on 10 Jan 2018
Get Credit Report
Discover Marques Residential Limited'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 9 January 2025
Submitted on 13 Mar 2025
Liquidators' statement of receipts and payments to 9 January 2024
Submitted on 11 Mar 2024
Liquidators' statement of receipts and payments to 9 January 2023
Submitted on 16 Mar 2023
Liquidators' statement of receipts and payments to 9 January 2022
Submitted on 18 Feb 2022
Liquidators' statement of receipts and payments to 9 January 2021
Submitted on 22 Apr 2021
Liquidators' statement of receipts and payments to 9 January 2020
Submitted on 10 Mar 2020
Registered office address changed from Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 29 January 2019
Submitted on 29 Jan 2019
First Gazette notice for compulsory strike-off
Submitted on 29 Jan 2019
Registered office address changed from 48 London Road Southampton SO15 2AH to Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 25 January 2019
Submitted on 25 Jan 2019
Statement of affairs
Submitted on 24 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year