Marc (Greenhouse) Limited

DataGardener
dissolved
Unknown

Marc (greenhouse) Limited

01272833Private Limited With Share Capital

77-79 Gladstone House, High Street, Egham, TW209HY
Incorporated

12/08/1976

Company Age

49 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Marc (greenhouse) Limited (01272833) is a private limited with share capital incorporated on 12/08/1976 (49 years old) and registered in egham, TW209HY. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 12/08/1976
TW209HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:05-02-2025
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:05-11-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:29-08-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-09-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:31-08-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2020
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:15-07-2020
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:08-07-2020
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:31-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2019
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:28-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:04-12-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-10-2016
Auditors Resignation Company
Category:Auditors
Date:27-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-10-2011
Legacy
Category:Mortgage
Date:16-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2011
Legacy
Category:Mortgage
Date:30-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2010
Resolution
Category:Resolution
Date:04-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2009
Legacy
Category:Annual Return
Date:19-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2008
Legacy
Category:Annual Return
Date:28-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Capital
Date:09-10-2007
Legacy
Category:Capital
Date:09-10-2007
Resolution
Category:Resolution
Date:09-10-2007
Resolution
Category:Resolution
Date:09-10-2007
Legacy
Category:Officers
Date:12-09-2007
Legacy
Category:Annual Return
Date:03-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Officers
Date:23-05-2006
Legacy
Category:Annual Return
Date:10-01-2006
Legacy
Category:Officers
Date:10-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:09-11-2005
Legacy
Category:Mortgage
Date:22-10-2005
Legacy
Category:Annual Return
Date:01-02-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:25-01-2005
Resolution
Category:Resolution
Date:30-11-2004
Resolution
Category:Resolution
Date:30-11-2004
Resolution
Category:Resolution
Date:30-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Officers
Date:18-08-2004
Legacy
Category:Officers
Date:18-08-2004
Legacy
Category:Mortgage
Date:17-08-2004
Miscellaneous
Category:Miscellaneous
Date:13-04-2004
Legacy
Category:Annual Return
Date:03-02-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2003
Legacy
Category:Address
Date:20-10-2003
Legacy
Category:Officers
Date:20-10-2003
Legacy
Category:Officers
Date:20-10-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:09-09-2003
Legacy
Category:Officers
Date:03-02-2003
Legacy
Category:Officers
Date:03-02-2003
Legacy
Category:Annual Return
Date:26-01-2003

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/12/2019
Filing Date09/07/2019
Latest Accounts31/12/2017

Trading Addresses

22-24 Basil Street, London, SW31AT
77-79 Gladstone House, High Street, Egham, Tw20 9Hy, TW209HYRegistered

Contact

capitalhotel.co.uk
77-79 Gladstone House, High Street, Egham, TW209HY