Company NameMarcrest Limited
DirectorsPaul Anthony Maguire and
Company StatusActive
Company Number02922433
CategoryPrivate Limited Company
Incorporation Date25 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Helen Marie Utley
StatusCurrent
Appointed10 January 2018(23 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr Paul Anthony Maguire
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(25 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleJoinery Director
Country of ResidenceEngland
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr Paul Anthony Maguire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(27 years, 12 months after company formation)
Appointment Duration2 years
RoleJoiner
Country of ResidenceEngland
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr James Malcolm Slack
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr James Alan Hendry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 weeks, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 March 1995)
RoleFinance Broker
Correspondence AddressThe Lodge
207 Shay Lane
Walton
Wakefield
WF2 6NW
Director NameBrigitte Claire Oxley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2008)
RoleSAD
Correspondence Address12 Laithe Croft
Dodworth
Barnsley
S75 3LZ
Secretary NameBrigitte Claire Oxley
NationalityBritish
StatusResigned
Appointed17 May 1994(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2008)
RoleSAD
Correspondence Address12 Laithe Croft
Dodworth
Barnsley
S75 3LZ
Director NameJames Malcolm Slack
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 months, 1 week after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleStructural Engineer
Correspondence Address35a Abbey Lane
Woodseats
Sheffield
Souyh Yorkshire
S8 0BJ
Director NameJacqueline Oxley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(1 year, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2008)
RoleSales Manageress
Correspondence Address19 Wareham Grove
Dodworth
Barnsley
South Yorkshire
S75 3LU
Director NameChristopher Antony Oxley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1999)
RoleHeating Engineer
Correspondence Address16 Midland Street
Sheffield
South Yorkshire
S1 4SZ
Director NameJames Alan Hendry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(3 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 28 February 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4a Warren Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YA
Director NameMichele Motay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address6 Northumberland Avenue
Hoyland
Barnsley
South Yorkshire
S74 9PS
Director NameDavid Oxley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 November 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Friar Street
Kinsale
County Cork
Irish
Secretary NameDavid Oxley
NationalityBritish
StatusResigned
Appointed01 May 2008(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2012)
RoleCompany Director
Correspondence Address4a Warren Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YA
Director NameMr Paul Anthony Maguire
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2018)
RoleJoiner
Country of ResidenceEngland
Correspondence Address4a Warren Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YA
Secretary NameMs Helen Utley
StatusResigned
Appointed07 November 2012(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2018)
RoleCompany Director
Correspondence Address4a Warren Lane
Chapeltown
Sheffield
South Yorkshire
S35 2YA
Director NameMr David Edward Oxley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(22 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameMr James Alan Hendry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2022)
RoleFinance Director
Country of ResidenceRomania
Correspondence Address228 Middlewood Road
Sheffield
S6 1TE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed25 April 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address228 Middlewood Road
Sheffield
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £10David Oxley
47.64%
Preferential
200 at £10James Hendry
47.64%
Preferential
198 at £1David Oxley
4.72%
Ordinary

Financials

Year2014
Net Worth-£80,357
Cash£46
Current Liabilities£296,528

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Charges

22 August 1997Delivered on: 27 August 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on south west side of main street wentworth rotherham t/no.syk 343485.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

23 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 June 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
29 July 2022Appointment of Mr James Malcolm Slack as a director on 14 July 2022 (2 pages)
29 July 2022Termination of appointment of James Alan Hendry as a director on 13 July 2022 (1 page)
22 April 2022Change of details for Mr Pa Maguire as a person with significant control on 20 April 2022 (2 pages)
21 April 2022Confirmation statement made on 19 April 2022 with updates (4 pages)
21 April 2022Notification of Pa Maguire as a person with significant control on 19 April 2022 (2 pages)
21 April 2022Cessation of Paul Anthony Maguire as a person with significant control on 5 April 2022 (1 page)
19 April 2022Appointment of Mr Paul Maguire as a director on 14 April 2022 (2 pages)
19 April 2022Termination of appointment of Paul Anthony Maguire as a director on 1 April 2022 (1 page)
19 April 2022Termination of appointment of David Edward Oxley as a director on 1 April 2022 (1 page)
1 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 December 2021Notification of Paul Maguire as a person with significant control on 20 November 2016 (2 pages)
7 December 2021Withdrawal of a person with significant control statement on 7 December 2021 (2 pages)
19 August 2021Micro company accounts made up to 31 March 2021 (10 pages)
24 May 2021Cessation of David Edward Oxley as a person with significant control on 15 November 2016 (1 page)
3 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 March 2020Appointment of Mr Paul Anthony Maguire as a director on 6 March 2020 (2 pages)
19 March 2020Appointment of Mr James Alan Hendry as a director on 6 March 2020 (2 pages)
20 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Registered office address changed from 4a Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA to 228 Middlewood Road Sheffield S6 1TE on 27 November 2018 (1 page)
11 June 2018Appointment of Ms Helen Marie Utley as a secretary on 10 January 2018 (2 pages)
16 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
12 March 2018Termination of appointment of James Alan Hendry as a director on 28 February 2018 (1 page)
12 March 2018Termination of appointment of Helen Utley as a secretary on 28 February 2018 (1 page)
12 March 2018Termination of appointment of Paul Maguire as a director on 28 February 2018 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
16 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 14 November 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Appointment of Mr David Oxley as a director on 30 April 2016 (2 pages)
14 July 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4,198
(6 pages)
14 July 2016Appointment of Mr David Oxley as a director on 30 April 2016 (2 pages)
14 July 2016Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4,198
(6 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,198
(5 pages)
14 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4,198
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,198
(5 pages)
1 May 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 4,198
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Termination of appointment of David Oxley as a secretary on 7 November 2012 (1 page)
12 March 2013Appointment of Ms Helen Utley as a secretary on 7 November 2012 (1 page)
12 March 2013Appointment of Ms Helen Utley as a secretary on 7 November 2012 (1 page)
12 March 2013Termination of appointment of David Oxley as a secretary on 7 November 2012 (1 page)
12 March 2013Appointment of Ms Helen Utley as a secretary on 7 November 2012 (1 page)
12 March 2013Termination of appointment of David Oxley as a secretary on 7 November 2012 (1 page)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of David Oxley as a director on 7 November 2012 (1 page)
14 December 2012Director's details changed for James Alan Hendry on 13 December 2012 (2 pages)
14 December 2012Director's details changed for James Alan Hendry on 13 December 2012 (2 pages)
14 December 2012Appointment of Mr Paul Maguire as a director on 7 November 2012 (2 pages)
14 December 2012Termination of appointment of David Oxley as a director on 7 November 2012 (1 page)
14 December 2012Appointment of Mr Paul Maguire as a director on 7 November 2012 (2 pages)
14 December 2012Appointment of Mr Paul Maguire as a director on 7 November 2012 (2 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
14 December 2012Termination of appointment of David Oxley as a director on 7 November 2012 (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Director's details changed for David Oxley on 14 November 2010 (2 pages)
1 February 2011Director's details changed for James Alan Hendry on 14 November 2010 (2 pages)
1 February 2011Director's details changed for David Oxley on 14 November 2010 (2 pages)
1 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for James Alan Hendry on 14 November 2010 (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Annual return made up to 14 December 2008 (6 pages)
24 May 2010Appointment of David Oxley as a secretary (1 page)
24 May 2010Annual return made up to 14 December 2008 (6 pages)
24 May 2010Appointment of David Oxley as a secretary (1 page)
24 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Return made up to 14/11/08; no change of members (6 pages)
19 November 2008Return made up to 14/11/08; no change of members (6 pages)
12 June 2008Appointment terminated director jacqueline oxley (1 page)
12 June 2008Appointment terminated director and secretary brigitte oxley (1 page)
12 June 2008Appointment terminated director jacqueline oxley (1 page)
12 June 2008Appointment terminated director and secretary brigitte oxley (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Return made up to 14/04/07; no change of members (8 pages)
11 July 2007Return made up to 14/04/07; no change of members (8 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2006Return made up to 14/04/06; full list of members (8 pages)
14 June 2006Return made up to 14/04/06; full list of members (8 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2005Return made up to 14/04/05; full list of members (8 pages)
29 June 2005Return made up to 14/04/05; full list of members (8 pages)
15 July 2004Return made up to 14/04/04; full list of members (8 pages)
15 July 2004Return made up to 14/04/04; full list of members (8 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
28 April 2003Return made up to 14/04/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2003Return made up to 14/04/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 May 2002Return made up to 25/04/02; no change of members (8 pages)
16 May 2002Return made up to 25/04/02; no change of members (8 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
13 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2000Return made up to 25/04/00; full list of members (7 pages)
2 May 2000Return made up to 25/04/00; full list of members (7 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 February 2000Accounts for a small company made up to 31 March 1998 (5 pages)
14 February 2000Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1999New director appointed (1 page)
16 November 1999New director appointed (1 page)
17 September 1999Accounts for a small company made up to 31 March 1997 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1997 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1996 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1996 (5 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
2 May 1999Return made up to 25/04/99; full list of members (6 pages)
2 May 1999Return made up to 25/04/99; full list of members (6 pages)
2 May 1999Registered office changed on 02/05/99 from: 6 trinity meadows thurgoland sheffield S35 7BZ (1 page)
2 May 1999Registered office changed on 02/05/99 from: 6 trinity meadows thurgoland sheffield S35 7BZ (1 page)
11 December 1998Registered office changed on 11/12/98 from: 13 coronation road stocksbridge sheffield (1 page)
11 December 1998Registered office changed on 11/12/98 from: 13 coronation road stocksbridge sheffield (1 page)
17 June 1998Return made up to 25/04/97; full list of members; amend (8 pages)
17 June 1998Return made up to 25/04/98; full list of members (6 pages)
17 June 1998Return made up to 25/04/98; full list of members (6 pages)
17 June 1998Return made up to 25/04/97; full list of members; amend (8 pages)
17 June 1998Return made up to 25/04/96; full list of members; amend (8 pages)
17 June 1998Return made up to 25/04/96; full list of members; amend (8 pages)
15 June 1998Ad 18/05/98--------- £ si 2@1 (2 pages)
15 June 1998Ad 18/05/98--------- £ si 2@1 (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
27 August 1997Particulars of mortgage/charge (4 pages)
27 August 1997Particulars of mortgage/charge (4 pages)
28 April 1997Return made up to 25/04/97; no change of members (4 pages)
28 April 1997Return made up to 25/04/97; no change of members (4 pages)
10 March 1997Return made up to 25/04/96; no change of members (4 pages)
10 March 1997Return made up to 25/04/96; no change of members (4 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
10 September 1996Ad 21/08/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
10 September 1996Ad 21/08/96--------- £ si 98@1=98 £ ic 100/198 (2 pages)
22 April 1996Accounting reference date notified as 31/03 (1 page)
22 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
22 April 1996Accounting reference date notified as 31/03 (1 page)
22 April 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
10 October 1995Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1995Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1995Return made up to 25/04/95; full list of members (6 pages)
6 September 1995Return made up to 25/04/95; full list of members (6 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 April 1994Incorporation (11 pages)
25 April 1994Incorporation (11 pages)