Company Information for INFOMARK (U.K.) LIMITED
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU,
|
Company Registration Number
01004032
Private Limited Company
Liquidation |
Company Name | |
---|---|
INFOMARK (U.K.) LIMITED | |
Legal Registered Office | |
Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU Other companies in TN6 | |
Company Number | 01004032 | |
---|---|---|
Company ID Number | 01004032 | |
Date formed | 1971-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 2018-05-31 | |
Latest return | 2017-10-18 | |
Return next due | 2018-11-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-06 12:39:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARBARA JOYCE MACDOUGALL |
||
BARBARA JOYCE MACDOUGALL |
||
GRAEME MACDOUGALL |
||
ROBIN MACDOUGALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MACDOUGALL |
Director | ||
ROBIN MACDOUGALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPHO-ANALYSIS AND RESEARCH LIMITED | Company Secretary | 1991-11-09 | CURRENT | 1975-12-31 | Liquidation | |
GRAPHO-ANALYSIS AND RESEARCH LIMITED | Director | 1991-11-09 | CURRENT | 1975-12-31 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Morar Fielden Road Crowborough TN6 1TR England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA JOYCE MACDOUGALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MACDOUGALL / 20/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME MACDOUGALL / 20/10/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOYCE MACDOUGALL / 20/10/2017 | |
CH01 | Director's details changed for Barbara Joyce Macdougall on 2017-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM The Knap, Fielden Road Crowborough East Sussex TN6 1TR | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACDOUGALL | |
AP01 | DIRECTOR APPOINTED MR ROBIN MACDOUGALL | |
CH01 | Director's details changed for Mr Alistair Macdougall on 2015-10-18 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graeme Macdougall on 2014-10-18 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA JOYCE MACDOUGALL / 18/10/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MACDOUGALL | |
AR01 | 18/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MACDOUGALL / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MACDOUGALL / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JOYCE MACDOUGALL / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MACDOUGALL / 18/10/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 114 ST MARTINS LANE LONDON WC2N 4BE | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 346 HARROW ROAD LONDON W9 2HP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/92 | |
363s | RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/91 | |
363b | RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/90 | |
363 | RETURN MADE UP TO 29/11/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/89 |
Resolution | 2017-12-19 |
Notices to | 2017-12-19 |
Appointmen | 2017-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due After One Year | 2013-08-31 | £ 210,000 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 210,000 |
Creditors Due After One Year | 2012-08-31 | £ 210,000 |
Creditors Due After One Year | 2011-08-31 | £ 100,000 |
Creditors Due Within One Year | 2013-08-31 | £ 24,371 |
Creditors Due Within One Year | 2012-08-31 | £ 50,684 |
Creditors Due Within One Year | 2012-08-31 | £ 50,684 |
Creditors Due Within One Year | 2011-08-31 | £ 33,515 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFOMARK (U.K.) LIMITED
Called Up Share Capital | 2013-08-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2012-08-31 | £ 1,000 |
Called Up Share Capital | 2011-08-31 | £ 1,000 |
Cash Bank In Hand | 2013-08-31 | £ 58,751 |
Cash Bank In Hand | 2012-08-31 | £ 106,453 |
Cash Bank In Hand | 2012-08-31 | £ 106,453 |
Cash Bank In Hand | 2011-08-31 | £ 192,868 |
Current Assets | 2013-08-31 | £ 89,659 |
Current Assets | 2012-08-31 | £ 107,161 |
Current Assets | 2012-08-31 | £ 107,161 |
Current Assets | 2011-08-31 | £ 192,868 |
Debtors | 2013-08-31 | £ 30,908 |
Debtors | 2012-08-31 | £ 0 |
Fixed Assets | 2013-08-31 | £ 811,410 |
Fixed Assets | 2012-08-31 | £ 1,112,504 |
Fixed Assets | 2012-08-31 | £ 1,112,504 |
Fixed Assets | 2011-08-31 | £ 564,237 |
Secured Debts | 2012-08-31 | £ 210,000 |
Secured Debts | 2011-08-31 | £ 100,000 |
Shareholder Funds | 2013-08-31 | £ 666,698 |
Shareholder Funds | 2012-08-31 | £ 958,981 |
Shareholder Funds | 2012-08-31 | £ 958,981 |
Shareholder Funds | 2011-08-31 | £ 623,590 |
Tangible Fixed Assets | 2013-08-31 | £ 707,231 |
Tangible Fixed Assets | 2012-08-31 | £ 1,008,507 |
Tangible Fixed Assets | 2012-08-31 | £ 1,008,507 |
Tangible Fixed Assets | 2011-08-31 | £ 460,413 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INFOMARK (U.K.) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | INFOMARK (U.K.) LIMITED | Event Date | 2017-12-19 |
Initiating party | Event Type | Notices to | |
Defending party | INFOMARK (U.K.) LIMITED | Event Date | 2017-12-19 |
Initiating party | Event Type | Appointmen | |
Defending party | INFOMARK (U.K.) LIMITED | Event Date | 2017-12-19 |
Name of Company: INFOMARK (U.K.) LIMITED Company Number: 01004032 Nature of Business: Property Registered office: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Type of Liquidation… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |