Company Information for MARK GROUP LIMITED
4385, 01304470: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
01304470
Private Limited Company
Active |
Company Name | ||
---|---|---|
MARK GROUP LIMITED | ||
Legal Registered Office | ||
4385 01304470: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in LE4 | ||
Previous Names | ||
|
Company Number | 01304470 | |
---|---|---|
Company ID Number | 01304470 | |
Date formed | 1977-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 20/02/2015 | |
Return next due | 19/03/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-07 13:56:37 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARK GROUP (COMMERCIAL) LTD | 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD | Active - Proposal to Strike off | Company formed on the 2012-03-08 | |
MARK GROUP HOLDINGS LTD | 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD | Dissolved | Company formed on the 2008-10-30 | |
MARK GROUP CORPORATE SOLUTIONS LIMITED | 15TH FLOOR, BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF CF24 0EB | Active | Company formed on the 2010-07-13 | |
MARK GROUP LLC | 85 WEST HAWTHORNE AVENUE Nassau VALLEY STREAM NY 11580 | Active | Company formed on the 1997-10-22 | |
MARK GROUP NO. 8 LLC | 111 SW COLUMBIA STE 1380 PORTLAND OR 97201 | Active | Company formed on the 1995-05-19 | |
MARK GROUP NO. 6 LLC | 111 SW COLUMBIA STE 1380 PORTLAND OR 97201 | Active | Company formed on the 1999-04-12 | |
MARK GROUP SOLAR PTY LTD | NSW 2113 | Active | Company formed on the 2009-07-02 | |
Mark Group Companies LLC | Delaware | Unknown | ||
Mark Group Holdings Inc | Delaware | Unknown | ||
MARK GROUP INC | Delaware | Unknown | ||
MARK GROUP, INC. | 411 LUENGA AVENUE CORAL GABLES FL 33146 | Inactive | Company formed on the 1986-05-01 | |
MARK GROUP, LLC | ONE KEPNER DRIVE BOYNTON BEACH FL 33435 | Inactive | Company formed on the 2016-07-18 | |
MARK GROUP DESIGN CORP | Delaware | Unknown | ||
MARK GROUP INCORPORATED | Michigan | UNKNOWN | ||
MARK GROUP OF NEW JERSEY INCORPORATED | New Jersey | Unknown | ||
MARK GROUP INC. | 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 | WITHDRAWN(VOL) (CORP) | Company formed on the 2014-03-17 | |
Mark Group LLC | Connecticut | Unknown | ||
Mark Group Of Connecticut Inc | Connecticut | Unknown | ||
Mark Group LLC | Indiana | Unknown | ||
Mark Group LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRIS BRAZENDALE |
||
STEVE CROW |
||
WILLIAM JOHN RUMBLE |
||
NATHAN VERNON SNOWDEN-MERRILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BABCOCK |
Director | ||
GEORGE COLLINS |
Director | ||
KATHLEEN COTTINGHAM |
Company Secretary | ||
KATHLEEN COTTINGHAM |
Director | ||
LEE JOHN COTTINGHAM |
Director | ||
MARK JOHN COTTINGHAM |
Director | ||
STEVE CROW |
Director | ||
NATHAN VERNON SNOWDEN-MERRILLS |
Director | ||
MICHAEL GEORGE COTTINGHAM |
Director | ||
TONY EDWARD COTTINGHAM |
Director | ||
JOHN BERNARD COTTINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
GUYCO LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
BILLSAVEUK TRUSTEE LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
INSULATE REALISATIONS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation | |
BAU STREET LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
BILLSAVEUK TRUSTEE LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
MARK ITS LIMITED | Director | 2015-10-07 | CURRENT | 1997-12-03 | Dissolved 2018-01-19 | |
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
INSULATE REALISATIONS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008751 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008266 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2017 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/08/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AP01 | DIRECTOR APPOINTED MR NATHAN SNOWDEN-MERRILLS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN RUMBLE | |
AP01 | DIRECTOR APPOINTED MR STEVE CROW | |
AP01 | DIRECTOR APPOINTED MR CHRIS BRAZENDALE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BABCOCK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013044700011 | |
AP01 | DIRECTOR APPOINTED MARK BABCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 70 BOSTON ROAD LEICESTER LE4 1AW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COTTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN COTTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COTTINGHAM | |
AP01 | DIRECTOR APPOINTED GEORGE COLLINS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013044700010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013044700009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN SNOWDEN-MERRILLS | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 1626 | |
AR01 | 20/02/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013044700008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED NATHAN SNOWDEN-MERRILLS | |
AP01 | DIRECTOR APPOINTED STEPHEN CROW | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1626 | |
AR01 | 20/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 13/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 20/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/03/10 FULL LIST | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN COTTINGHAM / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 30/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 30/03/2010 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTINGHAM | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
169 | GBP IC 2000/1832 20/01/09 GBP SR 168@1=168 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 20/01/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TONY COTTINGHAM | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARK INSULATIONS LIMITED CERTIFICATE ISSUED ON 21/06/07 | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0205489 | Expired | Licenced property: 70 BOSTON ROAD LEICESTER LE4 1AW;BEAUMONT ENTERPRISE CENTRE BOSTON ROAD LEICESTER LE4 1HB;UNIT 3E, MOSS ROAD WITHAM CM8 3UW; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1063713 | Expired | Licenced property: UNIT 2 STAG ENTERPRISE PARK LEACON ROAD ASHFORD KENT TN23 4WT;MARK GROUP BLENHEIM ROAD EPSOM KT19 9AP; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1063713 | Expired | Licenced property: UNIT 2 STAG ENTERPRISE PARK LEACON ROAD ASHFORD KENT TN23 4WT;MARK GROUP BLENHEIM ROAD EPSOM KT19 9AP; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1063713 | Expired | Licenced property: UNIT 2 STAG ENTERPRISE PARK LEACON ROAD ASHFORD KENT TN23 4WT;MARK GROUP BLENHEIM ROAD EPSOM KT19 9AP; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1063707 | Expired | Licenced property: UNIT C LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LF; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1063707 | Expired | Licenced property: UNIT C LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LF; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1063741 | Expired | Licenced property: UNIT 6A 5 ISABELLA ROAD HELIOS 47 GARFORTH LS25 2DY;UNIT E-F KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1063741 | Expired | Licenced property: UNIT 6A 5 ISABELLA ROAD HELIOS 47 GARFORTH LS25 2DY;UNIT E-F KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JH; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0266628 | Expired | Licenced property: 1 WHARFSIDE OLDBURY B69 2BU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0266628 | Expired | Licenced property: 1 WHARFSIDE OLDBURY B69 2BU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0266628 | Expired | Licenced property: 1 WHARFSIDE OLDBURY B69 2BU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0292652 | Expired | Licenced property: UNIT 16, TAURUS PARK II EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7ZT; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0292652 | Expired | Licenced property: UNIT 16, TAURUS PARK II EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7ZT; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1063792 | Expired | Licenced property: UNIT 10 MATRIX PARK TALBOT ROAD SAGENSWORTH SOUTH FAREHAM PO15 5AP; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1063792 | Expired | Licenced property: UNIT 10 MATRIX PARK TALBOT ROAD SAGENSWORTH SOUTH FAREHAM PO15 5AP; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH1063792 | Expired | Licenced property: UNIT 10 MATRIX PARK TALBOT ROAD SAGENSWORTH SOUTH FAREHAM PO15 5AP; |
Notice of | 2019-01-21 |
Notice of Intended Dividends | 2016-05-19 |
Meetings of Creditors | 2015-12-07 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-11-03 |
Appointment of Administrators | 2015-10-12 |
Court | Judge | Date | Case Number | Case Title | ||||
---|---|---|---|---|---|---|---|---|
QUEEN’S BENCH DIVISION | MR JUSTICE GREEN | TLQ/15/0834 | The Corba Group v Mark Group Ltd | |||||
|
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GUYCO LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | SUNEDISON UK RSC LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LONG-TERM LOAN AGREEMENT | Satisfied | MARK GROUP EXECUTIVE PENSION SCHEME | |
RENT DEPOSIT DEED | Outstanding | NORTRUST NOMINEES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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 MARK GROUP LIMITED
MARK GROUP LIMITED owns 8 domain names.
energyheroes.co.uk ourgenerationenergy.co.uk ourgenerationpower.co.uk whole-home.co.uk markenergyshop.co.uk markenergystore.co.uk marksave.co.uk askmarkaboutenergy.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Boston Borough Council | |
|
installation & supply of solar pv 29.757kwp at boston enterprise centre valuation 2 |
Boston Borough Council | |
|
STRUCTUAL SURVEY AT BOSTON ENTERPRISE CENTRE |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
London Borough of Enfield | |
|
R&M Building Planned |
Plymouth City Council | |
|
Repairs To Electrical Installations |
South Kesteven District Council | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Havering | |
|
|
Plymouth City Council | |
|
|
London Borough of Havering | |
|
|
Buckinghamshire County Council | |
|
|
South Kesteven District Council | |
|
|
Buckinghamshire County Council | |
|
|
London Borough of Havering | |
|
|
Royal Borough of Greenwich | |
|
|
Buckinghamshire County Council | |
|
|
South Kesteven District Council | |
|
|
London Borough of Havering | |
|
|
Buckinghamshire County Council | |
|
|
South Kesteven District Council | |
|
|
Buckinghamshire County Council | |
|
|
South Kesteven District Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Isle of Wight Council | |
|
|
Buckinghamshire County Council | |
|
|
Isle of Wight Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Knowsley Council | |
|
BUILDING CONSTRUCTION/CONVERSION |
Cambridge City Council | |
|
|
Portsmouth City Council | |
|
Repairs, alterations and maintenance of buildings |
Isle of Wight Council | |
|
|
Kent County Council | |
|
Property Services & Construction |
Kent County Council | |
|
Vehicles, Plant and Equipment |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Kent County Council | |
|
Vehicles, Plant and Equipment |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Kent County Council | |
|
Vehicles, Plant and Equipment |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Construction cost |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Bradford City Council | |
|
|
South Holland District Coucnil | |
|
|
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Construction cost |
South Holland District Coucnil | |
|
|
Waveney District Council | |
|
|
Waveney District Council | |
|
|
Waveney District Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Construction & Conversion |
Waveney District Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Construction & Conversion |
Waveney District Council | |
|
|
South Holland District Coucnil | |
|
|
Waveney District Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Construction & Conversion |
CHARNWOOD BOROUGH COUNCIL | |
|
Construction & Conversion |
South Holland District Coucnil | |
|
|
Isle of Wight Council | |
|
Management of Asbestos |
Waveney District Council | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Construction & Conversion |
South Holland District Coucnil | |
|
|
CHARNWOOD BOROUGH COUNCIL | |
|
Construction & Conversion |
Waveney District Council | |
|
|
South Holland District Coucnil | |
|
|
Reading Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Reading Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Aberdeen City Council | Solar photovoltaic modules | 2012/01/18 | GBP 0 |
The Council is tendering for a company to provide, install, maintain and manage Photovoltaic installations on up to 90 buildings within its portfolio. Whilst the Council wishes to retain the option to purchase any of the installations, the tender is based upon the supplier providing free of change all equipments, installation and subsequent management. The supplier will receive the Feed-In-Tariff and the Council will receive reduced cost electricty. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85419000 | Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s. | |||
85414010 | Light-emitting diodes, incl. laser diodes | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
39173900 | Flexible tubes, pipes and hoses, of plastics, reinforced or otherwise combined with other materials (excl. those with a burst pressure of >= 27,6 MPa) | |||
90321020 | Electronic thermostats | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MARK GROUP LIMITED | Event Date | 2019-01-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MARK GROUP LIMITED | Event Date | 2015-12-02 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8372 Notice is hereby given by Matthew James Cowlishaw , (IP No. 009631) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ and Christopher James Farrington , (IP No. 008751) of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ and William Kenneth Dawson , (IP No. 008266) of Deloitte LLP , PO Box 500, Hardman Street, Manchester, M60 2AT that a meeting of creditors of Mark Group Limited is to be held at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ on 21 December 2015 at 11.00 am. The meetng is an initial creditors meeting requested under paragraph 52(2) of the Schedule. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 7 October 2015 Further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk Tel: 0121 696 8661. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | MARK GROUP LIMITED | Event Date | 2015-11-03 |
On 7 October 2015 , Mark Group Limited (Company No. 01304470) (the Insolvent Company) went into administration. BillsaveUK Limited (Company No. 09812523) hereby gives notice that it intends to trade under the name Mark Group and any derivatives thereof, being a similar name to Mark Group Limited and a prohibited name under section 216 of the Insolvency Act 1986 in the event of the Insolvent Company entering into insolvent liquidation. Christopher David Brazendale , Nathan Vernon Snowden Merrills , Stephen Phillip Crow and William John Rumble , (all of BillsaveUK Limited , 1 Park Row, Leeds, LS1 5AB ), being directors of the Insolvent Company on the day it went into administration, give notice to all creditors of the Insolvent Company that each was a director and/or involved in the management of the Insolvent Company during the 12 months ending with the date the Insolvent Company went into administration and that he is intending to act and/or to continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Insolvent Company through BillsaveUK Limited (Company No. 09812523) trading as Mark Group and any derivatives thereof, a prohibited name under section 216 of the Insolvency Act 1986 if the Insolvent Company enters into insolvent liquidation. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MARK GROUP LIMITED | Event Date | 2015-10-07 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8372 Matthew James Cowlishaw , Christopher James Farrington and William Kenneth Dawson (IP Nos 009631 and 008751 and 008266 ), of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Wendy Packwood, Email: wpackwood@deloitte.co.uk, Tel: 0121 696 8661. : | |||
Category | Award/Grant | |
---|---|---|
Holistic energy-efficient refurbishment of an office building : Small Business Research Initiative | 2012-09-01 | £ 19,970 |
Rural end-terrace Victorian cottage - 80% carbon emission reduction through whole house upgrade approach, using innovative technologies : Small Business Research Initiative | 2009-09-01 | £ 20,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |