Dissolved 2018-05-09
Company Information for MARK CAIN GRAPHICS LIMITED
SOUTHAMPTON, SO15,
|
Company Registration Number
01552140
Private Limited Company
Dissolved Dissolved 2018-05-09 |
Company Name | |
---|---|
MARK CAIN GRAPHICS LIMITED | |
Legal Registered Office | |
SOUTHAMPTON | |
Company Number | 01552140 | |
---|---|---|
Date formed | 1981-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-15 04:10:28 |
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 |
---|---|---|
MARK CAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE DOREEN MURPHY |
Company Secretary | ||
MARK CAIN |
Company Secretary | ||
NORAH ALMA JEAN CAIN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM THE STUDIO 286 CALMORE ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 2RF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLE MURPHY | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAIN / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE DOREEN MURPHY / 23/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/06 FROM: THE STUDIO, 286 CALMORE ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 2RF | |
363a | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: BUILDING 14 SHAMROCK QUAY WILLIAM STREET SOUTHAMPTON SO14 5QL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/00 | |
363s | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/92 | |
363b | RETURN MADE UP TO 13/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363a | RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 | |
363 | RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89 | |
363 | RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS |
Resolution | 2017-06-23 |
Appointmen | 2017-06-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-05-01 | £ 13,272 |
---|
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 MARK CAIN GRAPHICS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 2,366 |
Current Assets | 2012-05-01 | £ 11,580 |
Debtors | 2012-05-01 | £ 9,214 |
Fixed Assets | 2012-05-01 | £ 14,736 |
Shareholder Funds | 2012-05-01 | £ 13,044 |
Tangible Fixed Assets | 2012-05-01 | £ 14,736 |
Debtors and other cash assets
MARK CAIN GRAPHICS LIMITED owns 6 domain names.
lars-hansen.co.uk tmcnewmilton.co.uk gripclad.co.uk homestead-lake.co.uk markcaingraphics.co.uk kleenacarpets.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as MARK CAIN GRAPHICS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MARK CAIN GRAPHICS LIMITED | Event Date | 2017-06-12 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 8a Carlton Crescent, Southampton, SO15 2EZ on 12 June 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Francis Gavin Savage (IP No. 009950 ) and Julie Anne Palmer (IP No. 8835 ) both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ be and hereby are appointed as Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 023 8021 9820 . Alternatively, enquiries can be made to Chris Tate by email at chris.tate@begbies-traynor.com or by telephone on 023 8021 9820 . Ag JF31253 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARK CAIN GRAPHICS LIMITED | Event Date | 2017-06-12 |
Liquidator's name and address: Francis Gavin Savage (IP No. 009950 ) and Julie Anne Palmer (IP No. 8835 ) both of Begbies Traynor (Central) LLP , 8a Carlton Crescent, Southampton, Hampshire, SO15 2EZ : Ag JF31253 | |||
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. |