Liquidation
Company Information for MARKET BUILDING LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
02290816
Private Limited Company
Liquidation |
Company Name | |
---|---|
MARKET BUILDING LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in EC3R | |
Company Number | 02290816 | |
---|---|---|
Company ID Number | 02290816 | |
Date formed | 1988-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2018 | |
Account next due | 31/12/2019 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 11:10:30 |
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 | ||
---|---|---|---|---|
MARKET BUILDING, LLC | 1127 BROADWAY STREET NE STE 310 SALEM OR 97301 | Active | Company formed on the 1997-12-15 | |
Market Building Development, LLC | 204 S JEFFERSON ST STE 9 ROANOKE VA 24011 | Active | Company formed on the 2010-05-26 | |
Market Building GP, LLC | 204 S JEFFERSON ST STE 9 ROANOKE VA 24011 | Active | Company formed on the 2010-05-26 | |
MARKET BUILDING FOUNDATION, INC. | 701 PATTERSON AVENUE 37 CAMPBELL AVE SW ROANOKE VA 24016 | Active | Company formed on the 2010-03-16 | |
Market Building SCP, LLC | 204 S JEFFERSON ST STE 9 ROANOKE VA 24011 | Active | Company formed on the 2011-06-22 | |
Market Building Partners, LP | 204 S JEFFERSON ST STE 9 ROANOKE VA 24011 | Active | Company formed on the 2010-06-01 | |
MARKET BUILDINGS CORP | 1123 SW 13TH AVE MIAMI FL 33135 | Inactive | Company formed on the 2013-06-12 | |
MARKET BUILDING SERVICES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN ROBERT BRACKEN |
||
IAN GERALD DOWSON |
||
RICHARD NEVILLE LAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE METTE BARFORD |
Director | ||
MICHAEL JOHN DASHFIELD |
Director | ||
VERNON GEOFFREY BLUNT |
Director | ||
VICTOR HAROLD BLAKE |
Director | ||
GERALD VINCENT DODDS |
Director | ||
PETER RICHARD ABBOTT |
Director | ||
PETER VICTOR YOUNG |
Company Secretary | ||
PETER JAMES COOPER |
Director | ||
STEPHEN ARTHUR ATKINS |
Director | ||
IAIN FRASER CAMPBELL |
Director | ||
STEPHEN PAUL CANE |
Director | ||
CHARLES HENRY DAVID DENNING |
Director | ||
MICHAEL WHALE |
Company Secretary | ||
VICTOR HAROLD BLAKE |
Director | ||
MICHAEL FREDERICK DAVIES |
Director | ||
STEPHEN ARTHUR ATKINS |
Director | ||
PETER JOSEPH BENSON |
Director | ||
STEPHEN PAUL CANE |
Director | ||
PAUL MICHAEL CUSITION |
Director | ||
HUGH WILLIAM DINAN |
Director | ||
IAN HALL DEAN |
Director | ||
KENNETH JOHN DARE |
Director | ||
JOHN RICHARD COOMBER |
Director | ||
WILLIAM JOHN DUNHAM |
Director | ||
DAVID JOHN ARTHUR TRACE |
Company Secretary | ||
RICHARD MICHAEL BENNETT |
Director | ||
HANS-ERIK FOLKE ANDERSSON |
Director | ||
JOHN DAVID ARPEL |
Director | ||
JOHN PATRICK DOWLING |
Director | ||
JOHN PHILIP BARBER |
Director | ||
DAVID ALFRED WILLIAM BRAZIER |
Director | ||
JOHN OLIVER AUSTIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUC HOLDINGS LIMITED | Company Secretary | 2001-12-12 | CURRENT | 1996-04-03 | Liquidation | |
THE LONDON UNDERWRITING CENTRE LIMITED | Company Secretary | 2001-12-12 | CURRENT | 1989-02-28 | Liquidation | |
VIA SECURED COLLECTIONS LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
DEKRA LONDON PLC | Director | 2015-06-26 | CURRENT | 2012-03-26 | Dissolved 2017-02-21 | |
REAL (RIGHT BUY PROPERTIES) PLC | Director | 2013-03-22 | CURRENT | 2013-03-22 | Dissolved 2013-10-15 | |
THE LONDON UNDERWRITING CENTRE LIMITED | Director | 2005-06-01 | CURRENT | 1989-02-28 | Liquidation | |
REAL ESTATE ASSOCIATES (GP) LIMITED | Director | 2003-09-02 | CURRENT | 2003-08-11 | Active | |
REAL ESTATE ASSOCIATES LIMITED | Director | 2002-10-01 | CURRENT | 2002-10-01 | Active | |
LUC HOLDINGS LIMITED | Director | 2005-07-16 | CURRENT | 1996-04-03 | Liquidation | |
THE LONDON UNDERWRITING CENTRE LIMITED | Director | 2005-07-16 | CURRENT | 1989-02-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/18 FROM C/O Aviva Plc, St Helen's (Floor 21) 1 Undershaft London EC3P 3DQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GERALD DOWSON | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM C/O Aviva Plc St Helen's Floor 20 1 Undershaft London EC3P 3DQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/16 | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 240000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/16 FROM The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Neville Lay on 2014-09-17 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/14 | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 240000 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/13 | |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/12 | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/11 | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEVILLE LAY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/09 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/08 | |
363a | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 05/04/01 | |
363s | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSIT | Satisfied | ROYAL BANK OF SCOTLAND (INDUSTRIAL LEASING) LIMITED |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | FINCH INSURANCE BROKERS LIMITED | 2006-10-04 | Outstanding |
RENT DEPOSIT DEED | JOHN CAHILL & COMPANY LIMITED | 1997-06-05 | Outstanding |
RENT DEPOSIT DEED | JOHN CAHILL & COMPANY LIMITED | 2000-03-22 | Outstanding |
RENT SECURITY DEPOSIT DEED | JOHN CAHILL & COMPANY LIMITED | 2005-11-09 | Outstanding |
RENT SECURITY DEPOSIT DEED | HAMILTON MANAGING AGENCY LIMITED | 2009-01-21 | Outstanding |
We have found 5 mortgage charges which are owed to MARKET BUILDING LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MARKET BUILDING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MARKET BUILDING LIMITED | Event Date | 2018-09-18 |
(In Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that resolutions were passed placing the Companies into Members' Voluntary Liquidation (solvent liquidation) on 18 September 2018 and appointing Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP as Joint Liquidators. Notice is also hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare distributions to the creditors of the Companies within two months of 2 November 2018. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 2 November 2018 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 2 November 2018. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 25 September 2018 | |||
Initiating party | Event Type | ||
Defending party | MARKET BUILDING LIMITED | Event Date | 2018-09-18 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | MARKET BUILDING LIMITED | Event Date | 2018-09-18 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 18 September 2018 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 18 September 2018 . Further information about these cases is available from Alex Audland at the offices of KPMG LLP on +44 (0) 20 7694 2368 or at alexander.audland@kpmg.co.uk. Richard Neville Lay , Director : | |||
Initiating party | MARKET BUILDING LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | LONDON MARKET INSURANCE BROKERS LIMITED | Event Date | 2013-11-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 8088 A Petition to wind up the above-named Company of 40 Gracechurch Street, London EC3V 0BT , presented on 19 November 2013 , by MARKET BUILDING LIMITED , of The London Underwriting Centre, 3 Minster Court, Mincing Lane, London EC3R 7DD , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 20 January 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 17 January 2014 . The Petitioners Solicitor is Maples Teesdale LLP , 30 King Street, London EC2V 8EE . DX 138754 Cheapside. (Ref CP/MBL/1/22.) : | |||
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. |