Company Information for MARKETBEST LIMITED
6TH FLOOR, 36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
02387517
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARKETBEST LIMITED | |
Legal Registered Office | |
6TH FLOOR 36 PARK ROW LEEDS LS1 5JL Other companies in TS24 | |
Company Number | 02387517 | |
---|---|---|
Company ID Number | 02387517 | |
Date formed | 1989-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 22/05/2014 | |
Return next due | 19/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-06 17:38:49 |
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 | ||
---|---|---|---|---|
MARKETBEST PLANT LIMITED | 6TH FLOOR 36 PARK ROW LEEDS LS1 5JL | Liquidation | Company formed on the 1994-07-13 | |
MARKETBEST YORKSHIRE LIMITED | 6TH FLOOR 36 PARK ROW LEEDS LS1 5JL | Liquidation | Company formed on the 1995-01-05 | |
Marketbestmaker, Inc | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LISA SADDINGTON |
||
RODERICK DOUGLAS BICKENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLE BICKENSON |
Company Secretary | ||
ANN LOUISE HARTUP |
Company Secretary | ||
CAROLE BICKENSON |
Company Secretary | ||
PETER MORTLEY YUILL |
Director | ||
KEITH THOMAS |
Company Secretary | ||
KEITH THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKETBEST PLANT LIMITED | Company Secretary | 2002-02-06 | CURRENT | 1994-07-13 | Liquidation | |
MARKETBEST YORKSHIRE LIMITED | Company Secretary | 2002-02-06 | CURRENT | 1995-01-05 | Liquidation | |
BROWNFIELDS CIVIL ENGINEERING LIMITED | Director | 2000-03-20 | CURRENT | 2000-03-20 | Active | |
MARKETBEST PLANT LIMITED | Director | 1996-05-24 | CURRENT | 1994-07-13 | Liquidation | |
MARKETBEST YORKSHIRE LIMITED | Director | 1995-01-05 | CURRENT | 1995-01-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Albion Court 5 Albion Place Leeds LS1 6JL | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-06 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-11</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM Exchange Building 66 Church Street Hartlepool TS24 7DN | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-06 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AR01 | 22/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 22/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 22/05/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LISA SADDINGTON / 12/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: SUITE 3, MUNICIPAL BUILDINGS CHURCH SQUARE HARTLEPOOL CLEVELAND TS24 7EQ | |
363s | RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 24/01/97 | |
ELRES | S80A AUTH TO ALLOT SEC 24/01/97 | |
ELRES | S366A DISP HOLDING AGM 24/01/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/97 | |
ELRES | S252 DISP LAYING ACC 24/01/97 | |
363s | RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
SRES01 | ALTER MEM AND ARTS 26/10/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AUD | AUDITOR'S RESIGNATION | |
363b | RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED |
Meetings of Creditors | 2015-03-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Creditor-returnable bonds |
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.
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | MARKETBEST LIMITED | Event Date | 2015-02-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meetings of the creditors of the above-named Companies will be held at Albion Court, 5 Albion Place, Leeds, LS1 6JL on 11 March 2015 at 11.30 am, 12.30 pm and 1.30 pm respectively for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companies creditors will be available for inspection free of charge at the offices of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , between the hours of 10.00am and 4.00pm on the two business days preceding the meetings of creditors. For further details contact: P Deyes, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505. | |||
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. |