Dissolved
Dissolved 2014-01-07
Company Information for THE MARKETING COMPANY (YORKSHIRE) LTD.
BATLEY, WEST YORKSHIRE, WF17,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-07 |
Company Name | ||
---|---|---|
THE MARKETING COMPANY (YORKSHIRE) LTD. | ||
Legal Registered Office | ||
BATLEY WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 02655061 | |
---|---|---|
Date formed | 1991-10-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-12-31 | |
Date Dissolved | 2014-01-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-08 19:17:32 |
Companies House |
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 |
---|---|---|
JAMES JONATHAN DIXON |
||
JAMES JONATHAN DIXON |
||
JOHN PAUL EARNSHAW |
||
PAUL WADDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DIXON |
Director | ||
SUSAN DENISE DIXON |
Company Secretary | ||
HELEN ELIZABETH CRAWSHAW |
Company Secretary | ||
MICHAEL WOOD |
Director | ||
JOHN DIXON |
Director | ||
SUSAN DENISE DIXON |
Company Secretary | ||
SPENCER COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
SPENCER COMPANY FORMATIONS (DELAWARE) INC |
Nominated Director | ||
SPENCER COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADCLIFFE FABRICATIONS LTD | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
THREESIXTY ENGINEERING LTD | Director | 2016-01-05 | CURRENT | 2015-07-23 | Active | |
THE FLOORING DISPLAY COMPANY LTD | Director | 2015-03-02 | CURRENT | 2013-10-09 | Dissolved 2016-01-05 | |
THE FLOORING DISPLAY COMPANY LTD | Director | 2015-03-02 | CURRENT | 2013-10-09 | Dissolved 2016-01-05 | |
ATLAS IDEAS LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Dissolved 2014-02-18 | |
RS PRO LTD | Director | 2017-05-19 | CURRENT | 2017-05-19 | Liquidation | |
RETAIL SERVICES (DISPLAY) LIMITED | Director | 2015-11-27 | CURRENT | 2006-05-11 | Active - Proposal to Strike off | |
ALL 4 DESIGN LIMITED | Director | 2015-11-27 | CURRENT | 2011-10-11 | Liquidation | |
RETAIL PRINT LTD | Director | 2015-11-27 | CURRENT | 2012-03-01 | Liquidation | |
COLOURCO LIMITED | Director | 2015-11-27 | CURRENT | 2002-10-16 | Active | |
METALCO LIMITED | Director | 2015-11-27 | CURRENT | 2004-02-20 | Liquidation | |
RSG GROUP HOLDINGS LTD | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
THE FLOORING DISPLAY COMPANY LTD | Director | 2015-03-02 | CURRENT | 2013-10-09 | Dissolved 2016-01-05 | |
RETAIL SERVICES (MERCHANDISING) LTD | Director | 2009-09-07 | CURRENT | 2004-02-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN DIXON / 01/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
LATEST SOC | 29/10/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN DIXON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JONATHAN DIXON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADDLE / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL EARNSHAW / 02/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON | |
AP03 | SECRETARY APPOINTED MR JAMES JONATHAN DIXON | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIXON / 27/05/2009 | |
288a | DIRECTOR APPOINTED JOHN EARNSHAW | |
288a | SECRETARY APPOINTED SUSAN DENISE DIXON | |
288b | APPOINTMENT TERMINATED SECRETARY HELEN CRAWSHAW | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
88(2)R | AD 16/12/02--------- £ SI 250@1=250 £ IC 100/350 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: UNIT 1 ORCHARD BUSINESS PARK SCOUT ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5HZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Final Meetings | 2013-07-22 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
THE MARKETING COMPANY (YORKSHIRE) LTD. owns 5 domain names.
rspro.co.uk rs-pro.co.uk retailservices.co.uk 4d-creations.co.uk colourco.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THE MARKETING COMPANY (YORKSHIRE) LTD. are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE MARKETING COMPANY (YORKSHIRE) LIMITED | Event Date | 2013-07-15 |
Registered Office: Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ Principal Trading Address: Holmfield Industrial Estate, Holmfield, Halifax HX2 9TN NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ on 20 September 2013 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property to the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote for him and such proxy need not also be a member.For any further information please contact Christopher Brooksbank (IP No 9658) chris.brooksbank@ohara.co.uk 01924 477449. | |||
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. |