Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MARKETING COMPANY (YORKSHIRE) LTD.
Company Information for

THE MARKETING COMPANY (YORKSHIRE) LTD.

BATLEY, WEST YORKSHIRE, WF17,
Company Registration Number
02655061
Private Limited Company
Dissolved

Dissolved 2014-01-07

Company Overview

About The Marketing Company (yorkshire) Ltd.
THE MARKETING COMPANY (YORKSHIRE) LTD. was founded on 1991-10-17 and had its registered office in Batley. The company was dissolved on the 2014-01-07 and is no longer trading or active.

Key Data
Company Name
THE MARKETING COMPANY (YORKSHIRE) LTD.
 
Legal Registered Office
BATLEY
WEST YORKSHIRE
 
Previous Names
TROW MARKETING LIMITED01/01/1994
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE MARKETING COMPANY (YORKSHIRE) LTD.

Current Directors
Officer Role Date Appointed
JAMES JONATHAN DIXON
Company Secretary 2009-09-24
JAMES JONATHAN DIXON
Director 1993-09-01
JOHN PAUL EARNSHAW
Director 2009-04-01
PAUL WADDLE
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DIXON
Director 1991-10-21 2009-10-18
SUSAN DENISE DIXON
Company Secretary 2009-02-19 2009-09-24
HELEN ELIZABETH CRAWSHAW
Company Secretary 1996-12-31 2009-02-19
MICHAEL WOOD
Director 1996-03-26 2005-09-05
JOHN DIXON
Director 1991-10-21 1997-03-31
SUSAN DENISE DIXON
Company Secretary 1991-10-21 1996-12-31
SPENCER COMPANY FORMATIONS LIMITED
Nominated Secretary 1991-10-17 1991-10-21
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Nominated Director 1991-10-17 1991-10-21
SPENCER COMPANY FORMATIONS LIMITED
Nominated Director 1991-10-17 1991-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JONATHAN DIXON BROADCLIFFE FABRICATIONS LTD Director 2018-01-18 CURRENT 2018-01-18 Active
JAMES JONATHAN DIXON THREESIXTY ENGINEERING LTD Director 2016-01-05 CURRENT 2015-07-23 Active
JAMES JONATHAN DIXON THE FLOORING DISPLAY COMPANY LTD Director 2015-03-02 CURRENT 2013-10-09 Dissolved 2016-01-05
JOHN PAUL EARNSHAW THE FLOORING DISPLAY COMPANY LTD Director 2015-03-02 CURRENT 2013-10-09 Dissolved 2016-01-05
JOHN PAUL EARNSHAW ATLAS IDEAS LIMITED Director 2006-07-12 CURRENT 2006-07-12 Dissolved 2014-02-18
PAUL WADDLE RS PRO LTD Director 2017-05-19 CURRENT 2017-05-19 Liquidation
PAUL WADDLE RETAIL SERVICES (DISPLAY) LIMITED Director 2015-11-27 CURRENT 2006-05-11 Active - Proposal to Strike off
PAUL WADDLE ALL 4 DESIGN LIMITED Director 2015-11-27 CURRENT 2011-10-11 Liquidation
PAUL WADDLE RETAIL PRINT LTD Director 2015-11-27 CURRENT 2012-03-01 Liquidation
PAUL WADDLE COLOURCO LIMITED Director 2015-11-27 CURRENT 2002-10-16 Active
PAUL WADDLE METALCO LIMITED Director 2015-11-27 CURRENT 2004-02-20 Liquidation
PAUL WADDLE RSG GROUP HOLDINGS LTD Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAUL WADDLE THE FLOORING DISPLAY COMPANY LTD Director 2015-03-02 CURRENT 2013-10-09 Dissolved 2016-01-05
PAUL WADDLE RETAIL SERVICES (MERCHANDISING) LTD Director 2009-09-07 CURRENT 2004-02-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013
2012-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2012
2011-06-034.20STATEMENT OF AFFAIRS/4.19
2011-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM HOLMFIELD INDUSTRIAL ESTATE HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9TN
2011-04-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN DIXON / 01/06/2010
2009-11-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-29LATEST SOC29/10/09 STATEMENT OF CAPITAL;GBP 100
2009-10-29AR0117/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN DIXON / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON / 02/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES JONATHAN DIXON / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WADDLE / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL EARNSHAW / 02/10/2009
2009-10-05TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2009-10-05AP03SECRETARY APPOINTED MR JAMES JONATHAN DIXON
2009-05-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DIXON / 27/05/2009
2009-04-01288aDIRECTOR APPOINTED JOHN EARNSHAW
2009-03-12288aSECRETARY APPOINTED SUSAN DENISE DIXON
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY HELEN CRAWSHAW
2009-02-01363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-26363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-06-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288aNEW DIRECTOR APPOINTED
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-22288bDIRECTOR RESIGNED
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-13363aRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2005-01-07288cDIRECTOR'S PARTICULARS CHANGED
2005-01-07190LOCATION OF DEBENTURE REGISTER
2005-01-07353LOCATION OF REGISTER OF MEMBERS
2005-01-06288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-24363aRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-12-3088(2)RAD 16/12/02--------- £ SI 250@1=250 £ IC 100/350
2002-11-08363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-25363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: UNIT 1 ORCHARD BUSINESS PARK SCOUT ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5HZ
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-25288aNEW DIRECTOR APPOINTED
2000-10-25363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to THE MARKETING COMPANY (YORKSHIRE) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-22
Fines / Sanctions
No fines or sanctions have been issued against THE MARKETING COMPANY (YORKSHIRE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Outstanding ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-12-07 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
MORTGAGE DEBENTURE 1997-06-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
SINGLE DEBENTURE 1993-09-29 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THE MARKETING COMPANY (YORKSHIRE) LTD. registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of THE MARKETING COMPANY (YORKSHIRE) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MARKETING COMPANY (YORKSHIRE) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THE MARKETING COMPANY (YORKSHIRE) LTD. are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where THE MARKETING COMPANY (YORKSHIRE) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE MARKETING COMPANY (YORKSHIRE) LIMITEDEvent Date2013-07-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MARKETING COMPANY (YORKSHIRE) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MARKETING COMPANY (YORKSHIRE) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.