Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARK ITS LIMITED
Company Information for

MARK ITS LIMITED

BRIGHTON, EAST SUSSEX, BN1 1AE,
Company Registration Number
03475560
Private Limited Company
Dissolved

Dissolved 2018-01-19

Company Overview

About Mark Its Ltd
MARK ITS LIMITED was founded on 1997-12-03 and had its registered office in Brighton. The company was dissolved on the 2018-01-19 and is no longer trading or active.

Key Data
Company Name
MARK ITS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 1AE
Other companies in LE4
 
Previous Names
NO. 330 LEICESTER LIMITED02/03/1998
Filing Information
Company Number 03475560
Date formed 1997-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-01-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 07:52:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARK ITS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALB INTERNAL AUDIT LIMITED   ASPIRE BUSINESS ADVISORS LIMITED   BARBARA COOPER LIMITED   BOX HILL SERVICES LTD   GILLARDS ACCOUNTANTS LIMITED   GORROD NOMINEES LIMITED   KEYTE & CO. ACCOUNTANTS LTD   LAKIN CLARK LIMITED   S3M LIMITED
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 MARK ITS LIMITED

Current Directors
Officer Role Date Appointed
CHRIS BRAZENDALE
Director 2015-10-07
STEVE CROW
Director 2015-10-07
WILLIAM JOHN RUMBLE
Director 2015-10-07
NATHAN VERNON SNOWDEN-MERRILLS
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BABCOCK
Director 2015-07-15 2015-10-07
GEORGE COLLINS
Director 2015-07-15 2015-10-07
KATHLEEN COTTINGHAM
Company Secretary 1998-04-01 2015-07-15
LEE JOHN COTTINGHAM
Director 2015-07-14 2015-07-15
PAUL SALVADOR DICKER
Director 2015-07-07 2015-07-14
LEE JOHN COTTINGHAM
Director 1998-04-06 2015-07-08
JENNIFER MARY PEATY
Director 1998-04-06 2015-07-06
MICHAEL TERENCE PRIZEMAN
Director 2004-04-01 2015-07-06
GRAHAM HILL
Director 1998-04-06 1999-07-31
NICOLA AMY PRATT
Nominated Secretary 1997-12-03 1998-04-10
HELEN SUSAN SANDERSON
Director 1997-12-03 1998-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BRAZENDALE COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
CHRIS BRAZENDALE MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
CHRIS BRAZENDALE GUYCO LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active - Proposal to Strike off
STEVE CROW COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
STEVE CROW MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
WILLIAM JOHN RUMBLE BILLSAVEUK TRUSTEE LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
WILLIAM JOHN RUMBLE COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
WILLIAM JOHN RUMBLE MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
WILLIAM JOHN RUMBLE INSULATE REALISATIONS LIMITED Director 2015-10-06 CURRENT 2015-10-06 Liquidation
NATHAN VERNON SNOWDEN-MERRILLS BAU STREET LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
NATHAN VERNON SNOWDEN-MERRILLS BILLSAVEUK TRUSTEE LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
NATHAN VERNON SNOWDEN-MERRILLS COTTINGHAM (HOLDINGS) LIMITED Director 2015-10-07 CURRENT 2010-03-16 Liquidation
NATHAN VERNON SNOWDEN-MERRILLS MARK GROUP LIMITED Director 2015-10-07 CURRENT 1977-03-24 Active
NATHAN VERNON SNOWDEN-MERRILLS INSULATE REALISATIONS LIMITED Director 2015-10-06 CURRENT 2015-10-06 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
2018-01-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND
2016-01-044.20STATEMENT OF AFFAIRS/4.19
2016-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-26AP01DIRECTOR APPOINTED MR WILLIAM JOHN RUMBLE
2015-10-26AP01DIRECTOR APPOINTED MR NATHAN SNOWDEN-MERRILLS
2015-10-26AP01DIRECTOR APPOINTED MR STEVE CROW
2015-10-26AP01DIRECTOR APPOINTED MR CHRIS BRAZENDALE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK BABCOCK
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 70 BOSTON ROAD BEAUMONT LEYS LEICESTER LE4 1AW
2015-07-27AP01DIRECTOR APPOINTED MARK BABCOCK
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN COTTINGHAM
2015-07-27AP01DIRECTOR APPOINTED GEORGE COLLINS
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DICKER
2015-07-14AP01DIRECTOR APPOINTED MR LEE JOHN COTTINGHAM
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM
2015-07-10AP01DIRECTOR APPOINTED MR PAUL SALVADOR DICKER
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIZEMAN
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PEATY
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0103/12/14 FULL LIST
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0103/12/13 FULL LIST
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-05AR0103/12/12 FULL LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-06AR0103/12/11 FULL LIST
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-08AR0103/12/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY PEATY / 30/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PRIZEMAN / 30/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 30/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 30/03/2010
2010-01-15AR0103/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PRIZEMAN / 07/12/2009
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-31363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-15363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19363aRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-09-19288cDIRECTOR'S PARTICULARS CHANGED
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2003-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-02-17363aRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-31363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-12363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-02-17363sRETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-16395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10363sRETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS
1999-02-22225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16287REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 20 NEW WALK LEICESTER LE1 6TX
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16SRES01ADOPT MEM AND ARTS 06/04/98
1998-05-19288bDIRECTOR RESIGNED
1998-05-19288bSECRETARY RESIGNED
1998-04-20288aNEW SECRETARY APPOINTED
1998-02-27CERTNMCOMPANY NAME CHANGED NO. 330 LEICESTER LIMITED CERTIFICATE ISSUED ON 02/03/98
1997-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MARK ITS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-30
Appointment of Liquidators2015-12-30
Resolutions for Winding-up2015-12-30
Meetings of Creditors2015-12-03
Fines / Sanctions
No fines or sanctions have been issued against MARK ITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-16 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MARK ITS LIMITED registering or being granted any patents
Domain Names

MARK ITS LIMITED owns 5 domain names.

markgroup.co.uk   markgrouplink.co.uk   markinsulations.co.uk   marklink.co.uk   homeheatseekers.co.uk  

Trademarks
We have not found any records of MARK ITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK ITS LIMITED. 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 (62090 - Other information technology service activities) as MARK ITS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MARK ITS LIMITED 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 TypeNotices to Creditors
Defending partyMARK ITS LIMITEDEvent Date2015-12-21
Notice is hereby given under Insolvency Rule 4.106 that we, William Jeremy Jonathan Knight , IP No 2236 , email jknight@jeremyknight.co.uk and Simon Peter Edward Knight , IP No 11150 , email sknight@jeremyknight.co.uk , both of 68 Ship Street, Brighton, East Sussex BN1 1AE , were appointed Joint Liquidators of the above Company by the Creditors on 21 December 2015 . Creditors are required, on or before 15 February 2016 , to send in their names and addresses with particulars of their debts or claims and the names and addresses of their solicitors, if any, to me at the above address and prove their debts or claims and in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARK ITS LIMITEDEvent Date2015-12-21
Simon Peter Edward Knight and William Jeremy Jonathan Knight , both of Jeremy Knight & Co. , 68 Ship Street, Brighton, East Sussex BN1 1AE . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARK ITS LIMITEDEvent Date2015-12-21
Passed - 21st December 2015 At a General Meeting of the members of the above named company, duly convened and held at 3 Gilmour Close, Leicester LE4 1EZ on 21st December 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily. 2. That William Jeremy Jonathan Knight and Simon Peter Edward Knight of 68 Ship Street, Brighton BN1 1AE be and they are hereby appointed Joint Liquidators for the purposes of such winding up. N V Snowden-Merrills - Director : Status: CHAIRMAN :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMARK ITS LIMITEDEvent Date2015-11-27
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 3 Gilmour Close Leicester LE4 1EZ on 21 December 2015 at 11.30 am for the purposes of receiving the directors statement of affairs, appointing a liquidator and, if creditors think fit appointing a liquidation committee. Creditors wishing to vote at the Meeting must lodge their proxy, together with a proof of debt at 68 Ship Street, Brighton, East Sussex BN1 1AE not later than 12.00 noon on the previous business day. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 68 Ship Street, Brighton, East Sussex, BN1 1AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that William Jeremy Jonathan Knight , (IP No. 2236 ) of Jeremy Knight & Co , 68 Ship Street, Brighton BN1 1AE , email jknight@jeremyknight.co.uk , who is a person qualified to act as an insolvency practitioner in relation to the company will furnish creditors free of charge with such information concerning the company as they may reasonably require during the period before the said day. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARK ITS LIMITED 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 MARK ITS LIMITED 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.