Dissolved
Dissolved 2018-01-19
Company Information for MARK ITS LIMITED
BRIGHTON, EAST SUSSEX, BN1 1AE,
|
Company Registration Number
03475560
Private Limited Company
Dissolved Dissolved 2018-01-19 |
Company Name | ||
---|---|---|
MARK ITS LIMITED | ||
Legal Registered Office | ||
BRIGHTON EAST SUSSEX BN1 1AE Other companies in LE4 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRIS BRAZENDALE |
||
STEVE CROW |
||
WILLIAM JOHN RUMBLE |
||
NATHAN VERNON SNOWDEN-MERRILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK BABCOCK |
Director | ||
GEORGE COLLINS |
Director | ||
KATHLEEN COTTINGHAM |
Company Secretary | ||
LEE JOHN COTTINGHAM |
Director | ||
PAUL SALVADOR DICKER |
Director | ||
LEE JOHN COTTINGHAM |
Director | ||
JENNIFER MARY PEATY |
Director | ||
MICHAEL TERENCE PRIZEMAN |
Director | ||
GRAHAM HILL |
Director | ||
NICOLA AMY PRATT |
Nominated Secretary | ||
HELEN SUSAN SANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
GUYCO LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active - Proposal to Strike off | |
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
BILLSAVEUK TRUSTEE LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
INSULATE REALISATIONS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation | |
BAU STREET LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
BILLSAVEUK TRUSTEE LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active | |
COTTINGHAM (HOLDINGS) LIMITED | Director | 2015-10-07 | CURRENT | 2010-03-16 | Liquidation | |
MARK GROUP LIMITED | Director | 2015-10-07 | CURRENT | 1977-03-24 | Active | |
INSULATE REALISATIONS LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN RUMBLE | |
AP01 | DIRECTOR APPOINTED MR NATHAN SNOWDEN-MERRILLS | |
AP01 | DIRECTOR APPOINTED MR STEVE CROW | |
AP01 | DIRECTOR APPOINTED MR CHRIS BRAZENDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BABCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 70 BOSTON ROAD BEAUMONT LEYS LEICESTER LE4 1AW | |
AP01 | DIRECTOR APPOINTED MARK BABCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN COTTINGHAM | |
AP01 | DIRECTOR APPOINTED GEORGE COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DICKER | |
AP01 | DIRECTOR APPOINTED MR LEE JOHN COTTINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE COTTINGHAM | |
AP01 | DIRECTOR APPOINTED MR PAUL SALVADOR DICKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIZEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER PEATY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/14 FULL LIST | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY PEATY / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PRIZEMAN / 30/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS KATHLEEN COTTINGHAM / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JOHN COTTINGHAM / 30/03/2010 | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TERENCE PRIZEMAN / 07/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/12/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 20 NEW WALK LEICESTER LE1 6TX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 06/04/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED NO. 330 LEICESTER LIMITED CERTIFICATE ISSUED ON 02/03/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-12-30 |
Appointment of Liquidators | 2015-12-30 |
Resolutions for Winding-up | 2015-12-30 |
Meetings of Creditors | 2015-12-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
MARK ITS LIMITED owns 5 domain names.
markgroup.co.uk markgrouplink.co.uk markinsulations.co.uk marklink.co.uk homeheatseekers.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MARK ITS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MARK ITS LIMITED | Event Date | 2015-12-21 |
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 Type | Appointment of Liquidators | |
Defending party | MARK ITS LIMITED | Event Date | 2015-12-21 |
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 Type | Resolutions for Winding-up | |
Defending party | MARK ITS LIMITED | Event Date | 2015-12-21 |
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 Type | Meetings of Creditors | |
Defending party | MARK ITS LIMITED | Event Date | 2015-11-27 |
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 | |||
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. |