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

MARKSALL DEMOLITION LIMITED

Centre Block 4th Floor Central Court, Knoll Rise, Orpington, BR6 0JA,
Company Registration Number
03869568
Private Limited Company
Liquidation

Company Overview

About Marksall Demolition Ltd
MARKSALL DEMOLITION LIMITED was founded on 1999-11-01 and has its registered office in Orpington. The organisation's status is listed as "Liquidation". Marksall Demolition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARKSALL DEMOLITION LIMITED
 
Legal Registered Office
Centre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Other companies in DA15
 
Previous Names
MARKS DEMOLITION LIMITED14/10/2013
Filing Information
Company Number 03869568
Company ID Number 03869568
Date formed 1999-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-11-30
Account next due 2023-08-31
Latest return 2021-11-01
Return next due 2022-11-15
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB176770766  
Last Datalog update: 2024-04-15 11:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKSALL DEMOLITION 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 MARKSALL DEMOLITION LIMITED

Current Directors
Officer Role Date Appointed
MUKHTAR SALL
Company Secretary 2013-10-10
DEAN MARKS
Director 1999-11-09
MUKHTAR SALL
Director 2013-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE WHELAN
Company Secretary 2000-10-01 2013-10-10
DEAN MARKS
Company Secretary 1999-11-09 2000-09-18
CHRISTOPHER PAWSON
Company Secretary 1999-11-01 1999-11-10
JEAN ALICE PARRIS
Director 1999-11-01 1999-11-10
CHRISTOPHER PAWSON
Director 1999-11-01 1999-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN MARKS MARKS (DEMOLITION CONTRACTORS) LIMITED Director 2000-10-01 CURRENT 1973-08-08 Dissolved 2014-07-16

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
2023-02-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-18Appointment of a voluntary liquidator
2023-02-18Voluntary liquidation Statement of affairs
2023-02-18REGISTERED OFFICE CHANGED ON 18/02/23 FROM 10a May Avenue Northfleet Gravesend DA11 8RU England
2023-01-25Compulsory strike-off action has been suspended
2023-01-24FIRST GAZETTE notice for compulsory strike-off
2022-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY
2022-10-10APPOINTMENT TERMINATED, DIRECTOR NEIL FREEMAN
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FREEMAN
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-08-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-17CH01Director's details changed for Neil Freeman on 2020-11-01
2020-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MUKHTAR SALL on 2020-11-01
2020-11-17PSC04Change of details for Mr Mukhtar Sall as a person with significant control on 2020-11-01
2020-10-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-25SH03Purchase of own shares
2019-11-21SH06Cancellation of shares. Statement of capital on 2019-10-24 GBP 1
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-31PSC07CESSATION OF DEAN MARKS AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31AP01DIRECTOR APPOINTED NEIL FREEMAN
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DEAN MARKS
2019-07-02AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14PSC04Change of details for Mr Mukhtar Sall as a person with significant control on 2018-09-24
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-07-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-03-08AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-03-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-19AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/13 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE
2013-10-23AP03Appointment of Mukhtar Sall as company secretary
2013-10-23AP01DIRECTOR APPOINTED MUKHTAR SALL
2013-10-14RES15CHANGE OF NAME 10/10/2013
2013-10-14CERTNMCompany name changed marks demolition LIMITED\certificate issued on 14/10/13
2013-10-14TM02APPOINTMENT TERMINATED, SECRETARY LOUISE WHELAN
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-06AR0101/11/12 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-14AR0101/11/11 FULL LIST
2011-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-03AR0101/11/10 FULL LIST
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARKS / 13/11/2009
2009-11-08AR0101/11/09 FULL LIST
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-20363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: SMITH STEWART LIMITED ST BRIDGES HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-05363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-15363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-15363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-10-30363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-22287REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 76 LONSDALE CRESCENT DARTFORD KENT DA2 6LG
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-08-21363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-02-13363(287)REGISTERED OFFICE CHANGED ON 13/02/02
2002-02-13363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-13288bSECRETARY RESIGNED
2000-12-13363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-04288aNEW SECRETARY APPOINTED
1999-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-22288bDIRECTOR RESIGNED
1999-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1128061 Active Licenced property: WHARF ROAD UNIT 7A GRAVESEND GB DA12 2RU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-13
Resolution2023-02-13
Fines / Sanctions
No fines or sanctions have been issued against MARKSALL DEMOLITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKSALL DEMOLITION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.479
MortgagesNumMortOutstanding0.347
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKSALL DEMOLITION LIMITED

Intangible Assets
Patents
We have not found any records of MARKSALL DEMOLITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKSALL DEMOLITION LIMITED
Trademarks
We have not found any records of MARKSALL DEMOLITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKSALL DEMOLITION 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 (43110 - Demolition) as MARKSALL DEMOLITION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKSALL DEMOLITION 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 TypeAppointmen
Defending partyMARKSALL DEMOLITION LIMITEDEvent Date2023-02-13
Name of Company: MARKSALL DEMOLITION LIMITED Company Number: 03869568 Nature of Business: Demolition Registered office: 10a May Avenue, Northfleet, Gravesend, DA11 8RU to be changed to Centre Block, 4…
 
Initiating party Event TypeResolution
Defending partyMARKSALL DEMOLITION LIMITEDEvent Date2023-02-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKSALL DEMOLITION 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 MARKSALL DEMOLITION 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.