Liquidation
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 Name | ||
---|---|---|
MARKSALL DEMOLITION LIMITED | ||
Legal Registered Office | ||
Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA Other companies in DA15 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-04-15 11:44:48 |
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 |
---|---|---|
MUKHTAR SALL |
||
DEAN MARKS |
||
MUKHTAR SALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE WHELAN |
Company Secretary | ||
DEAN MARKS |
Company Secretary | ||
CHRISTOPHER PAWSON |
Company Secretary | ||
JEAN ALICE PARRIS |
Director | ||
CHRISTOPHER PAWSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKS (DEMOLITION CONTRACTORS) LIMITED | Director | 2000-10-01 | CURRENT | 1973-08-08 | Dissolved 2014-07-16 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 18/02/23 FROM 10a May Avenue Northfleet Gravesend DA11 8RU England | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
REGISTERED OFFICE CHANGED ON 10/10/22 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL FREEMAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL FREEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/22 FROM Numeric House 98 Station Road Sidcup Kent DA15 7BY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Neil Freeman on 2020-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MUKHTAR SALL on 2020-11-01 | |
PSC04 | Change of details for Mr Mukhtar Sall as a person with significant control on 2020-11-01 | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES06 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-10-24 GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES | |
PSC07 | CESSATION OF DEAN MARKS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED NEIL FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN MARKS | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Mukhtar Sall as a person with significant control on 2018-09-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/13 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | |
AP03 | Appointment of Mukhtar Sall as company secretary | |
AP01 | DIRECTOR APPOINTED MUKHTAR SALL | |
RES15 | CHANGE OF NAME 10/10/2013 | |
CERTNM | Company name changed marks demolition LIMITED\certificate issued on 14/10/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE WHELAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 | |
AR01 | 01/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 01/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 01/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN MARKS / 13/11/2009 | |
AR01 | 01/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: SMITH STEWART LIMITED ST BRIDGES HOUSE 32 HIGH STREET BECKENHAM KENT BR3 1AY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 76 LONSDALE CRESCENT DARTFORD KENT DA2 6LG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/02 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1128061 | Active | Licenced property: WHARF ROAD UNIT 7A GRAVESEND GB DA12 2RU. |
Appointmen | 2023-02-13 |
Resolution | 2023-02-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 9 |
MortgagesNumMortOutstanding | 0.34 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition
|
|
|
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
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as MARKSALL DEMOLITION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MARKSALL DEMOLITION LIMITED | Event Date | 2023-02-13 |
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 Type | Resolution | |
Defending party | MARKSALL DEMOLITION LIMITED | Event Date | 2023-02-13 |
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. |