Dissolved 2017-06-27
Company Information for MARK DIGBY LIMITED
SILEBY, LEICESTERSHIRE, LE12,
|
Company Registration Number
04611665
Private Limited Company
Dissolved Dissolved 2017-06-27 |
Company Name | |
---|---|
MARK DIGBY LIMITED | |
Legal Registered Office | |
SILEBY LEICESTERSHIRE | |
Company Number | 04611665 | |
---|---|---|
Date formed | 2002-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 06:52:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARK DIGBY (NETHERLANDS) LIMITED | 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP | Active | Company formed on the 2007-05-18 | |
MARK DIGBY INVESTMENT PTY LTD | Active | Company formed on the 2017-12-08 | ||
MARK DIGBY INVESTMENT PTY LTD | QLD 4560 | Active | Company formed on the 2017-12-08 |
Officer | Role | Date Appointed |
---|---|---|
MARK EDWARD DIGBY |
||
JOANNE CHARLOTTE DIGBY |
||
MARK EDWARD DIGBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARK DIGBY (NETHERLANDS) LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
AGRI-SEEDS (UK) LIMITED | Director | 2002-05-17 | CURRENT | 2001-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 6 FOREST ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3NP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 3 PELHAM COURT PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE CHARLOTTE DIGBY / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Notices to Creditors | 2016-04-05 |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production
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 MARK DIGBY LIMITED
The top companies supplying to UK government with the same SIC code (01610 - Support activities for crop production) as MARK DIGBY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MARK DIGBY LIMITED | Event Date | 2017-02-03 |
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final General Meeting of the Company will be held at the offices of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN on 17 March 2017 at 10.00 am to have an account laid before them showing how the winding up has been conducted and the property of the Company disposed of and to hear any explanations that may be given by the liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy, who need not be a member of the Company, to attend and vote instead of them. A form of proxy must be lodged with me no later than 12.00 noon on 16 March 2017. Date of Appointment: 29 March 2016. Office Holder details: David John Watchorn, (IP No. 8686) of Elwell Watchorn & Saxton LLP, 109 Swan Street, Sileby, Leicestershire LE12 7NN For further details contact: David John Watchorn, Tel: 01509 815150. Ag FF110449 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARK DIGBY LIMITED | Event Date | 2016-03-29 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 10 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me and, if so required by notice in writing from me, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All creditors claims have been or will be paid in full. Date of Appointment: 29 March 2016 . Office Holder details: David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARK DIGBY LIMITED | Event Date | 2016-03-29 |
David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN . : In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARK DIGBY LIMITED | Event Date | 2016-03-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company on 29 March 2016 , passed the following special resolutions: That the Company be wound up voluntarily, and that David John Watchorn , (IP No. 8686) of Elwell Watchorn & Saxton LLP , 109 Swan Street, Sileby, Leicestershire LE12 7NN be and is hereby appointed Liquidator for the purposes of such winding up. In the event of any questions regarding the above please contact David John Watchorn on 01509 815150. | |||
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. |