Dissolved
Dissolved 2017-07-09
Company Information for MARKSDANES LIMITED
4-5 THE GROVE, BRISTOL, BS1,
|
Company Registration Number
05119232
Private Limited Company
Dissolved Dissolved 2017-07-09 |
Company Name | |
---|---|
MARKSDANES LIMITED | |
Legal Registered Office | |
4-5 THE GROVE BRISTOL | |
Company Number | 05119232 | |
---|---|---|
Date formed | 2004-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2017-07-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 06:58:24 |
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 | ||
---|---|---|---|---|
MARKSDANES RESTORATIONS LIMITED | UNIT D2 SOUTHGATE COMMERCE PARK FROME BA11 2RY | Active | Company formed on the 1995-07-25 | |
MARKSDANES (AUST.) PTY. LTD. | VIC 3450 | Active | Company formed on the 1994-02-04 |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANN SMITH |
||
MARK STEPHEN LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ANDREW WILCOX |
Company Secretary | ||
MARK STEPHEN LLOYD |
Company Secretary | ||
SIMON PAUL SEXTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNERGIE BUSINESS LIMITED | Company Secretary | 2008-02-21 | CURRENT | 2001-10-10 | Liquidation | |
MARKSDANES RESTORATIONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1995-07-25 | Active | |
MIDWEST PUBLICATIONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2004-05-20 | Active | |
SYNVEST LIMITED | Company Secretary | 2007-08-29 | CURRENT | 2007-08-29 | Active | |
ST MICHAEL`S HOUSE (LYME REGIS) MANAGEMENT LIMITED | Company Secretary | 2007-06-18 | CURRENT | 2007-06-18 | Active | |
B Y B TRAVEL LIMITED | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active - Proposal to Strike off | |
VQ COMMUNICATIONS LTD | Company Secretary | 2006-02-01 | CURRENT | 2004-12-22 | Active | |
BUBBLESCOPE LIMITED | Company Secretary | 2004-08-02 | CURRENT | 2004-08-02 | Active | |
GREYTHORNE LTD | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active | |
MARKSDANES RESTORATIONS LIMITED | Director | 1997-10-03 | CURRENT | 1995-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVSHO FROM 31/05/2016 TO 29/02/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 05/02/2016 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN RONALD / 01/01/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN LLOYD / 01/05/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 21 KING STREET FROME BA11 1BJ | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-22 |
Notices to Creditors | 2016-04-11 |
Appointment of Liquidators | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 14,808 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 154,507 |
Provisions For Liabilities Charges | 2012-06-01 | £ 2,134 |
Creditors and other liabilities
|
|
|
|
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 MARKSDANES LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 67,342 |
Current Assets | 2012-06-01 | £ 204,328 |
Debtors | 2012-06-01 | £ 36,060 |
Fixed Assets | 2012-06-01 | £ 177,233 |
Shareholder Funds | 2012-06-01 | £ 210,112 |
Stocks Inventory | 2012-06-01 | £ 100,926 |
Tangible Fixed Assets | 2012-06-01 | £ 177,233 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MARKSDANES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MARKSDANES LIMITED | Event Date | 2016-04-01 |
The Company was placed into members voluntary liquidation on 1 April 2016 when Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make first and final distribution to creditors. Creditors of the Company are required, on or before 18 May 2016 , to prove their debts by sending to Simon Robert Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 May 2016, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARKSDANES LIMITED | Event Date | 2016-04-01 |
Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ : Further Details Any person who requires further information may contact the joint liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARKSDANES LIMITED | Event Date | 2016-04-01 |
Registered in England and Wales Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 1 April 2016 Effective Date: 1 April 2016 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone, Simon Robert Haskew (IP Number 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the joint liquidators by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MARKSDANES LIMITED | Event Date | 2016-04-01 |
The Company was placed into members' voluntary liquidation on 1 April 2016 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 27 March 2017 at 11.00 am for the purpose of having an account laid before the members and to receive the joint liquidators' report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136. | |||
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. |