Dissolved
Dissolved 2018-03-14
Company Information for MARK STEPHEN LIMITED
MARLOW, BUCKS, SL7,
|
Company Registration Number
06882325
Private Limited Company
Dissolved Dissolved 2018-03-14 |
Company Name | |
---|---|
MARK STEPHEN LIMITED | |
Legal Registered Office | |
MARLOW BUCKS | |
Company Number | 06882325 | |
---|---|---|
Date formed | 2009-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-03-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-17 13:07:00 |
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 STEPHEN DEVELOPMENTS LIMITED | 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | Dissolved | Company formed on the 2009-04-20 | |
MARK STEPHEN HOMES LIMITED | 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | Dissolved | Company formed on the 2009-04-20 | |
MARK STEPHEN MARENGO INTERNATIONAL LIMITED | PIONEER WORKS, MALVERN ROAD MAIDENHEAD SL6 7RD | Active | Company formed on the 2005-03-03 | |
MARK STEPHENS FURNITURE LIMITED | KINGS ARMS VAULTS THE WATTON BRECON POWYS LD3 7EF | Active | Company formed on the 2011-02-18 | |
MARK STEPHENS KITCHEN LIMITED | UNIT 5 BRIDGE COURT LIVERPOOL NEW ROAD LITTLE HOOLE PRESTON PR4 5BF | Active - Proposal to Strike off | Company formed on the 2012-10-15 | |
MARK STEPHENSON & CO LIMITED | 13A YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA | Active | Company formed on the 2003-07-10 | |
MARK STEPHENSON CONSULTANCY LIMITED | 2ND FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD 2-8 GAMES ROAD COCKFOSTERS EN4 9HN | Dissolved | Company formed on the 2014-01-08 | |
MARK STEPHENS CEILINGS LIMITED | 21, SILVER STREET OTTERY ST. MARY EX11 1DB | Dissolved | Company formed on the 2014-07-02 | |
MARK STEPHEN PRODUCTION LLC | 2080 VINE DRIVE New York MERRICK NY 11566 | Active | Company formed on the 2014-06-05 | |
MARK STEPHENS, INC. | 97 Kiowa Creek Trail Florissant CO 80816 | Delinquent | Company formed on the 1998-12-23 | |
MARK STEPHENSON SERVICES LIMITED | WEST VIEW FARM CROPTON PICKERING NORTH YORKSHIRE YO18 8HH | Active | Company formed on the 2015-05-08 | |
MARK STEPHENS CONSULTING LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | FRANCHISE TAX ENDED | Company formed on the 2013-10-22 | |
MARK STEPHENSON CREATIVE INC. | Ontario | Dissolved | ||
MARK STEPHENSON PTA LIMITED | 38 CHAINBRIDGE ROAD LOUND RETFORD NOTTS DN22 8RZ | Active | Company formed on the 2016-05-17 | |
MARK STEPHEN HOLDINGS PTY LTD | Active | Company formed on the 1980-05-14 | ||
MARK STEPHEN YOUNG PROPERTY CO PTY LTD | Active | Company formed on the 2015-12-14 | ||
MARK STEPHEN YOUNG SMSF CO PTY LTD | Active | Company formed on the 2015-12-14 | ||
MARK STEPHENSON CONSULTANCY LTD | 77 WINGATE SQUARE 77 WINGATE SQUARE LONDON SW4 0AF | Active | Company formed on the 2016-09-21 | |
MARK STEPHEN SHELLABARGER, LLC | 305 SOUTH BLVD TAMPA FL 33606 | Active | Company formed on the 2016-10-27 | |
MARK STEPHEN DEAN L.L.C. | 9108 FRONT BEACH RD. PANAMA CITY BEACH FL 32407 | Inactive | Company formed on the 2004-02-25 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARK BRITNELL |
||
MARK ADRIAN SHEPHARD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HJC DEVELOPMENTS LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Active | |
MARK STEPHEN HOMES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-01-06 | |
MARK STEPHEN DEVELOPMENTS LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2016-02-02 | |
MARK STEPHEN DEVELOPMENTS LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SHEPHARD / 13/07/2015 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SHEPHARD / 13/07/2015 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRITNELL / 19/07/2013 | |
AR01 | 20/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRITNELL / 28/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SHEPHARD / 26/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRITNELL / 26/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM | |
AR01 | 20/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SHEPHARD / 20/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2010 TO 31/01/2010 | |
AR01 | 20/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-16 |
Resolutions for Winding-up | 2016-02-16 |
Notices to Creditors | 2016-02-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 STEPHEN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MARK STEPHEN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARK STEPHEN LIMITED | Event Date | 2016-02-08 |
Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS . : Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARK STEPHEN LIMITED | Event Date | 2016-02-08 |
Following the deadline for written resolutions on 08 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Frank Wessely , (IP No. 007788) of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS and Chris Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARK STEPHEN LIMITED | Event Date | 2016-02-08 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 04 March 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Frank Wessely at 81 Station Road, Marlow, Buckinghamshire SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their 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 dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 08 February 2016 Office Holder details: Frank Wessely , (IP No. 007788) and Christopher Newell , (IP No. 13690) both of Quantuma Restructuring , 81 Station Road, Marlow, Bucks, SL7 1NS . Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2014-02-07 | |
(In Liquidation) Registered Office: 5 Kirk Lane, Bearsden, Glasgow G61 3RU Trading Address: 5 Kirk Lane, Bearsden, Glasgow G61 3RU I, Robert Caven, of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, give notice that I was appointed Interim Liquidator of Maharjan Restaurants Limited by Interlocutor of the Sheriff of North Strathclyde at Dumbarton Sheriff Court on 17 January 2014. Notice is hereby given that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above Company will be held at the offices of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ, on 27 February 2014, at 11.00 am, for the purposes of choosing a liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. If no liquidation committee is formed at this meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the undernoted offices, during the two business days prior to this meeting. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 6 December 2013. Rob Caven , Interim Liquidator Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ 5 February 2014. | |||
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. |