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

MARK STEPHEN LIMITED

MARLOW, BUCKS, SL7,
Company Registration Number
06882325
Private Limited Company
Dissolved

Dissolved 2018-03-14

Company Overview

About Mark Stephen Ltd
MARK STEPHEN LIMITED was founded on 2009-04-20 and had its registered office in Marlow. The company was dissolved on the 2018-03-14 and is no longer trading or active.

Key Data
Company Name
MARK STEPHEN LIMITED
 
Legal Registered Office
MARLOW
BUCKS
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name MARK STEPHEN LIMITED
The following companies were found which have the same name as MARK STEPHEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MARK STEPHEN LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK BRITNELL
Director 2009-04-20
MARK ADRIAN SHEPHARD
Director 2009-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK BRITNELL HJC DEVELOPMENTS LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
STEPHEN MARK BRITNELL MARK STEPHEN HOMES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-01-06
STEPHEN MARK BRITNELL MARK STEPHEN DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2016-02-02
MARK ADRIAN SHEPHARD MARK STEPHEN DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2016-02-02

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
2018-03-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-14LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/02/2017
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2016-02-294.70DECLARATION OF SOLVENCY
2016-02-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SHEPHARD / 13/07/2015
2015-09-03AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN SHEPHARD / 13/07/2015
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0120/04/15 FULL LIST
2014-09-15AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0120/04/14 FULL LIST
2013-10-30AA31/01/13 TOTAL EXEMPTION SMALL
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRITNELL / 19/07/2013
2013-05-15AR0120/04/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRITNELL / 28/12/2012
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-11AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-14AR0120/04/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SHEPHARD / 26/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK BRITNELL / 26/09/2011
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM
2011-05-16AR0120/04/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN SHEPHARD / 20/04/2011
2011-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2011 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LB
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-09AA01PREVSHO FROM 30/04/2010 TO 31/01/2010
2010-05-18AR0120/04/10 FULL LIST
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARK STEPHEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-16
Resolutions for Winding-up2016-02-16
Notices to Creditors2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against MARK STEPHEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-02-11 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-02-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31

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

Intangible Assets
Patents
We have not found any records of MARK STEPHEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARK STEPHEN LIMITED
Trademarks
We have not found any records of MARK STEPHEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARK STEPHEN 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 (41100 - Development of building projects) as MARK STEPHEN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MARK STEPHEN 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 TypeAppointment of Liquidators
Defending partyMARK STEPHEN LIMITEDEvent Date2016-02-08
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 TypeResolutions for Winding-up
Defending partyMARK STEPHEN LIMITEDEvent Date2016-02-08
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 TypeNotices to Creditors
Defending partyMARK STEPHEN LIMITEDEvent Date2016-02-08
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 TypeAppointment of Liquidators
Defending partyEvent Date2014-02-07
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARK STEPHEN 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 MARK STEPHEN 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.