Dissolved
Dissolved 2016-09-07
Company Information for BRITISH MARKITEX LIMITED
HATTERS LANE, WATFORD, WD18,
|
Company Registration Number
00413281
Private Limited Company
Dissolved Dissolved 2016-09-07 |
Company Name | |
---|---|
BRITISH MARKITEX LIMITED | |
Legal Registered Office | |
HATTERS LANE WATFORD | |
Company Number | 00413281 | |
---|---|---|
Date formed | 1946-06-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2016-09-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 |
---|---|---|
CHARLES HENRY MACDONALD |
||
STEWART SCOTT MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON JEAN WILLSON |
Director | ||
STEWART SCOTT MACDONALD |
Company Secretary | ||
CHARLES MACDONALD |
Director | ||
GRAHAM NEWTON JONES |
Director | ||
GEORGE ALBERT TAYLOR |
Company Secretary | ||
GEORGE ALBERT TAYLOR |
Director | ||
EILEEN MAY MACDONALD |
Director | ||
RICHARD JOHN VINCENT |
Director |
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 24/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O C MACDONALD HIGHFIELD FARM BROMLEY LANE WELLPOND GREEN STANDON WARE HERTFORDSHIRE SG11 1NW UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON WILLSON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEWART MACDONALD | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/12 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 19/10/12 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
AR01 | 19/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ALISON JEAN WILLSON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O C MACDONALD HIGHFIELD FARM BROMLEY LANE, WELLPOND GREEN STANDON WARE HERTFORDSHIRE SG11 1NW UNITED KINGDOM | |
AR01 | 19/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 11 REGENT GATE HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 06/09/10 STATEMENT OF CAPITAL GBP 200000 | |
RES06 | REDUCE ISSUED CAPITAL 25/08/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 25/08/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM P O BOX 52 11 REGENT GATE HIGH STREET WALTHAM CROSS HERTS EN8 7AR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY MACDONALD / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT MACDONALD / 19/10/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
Final Meetings | 2016-04-08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GENERAL LETTER OF HYPOTHECATION | Satisfied | RIGGS A P BANK LIMITED | |
LETTER OF HYPOTHECATION AND PLEDGE | Satisfied | THE BANK OF N.T. BUTTERFIELD & SON LIMITED | |
SEO-OFF AND CHARGE | Satisfied | THE BANK OF N.T. BUTTERFIELD & SON LIMITED | |
LETTER OF HYPOTHECATION AND LIEN | Satisfied | AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED |
Creditors Due After One Year | 2011-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 601,277 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
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 BRITISH MARKITEX LIMITED
Called Up Share Capital | 2011-10-01 | £ 200,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 845,778 |
Current Assets | 2011-10-01 | £ 846,107 |
Debtors | 2011-10-01 | £ 329 |
Fixed Assets | 2011-10-01 | £ 368,694 |
Shareholder Funds | 2011-10-01 | £ 613,524 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BRITISH MARKITEX LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRITISH MARKITEX LIMITED | Event Date | 2016-04-04 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the Company will be held at Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH on 24 May 2016 at 10.00 am, for the purpose of having an account laid before them showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 30 September 2013 Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens LLP, Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford WD18 8YH For further details contact: Silvia Fernandes, Email: Silvia.Fernandes@moorestephens.com, Tel: 01923 236622. Ref: W65745 | |||
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. |