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

BRITISH MARKITEX LIMITED

HATTERS LANE, WATFORD, WD18,
Company Registration Number
00413281
Private Limited Company
Dissolved

Dissolved 2016-09-07

Company Overview

About British Markitex Ltd
BRITISH MARKITEX LIMITED was founded on 1946-06-21 and had its registered office in Hatters Lane. The company was dissolved on the 2016-09-07 and is no longer trading or active.

Key Data
Company Name
BRITISH MARKITEX LIMITED
 
Legal Registered Office
HATTERS LANE
WATFORD
 
Filing Information
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
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.

Company Officers of BRITISH MARKITEX LIMITED

Current Directors
Officer Role Date Appointed
CHARLES HENRY MACDONALD
Director 1974-02-27
STEWART SCOTT MACDONALD
Director 1993-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JEAN WILLSON
Director 2011-02-12 2013-08-29
STEWART SCOTT MACDONALD
Company Secretary 1997-04-28 2013-04-03
CHARLES MACDONALD
Director 1991-10-19 2003-05-21
GRAHAM NEWTON JONES
Director 1991-10-19 2001-01-26
GEORGE ALBERT TAYLOR
Company Secretary 1991-10-19 1997-04-25
GEORGE ALBERT TAYLOR
Director 1991-10-19 1997-04-25
EILEEN MAY MACDONALD
Director 1991-10-19 1993-09-10
RICHARD JOHN VINCENT
Director 1991-10-19 1993-09-10

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
2016-09-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 3-5 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015
2014-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2014
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O C MACDONALD HIGHFIELD FARM BROMLEY LANE WELLPOND GREEN STANDON WARE HERTFORDSHIRE SG11 1NW UNITED KINGDOM
2013-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-034.70DECLARATION OF SOLVENCY
2013-10-03LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALISON WILLSON
2013-09-07AA31/05/12 TOTAL EXEMPTION SMALL
2013-07-03AA01CURRSHO FROM 30/09/2012 TO 31/05/2012
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY STEWART MACDONALD
2012-12-18AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-29LATEST SOC29/10/12 STATEMENT OF CAPITAL;GBP 200000
2012-10-29AR0119/10/12 FULL LIST
2012-02-02AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-10-20AR0119/10/11 FULL LIST
2011-03-14AP01DIRECTOR APPOINTED MRS ALISON JEAN WILLSON
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O C MACDONALD HIGHFIELD FARM BROMLEY LANE, WELLPOND GREEN STANDON WARE HERTFORDSHIRE SG11 1NW UNITED KINGDOM
2010-10-25AR0119/10/10 FULL LIST
2010-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 11 REGENT GATE HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AF
2010-09-06SH20STATEMENT BY DIRECTORS
2010-09-06SH1906/09/10 STATEMENT OF CAPITAL GBP 200000
2010-09-06RES06REDUCE ISSUED CAPITAL 25/08/2010
2010-09-06CAP-SSSOLVENCY STATEMENT DATED 25/08/10
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06AR0119/10/09 FULL LIST
2009-11-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM P O BOX 52 11 REGENT GATE HIGH STREET WALTHAM CROSS HERTS EN8 7AR
2009-11-05AD02SAIL ADDRESS CREATED
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY MACDONALD / 19/10/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART SCOTT MACDONALD / 19/10/2009
2009-06-22AUDAUDITOR'S RESIGNATION
2009-06-11AUDAUDITOR'S RESIGNATION
2008-10-21363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-30363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-06363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-12363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-10-27363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-07363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-12288bDIRECTOR RESIGNED
2002-11-19363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-19288bDIRECTOR RESIGNED
2000-11-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-20363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
1999-11-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-11-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1998-10-16363sRETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-08-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRITISH MARKITEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against BRITISH MARKITEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL LETTER OF HYPOTHECATION 1995-01-12 Satisfied RIGGS A P BANK LIMITED
LETTER OF HYPOTHECATION AND PLEDGE 1994-11-09 Satisfied THE BANK OF N.T. BUTTERFIELD & SON LIMITED
SEO-OFF AND CHARGE 1994-11-09 Satisfied THE BANK OF N.T. BUTTERFIELD & SON LIMITED
LETTER OF HYPOTHECATION AND LIEN 1992-12-21 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-05-31

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 BRITISH MARKITEX LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BRITISH MARKITEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH MARKITEX LIMITED
Trademarks
We have not found any records of BRITISH MARKITEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH MARKITEX 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 (64999 - Financial intermediation not elsewhere classified) as BRITISH MARKITEX LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH MARKITEX 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 TypeFinal Meetings
Defending partyBRITISH MARKITEX LIMITEDEvent Date2016-04-04
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH MARKITEX 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 BRITISH MARKITEX 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1