Liquidation
Company Information for MARKETBEST YORKSHIRE LIMITED
6TH FLOOR, 36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
03006368
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MARKETBEST YORKSHIRE LIMITED | ||
Legal Registered Office | ||
6TH FLOOR 36 PARK ROW LEEDS LS1 5JL Other companies in TS24 | ||
Previous Names | ||
|
Company Number | 03006368 | |
---|---|---|
Company ID Number | 03006368 | |
Date formed | 1995-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2013 | |
Account next due | 31/03/2015 | |
Latest return | 05/01/2015 | |
Return next due | 02/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 21:03:41 |
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 |
---|---|---|
LISA SADDINGTON |
||
RODERICK DOUGLAS BICKENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG KNOWLES |
Director | ||
CAROLE BICKENSON |
Company Secretary | ||
ANN LOUISE HARTUP |
Company Secretary | ||
CAROLE BICKENSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKETBEST LIMITED | Company Secretary | 2002-02-06 | CURRENT | 1989-05-22 | Active - Proposal to Strike off | |
MARKETBEST PLANT LIMITED | Company Secretary | 2002-02-06 | CURRENT | 1994-07-13 | Liquidation | |
BROWNFIELDS CIVIL ENGINEERING LIMITED | Director | 2000-03-20 | CURRENT | 2000-03-20 | Active | |
MARKETBEST PLANT LIMITED | Director | 1996-05-24 | CURRENT | 1994-07-13 | Liquidation | |
MARKETBEST LIMITED | Director | 1992-07-05 | CURRENT | 1989-05-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-10 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/15 FROM Albion Court 5 Albion Place Leeds LS1 6JL | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-02-06 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2015-03-11</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM Exchange Building 66 Church Street Hartlepool TS24 7DN | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-06 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA SADDINGTON on 2014-01-01 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG KNOWLES | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KNOWLES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK DOUGLAS BICKENSON / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/01/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CRAIG KNOWLES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED MARKETBEST (DESIGN AND BUILD) LIMITED CERTIFICATE ISSUED ON 12/05/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LISA SADDINGTON / 12/03/2008 | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
88(2)R | AD 21/01/04--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/99 | |
363s | RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/01/98 | |
363s | RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/97 FROM: EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL TS24 7DN | |
287 | REGISTERED OFFICE CHANGED ON 03/06/97 FROM: SUITE 3, MUNICIPAL BUILDINGS CHURCH STREET HARTLEPOOL CLEVELAND TS24 7EQ | |
CERTNM | COMPANY NAME CHANGED MARKETBEST BOMANITE LIMITED CERTIFICATE ISSUED ON 21/02/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S252 DISP LAYING ACC 24/01/97 | |
ELRES | S80A AUTH TO ALLOT SEC 24/01/97 | |
ELRES | S386 DISP APP AUDS 24/01/97 | |
ELRES | S366A DISP HOLDING AGM 24/01/97 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/97 | |
363s | RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 22/10/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363s | RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Petitions to Wind Up (Companies) | 2012-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC 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 MARKETBEST YORKSHIRE LIMITED
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as MARKETBEST YORKSHIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MARKETBEST YORKSHIRE LIMITED | Event Date | 2015-03-11 |
P Deyes and S Williams , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL . : For further details contact: P Deyes or S Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARKETBEST YORKSHIRE LIMITED | Event Date | 2015-03-11 |
At a general meeting of the above-named Company duly convened and held at Albion Court, 5 Albion Place, LS1 6JL on 11 March 2015 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that P Deyes and S Williams , both of Leonard Curtis , Albion Court, 5 Albion Place, Leeds, LS1 6JL , (IP Nos. 9089 and 11270) be and are hereby appointed as Joint Liquidators for the purposes of such winding-up. For further details contact: P Deyes or S Williams, Email: recovery@leonardcurtis.co.uk Tel: 0113 357 1505 Roderick Bickenson , Director : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARKETBEST YORKSHIRE LIMITED | Event Date | |
In the High Court of Justice, Chancery Division, Companies Court, Newcastle upon Tyne District Registry case number 461 The Insolvency Act 1986 A Petition to wind-up Marketbest Yorkshire Limited of Exchange Building, 66 Church Street, Hartlepool TS24 7DN presented on 4 May 2012 by Burdens Limited will be heard at The Newcastle upon Tyne District Registry, The Law Courts, Quayside, Newcastle upon Tyne NE1 3LA on 30 October 2012 at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or opposite it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 29 October 2012. The Petitioners Solicitors are DAC Beachcroft LLP of Portwall Place, Portwall Lane, Bristol BS99 7UD (Ref: JHH WTB512-0770245). : | |||
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. |