NUMARK MANAGEMENT LIMITED

NUMARK MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNUMARK MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00889922
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NUMARK MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NUMARK MANAGEMENT LIMITED located?

    Registered Office Address
    Numark House
    5/6 Fairway Court Amber Close
    B77 4RP Tamworth Business Park
    Tamworth Staffs
    Undeliverable Registered Office AddressNo

    What were the previous names of NUMARK MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    N.P.U.MARKETING LIMITEDOct 18, 1966Oct 18, 1966

    What are the latest accounts for NUMARK MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for NUMARK MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Oct 04, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2012

    Statement of capital on Nov 02, 2012

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Feb 23, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c capital redemption a/c and revaluation a/c to nil 21/02/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of David Rowland Cole as a director on Jan 31, 2012

    1 pagesTM01

    Annual return made up to Oct 04, 2011 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Paul Jonathan Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 04, 2010 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen John William Marks on Oct 04, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of NUMARK MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKS, Stephen John William
    33 Kelsey Lane
    Balsall Common
    CV7 7GR Coventry
    Secretary
    33 Kelsey Lane
    Balsall Common
    CV7 7GR Coventry
    BritishDirector51336290002
    HUDSON, Kevin Robert
    4 Dean Drive
    WA14 3NE Bowdon
    Cheshire
    Director
    4 Dean Drive
    WA14 3NE Bowdon
    Cheshire
    EnglandBritishDirector69091720002
    MARKS, Stephen John William
    33 Kelsey Lane
    Balsall Common
    CV7 7GR Coventry
    Director
    33 Kelsey Lane
    Balsall Common
    CV7 7GR Coventry
    United KingdomBritishDirector51336290002
    SMITH, Paul Jonathan
    Numark House
    5/6 Fairway Court Amber Close
    B77 4RP Tamworth Business Park
    Tamworth Staffs
    Director
    Numark House
    5/6 Fairway Court Amber Close
    B77 4RP Tamworth Business Park
    Tamworth Staffs
    WalesBritishDirector63118770002
    MILLER, Bernard Victor
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    Secretary
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    British 1538030003
    BASELEY, John
    Rosslyn House
    13 Rosslyn Road
    CM12 9JN Billericay
    Essex
    Director
    Rosslyn House
    13 Rosslyn Road
    CM12 9JN Billericay
    Essex
    United KingdomBritishDirector73190660001
    BUTLER, Edwin Hugh
    Courtyard House 10 Main Street
    Frisby On The Wreake
    LE14 2NJ Melton Mowbray
    Leicestershire
    Director
    Courtyard House 10 Main Street
    Frisby On The Wreake
    LE14 2NJ Melton Mowbray
    Leicestershire
    EnglandBritishDirector1538050001
    COLE, David Rowland
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    Director
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    WalesBritishDirector74246120001
    GARLICK, Antony John
    1 Malvern Road
    BD9 6AR Bradford
    West Yorkshire
    Director
    1 Malvern Road
    BD9 6AR Bradford
    West Yorkshire
    United KingdomBritishDirector1538060001
    LOW, Douglas Gilmour
    20 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Lanarkshire
    Director
    20 Craigmillar Avenue
    Milngavie
    G62 8AX Glasgow
    Lanarkshire
    BritishChairman16852250001
    MARSHALL, Peter
    12 Raikes Avenue
    BD23 1LP Skipton
    North Yorkshire
    Director
    12 Raikes Avenue
    BD23 1LP Skipton
    North Yorkshire
    BritishPharmacist5517750002
    MILLER, Bernard Victor
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    Director
    11 Grandborough Drive
    B91 3TS Solihull
    West Midlands
    British 1538030003
    NORRIS, Terence John
    Cornerways Roman Road
    Little Aston
    B74 3AA Sutton Coldfield
    West Midlands
    Director
    Cornerways Roman Road
    Little Aston
    B74 3AA Sutton Coldfield
    West Midlands
    BritishManaging Director16852260001
    SIMMS, Stephen Cochrane
    41 Hillhead Road
    Dundonald
    BT16 1XD Belfast
    County Antrim
    Director
    41 Hillhead Road
    Dundonald
    BT16 1XD Belfast
    County Antrim
    Northern IrelandBritishDirector64742990001
    WOOD, David Andrew
    Cobweb Barn
    Ingleby Lane
    DE73 7JQ Ticknall
    Derbyshire
    Director
    Cobweb Barn
    Ingleby Lane
    DE73 7JQ Ticknall
    Derbyshire
    BritishDirector118111950001
    WOOD, Richard Kenneth
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    Director
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    EnglandBritishChief Executive102208990001
    WRAGG, Charles Edward
    43 Allerton Drive
    Nether Poppleton
    YO2 6NL York
    North Yorkshire
    Director
    43 Allerton Drive
    Nether Poppleton
    YO2 6NL York
    North Yorkshire
    BritishDirector3033950001
    YOUNG, Alexander Stuart
    Pistyll House Farm
    Cox Lane Marford
    LL12 8YS Wrexham
    North Wales
    Director
    Pistyll House Farm
    Cox Lane Marford
    LL12 8YS Wrexham
    North Wales
    BritishDirector1538090001

    Does NUMARK MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 01, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 boreham road warminster wiltshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 01, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 and 6 fairway court amber close tamworth. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Feb 01, 1993
    Delivered On Feb 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 03, 1993Registration of a charge (395)
    • Jun 12, 2013Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 13, 1992
    Delivered On Jan 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 5 and 6 fairway court,amber close tamworth business park,tamworth,staffs. T/nos.sf 269569 and sf 279411 (freehold). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 21, 1992Registration of a charge (395)
    • May 06, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 23, 1991
    Delivered On Aug 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51, boreham road, warminster, wilts and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 1991Registration of a charge
    • May 06, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0