MARKETPLACE DESIGN LIMITED
Overview
| Company Name | MARKETPLACE DESIGN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02374116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARKETPLACE DESIGN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MARKETPLACE DESIGN LIMITED located?
| Registered Office Address | c/o MSQ PARTNERS LIMITED 90 Tottenham Court Road W1T 4TJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARKETPLACE DESIGN LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARKETPLACE DESIGN PARTNERSHIP LIMITED | Apr 12, 1996 | Apr 12, 1996 |
| LEISURE MARKETPLACE LIMITED | Apr 19, 1989 | Apr 19, 1989 |
What are the latest accounts for MARKETPLACE DESIGN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for MARKETPLACE DESIGN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MARKETPLACE DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on Aug 13, 2014 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Yardley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Reid as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Dean Wright as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Nov 05, 2012 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Ashish Shah as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Colin Brigden as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Bruce Winfield as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Bruce Winfield as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Anthony Wright as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 19, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of MARKETPLACE DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Ashish | Secretary | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | 164776680001 | |||||||
| REID, Peter David | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | 147274580002 | |||||
| YARDLEY, Daniel John | Director | c/o Msq Partners Limited Tottenham Court Road W1T 4TJ London 90 England | England | British | 180507300001 | |||||
| BRIGDEN, Colin John | Secretary | c/o Media Square Plc York Street W1U 6PL London 6 United Kingdom | 147343180001 | |||||||
| BURNS, Graeme Ian, Mr. | Secretary | 29 Moody Street CW12 4AN Congleton Cheshire | British | 75720570001 | ||||||
| CLARKE, Martin John | Secretary | 105 Congleton Road SK11 7XD Macclesfield Cheshire | British | 53461320002 | ||||||
| JAMES, Jane Margaret | Secretary | 6 Bugloss Walk OX26 3EB Bicester | British | 79460090001 | ||||||
| KENWORTHY, Brian | Secretary | 24 Wendle Beck OX11 7EB Didcot Oxfordshire | British | 50236840003 | ||||||
| SILVERMAN, Harold | Secretary | Arbor House The Coombe Streatley RG8 9QT Reading Berkshire | British | 7613040001 | ||||||
| WINFIELD, Bruce Malcolm | Secretary | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | British | 147948820001 | ||||||
| BROWN, Bryan Wyman | Director | Clanfield House 16 Park Crescent OX14 1DF Abingdon Oxfordshire | United Kingdom | British | 7613050002 | |||||
| BURNS, Graeme Ian, Mr. | Director | 29 Moody Street CW12 4AN Congleton Cheshire | United Kingdom | British | 75720570001 | |||||
| CARTLIDGE, James Alan | Director | 2 The Old Post Office Cottage East Hendred OX12 8JY Oxon | British | 30764030001 | ||||||
| CHUNG, Philip | Director | Taverne Cottage 4 Hemplands Lane Privett GU34 3NU Alton Hampshire | British | 7613080001 | ||||||
| COCHRANE, Ian Andrew | Director | Woolton House Oval Way SL9 8QD Gerrards Cross Buckinghamshire | England | British | 23219890001 | |||||
| GOODALL, Ashley Graham | Director | The Willow House The Ridings, Headington OX3 8TB Oxford Oxfordshire | United Kingdom | British | 53488670002 | |||||
| KENWORTHY, Brian | Director | 24 Wendle Beck OX11 7EB Didcot Oxfordshire | British | 50236840003 | ||||||
| MIDDLETON, Jeremy | Director | Corbar Hall Corbar Road SK17 6TF Buxton | United Kingdom | British | 77048380001 | |||||
| SILVERMAN, Harold | Director | Arbor House The Coombe Streatley RG8 9QT Reading Berkshire | British | 7613040001 | ||||||
| TAYLOR, Michael Simon | Director | Araucaria Elm Lane, Lower Earley RG6 5UQ Reading Berkshire | United Kingdom | British | 67702580001 | |||||
| TURNER, Raymond | Director | 15 Eastgate Street SO23 8EB Winchester Hampshire | British | 85794780001 | ||||||
| WINFIELD, Bruce Malcolm | Director | 22 Hillhouse Close RH10 4YY Turners Hill West Sussex | United Kingdom | British | 147948820001 | |||||
| WRIGHT, Dean Anthony | Director | c/o Msq Partners Limited York Street W1U 6PL London 6 United Kingdom | England | British | 159138180001 |
Does MARKETPLACE DESIGN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 04, 2005 Delivered On Nov 17, 2005 | Satisfied | Amount secured All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 16, 2004 Delivered On Dec 23, 2004 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 05, 1996 Delivered On Jul 16, 1996 | 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 03, 1989 Delivered On Oct 20, 1989 | 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 goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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