MARKETPLACE DESIGN LIMITED

MARKETPLACE DESIGN LIMITED

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

    Company NameMARKETPLACE DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02374116
    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 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 AddressNo

    What were the previous names of MARKETPLACE DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETPLACE DESIGN PARTNERSHIP LIMITEDApr 12, 1996Apr 12, 1996
    LEISURE MARKETPLACE LIMITEDApr 19, 1989Apr 19, 1989

    What are the latest accounts for MARKETPLACE DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for MARKETPLACE DESIGN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARKETPLACE DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 50,000
    SH01

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01

    Appointment of Mr Peter David Reid as a director

    2 pagesAP01

    Termination of appointment of Dean Wright as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Oct 19, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Nov 05, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    Appointment of Ashish Shah as a secretary

    1 pagesAP03

    Termination of appointment of Colin Brigden as a secretary

    1 pagesTM02

    Annual return made up to Oct 19, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    Termination of appointment of Bruce Winfield as a secretary

    1 pagesTM02

    Termination of appointment of Bruce Winfield as a director

    1 pagesTM01

    Appointment of Mr Dean Anthony Wright as a director

    2 pagesAP01

    Annual return made up to Oct 19, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of MARKETPLACE DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Secretary
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    164776680001
    REID, Peter David
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritish147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    Director
    c/o Msq Partners Limited
    Tottenham Court Road
    W1T 4TJ London
    90
    England
    EnglandBritish180507300001
    BRIGDEN, Colin John
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    147343180001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Secretary
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    British75720570001
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    British53461320002
    JAMES, Jane Margaret
    6 Bugloss Walk
    OX26 3EB Bicester
    Secretary
    6 Bugloss Walk
    OX26 3EB Bicester
    British79460090001
    KENWORTHY, Brian
    24 Wendle Beck
    OX11 7EB Didcot
    Oxfordshire
    Secretary
    24 Wendle Beck
    OX11 7EB Didcot
    Oxfordshire
    British50236840003
    SILVERMAN, Harold
    Arbor House The Coombe
    Streatley
    RG8 9QT Reading
    Berkshire
    Secretary
    Arbor House The Coombe
    Streatley
    RG8 9QT Reading
    Berkshire
    British7613040001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    BROWN, Bryan Wyman
    Clanfield House 16 Park Crescent
    OX14 1DF Abingdon
    Oxfordshire
    Director
    Clanfield House 16 Park Crescent
    OX14 1DF Abingdon
    Oxfordshire
    United KingdomBritish7613050002
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritish75720570001
    CARTLIDGE, James Alan
    2 The Old Post Office Cottage
    East Hendred
    OX12 8JY Oxon
    Director
    2 The Old Post Office Cottage
    East Hendred
    OX12 8JY Oxon
    British30764030001
    CHUNG, Philip
    Taverne Cottage 4 Hemplands Lane
    Privett
    GU34 3NU Alton
    Hampshire
    Director
    Taverne Cottage 4 Hemplands Lane
    Privett
    GU34 3NU Alton
    Hampshire
    British7613080001
    COCHRANE, Ian Andrew
    Woolton House Oval Way
    SL9 8QD Gerrards Cross
    Buckinghamshire
    Director
    Woolton House Oval Way
    SL9 8QD Gerrards Cross
    Buckinghamshire
    EnglandBritish23219890001
    GOODALL, Ashley Graham
    The Willow House
    The Ridings, Headington
    OX3 8TB Oxford
    Oxfordshire
    Director
    The Willow House
    The Ridings, Headington
    OX3 8TB Oxford
    Oxfordshire
    United KingdomBritish53488670002
    KENWORTHY, Brian
    24 Wendle Beck
    OX11 7EB Didcot
    Oxfordshire
    Director
    24 Wendle Beck
    OX11 7EB Didcot
    Oxfordshire
    British50236840003
    MIDDLETON, Jeremy
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    Director
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    United KingdomBritish77048380001
    SILVERMAN, Harold
    Arbor House The Coombe
    Streatley
    RG8 9QT Reading
    Berkshire
    Director
    Arbor House The Coombe
    Streatley
    RG8 9QT Reading
    Berkshire
    British7613040001
    TAYLOR, Michael Simon
    Araucaria
    Elm Lane, Lower Earley
    RG6 5UQ Reading
    Berkshire
    Director
    Araucaria
    Elm Lane, Lower Earley
    RG6 5UQ Reading
    Berkshire
    United KingdomBritish67702580001
    TURNER, Raymond
    15 Eastgate Street
    SO23 8EB Winchester
    Hampshire
    Director
    15 Eastgate Street
    SO23 8EB Winchester
    Hampshire
    British85794780001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritish147948820001
    WRIGHT, Dean Anthony
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Msq Partners Limited
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritish159138180001

    Does MARKETPLACE DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 20, 1989Registration of a charge
    • Jul 02, 2010Statement of satisfaction of a charge in full or part (MG02)

    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