MARKETPLANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMARKETPLANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04344398
    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 MARKETPLANT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MARKETPLANT LIMITED located?

    Registered Office Address
    48a High Street
    HA8 7EQ Edgware
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKETPLANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for MARKETPLANT 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

    Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on Jan 25, 2019

    1 pagesTM02

    Termination of appointment of Jane Carty as a director on Jan 25, 2019

    1 pagesTM01

    Termination of appointment of Mark Jonathan Lewin as a director on Jan 25, 2019

    1 pagesTM01

    Appointment of Miss Jane Carty as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Jane Carty as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Dawn Yates as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of James Edmund Russell as a director on Oct 31, 2018

    1 pagesTM01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Micro company accounts made up to Apr 05, 2018

    2 pagesAA

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2017

    6 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Secretary's details changed for First Names Secretaries (Isle of Man) Limited on Jul 11, 2016

    1 pagesCH04

    Accounts for a dormant company made up to Apr 05, 2016

    5 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a dormant company made up to Apr 05, 2015

    5 pagesAA

    Appointment of Miss Jane Carty as a director on Jan 15, 2016

    2 pagesAP01

    Annual return made up to Dec 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 05, 2014

    5 pagesAA

    Who are the officers of MARKETPLANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLEY, Andrew Richard
    High Street
    HA8 7EQ Edgware
    48a
    Middlesex
    United Kingdom
    Secretary
    High Street
    HA8 7EQ Edgware
    48a
    Middlesex
    United Kingdom
    164468700001
    CAMPBELL, Mary Edel
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Isle Of Man
    Secretary
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Isle Of Man
    164468710001
    HOLMES, Linda
    Smalley Hall
    Smalley
    DE7 6DS Ilkeston
    Derbyshire
    Secretary
    Smalley Hall
    Smalley
    DE7 6DS Ilkeston
    Derbyshire
    British17607350001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Secretary
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    BritishTrust Director150917780001
    O'CARROLL, Tanya Maria
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Isle Of Man
    Secretary
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Isle Of Man
    164468880001
    CHURCH STREET NOMINEES LIMITED
    Upper Church Street
    IM1 1EE Douglas
    St George's Court
    Isle Of Man
    Isle Of Man
    Secretary
    Upper Church Street
    IM1 1EE Douglas
    St George's Court
    Isle Of Man
    Isle Of Man
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number104366C
    112883660001
    CLOSE DIRECTOR SERVICES LIMITED
    Upper Church Street
    IM1 1EE Douglas
    St George's Court
    Isle Of Man
    Isle Of Man
    Secretary
    Upper Church Street
    IM1 1EE Douglas
    St George's Court
    Isle Of Man
    Isle Of Man
    Legal FormBODY CORPORATE
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN
    Registration Number997V
    156642420001
    FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN COMPANIES ACT 1931-2004
    Registration Number28391C
    203287500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL, Mary Edel Gabrielle
    Upper Church Street
    IM1 1EE Douglas
    St Georges Court
    Isle Of Man
    Isle Of Man
    Director
    Upper Church Street
    IM1 1EE Douglas
    St Georges Court
    Isle Of Man
    Isle Of Man
    Isle Of ManBritishTrust Manager126356440001
    CAMPBELL, Mary Edel Gabrielle
    124 Fairways Drive
    IM4 2JB Mount Murray Santon
    Isle Of Man
    Director
    124 Fairways Drive
    IM4 2JB Mount Murray Santon
    Isle Of Man
    Isle Of ManBritishSenior Administrator126356440001
    CARTY, Jane
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Director
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Isle Of ManBritishManager192820070001
    CARTY, Jane
    Strang Road
    IM4 4NP Union Mills
    Bethsan
    Isle Of Man
    Director
    Strang Road
    IM4 4NP Union Mills
    Bethsan
    Isle Of Man
    Isle Of ManBritishManager192820070001
    CARTY, Jane Elicia
    5 Wallberry Mews
    Farmhill
    IM2 2ND Douglas
    Isle Of Man
    Director
    5 Wallberry Mews
    Farmhill
    IM2 2ND Douglas
    Isle Of Man
    BritishAdministrator89989340001
    CLAGUE, Steven
    24 Bowness Crescent
    IM3 2DH Onchan
    Isle Of Man
    Director
    24 Bowness Crescent
    IM3 2DH Onchan
    Isle Of Man
    BritishSenior Administrator118858560001
    CLEVERLEY, Maxine Louise
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Isle Of Man
    Director
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St Georges Court
    Isle Of Man
    Isle Of ManBritishSenior Trust Administrator156640390001
    CORLETT, Mark Richard
    Greenbank
    Bride Road
    IM8 3UN Ramsey
    Isle Of Man
    Director
    Greenbank
    Bride Road
    IM8 3UN Ramsey
    Isle Of Man
    BritishAdministrator114060670001
    DENT, Victoria Kim
    35 Ashberry Avenue
    Saddlestone
    IM2 1PY Braddan
    Isle Of Man
    Director
    35 Ashberry Avenue
    Saddlestone
    IM2 1PY Braddan
    Isle Of Man
    Isle Of ManBritishSenior Trust Administrator171530280001
    DIVALL, Stuart David
    Ballavitchel Road
    Crosby
    IM4 2DL Isle Of Man
    Borswood
    Director
    Ballavitchel Road
    Crosby
    IM4 2DL Isle Of Man
    Borswood
    Isle Of ManBritishTrust Director133597360001
    GIBSON, Stuart Marcus
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Director
    12 Wentworth Close
    Howstrake Heights
    IM3 2JU Onchan
    Isle Of Man
    Isle Of ManBritishTrust Manager116794790001
    HOLMES, Brian George
    Smalley Hall
    Smalley
    DE7 6DS Ilkeston
    Derbyshire
    Director
    Smalley Hall
    Smalley
    DE7 6DS Ilkeston
    Derbyshire
    BritishDirector30521260001
    LEWIN, Mark Jonathan
    Agneash
    IM4 7NP Lonan
    Ballacowle Bungalow
    Isle Of Man
    Director
    Agneash
    IM4 7NP Lonan
    Ballacowle Bungalow
    Isle Of Man
    Isle Of ManBritishTrust Practitioner177423600001
    LEWIN, Mark Jonathan
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Director
    Ballacowle Bungalow
    Agneash
    IM4 7NP Lonan
    Isle Of Man
    Isle Of ManBritishTrust Director150917780001
    O'CARROLL, Tanya Maria
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St George' Court
    Isle Of Man
    Director
    Upper Church Street
    Douglas
    IM1 1EE Isle Of Man
    St George' Court
    Isle Of Man
    Isle Of ManIrishChartered Secretary162563690001
    RUSSELL, James Edmund
    Villa Court
    Castlemona Avenue
    IM2 4EA Douglas
    6
    Isle Of Man
    Director
    Villa Court
    Castlemona Avenue
    IM2 4EA Douglas
    6
    Isle Of Man
    Isle Of ManBritishChartered Secretary150562410002
    YATES, Dawn
    Cronk-Y-Berry Mews
    IM2 6HQ Douglas
    2
    Isle Of Man
    Director
    Cronk-Y-Berry Mews
    IM2 6HQ Douglas
    2
    Isle Of Man
    Isle Of ManBritish,Manager190831870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for MARKETPLANT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MARKETPLANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 09, 2006
    Delivered On May 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of drakehouse crescent sheffield t/no SYK443869 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 19, 2006Registration of a charge (395)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On May 09, 2006
    Delivered On May 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land and buildings on the north side of drakehouse crescent sheffield t/no SYK443869. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 19, 2006Registration of a charge (395)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Feb 12, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or panelbranch limited to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property known as land in drake house crescent (west site) sheffield t/n SYK501. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • Mar 12, 2016Satisfaction of a charge (MR04)
    Deed of rental assignment
    Created On Feb 12, 2002
    Delivered On Feb 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and panelbranch limited to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a land in drake house crescent (west side) sheffield part t/n SYK501.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Feb 20, 2002Registration of a charge (395)
    • Mar 12, 2016Satisfaction of a charge (MR04)

    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