MAKER MARK PROMOTIONS LTD.

MAKER MARK PROMOTIONS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMAKER MARK PROMOTIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04658637
    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 MAKER MARK PROMOTIONS LTD.?

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

    Where is MAKER MARK PROMOTIONS LTD. located?

    Registered Office Address
    The Old Mission Hall The Green
    Kingsand
    PL10 1NH Torpoint
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAKER MARK PROMOTIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    LYNNE DAUBNEY LIMITEDFeb 06, 2003Feb 06, 2003

    What are the latest accounts for MAKER MARK PROMOTIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for MAKER MARK PROMOTIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 06, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 46/48 High Street Epworth Doncaster DN9 1EP England to The Old Mission Hall the Green Kingsand Torpoint PL10 1NH on Jan 08, 2019

    1 pagesAD01

    Confirmation statement made on Feb 06, 2018 with updates

    4 pagesCS01

    Change of details for Mrs Dawne Elizabeth Pearson-Fairhurst as a person with significant control on Feb 14, 2018

    2 pagesPSC04

    Director's details changed for Mrs Dawne Elizabeth Pearson-Fairhurst on Feb 14, 2018

    2 pagesCH01

    Director's details changed for Mr Anthony John Fairhurst on Feb 14, 2018

    2 pagesCH01

    Notification of Anthony John Fairhurst as a person with significant control on Nov 23, 2017

    2 pagesPSC01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Statement of capital following an allotment of shares on Nov 23, 2017

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr Anthony John Fairhurst as a director on Nov 23, 2017

    2 pagesAP01

    Registered office address changed from 4 Daisy Close Scunthorpe South Humberside DN16 3GJ to 46/48 High Street Epworth Doncaster DN9 1EP on Mar 03, 2017

    1 pagesAD01

    Confirmation statement made on Feb 06, 2017 with updates

    6 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    Termination of appointment of Hayley Ann Robinson as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mrs Dawne Elizabeth Pearson-Fairhurst as a director on Apr 01, 2016

    2 pagesAP01

    Micro company accounts made up to Aug 31, 2015

    2 pagesAA

    Annual return made up to Feb 06, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    5 pagesAA

    Annual return made up to Feb 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2015

    Statement of capital on Feb 26, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    5 pagesAA

    Annual return made up to Feb 06, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MAKER MARK PROMOTIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRHURST, Anthony John
    The Green
    Kingsand
    PL10 1NH Torpoint
    The Old Mission Hall
    England
    Director
    The Green
    Kingsand
    PL10 1NH Torpoint
    The Old Mission Hall
    England
    EnglandBritishDirector211171470002
    PEARSON-FAIRHURST, Dawne Elizabeth
    High Street
    Epworth
    DN9 1EP Doncaster
    46/48
    South Yorkshire
    England
    Director
    High Street
    Epworth
    DN9 1EP Doncaster
    46/48
    South Yorkshire
    England
    EnglandBritishDirector186384460002
    DAUBNEY, Graham Michael
    8 Buck Close
    LN2 4WE Lincoln
    Secretary
    8 Buck Close
    LN2 4WE Lincoln
    British87735910002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    DAUBNEY, Lynne Alison
    Sun House
    Greetwell Road
    LN2 4AX Lincoln
    Lincolnshire
    Director
    Sun House
    Greetwell Road
    LN2 4AX Lincoln
    Lincolnshire
    United KingdomBritishSales And Marketing87735860003
    ROBINSON, Hayley Ann
    Daisy Close
    DN16 3GJ Scunthorpe
    4
    South Humberside
    United Kingdom
    Director
    Daisy Close
    DN16 3GJ Scunthorpe
    4
    South Humberside
    United Kingdom
    United KingdomBritishDirector162282670001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of MAKER MARK PROMOTIONS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Fairhurst
    The Green
    Kingsand
    PL10 1NH Torpoint
    The Old Mission Hall
    England
    Nov 23, 2017
    The Green
    Kingsand
    PL10 1NH Torpoint
    The Old Mission Hall
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Dawne Elizabeth Pearson-Fairhurst
    The Green
    Kingsand
    PL10 1NH Torpoint
    The Old Mission Hall
    England
    Apr 06, 2016
    The Green
    Kingsand
    PL10 1NH Torpoint
    The Old Mission Hall
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MAKER MARK PROMOTIONS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 18, 2003
    Delivered On Mar 28, 2003
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 28, 2003Registration of a charge (395)

    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