MARKED INDUSTRIES LTD

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

    Company NameMARKED INDUSTRIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08636972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARKED INDUSTRIES LTD?

    • Washing and (dry-)cleaning of textile and fur products (96010) / Other service activities

    Where is MARKED INDUSTRIES LTD located?

    Registered Office Address
    Yorkshire House
    7 South Lane
    HD9 1HN Holmfirth
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKED INDUSTRIES LTD?

    Previous Company Names
    Company NameFromUntil
    MARKED COMPUTING LTDAug 05, 2013Aug 05, 2013

    What are the latest accounts for MARKED INDUSTRIES LTD?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for MARKED INDUSTRIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on Aug 27, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from 157 Burnley Lane Chadderton Oldham OL9 0EP England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on Apr 03, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 15, 2019

    LRESEX

    Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 157 Burnley Lane Chadderton Oldham OL9 0EP on Feb 22, 2019

    1 pagesAD01

    Appointment of Mr Shomuz Miah as a director on Oct 25, 2018

    2 pagesAP01

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 141 Union Street Oldham Lancs OL1 1TE to 139-143 Union Street Oldham OL1 1TE on Mar 13, 2018

    1 pagesAD01

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Confirmation statement made on Aug 05, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Aug 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 086369720001, created on May 21, 2015

    8 pagesMR01

    Second filing of AR01 previously delivered to Companies House made up to Aug 05, 2014

    16 pagesRP04

    Accounts for a dormant company made up to Aug 31, 2014

    2 pagesAA

    Annual return made up to Aug 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 1
    SH01
    capitalAug 11, 2014

    Statement of capital on Oct 23, 2014

    • Capital: GBP 1
    SH01
    Annotations
    DateAnnotation
    Oct 23, 2014Clarification A second filed AR01 was registered on 23/10/2014

    Certificate of change of name

    Company name changed marked computing LTD\certificate issued on 03/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2014

    Change company name resolution on Nov 01, 2013

    RES15
    change-of-nameMar 03, 2014

    Change of name by resolution

    NM01

    Who are the officers of MARKED INDUSTRIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBI, Shofina
    7 South Lane
    HD9 1HN Holmfirth
    Yorkshire House
    West Yorkshire
    Director
    7 South Lane
    HD9 1HN Holmfirth
    Yorkshire House
    West Yorkshire
    EnglandBritishDirector185552320001
    MIAH, Shomuz
    7 South Lane
    HD9 1HN Holmfirth
    Yorkshire House
    West Yorkshire
    Director
    7 South Lane
    HD9 1HN Holmfirth
    Yorkshire House
    West Yorkshire
    EnglandBritishCompany Director252530370001
    HEIMAN, Osker
    Bury New Road
    Prestwich
    M25 9JY Manchester
    47
    United Kingdom
    Director
    Bury New Road
    Prestwich
    M25 9JY Manchester
    47
    United Kingdom
    EnglandBritishCompany Formation 1st Director179564810001

    Who are the persons with significant control of MARKED INDUSTRIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Shofina Bibi
    7 South Lane
    HD9 1HN Holmfirth
    Yorkshire House
    West Yorkshire
    May 01, 2016
    7 South Lane
    HD9 1HN Holmfirth
    Yorkshire House
    West Yorkshire
    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 MARKED INDUSTRIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 21, 2015
    Delivered On May 26, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 26, 2015Registration of a charge (MR01)

    Does MARKED INDUSTRIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2019Commencement of winding up
    Aug 26, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Paul Philmore
    Unit 11 Dale Street Mills Dale Street
    Longwood
    HD3 4TG Huddersfield
    practitioner
    Unit 11 Dale Street Mills Dale Street
    Longwood
    HD3 4TG Huddersfield

    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