Company NameMarketbest Limited
Company StatusDissolved
Company Number02387517
CategoryPrivate Limited Company
Incorporation Date22 May 1989(34 years, 11 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Roderick Douglas Bickenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 7 months (closed 06 February 2024)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Knowles Close
Kirklevington
Yarm
Cleveland
TS15 9NL
Secretary NameLisa Saddington
NationalityBritish
StatusClosed
Appointed06 February 2002(12 years, 8 months after company formation)
Appointment Duration22 years (closed 06 February 2024)
RoleCompany Director
Correspondence Address19 Knowles Close
Kirklevington
TS15 9NL
Director NameKeith Thomas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Street
Hartlepool
TS24 7DN
Director NamePeter Mortley Yuill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 1994)
RoleEngineer
Correspondence Address8 Park Avenue
Hartlepool
Cleveland
TS26 0DZ
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed22 May 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Church Street
Hartlepool
TS24 7DN
Secretary NameAnn Louise Hartup
NationalityBritish
StatusResigned
Appointed24 January 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1998)
RoleRecovery Clerk
Correspondence AddressCallanish House Main Street
Wombleton
York
YO6 5RN
Secretary NameCarole Bickenson
NationalityBritish
StatusResigned
Appointed12 November 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2002)
RoleSecretary
Correspondence Address6 Knowles Close
Kirklevington
Yarm
Cleveland
TS15 9NL
Secretary NameCarole Bickenson
NationalityBritish
StatusResigned
Appointed12 November 1998(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2002)
RoleSecretary
Correspondence Address6 Knowles Close
Kirklevington
Yarm
Cleveland
TS15 9NL

Location

Registered Address6th Floor 36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£1,056,820
Current Liabilities£1,709,763

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2022Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
15 May 2019Liquidators' statement of receipts and payments to 10 March 2019 (18 pages)
18 May 2018Liquidators' statement of receipts and payments to 10 March 2018 (16 pages)
22 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (13 pages)
22 May 2017Liquidators' statement of receipts and payments to 10 March 2017 (13 pages)
24 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (12 pages)
24 May 2016Liquidators' statement of receipts and payments to 10 March 2016 (12 pages)
24 May 2016Liquidators statement of receipts and payments to 10 March 2016 (12 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015 (2 pages)
23 April 2015Notice of completion of voluntary arrangement (8 pages)
23 April 2015Notice of completion of voluntary arrangement (8 pages)
15 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages)
15 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages)
15 April 2015Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2015 (10 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
(1 page)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Statement of affairs with form 4.19 (17 pages)
26 March 2015Statement of affairs with form 4.19 (17 pages)
16 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Albion Court 5 Albion Place Leeds LS1 6JL on 16 March 2015 (3 pages)
16 March 2015Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN to Albion Court 5 Albion Place Leeds LS1 6JL on 16 March 2015 (3 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,000
(5 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 3,000
(5 pages)
28 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages)
28 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages)
28 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2014 (18 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 February 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
15 February 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 June 2009Return made up to 22/05/09; full list of members (4 pages)
11 June 2009Return made up to 22/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
6 June 2008Return made up to 22/05/08; full list of members (4 pages)
12 March 2008Secretary's change of particulars / lisa saddington / 12/03/2008 (1 page)
12 March 2008Secretary's change of particulars / lisa saddington / 12/03/2008 (1 page)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 July 2007Return made up to 22/05/07; full list of members (3 pages)
12 July 2007Return made up to 22/05/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 June 2006Return made up to 22/05/06; full list of members (3 pages)
26 June 2006Return made up to 22/05/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 June 2005Return made up to 22/05/05; full list of members (3 pages)
7 June 2005Return made up to 22/05/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
3 June 2004Return made up to 22/05/04; full list of members (6 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
9 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2003Full accounts made up to 31 March 2002 (14 pages)
11 February 2003Full accounts made up to 31 March 2002 (14 pages)
15 June 2002Return made up to 22/05/02; full list of members (7 pages)
15 June 2002Return made up to 22/05/02; full list of members (7 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
5 June 2001Return made up to 22/05/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 December 2000Full accounts made up to 31 March 2000 (14 pages)
31 May 2000Return made up to 22/05/00; full list of members (6 pages)
31 May 2000Return made up to 22/05/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
28 July 1999Full accounts made up to 31 March 1998 (12 pages)
28 July 1999Full accounts made up to 31 March 1998 (12 pages)
20 May 1999Return made up to 22/05/99; no change of members (4 pages)
20 May 1999Return made up to 22/05/99; no change of members (4 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
3 August 1998Full accounts made up to 31 March 1997 (14 pages)
3 August 1998Full accounts made up to 31 March 1997 (14 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
28 May 1998Return made up to 22/05/98; no change of members (4 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
3 June 1997Registered office changed on 03/06/97 from: suite 3, municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
3 June 1997Registered office changed on 03/06/97 from: suite 3, municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
2 June 1997Return made up to 22/05/97; full list of members (6 pages)
2 June 1997Return made up to 22/05/97; full list of members (6 pages)
5 February 1997Full accounts made up to 31 March 1996 (14 pages)
5 February 1997Full accounts made up to 31 March 1996 (14 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
31 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1996Return made up to 22/05/96; no change of members (4 pages)
25 July 1996Return made up to 22/05/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Memorandum and Articles of Association (24 pages)
30 October 1995Memorandum and Articles of Association (24 pages)
29 August 1995Particulars of mortgage/charge (10 pages)
29 August 1995Particulars of mortgage/charge (10 pages)
10 July 1995Return made up to 22/05/95; no change of members (4 pages)
10 July 1995Return made up to 22/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
26 July 1994Return made up to 22/05/94; full list of members (5 pages)
26 July 1994Return made up to 22/05/94; full list of members (5 pages)
26 July 1993Return made up to 22/05/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 July 1993Return made up to 22/05/93; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 September 1992Return made up to 22/05/92; full list of members (7 pages)
1 September 1992Return made up to 22/05/92; full list of members (7 pages)
7 October 1991£ nc 1000/25000 02/08/91 (1 page)
7 October 1991£ nc 1000/25000 02/08/91 (1 page)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1991Return made up to 22/05/91; no change of members (4 pages)
19 June 1991Return made up to 22/05/91; no change of members (4 pages)
27 March 1991Return made up to 31/12/90; full list of members (8 pages)
27 March 1991Return made up to 31/12/90; full list of members (8 pages)
22 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 June 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 May 1989Incorporation (15 pages)
22 May 1989Incorporation (15 pages)