Company NameMarketbest Plant Limited
Company StatusDissolved
Company Number02948123
CategoryPrivate Limited Company
Incorporation Date13 July 1994(29 years, 9 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NamesChaleheath Limited and Options (North East) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roderick Douglas Bickenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1996(1 year, 10 months after company formation)
Appointment Duration22 years, 11 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Secretary NameLisa Saddington
NationalityBritish
StatusClosed
Appointed06 February 2002(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 09 May 2019)
RoleCompany Director
Correspondence Address19 Knowles Close
Kirklevington
TS15 9NL
Director NameCraig Arthur Engleman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 1994(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1996)
RoleSolicitor
Correspondence Address30 Lockwood Street
York
YO3 7QY
Director NameMr John Hartup
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCallanish House Main Street
Wombleton
York
North Yorkshire
YO62 5RW
Secretary NameCraig Arthur Engleman
NationalityAmerican
StatusResigned
Appointed15 November 1994(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 1996)
RoleSolicitor
Correspondence Address30 Lockwood Street
York
YO3 7QY
Director NameMr Sean Gary Buck
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
Secretary NameAnn Louise Hartup
NationalityBritish
StatusResigned
Appointed24 May 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 1998)
RoleSecretary
Correspondence AddressCallanish House Main Street
Wombleton
York
YO6 5RN
Secretary NameCarole Bickenson
NationalityBritish
StatusResigned
Appointed13 November 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2002)
RoleCompany Director
Correspondence Address6 Knowles Close
Kirklevington
Yarm
Cleveland
TS15 9NL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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£221,962
Current Liabilities£229,681

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
21 May 2018Liquidators' statement of receipts and payments to 10 March 2018 (20 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 2015Statement of affairs with form 4.19 (7 pages)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Appointment of a voluntary liquidator (1 page)
26 March 2015Statement of affairs with form 4.19 (7 pages)
26 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
(1 page)
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 (2 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 (2 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (8 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)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
15 February 2013Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
28 November 2012Termination of appointment of Sean Buck as a director (1 page)
28 November 2012Termination of appointment of Sean Buck as a director (1 page)
18 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2011Director's details changed for Mr Roderick Douglas Bickenson on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Roderick Douglas Bickenson on 13 July 2011 (2 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Sean Gary Buck on 13 July 2010 (2 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Sean Gary Buck on 13 July 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 August 2009Return made up to 13/07/09; full list of members (5 pages)
27 August 2009Return made up to 13/07/09; full list of members (5 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
8 August 2008Return made up to 13/07/08; full list of members (5 pages)
8 August 2008Return made up to 13/07/08; full list of members (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 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)
30 August 2007Return made up to 13/07/07; full list of members (4 pages)
30 August 2007Return made up to 13/07/07; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 October 2006Return made up to 13/07/06; full list of members (4 pages)
16 October 2006Return made up to 13/07/06; full list of members (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 August 2005Ad 30/04/05--------- £ si 90@1 (2 pages)
8 August 2005Ad 30/04/05--------- £ si 90@1 (2 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
30 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
9 March 2003Total exemption full accounts made up to 30 June 2002 (15 pages)
21 July 2002Return made up to 13/07/02; full list of members (7 pages)
21 July 2002Return made up to 13/07/02; 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)
11 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
11 December 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
20 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Full accounts made up to 30 June 2000 (14 pages)
17 October 2000Full accounts made up to 30 June 2000 (14 pages)
13 July 2000Return made up to 13/07/00; full list of members (6 pages)
13 July 2000Return made up to 13/07/00; full list of members (6 pages)
5 December 1999Full accounts made up to 30 June 1999 (13 pages)
5 December 1999Full accounts made up to 30 June 1999 (13 pages)
18 October 1999Full accounts made up to 30 June 1998 (13 pages)
18 October 1999Full accounts made up to 30 June 1998 (13 pages)
1 August 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1999Return made up to 13/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
30 July 1998Return made up to 13/07/98; no change of members (4 pages)
30 July 1998Return made up to 13/07/98; no change of members (4 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
1 December 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
28 August 1997Return made up to 13/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 August 1997Return made up to 13/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 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)
31 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(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
(2 pages)
29 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
29 January 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
25 July 1996Return made up to 13/07/96; no change of members (4 pages)
25 July 1996Return made up to 13/07/96; no change of members (4 pages)
11 June 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
11 June 1996Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996Secretary resigned;director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Registered office changed on 31/05/96 from: suite 3 nunicipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
31 May 1996Registered office changed on 31/05/96 from: suite 3 nunicipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996Registered office changed on 31/05/96 from: rowntree wharf navigation road york north yorkshire YO1 2XA (1 page)
31 May 1996Registered office changed on 31/05/96 from: rowntree wharf navigation road york north yorkshire YO1 2XA (1 page)
31 May 1996New director appointed (1 page)
31 May 1996New director appointed (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Secretary resigned;director resigned (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996Secretary resigned;director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996Ad 24/05/96--------- £ si 8@1=8 £ ic 10/18 (2 pages)
31 May 1996Memorandum and Articles of Association (12 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Memorandum and Articles of Association (12 pages)
31 May 1996New secretary appointed (1 page)
31 May 1996Ad 24/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 May 1996Director resigned (1 page)
31 May 1996New secretary appointed (1 page)
31 May 1996Ad 24/05/96--------- £ si 8@1=8 £ ic 10/18 (2 pages)
31 May 1996Ad 24/05/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
31 May 1996Secretary resigned;director resigned (1 page)
31 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1996Company name changed options (north east) LIMITED\certificate issued on 18/04/96 (2 pages)
17 April 1996Company name changed options (north east) LIMITED\certificate issued on 18/04/96 (2 pages)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
29 January 1996Accounts for a dormant company made up to 31 July 1995 (2 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Return made up to 13/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1995Return made up to 13/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 October 1995Registered office changed on 16/10/95 from: 31 corsham street london N1 6DR (1 page)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 October 1995Director resigned;new director appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 31 corsham street london N1 6DR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 July 1994Incorporation (17 pages)
13 July 1994Incorporation (17 pages)