Company NameMarketbest Yorkshire Limited
Company StatusDissolved
Company Number03006368
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 4 months ago)
Dissolution Date22 August 2020 (3 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Roderick Douglas Bickenson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Secretary NameLisa Saddington
NationalityBritish
StatusClosed
Appointed06 February 2002(7 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 22 August 2020)
RoleCompany Director
Correspondence Address6th Floor 36 Park Row
Leeds
LS1 5JL
Secretary NameCarole Bickenson
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSecretary
Correspondence Address6 Knowles Close
Kirklevington
Yarm
Cleveland
TS15 9NL
Secretary NameAnn Louise Hartup
NationalityBritish
StatusResigned
Appointed24 January 1997(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 1998)
RoleRecovery Clerk
Correspondence AddressCallanish House Main Street
Wombleton
York
YO6 5RN
Secretary NameCarole Bickenson
NationalityBritish
StatusResigned
Appointed13 November 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2002)
RoleSecretary
Correspondence Address6 Knowles Close
Kirklevington
Yarm
Cleveland
TS15 9NL
Director NameMr Craig Knowles
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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-£244,511
Cash£316,085
Current Liabilities£1,219,672

Accounts

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

Filing History

22 August 2020Final Gazette dissolved following liquidation (1 page)
22 May 2020Return of final meeting in a creditors' voluntary winding up (17 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 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
(1 page)
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 (11 pages)
26 March 2015Statement of affairs with form 4.19 (11 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 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)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 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)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
28 January 2014Secretary's details changed for Lisa Saddington on 1 January 2014 (1 page)
28 January 2014Secretary's details changed for Lisa Saddington on 1 January 2014 (1 page)
28 January 2014Secretary's details changed for Lisa Saddington on 1 January 2014 (1 page)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 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)
24 October 2012Termination of appointment of Craig Knowles as a director (1 page)
24 October 2012Termination of appointment of Craig Knowles as a director (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mr Roderick Douglas Bickenson on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Craig Knowles on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Craig Knowles on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Roderick Douglas Bickenson on 1 January 2010 (2 pages)
20 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Craig Knowles on 1 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Roderick Douglas Bickenson on 1 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
8 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
31 March 2009Return made up to 05/01/09; full list of members (4 pages)
31 March 2009Return made up to 05/01/09; full list of members (4 pages)
23 March 2009Director appointed craig knowles (2 pages)
23 March 2009Director appointed craig knowles (2 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 May 2008Company name changed marketbest (design and build) LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed marketbest (design and build) LIMITED\certificate issued on 12/05/08 (2 pages)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
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)
23 January 2008Return made up to 05/01/08; full list of members (2 pages)
23 January 2008Return made up to 05/01/08; full list of members (2 pages)
6 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
6 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
25 January 2007Return made up to 05/01/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 January 2006Return made up to 05/01/06; full list of members (2 pages)
19 January 2006Return made up to 05/01/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
5 February 2004Ad 21/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 2004Ad 21/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 January 2004Return made up to 05/01/04; full list of members (6 pages)
27 January 2004Return made up to 05/01/04; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 March 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
24 January 2003Return made up to 05/01/03; full list of members (6 pages)
24 January 2003Return made up to 05/01/03; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
29 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
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)
5 February 2002Return made up to 05/01/02; full list of members (6 pages)
5 February 2002Return made up to 05/01/02; full list of members (6 pages)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
19 January 2001Return made up to 05/01/01; full list of members (6 pages)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
5 October 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
30 January 2000Return made up to 05/01/00; full list of members (6 pages)
30 January 2000Return made up to 05/01/00; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
29 January 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
(6 pages)
29 January 1999Return made up to 05/01/99; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
(6 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)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
12 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
13 January 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
13 January 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
24 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
24 November 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
18 August 1997Registered office changed on 18/08/97 from: exchange building 66 church street hartlepool TS24 7DN (1 page)
18 August 1997Registered office changed on 18/08/97 from: exchange building 66 church street hartlepool TS24 7DN (1 page)
3 June 1997Registered office changed on 03/06/97 from: suite 3, municipal buildings church street hartlepool cleveland TS24 7EQ (1 page)
3 June 1997Registered office changed on 03/06/97 from: suite 3, municipal buildings church street hartlepool cleveland TS24 7EQ (1 page)
20 February 1997Company name changed marketbest bomanite LIMITED\certificate issued on 21/02/97 (2 pages)
20 February 1997Company name changed marketbest bomanite LIMITED\certificate issued on 21/02/97 (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Secretary resigned (1 page)
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)
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
(2 pages)
9 January 1997Return made up to 05/01/97; no change of members (4 pages)
9 January 1997Return made up to 05/01/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 January 1996 (6 pages)
30 October 1996Full accounts made up to 31 January 1996 (6 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 December 1995Return made up to 05/01/96; full list of members (6 pages)
27 December 1995Return made up to 05/01/96; full list of members (6 pages)
18 August 1995Memorandum and Articles of Association (30 pages)
18 August 1995Memorandum and Articles of Association (30 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
16 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 August 1995Company name changed marketbest (bowmanite) LIMITED\certificate issued on 07/08/95 (4 pages)
4 August 1995Company name changed marketbest (bowmanite) LIMITED\certificate issued on 07/08/95 (4 pages)
5 January 1995Incorporation (19 pages)
5 January 1995Incorporation (19 pages)