Company NameMarkham Companies Ltd
Company StatusDissolved
Company Number08552846
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date1 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Ian Robert Stewart Jordan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(7 months after company formation)
Appointment Duration3 years, 5 months (closed 01 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 703, The Balance, Pinfold Street
Sheffield
S1 2GU
Director NameMs Aurora Markham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleAnimal Behaviourist
Country of ResidenceUnited Kingdom
Correspondence AddressMarian House Bullerthorpe Lane
Leeds
LS15 9JN

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 June 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Final Gazette dissolved following liquidation (1 page)
1 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
1 March 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
27 January 2017Liquidators' statement of receipts and payments to 22 October 2016 (14 pages)
27 January 2017Liquidators' statement of receipts and payments to 22 October 2016 (14 pages)
16 November 2015Registered office address changed from Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU England to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 16 November 2015 (2 pages)
9 November 2015Court order INSOLVENCY:court order - replacement of liquidator (3 pages)
9 November 2015Appointment of a voluntary liquidator (1 page)
9 November 2015Court order INSOLVENCY:court order - replacement of liquidator (3 pages)
9 November 2015Appointment of a voluntary liquidator (1 page)
16 October 2014Statement of affairs with form 4.19 (5 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-29
(1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Statement of affairs with form 4.19 (5 pages)
28 August 2014Registered office address changed from Marian House Bullerthorpe Lane Leeds LS15 9JN to Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Marian House Bullerthorpe Lane Leeds LS15 9JN to Suite 703, the Balance Pinfold Street Sheffield South Yorkshire S1 2GU on 28 August 2014 (1 page)
21 August 2014Termination of appointment of Aurora Markham as a director on 1 January 2014 (1 page)
21 August 2014Termination of appointment of Aurora Markham as a director on 1 January 2014 (1 page)
21 August 2014Appointment of Mr Ian Robert Stewart Jordan as a director on 1 January 2014 (2 pages)
21 August 2014Appointment of Mr Ian Robert Stewart Jordan as a director on 1 January 2014 (2 pages)
21 August 2014Termination of appointment of Aurora Markham as a director on 1 January 2014 (1 page)
21 August 2014Appointment of Mr Ian Robert Stewart Jordan as a director on 1 January 2014 (2 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)