Company Information for LANDMARK (MARLOW) LIMITED
UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
03082295
Private Limited Company
Liquidation |
Company Name | |
---|---|
LANDMARK (MARLOW) LIMITED | |
Legal Registered Office | |
UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in SL7 | |
Company Number | 03082295 | |
---|---|---|
Company ID Number | 03082295 | |
Date formed | 1995-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-11-05 12:01:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LANDMARK (MARLOW) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA KAY HOBDEN |
||
ALEXANDRA KAY HOBDEN |
||
PETER FREDERICK HOBDEN |
||
TIMOTHY CHARLES HOBDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ALEXANDER DUTTON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-30 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/18 FROM 7-9 West Street Marlow Buckinghamshire SL7 2LS | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030822950001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA KAY HOBDEN | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Alexandra Kay Hobden as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW DUTTON | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK HOBDEN / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES HOBDEN / 20/07/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/96 FROM: 7-9 WEST STREET MARLOW BUCKINGHAMSHIRE SL7 2LS | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/96 | |
363s | RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/96--------- £ SI 98@1=98 £ IC 2/100 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-11-07 |
Appointment of Liquidators | 2018-10-04 |
Resolutions for Winding-up | 2018-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-02-01 | £ 127,500 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 104,575 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK (MARLOW) LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 16,285 |
Current Assets | 2012-02-01 | £ 191,957 |
Debtors | 2012-02-01 | £ 3,284 |
Fixed Assets | 2012-02-01 | £ 55,015 |
Shareholder Funds | 2012-02-01 | £ 14,897 |
Stocks Inventory | 2012-02-01 | £ 172,388 |
Tangible Fixed Assets | 2012-02-01 | £ 55,015 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as LANDMARK (MARLOW) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62034290 | Men's or boys' shorts of cotton (excl. knitted or crocheted, swimwear and underpants) | |||
62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
61099090 | T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres) | |||
64059090 | Footwear with outer soles of wood, cork, twine, paperboard, furskin, woven fabrics, felt, nonwovens, linoleum, raffia, straw, loofah, etc. and uppers of materials other than leather, composition leather or textile materials (excl. orthopaedic footwear and toy footwear) | |||
62046290 | Women's or girls' cotton shorts (excl. knitted or crocheted, panties and swimwear) | |||
62046239 | Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | |||
62046251 | Women's or girls' bib and brace overalls, of cotton, industrial and occupational (excl. knitted or crocheted) | |||
62046239 | Women's or girls' trousers and breeches, of cotton (not of cut corduroy, of denim or knitted or crocheted and excl. industrial and occupational clothing, bib and brace overalls, briefs and tracksuit bottoms) | |||
62034919 | Men's or boys' trousers and breeches of artificial fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LANDMARK (MARLOW) LIMITED | Event Date | 2019-11-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LANDMARK (MARLOW) LIMITED | Event Date | 2018-10-01 |
Liquidator's name and address: Julie Anne Palmer (IP No. 8835 ) of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF and Marco Piacquadio (IP No. 19910 ) of Begbies Traynor (Central) LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2EA : Ag ZF70211 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LANDMARK (MARLOW) LIMITED | Event Date | 2018-10-01 |
At a General Meeting of the members of the above named company, duly convened and held at 7-9 West Street, Marlow, Buckinghamshire, SL7 2LS on 1 October 2018 , the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Julie Anne Palmer (IP No. 8835 ) and Marco Piacquadio (IP No. 19910 ) both of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01908 489409 . Alternatively enquiries can be made to Anne-Marie Harding by email at anne-marie.harding@begbies-traynor.com or by telephone on 01908 489409 . Ag ZF70211 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |