Dissolved 2018-03-03
Company Information for RED ARK MARKETING LIMITED
BRISTOL, BS1 4NT,
|
Company Registration Number
05682938
Private Limited Company
Dissolved Dissolved 2018-03-03 |
Company Name | |
---|---|
RED ARK MARKETING LIMITED | |
Legal Registered Office | |
BRISTOL BS1 4NT Other companies in BS1 | |
Company Number | 05682938 | |
---|---|---|
Date formed | 2006-01-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-03-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-15 02:13:18 |
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 | ||
---|---|---|---|---|
RED ARK MARKETING PTY. LIMITED | Dissolved | Company formed on the 2005-11-23 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER ROSE |
Company Secretary | ||
CHRISTOPHER JULIAN ROSE |
Director | ||
ANDREW COLIN CLIFT |
Director | ||
PHILIP COWLEY |
Director | ||
JOHN OLIVER VIZE |
Director | ||
HEATHER ROSE |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER ROSE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
SH06 | 04/04/14 STATEMENT OF CAPITAL GBP 100 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE | |
AR01 | 21/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER ROSE / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM KING WATKINS THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN ROSE / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ADAMS / 05/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1ST FLOOR VILLIERS HOUSE CLARENDON COURT CLARENDON AVENUE LEAMINGTON SPA CV32 5PR | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP COWLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN VIZE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW CLIFT | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
88(2)R | AD 17/07/06--------- £ SI 199@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/07 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: C/O KING WATKINS, THE ISLAND HOUSE, MIDSOMER NORTON RADSTOCK BA3 2DZ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-10-02 |
Appointment of Liquidators | 2014-10-02 |
Resolutions for Winding-up | 2014-10-02 |
Meetings of Creditors | 2014-09-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 JULY 2002 | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | TWENTY ONE GROUP LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 48,683 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 48,683 |
Creditors Due Within One Year | 2013-03-31 | £ 35,331 |
Creditors Due Within One Year | 2012-03-31 | £ 73,031 |
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 RED ARK MARKETING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 28,434 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 33,984 |
Current Assets | 2013-03-31 | £ 79,037 |
Current Assets | 2012-03-31 | £ 115,057 |
Debtors | 2013-03-31 | £ 50,603 |
Debtors | 2012-03-31 | £ 80,673 |
Tangible Fixed Assets | 2012-03-31 | £ 6,964 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as RED ARK MARKETING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RED ARK MARKETING LIMITED | Event Date | 2014-09-29 |
Notice is hereby given that Creditors of the above named Company are required on or before 14 November 2014 to send in their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 25 September 2014. Office Holder details: Jonathan Mark Williams (IP No 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk, Tel: 0117 9100250, Fax: 0117 9100252. Alternative contact: Linda Lyons. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RED ARK MARKETING LIMITED | Event Date | 2014-09-25 |
Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT . : Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk, Tel: 0117 9100250, Fax: 0117 9100252. Alternative contact: Linda Lyons. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RED ARK MARKETING LIMITED | Event Date | 2014-09-25 |
At a General Meeting of the above named Company convened and held at 21 Highnam Business Centre, Highnam, Gloucester GL2 8DN on 25 September 2014 at 11.00am the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily, and that Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , (IP No 13070) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk, Tel: 0117 9100250, Fax: 0117 9100252. Alternative contact: Linda Lyons. Michael John Adams , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RED ARK MARKETING LIMITED | Event Date | 2014-08-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above-named Company will be held at Bishop Fleming, 21 Highnam Business Centre, Highnam, Gloucester GL2 8DN , on 25 September 2014 , at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , not later than 12.00 noon on the preceding business day. A secured creditor is required (unless he surrenders his security) to lodge a statement giving particulars of his security, the date when it was given and the value at which is it assessed. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT between 10.00 am and 4.00 pm on the two business days preceding the meeting. For further details contact: Jonathan Mark Williams (IP No 13070), E-mail: bsinsolvency@bishopfleming.co.uk, Tel: 0117 9100250, Fax No: 0117 9100252. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2005-09-02 | |
In the Sunderland County CourtNo 306 of 2005 J FISHWICK & SONS LTD(Company No 02157031) Notice is hereby given by Gordon S Goldie and Allan David Kelly, of Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, that a Meeting of Creditors of J Fishwick & Sons Ltd, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS, is to be held at Marriott Hotel, High Gosforth Park, Gosforth, Newcastle upon Tyne NE3 5HN, on 28 September 2005, at 10.30 am. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. G S Goldie, Joint Administrator 25 August 2005.(926) | |||
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. |