Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED ARK MARKETING LIMITED
Company Information for

RED ARK MARKETING LIMITED

BRISTOL, BS1 4NT,
Company Registration Number
05682938
Private Limited Company
Dissolved

Dissolved 2018-03-03

Company Overview

About Red Ark Marketing Ltd
RED ARK MARKETING LIMITED was founded on 2006-01-21 and had its registered office in Bristol. The company was dissolved on the 2018-03-03 and is no longer trading or active.

Key Data
Company Name
RED ARK MARKETING LIMITED
 
Legal Registered Office
BRISTOL
BS1 4NT
Other companies in BS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED ARK MARKETING LIMITED
Is this data useful to you?
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.
Companies with same name RED ARK MARKETING LIMITED
The following companies were found which have the same name as RED ARK MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED ARK MARKETING PTY. LIMITED Dissolved Company formed on the 2005-11-23

Company Officers of RED ARK MARKETING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ADAMS
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ROSE
Company Secretary 2006-03-01 2014-06-08
CHRISTOPHER JULIAN ROSE
Director 2006-08-09 2014-03-31
ANDREW COLIN CLIFT
Director 2006-08-09 2008-10-24
PHILIP COWLEY
Director 2006-08-09 2008-10-24
JOHN OLIVER VIZE
Director 2006-08-09 2008-10-24
HEATHER ROSE
Director 2006-01-21 2006-03-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-01-21 2006-01-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-01-21 2006-01-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-11-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2016
2015-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT ENGLAND
2014-10-094.20STATEMENT OF AFFAIRS/4.19
2014-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-03TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSE
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04SH0604/04/14 STATEMENT OF CAPITAL GBP 100
2014-04-04SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSE
2014-02-14AR0121/01/14 FULL LIST
2013-11-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-18AR0121/01/13 FULL LIST
2013-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER ROSE / 01/01/2013
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-26AR0121/01/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM KING WATKINS THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04AR0121/01/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05AR0121/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JULIAN ROSE / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ADAMS / 05/02/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 1ST FLOOR VILLIERS HOUSE CLARENDON COURT CLARENDON AVENUE LEAMINGTON SPA CV32 5PR
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COWLEY
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN VIZE
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW CLIFT
2008-04-18363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-1988(2)RAD 17/07/06--------- £ SI 199@1
2007-03-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/07
2007-03-24363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2006-10-10225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: C/O KING WATKINS, THE ISLAND HOUSE, MIDSOMER NORTON RADSTOCK BA3 2DZ
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-15288aNEW SECRETARY APPOINTED
2006-03-15288bSECRETARY RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to RED ARK MARKETING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-10-02
Appointment of Liquidators2014-10-02
Resolutions for Winding-up2014-10-02
Meetings of Creditors2014-09-08
Fines / Sanctions
No fines or sanctions have been issued against RED ARK MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 2 JULY 2002 2007-12-07 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-03-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-09-15 Outstanding TWENTY ONE GROUP LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RED ARK MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED ARK MARKETING LIMITED
Trademarks
We have not found any records of RED ARK MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED ARK MARKETING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where RED ARK MARKETING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRED ARK MARKETING LIMITEDEvent Date2014-09-29
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 TypeAppointment of Liquidators
Defending partyRED ARK MARKETING LIMITEDEvent Date2014-09-25
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 TypeResolutions for Winding-up
Defending partyRED ARK MARKETING LIMITEDEvent Date2014-09-25
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 TypeMeetings of Creditors
Defending partyRED ARK MARKETING LIMITEDEvent Date2014-08-29
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 TypeMeetings of Creditors
Defending partyEvent Date2005-09-02
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)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED ARK MARKETING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED ARK MARKETING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3