Company NameMachinery Market Limited
Company StatusDissolved
Company Number00142483
CategoryPrivate Limited Company
Incorporation Date21 December 1915(108 years, 5 months ago)
Dissolution Date3 July 2013 (10 years, 9 months ago)
Previous NameMachinery Market,Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jan Gunnarsson Bjorck
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1996(80 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 03 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hayeswood Avenue
Bromley
Kent
BR2 7BL
Director NameMr Colin Richard Granger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2000(84 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 03 July 2013)
RoleEditor Director
Country of ResidenceEngland
Correspondence AddressAshdown Lodge 33 Ashdown Avenue
Saltdean
Brighton
East Sussex
BN2 8AH
Director NameMr David John Wiggins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(92 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 03 July 2013)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address27 Salamanca Drive
Brockhill Village
Norton
Worcester
WR5 2PQ
Director NameMr John Hunter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(95 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2013)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressJackal Advisory Limited Portland House, 19th Floor
Bressenden Place
Victoria
London
SW1E 5RS
Secretary NameMr John Hunter
StatusClosed
Appointed01 June 2011(95 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 03 July 2013)
RoleCompany Director
Correspondence AddressJackal Advisory Limited Portland House, 19th Floor
Bressenden Place
Victoria
London
SW1E 5RS
Director NameMr Arthur Joseph Barker
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 1995)
RoleEditor
Correspondence Address60 Folders Lane
Burgess Hill
West Sussex
RH15 0DX
Director NameMr James Reid Campbell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleSecretary
Correspondence Address29 Tamworth Park
Mitcham
Surrey
CR4 1HZ
Director NameMiss Sally Marina Wadham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2000)
RoleChairman
Correspondence Address60a Brabourne Rise
Beckenham
Kent
BR3 2SH
Director NameMr Roger Edwin Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 August 2002)
RoleCirculation Director
Correspondence Address115 Bexley Lane
Sidcup
Kent
DA14 4JJ
Secretary NameMr James Reid Campbell
NationalityBritish
StatusResigned
Appointed31 May 1992(76 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address29 Tamworth Park
Mitcham
Surrey
CR4 1HZ
Director NameAndrew Martin John Stockwell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(78 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2004)
RoleAdvertisement Director
Correspondence Address88 Andover Road
Orpington
Kent
BR6 8BN
Secretary NameMr Jan Gunnarsson Bjorck
NationalityBritish
StatusResigned
Appointed31 March 1994(78 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hayeswood Avenue
Bromley
Kent
BR2 7BL
Director NameMr Paul Robert Weaver
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(82 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 February 2011)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address23 Dowding Road
Biggin Hill
Kent
TN16 3BG
Secretary NameMr Paul Robert Weaver
NationalityBritish
StatusResigned
Appointed28 April 1999(83 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dowding Road
Biggin Hill
Kent
TN16 3BG

Location

Registered AddressJackal Advisory Limited Portland House, 19th Floor
Bressenden Place
Victoria
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

4.1k at £1D.r. Wadham
8.15%
Ordinary
3.4k at £1D.r. Wadham
6.74%
A Non-voting
2.6k at £1Miss S.m. Wadham
5.19%
Ordinary
2.4k at £1Dr Richard E. Atkinson
4.73%
Ordinary
2.2k at £1Reginald W. Atkinson
4.50%
Ordinary
2k at £1Miss S.m. Wadham
3.99%
A Non-voting
2k at £1Mrs L.p. Stockwell
3.98%
Ordinary
1.9k at £1Dr Richard E. Atkinson
3.87%
A Non-voting
1.9k at £1Mrs S.i. Bjorck
3.82%
A Non-voting
1.8k at £1Reginald W. Atkinson
3.70%
A Non-voting
1.6k at £1Mrs S.i. Bjorck
3.24%
Ordinary
1.6k at £1Mrs L.p. Stockwell
3.19%
A Non-voting
1.5k at £1N. Wadham
3.09%
Ordinary
-OTHER
26.07%
-
1.5k at £1N. Wadham
2.95%
A Non-voting
1.3k at £1Miss S.m. Dixon
2.67%
A Non-voting
1.3k at £1Miss S.m. Dixon
2.67%
Ordinary
964 at £1Mrs M.e. Buque
1.93%
A Non-voting
923 at £1A.e. Gainey
1.85%
A Non-voting
923 at £1Mrs P.h. Driscoll
1.85%
A Non-voting
922 at £1Mrs P.j. Upjohn
1.84%
A Non-voting

Financials

Year2014
Net Worth£7,199
Cash£48,015
Current Liabilities£75,045

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 January

Filing History

3 July 2013Final Gazette dissolved following liquidation (1 page)
3 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
3 April 2013Return of final meeting in a creditors' voluntary winding up (26 pages)
18 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 April 2012Registered office address changed from 6 Blyth Road Bromley Kent BR1 3RX on 23 April 2012 (2 pages)
23 April 2012Registered office address changed from 6 Blyth Road Bromley Kent BR1 3RX on 23 April 2012 (2 pages)
4 April 2012Previous accounting period extended from 31 December 2011 to 16 January 2012 (1 page)
4 April 2012Previous accounting period extended from 31 December 2011 to 16 January 2012 (1 page)
21 February 2012Result of meeting of creditors (2 pages)
21 February 2012Result of meeting of creditors (2 pages)
6 February 2012Statement of affairs with form 2.14B (8 pages)
6 February 2012Statement of affairs with form 2.14B (8 pages)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Appointment of an administrator (1 page)
1 February 2012Statement of administrator's proposal (44 pages)
1 February 2012Statement of administrator's proposal (44 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 September 2011Termination of appointment of Paul Weaver as a secretary (1 page)
22 September 2011Appointment of Mr John Hunter as a director (2 pages)
22 September 2011Appointment of Mr John Hunter as a secretary (1 page)
22 September 2011Appointment of Mr John Hunter as a secretary on 1 June 2011 (1 page)
22 September 2011Termination of appointment of Paul Robert Weaver as a secretary on 31 May 2011 (1 page)
22 September 2011Appointment of Mr John Hunter as a director on 1 June 2011 (2 pages)
28 June 2011Termination of appointment of Paul Weaver as a director (1 page)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 50,000
(12 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 50,000
(12 pages)
28 June 2011Termination of appointment of Paul Weaver as a director (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (34 pages)
24 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (34 pages)
25 June 2009Return made up to 31/05/09; full list of members (53 pages)
25 June 2009Return made up to 31/05/09; full list of members (53 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 June 2008Return made up to 31/05/08; no change of members (9 pages)
30 June 2008Return made up to 31/05/08; no change of members (9 pages)
30 April 2008Director appointed mr david john wiggins (1 page)
30 April 2008Director appointed mr david john wiggins (1 page)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 July 2007Return made up to 31/05/07; no change of members (7 pages)
16 July 2007Return made up to 31/05/07; no change of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
22 July 2005Return made up to 31/05/05; full list of members (8 pages)
22 July 2005Return made up to 31/05/05; full list of members (8 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
23 June 2004Return made up to 31/05/04; no change of members (8 pages)
23 June 2004Return made up to 31/05/04; no change of members (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 July 2003Return made up to 31/05/03; full list of members (9 pages)
7 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
6 April 2003Accounts for a small company made up to 31 December 2002 (9 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
1 July 2002Return made up to 31/05/02; full list of members (9 pages)
1 July 2002Return made up to 31/05/02; full list of members (9 pages)
19 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
19 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
28 June 2001Return made up to 31/05/01; full list of members (9 pages)
28 June 2001Return made up to 31/05/01; full list of members (9 pages)
20 April 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
20 April 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
11 April 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
11 April 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
1 July 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1999Return made up to 31/05/99; full list of members (7 pages)
16 May 1999Secretary resigned (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New secretary appointed (2 pages)
16 May 1999New secretary appointed (2 pages)
2 April 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
2 April 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (10 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
9 January 1959Allotment of shares (3 pages)
9 January 1959Allotment of shares (3 pages)
21 December 1915Incorporation (17 pages)
21 December 1915Incorporation (17 pages)