Company NameMarks (Demolition Contractors) Limited
Company StatusDissolved
Company Number01127376
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 9 months ago)
Dissolution Date16 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Dean Marks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(27 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 16 July 2014)
RoleDemolition
Country of ResidenceEngland
Correspondence Address71b Wickham Way
Beckenham
Kent
BR3 3AH
Director NameHazel Lynn Hughes
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(30 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2014)
RoleCompany Director
Correspondence Address1 Whitehall Way, Sellindge
Ashford
Kent
TN25 6ET
Secretary NameHazel Lynn Hughes
NationalityBritish
StatusClosed
Appointed25 November 2003(30 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2014)
RoleCompany Director
Correspondence Address1 Whitehall Way, Sellindge
Ashford
Kent
TN25 6ET
Director NameMr Leonard Marks
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1973(2 weeks, 2 days after company formation)
Appointment Duration30 years (resigned 15 September 2003)
RoleDemolition Contractor
Correspondence Address205 Court Road
Orpington
Kent
BR6 0PX
Director NameMrs Patricia Lillian Marks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1973(2 weeks, 2 days after company formation)
Appointment Duration30 years, 3 months (resigned 25 November 2003)
RoleHousewife
Correspondence Address205 Court Road
Orpington
Kent
BR6 0PX
Secretary NameMrs Patricia Lillian Marks
NationalityBritish
StatusResigned
Appointed26 June 1991(17 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address205 Court Road
Orpington
Kent
BR6 0PX

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

500 at £1Dean Marks
50.00%
Ordinary
500 at £1Hazel Lynn Hughes
50.00%
Ordinary

Financials

Year2014
Net Worth£393,016
Cash£2,145
Current Liabilities£990,406

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

16 July 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Administrator's progress report to 16 April 2014 (27 pages)
30 April 2014Administrator's progress report to 16 April 2014 (27 pages)
16 April 2014Notice of move from Administration to Dissolution (27 pages)
16 April 2014Notice of move from Administration to Dissolution (27 pages)
7 November 2013Administrator's progress report to 16 October 2013 (24 pages)
7 November 2013Administrator's progress report to 16 October 2013 (24 pages)
3 July 2013Notice of deemed approval of proposals (1 page)
3 July 2013Notice of deemed approval of proposals (1 page)
18 June 2013Statement of administrator's proposal (34 pages)
18 June 2013Statement of administrator's proposal (34 pages)
7 May 2013Registered office address changed from Marks House Unit N Kent Kraft Industrial Estate Lower Road Northfleet Kent DA11 9SR on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Marks House Unit N Kent Kraft Industrial Estate Lower Road Northfleet Kent DA11 9SR on 7 May 2013 (2 pages)
7 May 2013Registered office address changed from Marks House Unit N Kent Kraft Industrial Estate Lower Road Northfleet Kent DA11 9SR on 7 May 2013 (2 pages)
2 May 2013Appointment of an administrator (1 page)
2 May 2013Appointment of an administrator (1 page)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,000
(5 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 1,000
(5 pages)
30 May 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
30 May 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
27 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
16 November 2009Director's details changed for Dean Marks on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Dean Marks on 13 November 2009 (2 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
13 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Director and secretary's change of particulars / hazel hughes / 29/04/2009 (1 page)
28 May 2009Director and secretary's change of particulars / hazel hughes / 29/04/2009 (1 page)
30 October 2008Registered office changed on 30/10/2008 from grove road northfleet kent DA11 9AX (1 page)
30 October 2008Registered office changed on 30/10/2008 from grove road northfleet kent DA11 9AX (1 page)
30 June 2008Return made up to 13/06/08; full list of members (4 pages)
30 June 2008Return made up to 13/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 September 2007Return made up to 13/06/07; full list of members (2 pages)
13 September 2007Return made up to 13/06/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
13 June 2005Return made up to 13/06/05; full list of members (2 pages)
30 June 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 13/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
22 September 2003Registered office changed on 22/09/03 from: the grove the old timbers yard northfleet gravesend kent DA11 9AX (1 page)
22 September 2003Registered office changed on 22/09/03 from: the grove the old timbers yard northfleet gravesend kent DA11 9AX (1 page)
8 June 2003Return made up to 13/06/03; full list of members (7 pages)
8 June 2003Return made up to 13/06/03; full list of members (7 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
2 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 June 2002Return made up to 13/06/02; full list of members (7 pages)
27 June 2002Return made up to 13/06/02; full list of members (7 pages)
8 February 2002Full accounts made up to 31 August 2001 (10 pages)
8 February 2002Full accounts made up to 31 August 2001 (10 pages)
21 June 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
21 June 2001Return made up to 26/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/01
(7 pages)
15 May 2001Full accounts made up to 31 August 2000 (10 pages)
15 May 2001Full accounts made up to 31 August 2000 (10 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
15 August 2000Return made up to 26/06/00; full list of members (6 pages)
15 August 2000Return made up to 26/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
15 March 2000Full accounts made up to 31 August 1998 (11 pages)
15 March 2000Full accounts made up to 31 August 1998 (11 pages)
24 June 1999Return made up to 26/06/99; no change of members (4 pages)
24 June 1999Return made up to 26/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 August 1997 (9 pages)
2 February 1999Full accounts made up to 31 August 1997 (9 pages)
24 July 1998Return made up to 26/06/98; no change of members (4 pages)
24 July 1998Return made up to 26/06/98; no change of members (4 pages)
1 May 1998Full accounts made up to 31 August 1996 (12 pages)
1 May 1998Full accounts made up to 31 August 1996 (12 pages)
9 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1997Return made up to 26/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1996Return made up to 26/06/96; no change of members (4 pages)
9 October 1996Return made up to 26/06/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 August 1995 (12 pages)
4 September 1996Full accounts made up to 31 August 1995 (12 pages)
17 April 1996Accounts for a small company made up to 31 August 1994 (8 pages)
17 April 1996Accounts for a small company made up to 31 August 1994 (8 pages)
25 February 1996Accounts for a small company made up to 31 August 1993 (8 pages)
25 February 1996Accounts for a small company made up to 31 August 1993 (8 pages)
3 July 1995Return made up to 26/06/95; no change of members (4 pages)
3 July 1995Return made up to 26/06/95; no change of members (4 pages)
13 March 1995Return made up to 26/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Return made up to 26/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 August 1973Incorporation (11 pages)
8 August 1973Incorporation (11 pages)