Company NameMarket Security Doors Limited
DirectorsGary Samuel Watts and Terence Joseph Watts
Company StatusLiquidation
Company Number07213157
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gary Samuel Watts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address3 Manchester Road
Docklands
London
E14 3BD
Director NameMr Terence Joseph Watts
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleLocksmith
Country of ResidenceEngland
Correspondence Address3 Manchester Road
Docklands
London
E14 3BD
Secretary NameMr Gary Watts
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Manchester Road
Docklands
London
E14 3BD
Director NameMr David Berry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Hillstone Court
Empson Street, Bow
London
E3 3LT

Contact

Websitemarket-lock.co.uk
Telephone020 75363131
Telephone regionLondon

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1k at £0.0004Gary Watts
40.04%
Ordinary
1k at £0.0004Terence Watts
40.04%
Ordinary
598 at £0.0004David Berry
23.92%
Ordinary

Financials

Year2014
Turnover£163,769
Gross Profit£95,897
Net Worth-£5,100
Cash£727
Current Liabilities£110,091

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2017 (6 years, 4 months ago)
Next Return Due12 December 2018 (overdue)

Filing History

14 December 2023Liquidators' statement of receipts and payments to 16 October 2023 (16 pages)
21 December 2022Liquidators' statement of receipts and payments to 16 October 2022 (16 pages)
23 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022 (2 pages)
24 December 2021Liquidators' statement of receipts and payments to 16 October 2021 (18 pages)
7 January 2021Liquidators' statement of receipts and payments to 16 October 2020 (17 pages)
18 December 2019Liquidators' statement of receipts and payments to 16 October 2019 (15 pages)
9 November 2018Registered office address changed from 3 Manchester Road Docklands London E14 3BD to 142-148 Main Road Sidcup Kent DA14 6NZ on 9 November 2018 (2 pages)
6 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-17
(1 page)
6 November 2018Statement of affairs (9 pages)
6 November 2018Appointment of a voluntary liquidator (3 pages)
14 February 2018Termination of appointment of David Berry as a director on 14 February 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1.001
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1.001
(6 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1.001
(6 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1.001
(6 pages)
17 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1.001
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1.001
(6 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1.001
(6 pages)
12 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1.001
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
29 November 2011Appointment of Mr David Berry as a director (2 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
29 November 2011Termination of appointment of David Berry as a director (1 page)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
29 November 2011Termination of appointment of David Berry as a director (1 page)
29 November 2011Appointment of Mr David Berry as a director (2 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
24 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
24 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
10 September 2010Appointment of David Berry as a director (3 pages)
10 September 2010Appointment of David Berry as a director (3 pages)
6 April 2010Incorporation (24 pages)
6 April 2010Incorporation (24 pages)