THE MARKET VILLAGE COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 02186286 |
Category | Private Limited Company |
Incorporated | 02 Nov 1987 |
Age | 36 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE MARKET VILLAGE COMPANY LIMITED is an liquidation private limited company with number 02186286. It was incorporated 36 years, 7 months, 13 days ago, on 02 November 1987. The company address is Cowgills Limited Fourth Floor Unit 5b Cowgills Limited Fourth Floor Unit 5b, Bolton, BL6 4SD.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
Old address: C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
New address: Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2023
Action Date: 19 Dec 2023
Category: Address
Type: AD01
New address: C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
Change date: 2023-12-19
Old address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2023
Action Date: 10 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Aug 2022
Action Date: 10 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2021
Action Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-10
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Old address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England
New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR
Change date: 2021-07-27
Documents
Liquidation voluntary resignation liquidator
Date: 27 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Resolution
Date: 04 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 04 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full
Date: 28 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 28 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Accounts with accounts type small
Date: 04 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Mortgage satisfy charge full
Date: 05 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type small
Date: 13 Mar 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 13 Mar 2019
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Termination secretary company with name termination date
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James O'brien
Termination date: 2018-06-20
Documents
Gazette filings brought up to date
Date: 09 Dec 2017
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 29 Sep 2017
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Lamb
Termination date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ambroise Marcel Cyrille Auguste
Appointment date: 2017-06-26
Documents
Accounts with accounts type small
Date: 23 May 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 03 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James O'brien
Appointment date: 2017-02-01
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Kristen Kininmonth
Documents
Change account reference date company previous shortened
Date: 29 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Old address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England
Change date: 2015-11-13
New address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Old address: The Geraud Centre Wholesale Fruit & Vegetable Market Edge Lane Liverpool L13 2EJ
Change date: 2015-11-13
New address: Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination secretary company with name termination date
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-29
Officer name: Philip John Lamb
Documents
Appoint person secretary company with name date
Date: 30 Jul 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-29
Officer name: Miss Kristen Kininmonth
Documents
Appoint person secretary company with name date
Date: 07 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-07-06
Officer name: Mr Philip John Lamb
Documents
Termination secretary company with name termination date
Date: 03 Jul 2015
Action Date: 03 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-03
Officer name: Rachel Ngozichukwu Agorom Lloyd
Documents
Accounts with accounts type small
Date: 12 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person secretary company with name date
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Rachel Ngozichukwu Agorom Lloyd
Appointment date: 2014-11-26
Documents
Termination secretary company with name termination date
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-26
Officer name: Philip John Lamb
Documents
Appoint person secretary company with name date
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-11-21
Officer name: Mr Philip John Lamb
Documents
Termination secretary company with name termination date
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen John Gray
Termination date: 2014-11-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Lamb
Documents
Termination director company with name
Date: 17 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Burnett
Documents
Accounts with accounts type small
Date: 17 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Certificate change of name company
Date: 01 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed in shops LIMITED\certificate issued on 01/07/13
Documents
Gazette filings brought up to date
Date: 09 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 03 Jan 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Termination director company with name
Date: 19 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Springall
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type full
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person secretary company with name
Date: 19 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen John Gray
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Booker
Documents
Accounts with accounts type small
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Accounts with accounts type small
Date: 06 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from the geraud centre wholesale fruit & vegetable market edge lane liverpool L13 2ET
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie anne booker
Documents
Legacy
Date: 09 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary george laws
Documents
Accounts with accounts type small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Accounts with accounts type small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
Legacy
Date: 25 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type full
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/04; full list of members
Documents
Legacy
Date: 19 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 27 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 27/03/04 from: 8-9 northumberland street london WC2N 5DA
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 25 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ALTERNO CLIENT SERVICING LIMITED
32 DEMONTFORT STREET,LEICESTER,LE1 7GD
Number: | 11144533 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,CORNWALL, LAUNCESTON,PL15 7AS
Number: | 10965675 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 JASMINE COURT,BOGNOR REGIS,PO21 2UR
Number: | 11767867 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEDRID INDUSTRIAL PARK,WREXHAM,LL14 5DG
Number: | 03854516 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER COURT 8 BARNES WALLIS ROAD,FAREHAM,PO15 5TU
Number: | 09219790 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM DAVIDGE ASSOCIATES LTD
UNIT 1 THE SIDINGS,SWANAGE,BH19 1AU
Number: | 04349806 |
Status: | ACTIVE |
Category: | Private Limited Company |