About

Registered Number: 06548839
Date of Incorporation: 29/03/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (8 years and 2 months ago)
Registered Address: FRP ADVISORY LLP, Castle Acres Everard Way Narborough, Leicester, LE19 1BY

 

Having been setup in 2008, Mark Campbell (Motors) Ltd have registered office in Leicester, it's status at Companies House is "Dissolved". Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd are listed as directors of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 29 March 2008 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 29 March 2008 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 30 November 2016
4.68 - Liquidator's statement of receipts and payments 13 September 2016
4.68 - Liquidator's statement of receipts and payments 20 August 2015
4.68 - Liquidator's statement of receipts and payments 08 August 2014
RESOLUTIONS - N/A 24 July 2013
4.20 - N/A 24 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2013
AD01 - Change of registered office address 17 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 04 January 2010
395 - Particulars of a mortgage or charge 29 April 2009
363a - Annual Return 27 April 2009
123 - Notice of increase in nominal capital 07 August 2008
RESOLUTIONS - N/A 01 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 27 April 2009 Fully Satisfied

N/A

Debenture 23 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.