About

Registered Number: 03987111
Date of Incorporation: 08/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2014 (9 years and 7 months ago)
Registered Address: 16 -17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Founded in 2000, The Market Group Ltd have registered office in East Sussex. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANE, Liam James 13 January 2005 12 May 2006 1
WALLWORTH, Susan Mary 11 July 2000 31 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 04 July 2014
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 16 August 2013
4.68 - Liquidator's statement of receipts and payments 22 February 2013
LIQ MISC - N/A 30 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2012
LIQ MISC OC - N/A 21 September 2012
4.40 - N/A 21 September 2012
4.68 - Liquidator's statement of receipts and payments 14 August 2012
4.68 - Liquidator's statement of receipts and payments 05 March 2012
4.68 - Liquidator's statement of receipts and payments 26 August 2011
4.68 - Liquidator's statement of receipts and payments 11 February 2011
4.68 - Liquidator's statement of receipts and payments 25 August 2010
4.68 - Liquidator's statement of receipts and payments 22 February 2010
4.68 - Liquidator's statement of receipts and payments 28 August 2009
4.68 - Liquidator's statement of receipts and payments 25 February 2009
4.68 - Liquidator's statement of receipts and payments 19 August 2008
4.68 - Liquidator's statement of receipts and payments 13 February 2008
4.68 - Liquidator's statement of receipts and payments 18 August 2007
2.34B - N/A 07 August 2006
2.26B - N/A 06 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
2.16B - N/A 31 May 2006
2.17B - N/A 22 March 2006
287 - Change in situation or address of Registered Office 23 February 2006
2.12B - N/A 15 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 02 June 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 18 October 2004
395 - Particulars of a mortgage or charge 02 October 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
363s - Annual Return 21 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
MEM/ARTS - N/A 28 February 2004
RESOLUTIONS - N/A 19 February 2004
CERTNM - Change of name certificate 24 December 2003
395 - Particulars of a mortgage or charge 10 December 2003
395 - Particulars of a mortgage or charge 23 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
MEM/ARTS - N/A 24 September 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 11 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
395 - Particulars of a mortgage or charge 19 August 2003
363s - Annual Return 02 June 2003
395 - Particulars of a mortgage or charge 21 February 2003
AA - Annual Accounts 19 September 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
123 - Notice of increase in nominal capital 14 June 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 24 December 2001
395 - Particulars of a mortgage or charge 20 September 2001
363s - Annual Return 24 May 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
395 - Particulars of a mortgage or charge 31 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
225 - Change of Accounting Reference Date 16 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
287 - Change in situation or address of Registered Office 14 July 2000
MEM/ARTS - N/A 12 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 30 September 2004 Outstanding

N/A

Debenture 18 May 2004 Outstanding

N/A

Debenture 05 December 2003 Outstanding

N/A

Rent deposit deed 10 October 2003 Outstanding

N/A

Guarantee & debenture 13 August 2003 Outstanding

N/A

Floating charge 19 February 2003 Fully Satisfied

N/A

Guarantee & debenture 14 September 2001 Outstanding

N/A

Guarantee & debenture 23 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.