Company NameWoking Market Company Limited
Company StatusDissolved
Company Number09095318
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products

Directors

Director NameMr Jonathan Alexander Simpson Owen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Raymond Stewart Linch
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cvr Global Llp Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Hayden Charles Vincent Ferriby
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House Victoria Road South
Chelmsford
Essex
CM1 1LN

Contact

Websitequarterbridge.co.uk
Email address[email protected]
Telephone01206 761000
Telephone regionColchester

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Quarterbridge Project Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,218
Cash£32,439
Current Liabilities£47,580

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 February 2019Statement of affairs (8 pages)
11 February 2019Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 February 2019 (2 pages)
9 February 2019Appointment of a voluntary liquidator (3 pages)
9 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
(1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Termination of appointment of Hayden Charles Vincent Ferriby as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Hayden Charles Vincent Ferriby as a director on 30 September 2015 (1 page)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
4 November 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
4 November 2014Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO3 3AD United Kingdom to Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 4 November 2014 (2 pages)
4 November 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)