Company NameMarketgood Limited
Company StatusDissolved
Company Number02444613
CategoryPrivate Limited Company
Incorporation Date20 November 1989(34 years, 5 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Arran Ian Wacks
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1991(2 years after company formation)
Appointment Duration24 years, 8 months (closed 19 July 2016)
RoleSolicitor
Country of ResidenceIsrael
Correspondence AddressShamgar 16 Apartment 4b
Jerusalem
94461
Secretary NameSylvia Wacks
NationalityBritish
StatusClosed
Appointed12 January 2005(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 19 July 2016)
RoleCompany Director
Correspondence AddressThe Copper Room Deva Centre Trinity Way
Manchester
Lancashire
M3 7BG
Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 July 1992)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameArran Ian Wacks
NationalityBritish
StatusResigned
Appointed20 November 1991(2 years after company formation)
Appointment Duration12 months (resigned 16 November 1992)
RoleCompany Director
Correspondence AddressMancunian House Norfolk Street
Manchester
Lancashire
M2 1DX
Secretary NameSylvia Wacks
NationalityBritish
StatusResigned
Appointed16 November 1992(2 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address29 Waterpark Road
Salford
Manchester
M7 4FT
Director NameSylvia Wacks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address29 Waterpark Road
Salford
Manchester
M7 4FT
Secretary NameMalka Wacks
NationalityBritish
StatusResigned
Appointed19 February 2003(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2005)
RoleCompany Director
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Lancashire
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Arran Ian Wacks
50.00%
Ordinary
1 at £1Sylvia Wacks
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 April 2003Delivered on: 2 May 2003
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due by modus (peterlee) limited and any company from time to time which is a holding company or subsidiary to the chargee, aviva PLC and any company which is or becomes a holding company of any such company on any account whatsoever.
Particulars: All the rights titles benefits and interest whether present and future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of castle dene shopping centre peterlee DU118349 DU121809 DU66857 DU83204 DU213547 DU193446 DU197200(part) DU259078 and part DU126312 and DU106634. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 25 January 2003
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the firm, modus (peterlee) limited marketgood limited and quiney holdings limited and any other member of the firm to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south east side of surtees road peterlee county durham part of t/n DU106634 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
18 September 2000Delivered on: 30 September 2000
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 5TH april 2000.
Particulars: Land situated on the south side of shotton road south west industrial estate peterlee county durham part of t/no DU197200.by way of fixed charge the moneys from time to time deposited with the trustee on the term set out in schedule 6 to the principal deed together with all buildings erections, fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 April 2000Delivered on: 26 April 2000
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by modus (peterlee) limited, marketgood limited, quiney holdings limited, the peterlee partnership (a limited partnership registered under the limited partnerships act 1907 with number LP5421) (the"firm") and any company from time to time which is (or would be if the firm were a company) a holding company or subsidiary of the firm and any subsidiary undertaking or associate of any such company or person other than a shareholder of a limited partner of the firm (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied
5 April 2000Delivered on: 26 April 2000
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by modus (peterlee) limited, marketgood limited, quiney holdings limited, the peterlee partnership (a limited partnership registered under the limited partnerships act 1907 with number LP5421) (the"firm") and any company from time to time which is (or would be if the firm were a company) a holding company or subsidiary of the firm and any subsidiary undertaking or associate of any such company or person other than a shareholder of a limited partner of the firm (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: Agreement for lease dated 03/12/98 and other further agreements which are set out on the form 395 all monies deposited with the trustee..floating charge the whole of the company's undertaking.
Fully Satisfied
11 April 2000Delivered on: 21 April 2000
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself or any lender supplemental to the legal charge dated 4TH april 2000.
Particulars: Land situated to the south of peterlee leisure centre easington county durham du 126312 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Fully Satisfied
20 March 2000Delivered on: 6 April 2000
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Security deed
Secured details: All monies due or to become due from modus (peterlee) limited, marketgood limited, quiney holdings limited, the peterlee partnership (the firm) and any company from time to time which is a holding company or subsidiary of and any subsidiary undertaking or associate of the firm ("group member") to the chargee, norwich union mortgages (general) limited, norwich union mortgages (life) limited or london and edinburgh insurance company limited as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All and any interest which the company acquires after the date of the charge in relation to or over real property which is intended to be property of the firm including land and buildings to be k/a castle dene shopping centre peterlee and floating charge over all undertaking. See the mortgage charge document for full details.
Fully Satisfied
4 May 1993Delivered on: 6 May 1993
Satisfied on: 8 February 1995
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 & 7 st. Pauls street, leeds t/no: wyk 355690. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
11 April 2005Delivered on: 26 April 2005
Satisfied on: 13 April 2011
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders)

Classification: Deed of legal charge
Secured details: All monies dur or to become due from the company, peterlee limited partnership and modus (peterlee) limited and any other company from time to time which is a holding company or subsidiary to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south east side of surtees road peterlee on the north side of bede way k/a the asda store t/n DU259078 and part DU121809 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, by way of floating charge such of its undertaking which is not otherwise from time to time effectively assigned;. See the mortgage charge document for full details.
Fully Satisfied
4 May 1993Delivered on: 6 May 1993
Satisfied on: 8 February 1995
Persons entitled: Bristol and West Building Society

Classification: Debeneture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
23 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2012Director's details changed for Mr Arran Ian Wacks on 26 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Arran Ian Wacks on 26 November 2012 (2 pages)
26 November 2012Secretary's details changed for Sylvia Wacks on 26 November 2012 (1 page)
26 November 2012Secretary's details changed for Sylvia Wacks on 26 November 2012 (1 page)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2008Return made up to 20/11/08; full list of members (3 pages)
8 December 2008Secretary's change of particulars / sylvia wacks / 03/04/2008 (1 page)
8 December 2008Secretary's change of particulars / sylvia wacks / 03/04/2008 (1 page)
8 December 2008Return made up to 20/11/08; full list of members (3 pages)
4 June 2008Director's change of particulars / arran wacks / 23/05/2008 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 29 waterpark road salford manchester lancashire M7 4FT (1 page)
4 June 2008Registered office changed on 04/06/2008 from 29 waterpark road salford manchester lancashire M7 4FT (1 page)
4 June 2008Director's change of particulars / arran wacks / 23/05/2008 (1 page)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Return made up to 20/11/06; full list of members (2 pages)
22 November 2006Return made up to 20/11/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Return made up to 20/11/05; full list of members (2 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (1 page)
10 January 2005Return made up to 20/11/04; full list of members (6 pages)
10 January 2005Return made up to 20/11/04; full list of members (6 pages)
30 December 2003Return made up to 20/11/03; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 20/11/03; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
28 November 2002Return made up to 20/11/02; full list of members (7 pages)
2 May 2002Registered office changed on 02/05/02 from: steam packet house 5TH floor 76 cross street manchester M2 4JU (1 page)
2 May 2002Registered office changed on 02/05/02 from: steam packet house 5TH floor 76 cross street manchester M2 4JU (1 page)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Return made up to 20/11/01; full list of members (6 pages)
2 January 2002Return made up to 20/11/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
27 November 2000Return made up to 20/11/00; full list of members (6 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
6 December 1999Return made up to 20/11/99; full list of members (6 pages)
6 December 1999Return made up to 20/11/99; full list of members (6 pages)
3 December 1998Return made up to 20/11/98; no change of members (4 pages)
3 December 1998Return made up to 20/11/98; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
28 November 1997Return made up to 20/11/97; no change of members (4 pages)
28 November 1997Return made up to 20/11/97; no change of members (4 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 November 1996Return made up to 20/11/96; full list of members (6 pages)
26 November 1996Return made up to 20/11/96; full list of members (6 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 November 1995Return made up to 20/11/95; no change of members (4 pages)
21 November 1995Return made up to 20/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1993Memorandum and Articles of Association (15 pages)
1 April 1993Memorandum and Articles of Association (15 pages)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1989Incorporation (9 pages)
20 November 1989Incorporation (9 pages)