Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3SEVEN9 AGENCY LTD
Company Information for

3SEVEN9 AGENCY LTD

HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
Company Registration Number
02261735
Private Limited Company
Liquidation

Company Overview

About 3seven9 Agency Ltd
3SEVEN9 AGENCY LTD was founded on 1988-05-25 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". 3seven9 Agency Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
3SEVEN9 AGENCY LTD
 
Legal Registered Office
HJS RECOVERY
12-14 CARLTON PLACE
SOUTHAMPTON
SO15 2EA
Other companies in RG12
 
Previous Names
TRINITY BELMANN SCOTT LIMITED19/10/2010
Filing Information
Company Number 02261735
Company ID Number 02261735
Date formed 1988-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 12:27:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3SEVEN9 AGENCY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3SEVEN9 AGENCY LTD

Current Directors
Officer Role Date Appointed
ALISON CROMBIE AHMED
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHAKEEL AHMED
Director 1991-12-31 2015-09-30
SIMON HURRELL
Director 2011-01-19 2013-05-31
GEOFFREY RICHARD FARRELL
Company Secretary 1994-09-29 2009-01-02
NICHOLAS PETER JOHN
Director 1991-12-31 2002-08-11
NICHOLAS PETER JOHN
Company Secretary 1994-07-07 1994-09-29
KEVIN JOSEPH DEAMER
Company Secretary 1991-12-31 1994-07-07
KEVIN JOSEPH DEAMER
Director 1991-12-31 1994-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON CROMBIE AHMED GPV INVESTMENT LIMITED Director 2015-12-09 CURRENT 2006-11-21 Dissolved 2017-01-17
ALISON CROMBIE AHMED HUUMUN LTD Director 2015-10-01 CURRENT 2002-09-30 Active
ALISON CROMBIE AHMED HUUMUN GROUP LTD Director 2015-10-01 CURRENT 2015-04-02 Active
ALISON CROMBIE AHMED MERCATURA PRODUCTIONS LIMITED Director 2015-08-31 CURRENT 2005-06-11 Dissolved 2018-04-24
ALISON CROMBIE AHMED SHAKEEL LIMITED Director 2015-08-28 CURRENT 2008-12-23 Dissolved 2017-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-19LIQ10Removal of liquidator by court order
2019-01-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-10600Appointment of a voluntary liquidator
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1
2017-05-044.68 Liquidators' statement of receipts and payments to 2017-02-23
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Abbey House Grenville Place Bracknell Berkshire RG12 1BP
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-094.20STATEMENT OF AFFAIRS/4.19
2016-03-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 286.29075
2016-01-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AP01DIRECTOR APPOINTED MRS ALISON CROMBIE AHMED
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 286.29075
2015-01-21AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 286.29075
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18SH0108/07/13 STATEMENT OF CAPITAL GBP 285
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HURRELL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02ANNOTATIONClarification
2012-03-02RP04SECOND FILING FOR FORM SH01
2012-03-02RP04SECOND FILING FOR FORM SH01
2012-02-20SH0116/01/12 STATEMENT OF CAPITAL GBP 275.525
2012-01-27SH0119/12/11 STATEMENT OF CAPITAL GBP 275.53
2012-01-17AR0131/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKEEL AHMED / 01/10/2009
2011-04-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-23SH0117/01/11 STATEMENT OF CAPITAL GBP 267.50
2011-02-24SH0117/01/11 STATEMENT OF CAPITAL GBP 260.00000
2011-02-16AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-01-21SH0117/01/11 STATEMENT OF CAPITAL GBP 260.00000
2011-01-19AP01DIRECTOR APPOINTED MR SIMON HURRELL
2011-01-14AR0131/12/10 FULL LIST
2011-01-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-19RES15CHANGE OF NAME 04/10/2010
2010-10-19CERTNMCOMPANY NAME CHANGED TRINITY BELMANN SCOTT LIMITED CERTIFICATE ISSUED ON 19/10/10
2010-10-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-13SH02SUB-DIVISION 04/10/10
2010-10-13RES13SUBDIVISION 04/10/2010
2010-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-13SH0104/10/10 STATEMENT OF CAPITAL GBP 250
2010-07-19AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-02-08AR0131/12/09 FULL LIST
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-1188(2)AD 03/08/09 GBP SI 98@1=98 GBP IC 2/100
2009-02-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY FARRELL
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, C/O TSI GROUP, THE COLUMBIA CENTRE, MARKET STREET BRACKNELL, BERKSHIRE, RG12 1PA
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/04
2004-03-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-17288bDIRECTOR RESIGNED
2003-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-01363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-06-08287REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 1 BUTLER PLACE, BUCKINGHAM GATE, LONDON, SW1H 0PT
1995-01-31363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-10-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 3SEVEN9 AGENCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-28
Appointment of Liquidators2016-03-04
Resolutions for Winding-up2016-03-04
Meetings of Creditors2016-02-09
Fines / Sanctions
No fines or sanctions have been issued against 3SEVEN9 AGENCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2009-02-17 Outstanding SHAKEEL AHMED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3SEVEN9 AGENCY LTD

Intangible Assets
Patents
We have not found any records of 3SEVEN9 AGENCY LTD registering or being granted any patents
Domain Names

3SEVEN9 AGENCY LTD owns 2 domain names.

3seven9.co.uk   3s9.co.uk  

Trademarks
We have not found any records of 3SEVEN9 AGENCY LTD registering or being granted any trademarks
Income
Government Income

Government spend with 3SEVEN9 AGENCY LTD

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-12-09 GBP £1,958 Other Fees for Bought-in Services
Bracknell Forest Council 2014-09-16 GBP £720 Other Fees for Bought-in Services
Bracknell Forest Council 2014-07-14 GBP £1,475 Other Fees for Bought-in Services
Bracknell Forest Council 2014-02-11 GBP £10,000 Other Fees for Bought-in Services
Bracknell Forest Council 2013-12-24 GBP £750 Printing and Design

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where 3SEVEN9 AGENCY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending party3SEVEN9 AGENCY LIMITEDEvent Date2018-10-08
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order
 
Initiating party Event TypeAppointment of Liquidators
Defending party3SEVEN9 AGENCY LIMITEDEvent Date2016-02-24
Stephen Powell and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, telephone number: 02380 234222, email address: andy.barron@hjssolutions.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending party3SEVEN9 AGENCY LIMITEDEvent Date2016-02-24
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 24 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, that Stephen Powell and Gordon Johnston of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation.” Date on which Resolutions were passed: Members: 24 February 2016 Creditors: 24 February 2016 Liquidators’ details: Stephen Powell , IP number: 9561 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Andy Barron, telephone number: 02380 234222, email address: andy.barron@hjssolutions.co.uk Alison Ahmed , Director and Chairman
 
Initiating party Event TypeMeetings of Creditors
Defending party3SEVEN9 AGENCY LIMITEDEvent Date
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 24 February 2016 at 12.15 pm, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 22 February 2016 and 23 February 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Andy Barron, Tel: 023 8023 4222, Email: andy.barron@hjssolutions.co.uk Alison Ahmed , Director
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3SEVEN9 AGENCY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3SEVEN9 AGENCY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.