Company Information for 3SEVEN9 AGENCY LTD
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
|
Company Registration Number
02261735
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
3SEVEN9 AGENCY LTD | ||
Legal Registered Office | ||
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Other companies in RG12 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON CROMBIE AHMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAKEEL AHMED |
Director | ||
SIMON HURRELL |
Director | ||
GEOFFREY RICHARD FARRELL |
Company Secretary | ||
NICHOLAS PETER JOHN |
Director | ||
NICHOLAS PETER JOHN |
Company Secretary | ||
KEVIN JOSEPH DEAMER |
Company Secretary | ||
KEVIN JOSEPH DEAMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GPV INVESTMENT LIMITED | Director | 2015-12-09 | CURRENT | 2006-11-21 | Dissolved 2017-01-17 | |
HUUMUN LTD | Director | 2015-10-01 | CURRENT | 2002-09-30 | Active | |
HUUMUN GROUP LTD | Director | 2015-10-01 | CURRENT | 2015-04-02 | Active | |
MERCATURA PRODUCTIONS LIMITED | Director | 2015-08-31 | CURRENT | 2005-06-11 | Dissolved 2018-04-24 | |
SHAKEEL LIMITED | Director | 2015-08-28 | CURRENT | 2008-12-23 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ10 | Removal of liquidator by court order | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/16 FROM Abbey House Grenville Place Bracknell Berkshire RG12 1BP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 286.29075 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAKEEL AHMED | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ALISON CROMBIE AHMED | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 286.29075 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 286.29075 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/07/13 STATEMENT OF CAPITAL GBP 285 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HURRELL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 16/01/12 STATEMENT OF CAPITAL GBP 275.525 | |
SH01 | 19/12/11 STATEMENT OF CAPITAL GBP 275.53 | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKEEL AHMED / 01/10/2009 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 267.50 | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 260.00000 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
SH01 | 17/01/11 STATEMENT OF CAPITAL GBP 260.00000 | |
AP01 | DIRECTOR APPOINTED MR SIMON HURRELL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/10/2010 | |
CERTNM | COMPANY NAME CHANGED TRINITY BELMANN SCOTT LIMITED CERTIFICATE ISSUED ON 19/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH02 | SUB-DIVISION 04/10/10 | |
RES13 | SUBDIVISION 04/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 04/10/10 STATEMENT OF CAPITAL GBP 250 | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
88(2) | AD 03/08/09 GBP SI 98@1=98 GBP IC 2/100 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GEOFFREY FARRELL | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM, C/O TSI GROUP, THE COLUMBIA CENTRE, MARKET STREET BRACKNELL, BERKSHIRE, RG12 1PA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/95 FROM: 1 BUTLER PLACE, BUCKINGHAM GATE, LONDON, SW1H 0PT | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Appointment of Liquidators | 2018-12-28 |
Appointment of Liquidators | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Meetings of Creditors | 2016-02-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SHAKEEL AHMED |
|
|
|
|
|
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
3SEVEN9 AGENCY LTD owns 2 domain names.
3seven9.co.uk 3s9.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Bracknell Forest Council | |
|
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | 3SEVEN9 AGENCY LIMITED | Event Date | 2018-10-08 |
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 Type | Appointment of Liquidators | |
Defending party | 3SEVEN9 AGENCY LIMITED | Event Date | 2016-02-24 |
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 Type | Resolutions for Winding-up | |
Defending party | 3SEVEN9 AGENCY LIMITED | Event Date | 2016-02-24 |
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 Type | Meetings of Creditors | |
Defending party | 3SEVEN9 AGENCY LIMITED | Event 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 | |||
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. |