Dissolved 2016-12-26
Company Information for ASSIST CREATIVE RESOURCES LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S11,
|
Company Registration Number
03438212
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | |
---|---|
ASSIST CREATIVE RESOURCES LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 03438212 | |
---|---|---|
Date formed | 1997-09-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2016-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
NICOLA MICHELLE RIMMER |
||
STEVEN GERRARD HEWITT |
||
JOHN LAITHWAITE |
||
IAN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL RAVEN |
Company Secretary | ||
SIMON PILLING |
Director | ||
CAROL RAVEN |
Director | ||
STEPHEN JAMES RAVEN |
Director | ||
CLIFFORD DONALD WING |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLADE HOLDINGS LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
CLADE LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
GYMSHARK HOLDINGS LIMITED | Director | 2016-09-17 | CURRENT | 2016-09-17 | Active | |
GYMSHARK LTD | Director | 2015-06-01 | CURRENT | 2012-07-05 | Active | |
GAMENESS EUROPE LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Dissolved 2016-12-20 | |
SANDEE WORLDWIDE LIMITED | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
FIGHTSHOP (UK) LIMITED | Director | 2012-09-04 | CURRENT | 2012-03-29 | Dissolved 2014-05-13 | |
SPORT BRANDS GROUP LIMITED | Director | 2012-09-03 | CURRENT | 2012-06-01 | Dissolved 2018-02-03 | |
HEWITT CONSULTIVE LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2013-10-08 | |
INTELLIGRAB LIMITED | Director | 2016-06-29 | CURRENT | 2014-10-16 | Dissolved 2017-03-28 | |
TL HUB LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Dissolved 2017-05-09 | |
INVESTOR DIRECTOR LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
SIX SAVOY COURT LIMITED | Director | 2014-12-23 | CURRENT | 1985-06-17 | Active | |
HOWROYDE ASSET FINANCE LIMITED | Director | 2014-05-23 | CURRENT | 2014-05-01 | Dissolved 2018-02-08 | |
MANCHESTER INTERNATIONAL CC LIMITED | Director | 2014-02-06 | CURRENT | 2006-02-20 | Liquidation | |
ROS TAYLOR COMPANY (HOLDINGS) LIMITED | Director | 2014-02-06 | CURRENT | 2013-12-23 | Active | |
SCHNEIDEREIT UK LIMITED | Director | 2012-09-18 | CURRENT | 2012-06-21 | Active - Proposal to Strike off | |
SPORT BRANDS GROUP LIMITED | Director | 2012-09-03 | CURRENT | 2012-06-01 | Dissolved 2018-02-03 | |
SPORT TRADERS LIMITED | Director | 2012-05-18 | CURRENT | 2011-09-21 | Liquidation | |
FIGHTSHOP (UK) LIMITED | Director | 2012-05-17 | CURRENT | 2012-03-29 | Dissolved 2014-05-13 | |
VISUAL ENERGY LTD | Director | 2011-01-18 | CURRENT | 2010-12-17 | Active | |
JOHN LAITHWAITE INVESTMENTS LIMITED | Director | 2010-09-16 | CURRENT | 2010-08-23 | Active | |
AGHOCO 1023 LIMITED | Director | 2010-06-02 | CURRENT | 2010-03-24 | Active | |
SPORT BRANDS GROUP LIMITED | Director | 2012-09-03 | CURRENT | 2012-06-01 | Dissolved 2018-02-03 | |
FIGHTSHOP (UK) LIMITED | Director | 2012-05-18 | CURRENT | 2012-03-29 | Dissolved 2014-05-13 | |
SPORT TRADERS LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNIT 7ASH ROAD SOUTH WREXHAM INDUSTRIAL EST WREXHAM LL13 9UG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP03 | SECRETARY APPOINTED NICOLA MICHELLE RIMMER | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING | |
AP01 | DIRECTOR APPOINTED SIMON PILLING | |
AP01 | DIRECTOR APPOINTED MR IAN WRIGHT | |
AP01 | DIRECTOR APPOINTED MR JOHN LAITHWAITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL RAVEN | |
AP01 | DIRECTOR APPOINTED STEVEN HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL RAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAVEN | |
LATEST SOC | 11/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RAVEN / 23/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL RAVEN / 23/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNIT D3 DUTTON ROAD, REDWITHER BUSINESS PARK, WREXHAM LL13 9UL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: UNIT E REDWITHER BUSINESS CENTRE WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9XR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/97--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-19 |
Resolutions for Winding-up | 2013-10-04 |
Appointment of Liquidators | 2013-10-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | STEPHEN J RAVEN & CAROL RAVEN | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 ASSIST CREATIVE RESOURCES LIMITED
ASSIST CREATIVE RESOURCES LIMITED owns 8 domain names.
bleeptest.co.uk cardiosport.co.uk fitnessmonitor.co.uk fitnessmonitors.co.uk fitnessassist.co.uk harpendencalipers.co.uk assist.co.uk findastockist.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Eastleigh Borough Council | |
|
Health Screening |
Newcastle City Council | |
|
SSD Administration |
Newcastle City Council | |
|
SSD Administration |
East Lindsey District Council | |
|
Furniture and Equipment |
Borough of Poole | |
|
|
Eastleigh Borough Council | |
|
Health Screening |
Borough of Poole | |
|
|
Newcastle City Council | |
|
|
Maidstone Borough Council | |
|
General Expenses |
Maidstone Borough Council | |
|
General Expenses |
Maidstone Borough Council | |
|
General Expenses |
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 | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ASSIST CREATIVE RESOURCES LIMITED | Event Date | 2013-09-27 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Kelly Burton and Lisa Jane Hogg of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Kelly Burton and Lisa Jane Hogg were confirmed by the creditors. Date of which Resolutions were passed: 27 September 2013 Steve Hewitt , Director : Kelly Burton , IP number: 11750 and Lisa Jane Hogg , IP number: 9037 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Natalie Simpson | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ASSIST CREATIVE RESOURCES LIMITED | Event Date | 2013-09-27 |
Kelly Burton and Lisa Jane Hogg , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 2356780. Alternative person to contact: Natalie Simpson. Other: Creditors are invited to submit their claims to the Joint Liquidators at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ASSIST CREATIVE RESOURCES LIMITED | Event Date | 2013-09-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 03 September 2016 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of Appointment: 27 September 2013 Office Holder details: Kelly Burton , (IP No. 11750) and Lisa Jane Hogg , (IP No. 9037) both of Wilson Field Ltd , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Bradley Sanderson Kelly Burton , Joint Liquidator : | |||
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. |