Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASSIST CREATIVE RESOURCES LIMITED
Company Information for

ASSIST CREATIVE RESOURCES LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S11,
Company Registration Number
03438212
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Assist Creative Resources Ltd
ASSIST CREATIVE RESOURCES LIMITED was founded on 1997-09-23 and had its registered office in Sheffield. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
ASSIST CREATIVE RESOURCES LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
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
Primary Source:Companies House
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 ASSIST CREATIVE RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA MICHELLE RIMMER
Company Secretary 2012-09-04
STEVEN GERRARD HEWITT
Director 2012-09-04
JOHN LAITHWAITE
Director 2012-09-04
IAN WRIGHT
Director 2012-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL RAVEN
Company Secretary 1997-09-23 2012-09-04
SIMON PILLING
Director 2012-09-04 2012-09-04
CAROL RAVEN
Director 1997-09-23 2012-09-04
STEPHEN JAMES RAVEN
Director 1997-09-23 2012-09-04
CLIFFORD DONALD WING
Company Secretary 1997-09-23 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GERRARD HEWITT CLADE HOLDINGS LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
STEVEN GERRARD HEWITT CLADE LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active - Proposal to Strike off
STEVEN GERRARD HEWITT GYMSHARK HOLDINGS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
STEVEN GERRARD HEWITT GYMSHARK LTD Director 2015-06-01 CURRENT 2012-07-05 Active
STEVEN GERRARD HEWITT GAMENESS EUROPE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Dissolved 2016-12-20
STEVEN GERRARD HEWITT SANDEE WORLDWIDE LIMITED Director 2013-09-16 CURRENT 2013-09-16 Active
STEVEN GERRARD HEWITT FIGHTSHOP (UK) LIMITED Director 2012-09-04 CURRENT 2012-03-29 Dissolved 2014-05-13
STEVEN GERRARD HEWITT SPORT BRANDS GROUP LIMITED Director 2012-09-03 CURRENT 2012-06-01 Dissolved 2018-02-03
STEVEN GERRARD HEWITT HEWITT CONSULTIVE LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2013-10-08
JOHN LAITHWAITE INTELLIGRAB LIMITED Director 2016-06-29 CURRENT 2014-10-16 Dissolved 2017-03-28
JOHN LAITHWAITE TL HUB LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-09
JOHN LAITHWAITE INVESTOR DIRECTOR LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
JOHN LAITHWAITE SIX SAVOY COURT LIMITED Director 2014-12-23 CURRENT 1985-06-17 Active
JOHN LAITHWAITE HOWROYDE ASSET FINANCE LIMITED Director 2014-05-23 CURRENT 2014-05-01 Dissolved 2018-02-08
JOHN LAITHWAITE MANCHESTER INTERNATIONAL CC LIMITED Director 2014-02-06 CURRENT 2006-02-20 Liquidation
JOHN LAITHWAITE ROS TAYLOR COMPANY (HOLDINGS) LIMITED Director 2014-02-06 CURRENT 2013-12-23 Active
JOHN LAITHWAITE SCHNEIDEREIT UK LIMITED Director 2012-09-18 CURRENT 2012-06-21 Active - Proposal to Strike off
JOHN LAITHWAITE SPORT BRANDS GROUP LIMITED Director 2012-09-03 CURRENT 2012-06-01 Dissolved 2018-02-03
JOHN LAITHWAITE SPORT TRADERS LIMITED Director 2012-05-18 CURRENT 2011-09-21 Liquidation
JOHN LAITHWAITE FIGHTSHOP (UK) LIMITED Director 2012-05-17 CURRENT 2012-03-29 Dissolved 2014-05-13
JOHN LAITHWAITE VISUAL ENERGY LTD Director 2011-01-18 CURRENT 2010-12-17 Active
JOHN LAITHWAITE JOHN LAITHWAITE INVESTMENTS LIMITED Director 2010-09-16 CURRENT 2010-08-23 Active
JOHN LAITHWAITE AGHOCO 1023 LIMITED Director 2010-06-02 CURRENT 2010-03-24 Active
IAN WRIGHT SPORT BRANDS GROUP LIMITED Director 2012-09-03 CURRENT 2012-06-01 Dissolved 2018-02-03
IAN WRIGHT FIGHTSHOP (UK) LIMITED Director 2012-05-18 CURRENT 2012-03-29 Dissolved 2014-05-13
IAN WRIGHT SPORT TRADERS LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation

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
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2015
2014-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2014-07-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-144.20STATEMENT OF AFFAIRS/4.19
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNIT 7ASH ROAD SOUTH WREXHAM INDUSTRIAL EST WREXHAM LL13 9UG
2013-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-17AP03SECRETARY APPOINTED NICOLA MICHELLE RIMMER
2012-12-17AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PILLING
2012-10-19AP01DIRECTOR APPOINTED SIMON PILLING
2012-10-18AP01DIRECTOR APPOINTED MR IAN WRIGHT
2012-10-18AP01DIRECTOR APPOINTED MR JOHN LAITHWAITE
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY CAROL RAVEN
2012-10-12AP01DIRECTOR APPOINTED STEVEN HEWITT
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROL RAVEN
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAVEN
2012-10-11LATEST SOC11/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-11AR0123/09/12 FULL LIST
2012-03-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-06AR0123/09/11 FULL LIST
2011-03-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-20AR0123/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES RAVEN / 23/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL RAVEN / 23/09/2010
2010-03-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0123/09/09 FULL LIST
2009-03-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-17363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-22363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: UNIT D3 DUTTON ROAD, REDWITHER BUSINESS PARK, WREXHAM LL13 9UL
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-19363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-07-22395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-07363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-30363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-18363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-23363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-05-31287REGISTERED OFFICE CHANGED ON 31/05/01 FROM: UNIT E REDWITHER BUSINESS CENTRE WREXHAM INDUSTRIAL ESTATE WREXHAM CLWYD LL13 9XR
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-18363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-21363sRETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-05363sRETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS
1998-01-1188(2)RAD 01/10/97--------- £ SI 99@1=99 £ IC 1/100
1997-09-29288aNEW SECRETARY APPOINTED
1997-09-29288bSECRETARY RESIGNED
1997-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles




Licences & Regulatory approval
We could not find any licences issued to ASSIST CREATIVE RESOURCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-19
Resolutions for Winding-up2013-10-04
Appointment of Liquidators2013-10-04
Fines / Sanctions
No fines or sanctions have been issued against ASSIST CREATIVE RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-11-19 Outstanding STEPHEN J RAVEN & CAROL RAVEN
DEBENTURE 2005-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 ASSIST CREATIVE RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of ASSIST CREATIVE RESOURCES LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of ASSIST CREATIVE RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASSIST CREATIVE RESOURCES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Eastleigh Borough Council 2012-11-29 GBP £213 Health Screening
Newcastle City Council 2012-08-07 GBP £501 SSD Administration
Newcastle City Council 2012-08-06 GBP £501 SSD Administration
East Lindsey District Council 2012-05-17 GBP £1,304 Furniture and Equipment
Borough of Poole 2012-05-09 GBP £692
Eastleigh Borough Council 2012-04-05 GBP £536 Health Screening
Borough of Poole 2012-03-21 GBP £692
Newcastle City Council 2011-11-17 GBP £425
Maidstone Borough Council 2011-09-26 GBP £5 General Expenses
Maidstone Borough Council 2011-09-26 GBP £208 General Expenses
Maidstone Borough Council 2011-08-22 GBP £50 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.

Outgoings
Business Rates/Property Tax
No properties were found where ASSIST CREATIVE RESOURCES LIMITED 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 TypeResolutions for Winding-up
Defending partyASSIST CREATIVE RESOURCES LIMITEDEvent Date2013-09-27
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 TypeAppointment of Liquidators
Defending partyASSIST CREATIVE RESOURCES LIMITEDEvent Date2013-09-27
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 TypeFinal Meetings
Defending partyASSIST CREATIVE RESOURCES LIMITEDEvent Date2013-09-27
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASSIST CREATIVE RESOURCES LIMITED 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 ASSIST CREATIVE RESOURCES LIMITED 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.