Dissolved
Dissolved 2016-09-28
Company Information for MARKETING AND DESIGN MATTERS LIMITED
SHIPLEY, WEST YORKSHIRE, BD17,
|
Company Registration Number
03550986
Private Limited Company
Dissolved Dissolved 2016-09-28 |
Company Name | |
---|---|
MARKETING AND DESIGN MATTERS LIMITED | |
Legal Registered Office | |
SHIPLEY WEST YORKSHIRE | |
Company Number | 03550986 | |
---|---|---|
Date formed | 1998-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2016-09-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-19 16:11:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARKETING AND DESIGN MATTERS CONSULTANCY LIMITED | FAVEO HOUSE 2 SOMERVILLE COURT AYNHO ROAD ADDERBURY BANABURY OXON OX17 3NS | Dissolved | Company formed on the 2011-11-25 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN COOPER |
||
DAVID JOHN COOPER |
||
LESLEY COOPER |
||
ANDREW STEPHEN WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY COOPER |
Company Secretary | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID COOPER CONSULTANCY LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active | |
COCOWA LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Liquidation | |
MARKETING AND DESIGN MATTERS CONSULTANCY LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2014-07-15 | |
VOAE LIMITED | Director | 2010-01-02 | CURRENT | 2010-01-02 | Dissolved 2013-11-26 |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
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 19/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/12/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM UNIT 3 RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY BUCKS HP18 9BF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2012 | |
LATEST SOC | 18/06/12 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 23/04/12 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY COOPER / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOPER / 12/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 1 SAINT ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT | |
363s | RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 6A SAINT ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 | |
363s | RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-19 |
Resolutions for Winding-up | 2013-01-07 |
Notices to Creditors | 2013-01-07 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE FOR SECURED LOAN | Outstanding | MDM DIRECTORS PENSION SCHEME | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MARKETING AND DESIGN MATTERS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MARKETING AND DESIGN MATTERS LTD | Event Date | 2012-12-20 |
At a General Meeting of the Members of the above-named Company, duly convened and held at The Spread Eagle Hotel, Cornmarket, Thame, Oxfordshire OX9 2BW on the 20 December 2012 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: 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, and that Raymond Stuart Claughton (IP No. 0119) of Rushtons Accountants , 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB telephone 01274 598585 be and he is hereby appointed Liquidator for the purpose of the winding-up. David John Cooper , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MARKETING AND DESIGN MATTERS LTD | Event Date | 2012-12-20 |
Notice is hereby given that the Creditors of the above-named Company, (which is being voluntarily wound up by its Members and subsequently confirmed by its Creditors), are required on or before the 31 January 2013 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton (IP No 0119) of Rushtons, Accountants & Insolvency Practitioners , 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB telephone 01274 598585 , the Liquidator of the said Company who was appointed on the 20 December 2012 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARKETING AND DESIGN MATTERS LIMITED | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARKETING AND DESIGN MATTERS LIMITED | Event Date | 2009-03-03 |
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. |