Dissolved 2017-05-01
Company Information for SHARPE COMMUNICATIONS LIMITED
42-48 VICTORIA STREET, ST ALBANS, AL1 3HZ,
|
Company Registration Number
03952839
Private Limited Company
Dissolved Dissolved 2017-05-01 |
Company Name | |
---|---|
SHARPE COMMUNICATIONS LIMITED | |
Legal Registered Office | |
42-48 VICTORIA STREET ST ALBANS AL1 3HZ Other companies in AL1 | |
Company Number | 03952839 | |
---|---|---|
Date formed | 2000-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 21:34:34 |
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 | ||
---|---|---|---|---|
SHARPE COMMUNICATIONS INSIGHT LIMITED | 24 ERLEIGH ROAD 24 ERLEIGH ROAD READING UK RG1 5LX | Active - Proposal to Strike off | Company formed on the 2014-06-23 | |
SHARPE COMMUNICATIONS, INC. | 261 LINDERMAN RD MABTON WA 98935 | Dissolved | Company formed on the 1998-12-03 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOHNSON HOSTLER |
||
PATRICK JOHNSON HOSTLER |
||
TRACY ANN HOSTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM VERULAM BUSINESS CENTRE 224 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1JB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2012 FROM SALISBURY HOUSE 47 SALISBURY AVENUE ST ALBANS HERTFORDSHIRE AL1 4TZ | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN HOSTLER / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHNSON HOSTLER / 12/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 177 RIVERSIDE ROAD ST. ALBANS HERTFORDSHIRE AL1 1RZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 216 TULLIBARDINE ROAD SHEFFIELD SOUTH YORKSHIRE S11 7GQ | |
88(2)R | AD 21/03/00--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-16 |
Appointment of Liquidators | 2015-10-28 |
Notices to Creditors | 2015-10-28 |
Resolutions for Winding-up | 2015-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities
Creditors Due Within One Year | 2013-03-31 | £ 67,951 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 107,038 |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,262 |
Provisions For Liabilities Charges | 2012-03-31 | £ 3,684 |
Creditors and other liabilities
|
|
|
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 SHARPE COMMUNICATIONS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 225,948 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 226,671 |
Current Assets | 2013-03-31 | £ 423,804 |
Current Assets | 2012-03-31 | £ 435,856 |
Debtors | 2013-03-31 | £ 197,856 |
Debtors | 2012-03-31 | £ 209,185 |
Shareholder Funds | 2013-03-31 | £ 380,900 |
Shareholder Funds | 2012-03-31 | £ 343,554 |
Tangible Fixed Assets | 2013-03-31 | £ 31,309 |
Tangible Fixed Assets | 2012-03-31 | £ 18,420 |
Debtors and other cash assets
SHARPE COMMUNICATIONS LIMITED owns 1 domain names.
sharpecommunications.co.uk
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as SHARPE COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SHARPE COMMUNICATIONS LIMITED | Event Date | 2016-11-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at the offices of FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ on 19 January 2017 at 11.00 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the joint liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 22 October 2015 Office Holder details: Sarah Cook, (IP No. 18750) and Miles Needham, (IP No. 14372) both of FRP Advisory LLP, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ For further details contact: The Joint Liquidators, Email: cp.stalbans@frpadvisory.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHARPE COMMUNICATIONS LIMITED | Event Date | 2015-10-22 |
Michael William Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : Further details contact: Joint Liquidators, Email: cp.stalbans@frpadvisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SHARPE COMMUNICATIONS LIMITED | Event Date | 2015-10-22 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 22 October 2015 are required, on or before 20 October 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michael William Young of FRP Advisory LLP, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire AL1 3HZ the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint 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. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 22 October 2015 Office Holder details: Michael William Young , (IP No. 008077) of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ and Peter Nicholas Wastell , (IP No. 009119) of FRP Advisory LLP , 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, AL1 3HZ . Further details contact: Joint Liquidators, Email: cp.stalbans@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHARPE COMMUNICATIONS LIMITED | Event Date | 2015-10-22 |
At a general meeting of the above named Company duly convened and held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ, on 22 October 2015 , at 2.15 pm, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michael William Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ be and are hereby appointed Joint Liquidators of the Company on 22 October 2015 for the purpose of such winding up. Further details contact: Joint Liquidators, Email: cp.stalbans@frpadvisory.com | |||
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. |