Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARPE COMMUNICATIONS LIMITED
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 Overview

About Sharpe Communications Ltd
SHARPE COMMUNICATIONS LIMITED was founded on 2000-03-21 and had its registered office in 42-48 Victoria Street. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
SHARPE COMMUNICATIONS LIMITED
 
Legal Registered Office
42-48 VICTORIA STREET
ST ALBANS
AL1 3HZ
Other companies in AL1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARPE COMMUNICATIONS LIMITED
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.
Companies with same name SHARPE COMMUNICATIONS LIMITED
The following companies were found which have the same name as SHARPE COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SHARPE COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK JOHNSON HOSTLER
Company Secretary 2000-03-21
PATRICK JOHNSON HOSTLER
Director 2005-04-06
TRACY ANN HOSTLER
Director 2000-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2000-03-21 2000-03-21
QA NOMINEES LIMITED
Nominated Director 2000-03-21 2000-03-21

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
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016
2016-09-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM VERULAM BUSINESS CENTRE 224 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1JB
2015-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-044.70DECLARATION OF SOLVENCY
2015-05-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-27AR0121/03/15 FULL LIST
2014-06-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-24AR0121/03/14 FULL LIST
2013-11-13AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AR0121/03/13 FULL LIST
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM SALISBURY HOUSE 47 SALISBURY AVENUE ST ALBANS HERTFORDSHIRE AL1 4TZ
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-17AR0121/03/12 FULL LIST
2011-12-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-18AR0121/03/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-13AR0121/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN HOSTLER / 12/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHNSON HOSTLER / 12/04/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-20363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-12363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 177 RIVERSIDE ROAD ST. ALBANS HERTFORDSHIRE AL1 1RZ
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-03363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-04-16288aNEW SECRETARY APPOINTED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 216 TULLIBARDINE ROAD SHEFFIELD SOUTH YORKSHIRE S11 7GQ
2000-04-1688(2)RAD 21/03/00--------- £ SI 98@1=98 £ IC 2/100
2000-03-29288bSECRETARY RESIGNED
2000-03-29288bDIRECTOR RESIGNED
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to SHARPE COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-16
Appointment of Liquidators2015-10-28
Notices to Creditors2015-10-28
Resolutions for Winding-up2015-10-28
Fines / Sanctions
No fines or sanctions have been issued against SHARPE COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHARPE COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 70210 - Public relations and communications activities

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SHARPE COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

SHARPE COMMUNICATIONS LIMITED owns 1 domain names.

sharpecommunications.co.uk  

Trademarks
We have not found any records of SHARPE COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARPE COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as SHARPE COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHARPE COMMUNICATIONS 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 TypeFinal Meetings
Defending partySHARPE COMMUNICATIONS LIMITEDEvent Date2016-11-11
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 TypeAppointment of Liquidators
Defending partySHARPE COMMUNICATIONS LIMITEDEvent Date2015-10-22
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 TypeNotices to Creditors
Defending partySHARPE COMMUNICATIONS LIMITEDEvent Date2015-10-22
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 TypeResolutions for Winding-up
Defending partySHARPE COMMUNICATIONS LIMITEDEvent Date2015-10-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARPE COMMUNICATIONS 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 SHARPE COMMUNICATIONS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3