Company Information for LATERAL ADVERTISING LIMITED
C12 MARQUIS COURT, MARQUISWAY, TEAM VALLEY, GATESHEAD, NE11 0RU,
|
Company Registration Number
04134573
Private Limited Company
Liquidation |
Company Name | |
---|---|
LATERAL ADVERTISING LIMITED | |
Legal Registered Office | |
C12 MARQUIS COURT MARQUISWAY TEAM VALLEY GATESHEAD NE11 0RU Other companies in SR1 | |
Company Number | 04134573 | |
---|---|---|
Company ID Number | 04134573 | |
Date formed | 2001-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 02/01/2016 | |
Return next due | 30/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 18:24:13 |
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 | ||
---|---|---|---|---|
LATERAL ADVERTISING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEAN RUTTER |
||
ALEXANDER WILLIAM GILES |
||
JOHN MCEWAN |
||
DEAN RUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIENDS OF HIGH BORRANS | Director | 2011-04-08 | CURRENT | 2011-04-08 | Active | |
LATERAL PROPERTIES LIMITED | Director | 2005-10-13 | CURRENT | 2005-07-28 | Active - Proposal to Strike off | |
WE ARE CONCEPT LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-25 | Active | |
WE ARE CONCEPT LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 610 HOPE STREET EXCHANGE SUNDERLAND SR1 3QD ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM SIGNATURE HOUSE AZURE COURT DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3BE ENGLAND | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GILES / 29/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GILES / 29/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GILES / 08/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM GILES / 08/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 43 WEST SUNNISIDE SUNDERLAND TYNE AND WEAR SR1 1BA | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041345730002 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/12 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/01/11 NO CHANGES | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEAN RUTTER / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM GILES / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN RUTTER / 02/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCEWAN / 02/01/2010 | |
AR01 | 02/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 02/01/03; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/01/02 | |
363s | RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
88(2)R | AD 08/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-28 |
Appointmen | 2017-07-28 |
Resolution | 2017-07-28 |
Meetings o | 2017-07-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
MORTGAGE DEED | Satisfied | LLOYDS TSB 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 LATERAL ADVERTISING LIMITED
LATERAL ADVERTISING LIMITED owns 8 domain names.
lateraladvertising.co.uk lateralthoughts.co.uk bespokeeyewear.co.uk eypsinsunderland.co.uk proudtobecheesy.co.uk disco-don.co.uk etrebeau.co.uk lancinghomes.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
Northumberland County Council | |
|
Staff Training & Development |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
PRINTING/STATIONERY/GEN OFFICE |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
EQUIP/FURNITURE/MATERIALS |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
MISCELLANEOUS EXPENSES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
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 | Notices to Creditors | |
---|---|---|---|
Defending party | LATERAL ADVERTISING LIMITED | Event Date | 2017-07-21 |
I, Eric Walls (IP No. 9113 ) of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU give notice that on 21 July 2017 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 30 September 2017 to send in their full forenames 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 E Walls of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, the liquidator of the said Company, 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. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343. Ag KF41657 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LATERAL ADVERTISING LIMITED | Event Date | 2017-07-21 |
Liquidator's name and address: Eric Walls (IP No. 9113 ) of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU : Ag KF41657 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LATERAL ADVERTISING LIMITED | Event Date | 2017-07-21 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 21 July 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- 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 E Walls (IP No. 9113 ) of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk or telephone 0191 482 3343. Ag KF41657 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LATERAL ADVERTISING LIMITED | Event Date | 2017-07-06 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above named Company (the convener) is seeking a decision from creditors on the nomination of the Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 21 July 2017 . The meeting will be held as a virtual meeting by telephone conference on 21 July 2017 at 11.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Eric Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. The Director of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. For further details contact: Eric Walls, Email: insolvency@ksagroup.co.uk . Ag KF40450 | |||
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. |