Company Information for CREATIVE COMMUNICATIONS (UK) LTD
284 Clifton Drive South, Lytham St Annes, LANCASHIRE, FY8 1LH,
|
Company Registration Number
04834649
Private Limited Company
Liquidation |
Company Name | |
---|---|
CREATIVE COMMUNICATIONS (UK) LTD | |
Legal Registered Office | |
284 Clifton Drive South Lytham St Annes LANCASHIRE FY8 1LH Other companies in NR34 | |
Company Number | 04834649 | |
---|---|---|
Company ID Number | 04834649 | |
Date formed | 2003-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-07-31 | |
Account next due | 30/04/2015 | |
Latest return | 07/07/2013 | |
Return next due | 04/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-19 14:49:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SONNY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR WELCH |
Director | ||
ROBERT KENNETH ABLACK |
Company Secretary | ||
JOHN WILLIAM LEVETT |
Company Secretary | ||
DEBORAH JANE STEWART |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BATTLE BUSINESS SERVICES LTD | Director | 2014-01-10 | CURRENT | 2013-05-15 | Dissolved 2017-01-13 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 24/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/16 FROM Unit 9B Office 6 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/14 FROM 18 Innovation House John Smith Drive Oxford Business Park South Oxford OX4 2JY United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WELCH | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 470000 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SONNY WILSON | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/12 FROM C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TREVOR WELCH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/12 FROM 41B Great Central Avenue Ruislip Middlesex HA4 6TT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH STEWART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN LEVETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ABLACK | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE STEWART / 16/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: PENTAX HOUSE, SOUTH HILL AVE NORTHOLT ROAD SOUTH HARROW MIDDX HA2 0DU | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/07/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-03-14 |
Appointment of Liquidators | 2015-12-03 |
Winding-Up Orders | 2015-07-07 |
Petitions to Wind Up (Companies) | 2015-06-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
Creditors Due Within One Year | 2012-08-01 | £ 165,147 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 20,618 |
Creditors Due Within One Year | 2011-07-31 | £ 26,867 |
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 CREATIVE COMMUNICATIONS (UK) LTD
Called Up Share Capital | 2012-08-01 | £ 470,000 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 146,753 |
Current Assets | 2012-08-01 | £ 794,687 |
Debtors | 2012-08-01 | £ 365,601 |
Fixed Assets | 2012-08-01 | £ 39,595 |
Shareholder Funds | 2012-08-01 | £ 669,135 |
Stocks Inventory | 2012-08-01 | £ 187,333 |
Tangible Fixed Assets | 2012-08-01 | £ 39,595 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as CREATIVE COMMUNICATIONS (UK) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CREATIVE COMMUNICATIONS (UK) LIMITED | Event Date | 2017-03-06 |
In the High Court of Justice case number 003466 A meeting of creditors of the above named company has been summoned by the Liquidator under the Insolvency Rules 1986 for the purpose of considering whether a Liquidation Committee should be formed. In the event that a Liquidation Committee is not formed resolutions may be taken at the meeting which include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting will be held at the office of the Liquidator at P.S. Wallace & Co., 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH Tel: 01253 782792 on 28 March 2017 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed Proof of Debt, if you have not already lodged one, by 12 noon on the business day prior to the meeting. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes. Further information on this case is available from Glynis McKnight of P.S. Wallace & Co., Tel: 01253 782792. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CREATIVE COMMUNICATIONS (UK) LIMITED | Event Date | 2015-11-25 |
In the High Court of Justice case number 3466 In accordance with Rule 4.106A I, Philip Stephen Wallace , Chartered Accountant of P.S. Wallace & Co. , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , Tel: 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 25 November 2015 . Creditors of the Company are required to send in their full names, address and descriptions, full description of their debts or claims and the name and address of their Solicitors (if any) to the Liquidator of the Company, and if so required in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under Section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). Further information on this case is available from Dawn Morris of P.S. Wallace & Co. , Tel: 01253 712231. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | CREATIVE COMMUNICATIONS (UK) LTD | Event Date | 2015-06-29 |
In the High Court Of Justice case number 003466 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | CREATIVE COMMUNICATIONS (UK) LTD | Event Date | 1970-01-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court A Petition to wind up the above-named Company, Registration Number 04834649, of ,Unit 9B Office 6 Ellough Industrial Estate, Ellough, Beccles, Suffolk, England, NR34 7TD, presented on 12 May 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 29 June 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 June 2015 . | |||
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. |