Liquidation
Company Information for EFFECTIVE ENTERPRISE LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
04900808
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EFFECTIVE ENTERPRISE LIMITED | ||||
Legal Registered Office | ||||
3RD FLOOR 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in BN1 | ||||
Previous Names | ||||
|
Company Number | 04900808 | |
---|---|---|
Company ID Number | 04900808 | |
Date formed | 2003-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 16/09/2009 | |
Return next due | 14/10/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 02:03:33 |
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 | ||
---|---|---|---|---|
EFFECTIVE ENTERPRISES LIMITED | 20-22 BEDFORD ROW LONDON WC1R 4JS | Dissolved | Company formed on the 2005-08-15 | |
EFFECTIVE ENTERPRISE, LLC | 4139 EVERETT RD - RICHFIELD OH 44286 | Active | Company formed on the 2013-06-17 | |
EFFECTIVE ENTERPRISES PRIVATE LIMITED | QR NO. 5A STREET NO. 38 SECTOR-4 BHILAI Chhattisgarh 490023 | ACTIVE | Company formed on the 2009-04-08 | |
EFFECTIVE ENTERPRISES LLC | 12 Timber Creek Lane Newark DE 19711 | Unknown | Company formed on the 2003-07-24 | |
EFFECTIVE ENTERPRISE, LLC | 3505 S Ocean Dr Hollywood FL 33019 | Active | Company formed on the 2014-12-22 | |
EFFECTIVE ENTERPRISES, INC. | 2319 N ANDREWS AVENUE FORT LAUDERDALE FL 33334 | Inactive | Company formed on the 2012-11-14 | |
EFFECTIVE ENTERPRISES INC. | 316 N MAIN ST FARMERSVILLE TX 75442 | Active | Company formed on the 2001-04-16 | |
EFFECTIVE ENTERPRISE INC | Delaware | Unknown | ||
EFFECTIVE ENTERPRISES INCORPORATED | California | Unknown | ||
EFFECTIVE ENTERPRISES LLC | New Jersey | Unknown | ||
EFFECTIVE ENTERPRISES LLC | New Jersey | Unknown | ||
EFFECTIVE ENTERPRISES LLC | California | Unknown | ||
EFFECTIVE ENTERPRISE CONSTRUCTION INC | South Dakota | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JUSTIN ROBERT FAGENCE |
||
FRANCIS MAXWELL LTD |
||
ASHLEY JAMES YOUNGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROFFE SWAYNE SECRETARIES LIMITED |
Company Secretary | ||
MAXINE ANGELA TREGONING |
Company Secretary | ||
STARTCO LIMITED |
Company Secretary | ||
NEWCO LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKETING SPIRIT LIMITED | Company Secretary | 2009-03-09 | CURRENT | 2009-03-09 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-04 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM C/O C/O Rsm Tenon 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-04 | |
LIQ MISC | Insolvency:secretary of state's certificate of release of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW | |
GAZ1 | FIRST GAZETTE | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
AR01 | 16/09/09 FULL LIST | |
288a | SECRETARY APPOINTED JUSTIN ROBERT FAGENCE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED FRANCIS MAXWELL LTD | |
287 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ROFFE SWAYNE SECRETARIES LIMITED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE BRAND BUSINESS LIMITED CERTIFICATE ISSUED ON 07/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED WOODGROVE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/03/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/04 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BROOKFELL LIMITED | |
DEBENTURE | ALL of the property or undertaking has been released from charge | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
EFFECTIVE ENTERPRISE LIMITED owns 1 domain names.
brandbank.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as EFFECTIVE ENTERPRISE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EFFECTIVE ENTERPRISE LIMITED | Event Date | 2010-02-02 |
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. |